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

Rashid, Syed Mahbubur

    Related profiles found in government register
  • Rashid, Syed Mahbubur
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 122 Hither Green Lane, London, SE13 6QA, England

      IIF 1
    • Essex Marina, Wallasea Island, Rochford, SS4 2HF, England

      IIF 2 IIF 3 IIF 4
    • Unit 12, Lansdowne Road, Tilbury, RM18 7QB, England

      IIF 5
    • Unit 12, Lansdowne Road, Tilbury, RM18 7QB, United Kingdom

      IIF 6
    • 295, Prittlewell Chase, Westcliff-on-sea, SS0 0PL, England

      IIF 7
  • Rashid, Syed Mahbubur
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 8
  • Rashid, Syed Mahbubur
    British business born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 210, Cahucer House, 134 Biscot Road, Luton, LU3 1AX, England

      IIF 9
  • Rashid, Syed Mahbubur
    British delivery service born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Arthur Road, Romford, Essex, RM6 4NL, England

      IIF 10
  • Rashid, Syed Mahbubur
    British logistic born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Squire House, 81-87 High Street, Billericay, Essex, CM12 9AS

      IIF 11
  • Rashid, Syed Mahbubur
    British logistics born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Arthur Road, Romford, RM6 4NL, United Kingdom

      IIF 12
  • Mr Syed Mahbubur Rashid
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 13
    • 122 Hither Green Lane, London, SE13 6QA, England

      IIF 14
    • Essex Marina, Wallasea Island, Rochford, SS4 2HF, England

      IIF 15 IIF 16 IIF 17
    • Unit 12, Lansdowne Road, Tilbury, RM18 7QB, England

      IIF 18
    • Unit 12, Lansdowne Road, Tilbury, RM18 7QB, United Kingdom

      IIF 19
    • 40a, Station Road, Upminster, Essex, RM14 2TR

      IIF 20
    • 295, Prittlewell Chase, Westcliff-on-sea, SS0 0PL, England

      IIF 21
  • Rashid, Syed
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18a Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 22
  • Rashid, Syed
    British company director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Squire House, 81-87 High Street, Billericay, Essex, CM12 9AS, United Kingdom

      IIF 23
  • Rashid, Syed
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Squire House, 81-87 High Street, Billericay, CM12 9AS, United Kingdom

      IIF 24
  • Rashid, Syed
    British garage born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Nokes & Co, 81-87 High Street, Billericay, Essex, CM12 9AS, England

      IIF 25
  • Rashid, Syed Mahbubur

    Registered addresses and corresponding companies
    • Unit 12, Lansdowne Road, Tilbury, Essex, RM18 7QB, United Kingdom

      IIF 26
  • Mr Syed Rashid
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18a Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 27
    • C/o Nokes & Co, 81-87 High Street, Billericay, Essex, CM12 9AS, England

      IIF 28
    • Squire House, 81-87 High Street, Billericay, CM12 9AS, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 18
  • 1
    08538718 LTD
    08538718
    Nokes & Co, Squire House, 81 -87 High Street, Billericay, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-05-21 ~ dissolved
    IIF 12 - Director → ME
  • 2
    ALLIANCE SPRINT LOGISTICS LTD
    07993174
    9 Assembly Passage, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-16 ~ dissolved
    IIF 9 - Director → ME
  • 3
    ANGEL 123 LIMITED
    11853355 10583400, 07311284, 13693958... (more)
    Unit7a Radford Crescent, Billericay, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2019-02-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-02-28 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    CRAVEN FOODS (UK) LIMITED
    16737260
    Essex Marina, Wallasea Island, Rochford, England
    Active Corporate (3 parents)
    Officer
    2025-09-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    DIRECTDEL LTD
    09480593
    Unit 12 Lansdowne Road, Tilbury, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2015-09-15 ~ dissolved
    IIF 26 - Secretary → ME
  • 6
    DIRECTPAC LIMITED
    10691011
    18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2017-03-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-03-27 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    IG EXPRESS LIMITED
    08935923
    Unit 12 Lansdowne Road, Tilbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -236,590 GBP2024-03-31
    Officer
    2020-03-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-03-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    MYDEL LTD
    07805106
    8 Arthur Road, Romford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-11 ~ dissolved
    IIF 10 - Director → ME
  • 9
    MYVANRENTAL LTD
    10970427
    Squire House, 81-87 High Street, Billericay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    SMK COMMERCIAL VEHICLES LIMITED
    16450829
    Essex Marina, Wallasea Island, Rochford, England
    Active Corporate (2 parents)
    Officer
    2025-05-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 11
    SMK PROPERTY MANAGEMENT LIMITED
    16325003
    295 Prittlewell Chase, Westcliff-on-sea, England
    Active Corporate (2 parents)
    Officer
    2025-03-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    SMR LOGISTICS LIMITED
    11902215
    Unit 12 Lansdowne Road, Tilbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-03-23 ~ now
    IIF 14 - Has significant influence or controlOE
  • 13
    TILBURY AUTO LTD
    09622925
    C/o Nokes & Co, 81-87 High Street, Billericay, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,267 GBP2017-06-30
    Officer
    2015-06-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-06-04 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 14
    TILBURY AUTO REPAIRS LIMITED
    11853087
    40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -130,068 GBP2021-02-28
    Person with significant control
    2019-02-28 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 15
    TILBURYGROUP LIMITED
    14700177
    Unit 12 Lansdowne Road, Tilbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -52,939 GBP2024-03-31
    Officer
    2023-03-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 16
    TRANSPORT MORE GOODS TMG LTD
    15284271
    15 Rosie’s Way, Buckles Lane, South Ockendon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    UNIDEL LIMITED
    09967010
    Squire House, 81-87 High Street, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-02 ~ dissolved
    IIF 23 - Director → ME
  • 18
    UNIPAC LIMITED
    08870264
    Nokes & Co, Squire House, 81-87 High Street, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-01-30 ~ dissolved
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.