logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Abdul Musadiq Rashidi

    Related profiles found in government register
  • Mr Abdul Musadiq Rashidi
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1
    • icon of address 45, Malcolmson House, Aylesford Street, London, SW1V 3RR, United Kingdom

      IIF 2
    • icon of address 85, Great Portland St, London, W1W 7LT

      IIF 3
    • icon of address 476, Church Road, Northolt, UB5 5AU, England

      IIF 4
  • Mr Abdul Rashidi
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vista Office Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 5
  • Abdul Rashidi
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Rashid, Musadiq
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Chapel Market, Islington, London, N1 9EN, United Kingdom

      IIF 7
  • Rashidi, Abdul Musadiq
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Malcolmson House, Aylesford Street, London, SW1V 3RR, United Kingdom

      IIF 8
    • icon of address 476, Church Road, Northolt, UB5 5AU, England

      IIF 9
  • Rashidi, Abdul Musadiq
    British businessman born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland St, London, W1W 7LT

      IIF 10
    • icon of address Flat 45, Malcolmson House, Aylesford Street, London, SW1V 3RR, England

      IIF 11
    • icon of address Flat 45, Malcolmson House, Aylesford Street, London, SW1V 3RR, United Kingdom

      IIF 12
  • Rashidi, Abdul Musadiq
    British self employed born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Malcolmson House, Aylesford Street, London, SW1V 3RR, United Kingdom

      IIF 13
  • Mr Musadiq Rashid
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Chapel Market, Islington, London, N1 9EN

      IIF 14
    • icon of address 483, Green Lanes, London, N13 4BS

      IIF 15
  • Rashidi, Abdul
    British business executive born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vista Office Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 16
  • Rashidi, Abdul
    British businessman born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 17
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 18
  • Rashid, Musadiq
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, Green Lanes, London, N13 4BS, United Kingdom

      IIF 19
  • Rashidi, Abdul Musadiq
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 20
  • Rashid, Musadiq
    British company director born in March 1968

    Registered addresses and corresponding companies
    • icon of address 54a Lower Road, Harrow, HA2 0DH

      IIF 21
  • Rashid, Musadiq
    British director born in March 1968

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS

      IIF 22
  • Rashid, Musadiq
    British director & secretary born in March 1968

    Registered addresses and corresponding companies
    • icon of address 54, A Dudley Court, Lower Road Harrow, London, HA2 0QH, United Kingdom

      IIF 23
  • Rashid, Musadiq
    British

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS

      IIF 24
  • Rashidi, Abdul

    Registered addresses and corresponding companies
    • icon of address 45, Malcolmson House, Aylesford Street, London, SW1V 3RR, United Kingdom

      IIF 25
    • icon of address Flat 45, Malcolmson House, Aylesford Street, London, SW1V 3RR, England

      IIF 26
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 476 Church Road, Northolt, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,900 GBP2024-02-28
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address International House 124 Cromwell Road, Kensington, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 483 Green Lanes, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,400 GBP2019-03-31
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 483 Green Lanes, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-15 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2008-05-29 ~ dissolved
    IIF 24 - Secretary → ME
  • 5
    icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,251 GBP2023-04-30
    Officer
    icon of calendar 2016-04-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 71-75 Shelton St, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,200 GBP2024-01-31
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 4385, 10290544: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2016-07-21 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of address Vista Office Centre, 50 Salisbury Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2024-02-10 ~ 2024-10-28
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ 2024-10-28
    IIF 5 - Has significant influence or control OE
  • 2
    icon of address 45 Malcolmson House Aylesford Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-07 ~ 2014-08-20
    IIF 13 - Director → ME
  • 3
    icon of address 4385, 08388865: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    2,450 GBP2022-02-28
    Officer
    icon of calendar 2013-02-05 ~ 2022-06-02
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-06-01
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    icon of address 483 Green Lanes, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-29 ~ 2008-07-31
    IIF 23 - Director → ME
  • 5
    icon of address 27 Chapel Market, Islington, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,600 GBP2018-02-28
    Officer
    icon of calendar 2016-02-25 ~ 2020-07-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-07-01
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 27 Old Gloucester St, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-11 ~ 2012-02-27
    IIF 21 - Director → ME
  • 7
    MINERALS INVESTMENTS LTD - 2015-03-04
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-12 ~ 2015-06-15
    IIF 11 - Director → ME
    icon of calendar 2014-05-12 ~ 2015-06-15
    IIF 26 - Secretary → ME
  • 8
    icon of address 71-75 Shelton St, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,200 GBP2024-01-31
    Officer
    icon of calendar 2017-01-11 ~ 2020-06-01
    IIF 25 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.