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 Abdullah Shahid

    Related profiles found in government register
  • Mr Abdullah Shahid
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 4, Street 1, Gulshan Mehr Ali Phase 1, Abdul Hakim, 58180, Pakistan

      IIF 1
  • Shahid, Abdullah
    Pakistani director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 4, Street 1, Gulshan Mehr Ali Phase 1, Abdul Hakim, 58180, Pakistan

      IIF 2
  • Shahid, Abdullah
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat Above 339, Stratford Road, Birmingham, B11 4JY, United Kingdom

      IIF 3
  • Mr Abdul Shahid
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 466, Bromley Road, Bromley, Kent, BR1 4PP

      IIF 4
    • 117 Moss Street, 117 Moss St, Rochdale, OL16 5NS, United Kingdom

      IIF 5
    • 117, Moss Street, Rochdale, OL16 5NS, England

      IIF 6 IIF 7 IIF 8
    • 117, Moss Street, Rochdale, OL16 5NS, United Kingdom

      IIF 10 IIF 11
    • 82, Donnington, Rochdale, OL11 4JR, England

      IIF 12
  • Mr. Abdul Shahid
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 13
    • 117, Moss Street, Rochdale, OL16 5NS, England

      IIF 14
  • Mr Abdul Shahid
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Moss Street, Rochdale, Greater Manchester, OL16 5NS, United Kingdom

      IIF 15
    • 466, Bromley Road ( Flat Above), Downham, Kent, BR1 4PP, United Kingdom

      IIF 16
    • 153, Cherry Crescent, Rawtenstall, BB46DS, United Kingdom

      IIF 17
    • 153, Cherry Crescent, Rawtenstall, Rawtenstall, BB4 6DS, United Kingdom

      IIF 18
  • Abdul Shahid
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143a, Milnrow Road, Rochdale, OL16 5DN, England

      IIF 19
  • Shahid, Abdul
    British asian cloth born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 86, Spring Street, Bury, Lancs, BL9 0RW

      IIF 20
  • Shahid, Abdul
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 86, Spring Street, Bury, Lancashire, BL8 0RN, England

      IIF 21
  • Shahid, Abdul
    British directer born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3, Grafton Court, Rochdale, Lancashires, Lancashires, OL16 5QF, United Kingdom

      IIF 22
    • First Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 23
    • 16, Clara Gorton Court, Rochdale, OL165TL, England

      IIF 24
  • Shahid, Abdul
    British directory born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3, Clement Court, Rochdale, Greater Manchester, OL16 5QD, United Kingdom

      IIF 25
  • Shahid, Abdul
    British dirtecter born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3, Clement Court, Rochdale, OL16 5QD, England

      IIF 26
  • Shahid, Abdul, Mr.
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 27
    • 117, Moss Street, Rochdale, OL16 5NS, England

      IIF 28 IIF 29
  • Shahid, Abdul, Mr.
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 30
    • 117 Moss Street, 117 Moss St, Rochdale, Lancashires, OL16 5NS, United Kingdom

      IIF 31
    • 117, Moss Street, Rochdale, Lancashire, OL16 5NS, United Kingdom

      IIF 32
    • 117 Moss Street, Rochdale, OL16 5NS, England

      IIF 33 IIF 34 IIF 35
    • 117, Moss Street, Rochdale, OL16 5NS, United Kingdom

      IIF 37
    • 82, Donnington, Rochdale, OL11 4JR, England

      IIF 38
  • Shahid, Abdul
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 466, Bromley Road, Bromley, Kent, BR1 4PP, England

      IIF 39
    • 153, Cherry Crescent, Rawtenstall, Rawtenstall, BB4 6DS, United Kingdom

      IIF 40
  • Shahid, Abdul
    British directed born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 426 Halifax Road, Rochdale, OL162RQ, England

      IIF 41
  • Shahid, Abdul
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Moss Street, Rochdale, Greater Manchester, OL16 5NS, United Kingdom

      IIF 42
    • 143a, Milnrow Road, Rochdale, OL16 5DN, England

      IIF 43
    • 426 Halifax Road, Rochdale, OL162RQ, United Kingdom

      IIF 44
  • Shahid, Abdul
    British directory born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 426 Halifax Road, Rochdale, OL162RQ, England

      IIF 45
  • Shahid, Abdul
    British it manager born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153, Cherry Crescent, Rawtenstall, BB4 6DS, United Kingdom

      IIF 46
  • Shahid, Abdul
    British resturant manager born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 466, Bromley Road ( Flat Above), Downham, Kent, BR1 4PP, United Kingdom

      IIF 47
  • Shahid, Abdul
    English director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Trafalgar Street, Rochdale, OL16 2EB, England

      IIF 48
  • Shahid, Abdul
    English directory born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Trafalgar Street, Rochdale, Lancashires, OL16 2EB

      IIF 49
  • Shahid, Abdul

    Registered addresses and corresponding companies
    • 3, Grafton Court, Graton Court Rochdale, Lancashires, Lancashires, OL16 5QF, England

      IIF 50
    • First Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 51
    • 117 Moss Street, 117 Moss St, Rochdale, Lancashires, OL16 5NS, United Kingdom

      IIF 52
    • 117, Moss Street, Rochdale, Lancashire, OL16 5NS, United Kingdom

      IIF 53
    • 117 Moss Street, Rochdale, OL16 5NS, England

      IIF 54 IIF 55
    • 117, Moss Street, Rochdale, OL16 5NS, United Kingdom

      IIF 56
    • 16, Clara Gorton Court, Rochdale, OL165TL, England

      IIF 57
    • 3, Clement Court, Rochdale, Greater Manchester, OL16 5QD, United Kingdom

      IIF 58
    • 3, Clement Court, Rochdale, OL16 5QD, England

      IIF 59
    • 38 Trafalgar Street, Rochdale, OL16 2EB, England

      IIF 60
    • 426 Halifax Road, Rochdale, OL162RQ, England

      IIF 61 IIF 62 IIF 63
    • 426 Halifax Road, Rochdale, OL162RQ, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 28
  • 1
    A SHAHID LIMITED
    09563664
    426 Halifax Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-27 ~ dissolved
    IIF 41 - Director → ME
    2015-04-27 ~ dissolved
    IIF 62 - Secretary → ME
  • 2
    ABUMAS LTD
    13348576
    1 Broadway Crescent, Haslingden, Rossendale, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,888 GBP2024-04-30
    Officer
    2021-04-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-04-21 ~ now
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 3
    BABLI BEGUM LTD
    14017292
    117 Moss Street, Rochdale, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-06-14 ~ now
    IIF 28 - Director → ME
  • 4
    BURGEON STORES LTD
    14872959
    Flat Above 339 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-16 ~ dissolved
    IIF 3 - Director → ME
  • 5
    DOSASPOT LTD
    13096476
    153 Cherry Crescent, Rawtenstall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-22 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-12-22 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    HAS ACCIDENT MANAGEMENT LTD
    11961037
    466 Bromley Road ( Flat Above), Downham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-24 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2019-04-24 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    KANIS AND KELLY LTD
    15915554
    117 Moss Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2024-08-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 8
    LABLI AND SHAHID LTD
    11972935
    24 Enterprise Road, Waterlooville, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-01 ~ dissolved
    IIF 32 - Director → ME
    2019-05-01 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    LABLI BEGUM LIMITED
    11997196
    Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-03 ~ dissolved
    IIF 30 - Director → ME
  • 10
    MONI AND MUNI LIMITED
    12510401
    117 Moss Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-11 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    MORYUM AND HABIBUL LIMITED
    08044399
    First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-25 ~ dissolved
    IIF 23 - Director → ME
    2012-04-25 ~ dissolved
    IIF 51 - Secretary → ME
  • 12
    PIZZA AND SON LTD
    14121683
    143a Milnrow Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 13
    RUJINA AKHTER RUBY LTD
    14019989
    117 Moss Street, Rochdale, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 14
    RUJINA TRAVEL LTD
    15814371
    Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 15
    SADIA ASAH LIMITED
    07814016
    3 Clement Court, Rochdale, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-18 ~ dissolved
    IIF 25 - Director → ME
    2011-10-18 ~ dissolved
    IIF 58 - Secretary → ME
  • 16
    SHAHID AND AKTHER LIMITED
    09744731
    426 Halifax Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-24 ~ dissolved
    IIF 44 - Director → ME
    2015-08-24 ~ dissolved
    IIF 64 - Secretary → ME
  • 17
    SHAHID AND AL AMIN LTD
    13779625 11324518
    117 Moss Street 117 Moss St, Rochdale, Lancashires, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-03 ~ dissolved
    IIF 31 - Director → ME
    2021-12-03 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 18
    SHAHID AND BUKKY LTD
    11266402
    117 Moss Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-21 ~ dissolved
    IIF 34 - Director → ME
    2018-03-21 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2018-03-21 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 19
    SHAHID AND FORIDA LIMITED
    09742839
    426 Halifax Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-21 ~ dissolved
    IIF 45 - Director → ME
    2015-08-21 ~ dissolved
    IIF 63 - Secretary → ME
  • 20
    SHAHID AND HALIMA LIMITED
    11324518 13779625
    117 Moss Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-23 ~ dissolved
    IIF 33 - Director → ME
    2018-04-23 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 21
    SHAHID AND IMRAN LTD
    08312251
    3 Grafton Court, Graton Court Rochdale, Lancashires, Lancashires, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-06 ~ dissolved
    IIF 50 - Secretary → ME
  • 22
    SHAHID AND LOVELY LIMITED
    08118197
    16 Clara Gorton Court, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-25 ~ dissolved
    IIF 24 - Director → ME
    2012-06-25 ~ dissolved
    IIF 57 - Secretary → ME
  • 23
    SHAHID AND MONI LIMITED
    13553681 12361261
    38 Trafalgar Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 24
    SHAHID AND MUNI LIMITED
    12361261 13553681
    82 Donnington, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,274 GBP2020-12-31
    Officer
    2019-12-12 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-12-12 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 25
    SHAHID AND SADIA LIMITED
    09743352
    38 Trafalgar Street, Rochdale, Lancashires
    Dissolved Corporate (1 parent)
    Officer
    2015-08-21 ~ dissolved
    IIF 49 - Director → ME
    2015-08-21 ~ dissolved
    IIF 61 - Secretary → ME
  • 26
    SHAHID AND SAHIDA LTD
    11263444
    117 Moss Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-20 ~ dissolved
    IIF 37 - Director → ME
    2018-03-20 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 27
    SHAHID SADIA LIMITED
    08000205
    3 Clement Court, Rochdale, Lancashiresh, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-21 ~ dissolved
    IIF 26 - Director → ME
    2012-03-21 ~ dissolved
    IIF 59 - Secretary → ME
  • 28
    SHAHID STARS LTD
    13781956
    Flat 1401 B, Fusion Tower, Rupert Street, City Center, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    BROMLEY CATERING LTD
    08587157
    Nria Suite, College House, Howard Street, Barrow-in-furness, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,033 GBP2023-06-30
    Officer
    2013-06-27 ~ 2025-01-13
    IIF 39 - Director → ME
    Person with significant control
    2016-04-10 ~ 2025-01-13
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    KHANS PIZZA PLUS LIMITED
    09979781
    Khan's Kebabs & Burgers, 143 Milnrow Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-01 ~ 2016-10-23
    IIF 48 - Director → ME
    2016-02-01 ~ 2016-10-23
    IIF 60 - Secretary → ME
  • 3
    SADIA BOUTIQUE LIMITED
    07735059
    86 Spring Street, Bury, Lancashire, England
    Dissolved Corporate
    Officer
    2011-08-09 ~ 2011-08-15
    IIF 21 - Director → ME
    2011-08-30 ~ 2011-09-09
    IIF 20 - Director → ME
  • 4
    SHAHID AND IMRAN LTD
    08312251
    3 Grafton Court, Graton Court Rochdale, Lancashires, Lancashires, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-29 ~ 2012-12-06
    IIF 22 - Director → ME
  • 5
    SHAHID AND MONI LIMITED
    13553681 12361261
    38 Trafalgar Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-06 ~ 2022-08-11
    IIF 36 - 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.