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

Siddiq Ur Rasool, Muhammad

    Related profiles found in government register
  • Siddiq Ur Rasool, Muhammad
    British accountant born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 1
    • icon of address 3, Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, United Kingdom

      IIF 2
  • Siddiq Ur Rasool, Muhammad
    Pakistani accountant born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, United Kingdom

      IIF 3
    • icon of address 1191, High Road, Chadwellheath, Romford, RM6 4AL, United Kingdom

      IIF 4
    • icon of address 1191a, High Road, Romford, RM6 4AL, United Kingdom

      IIF 5
  • Siddiq Ur Rasool, Muhammad
    Pakistani company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1189, High Road, Chadwell Heath, Essex, RM6 4AL

      IIF 6
  • Ur-rasool, Muhammad
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1191, High Road, Chadwell Heath, Essex, RM6 4AL, England

      IIF 7
  • Siddiq Ur Rasool, Muhammad
    British accountant born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1191, High Road, Chadwell Heath, Essex, RM6 4AL, United Kingdom

      IIF 8
  • Siddiq Ur Rasool, Muhammad
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Shepeshall, Basildon, Essex, SS15 5EL, United Kingdom

      IIF 9
    • icon of address 1189 High Road, Chadwell Heath, Chadwell Heath, Essex, RM6 4AL, United Kingdom

      IIF 10
    • icon of address 1189, High Road, Chadwell Heath, Essex, RM6 4AL, United Kingdom

      IIF 11
    • icon of address Suite A, 82, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 12
  • Ur Rasool, Muhammad Faheem
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1189, High Road, Chadwell Heath, Essex, RM6 4AL, England

      IIF 13 IIF 14
    • icon of address 1191, High Road, Chadwell Heath, Romford, RM6 4AL, United Kingdom

      IIF 15
    • icon of address 9, Clock House Parade, Wanstead, London, E11 2AG, England

      IIF 16
  • Ur Rasool, Muhammad Faheem
    British manager born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1189, High Road, Romford, RM6 4AL, England

      IIF 17
  • Faheem Ur Rasool, Muhammad
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1191, High Road, Chadwell Heath, Romford, RM6 4AL, United Kingdom

      IIF 18
  • Mr Muhammad Siddiq Ur Rasool
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT

      IIF 19
    • icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 20
  • Ur Rasool, Muhammad Faheem
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1191 High Road, Chadwellheath, Romford, Essex, London, RM6 4AL, United Kingdom

      IIF 21
    • icon of address 1191 High Roasd, Chadwellheath, Romford, Essex, London, RM6 4AL, United Kingdom

      IIF 22
  • Mr Muhammad Faheem Ur Rasool
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1189, High Road, Romford, RM6 4AL, England

      IIF 23
    • icon of address 1191, High Road, Chadwell Heath, Romford, RM6 4AL, United Kingdom

      IIF 24
    • icon of address 9, Clock House Parade, Wanstead, London, E11 2AG, England

      IIF 25
  • Mr Muhammad Siddiq Ur Rasool
    Pakistani born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1189, High Road, Chadwell Heath, Essex, RM6 4AL

      IIF 26
    • icon of address 3, Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT

      IIF 27
  • Ur Rasool, Muhammad Siddiq
    Pakistani director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1189, High Road, Chadwell Heath, Essex, RM6 4AL, England

      IIF 28
  • Muhammad Siddiq Ur Rasool
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Shepeshall, Basildon, Essex, SS15 5EL, United Kingdom

      IIF 29
  • Mr Muhammad Faheem Ur Rasool
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1191 High Roasd, Chadwellheath, Romford, Essex, London, RM6 4AL, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 1189 High Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    icon of address 1191 High Road, Chadwell Heath, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,601 GBP2023-11-30
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    119,028 GBP2024-07-31
    Officer
    icon of calendar 2013-05-15 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address 104 High Road, Loughton, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,590 GBP2024-06-30
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 9 Clock House Parade, Wanstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,191 GBP2024-04-30
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 6
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    60,203 GBP2024-02-28
    Officer
    icon of calendar 2016-09-23 ~ now
    IIF 2 - Director → ME
  • 7
    FIVE STAR COMPUTERS LTD - 2016-06-30
    icon of address Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,774 GBP2024-10-31
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,101 GBP2024-05-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 1 - Director → ME
Ceased 7
  • 1
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    119,028 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Has significant influence or control over the trustees of a trust OE
  • 2
    icon of address 8 Shepeshall, Basildon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-10 ~ 2022-10-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ 2022-10-01
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    icon of address 104 High Road, Loughton, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,590 GBP2024-06-30
    Officer
    icon of calendar 2020-07-22 ~ 2020-07-22
    IIF 22 - Director → ME
  • 4
    icon of address 9 Clock House Parade, Wanstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,191 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ 2021-04-26
    IIF 18 - Director → ME
  • 5
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    60,203 GBP2024-02-28
    Officer
    icon of calendar 2013-03-01 ~ 2016-03-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ 2024-04-01
    IIF 19 - Has significant influence or control OE
  • 6
    FIVE STAR COMPUTERS LTD - 2016-06-30
    icon of address Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,774 GBP2024-10-31
    Officer
    icon of calendar 2011-12-30 ~ 2012-10-01
    IIF 28 - Director → ME
    icon of calendar 2010-10-12 ~ 2011-12-31
    IIF 7 - Director → ME
    icon of calendar 2024-10-02 ~ 2025-02-01
    IIF 11 - Director → ME
    icon of calendar 2013-11-01 ~ 2016-03-01
    IIF 14 - Director → ME
    icon of calendar 2012-10-01 ~ 2013-01-01
    IIF 13 - Director → ME
    icon of calendar 2019-04-23 ~ 2019-08-01
    IIF 5 - Director → ME
    icon of calendar 2018-10-08 ~ 2018-10-08
    IIF 8 - Director → ME
    icon of calendar 2023-09-12 ~ 2023-11-30
    IIF 10 - Director → ME
    icon of calendar 2020-03-01 ~ 2022-10-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2024-04-04
    IIF 26 - Has significant influence or control OE
  • 7
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,101 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-13 ~ 2024-04-01
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.