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

Shahid, Abdul, Mr.

    Related profiles found in government register
  • Shahid, Abdul, Mr.
    British born in October 1979

    Resident in England

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

      IIF 1
    • icon of address 117, Moss Street, Rochdale, OL16 5NS, England

      IIF 2 IIF 3
  • Shahid, Abdul, Mr.
    British director born in October 1979

    Resident in England

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

      IIF 4
    • icon of address 117 Moss Street, 117 Moss St, Rochdale, Lancashires, OL16 5NS, United Kingdom

      IIF 5
    • icon of address 117, Moss Street, Rochdale, Lancashire, OL16 5NS, United Kingdom

      IIF 6
    • icon of address 117 Moss Street, Rochdale, OL16 5NS, England

      IIF 7 IIF 8 IIF 9
    • icon of address 117, Moss Street, Rochdale, OL16 5NS, United Kingdom

      IIF 11
    • icon of address 82, Donnington, Rochdale, OL11 4JR, England

      IIF 12
  • Shahid, Abdul
    British asian cloth born in October 1979

    Resident in England

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

      IIF 13
  • Shahid, Abdul
    British company director born in October 1979

    Resident in England

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

      IIF 14
  • Shahid, Abdul
    British directer born in October 1979

    Resident in England

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

      IIF 15
    • icon of address First Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 16
    • icon of address 16, Clara Gorton Court, Rochdale, OL165TL, England

      IIF 17
  • Shahid, Abdul
    British directory born in October 1979

    Resident in England

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

      IIF 18
  • Shahid, Abdul
    British dirtecter born in October 1979

    Resident in England

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

      IIF 19
  • Mr Abdul Shahid
    British born in October 1979

    Resident in England

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

      IIF 20
    • icon of address 117 Moss Street, 117 Moss St, Rochdale, OL16 5NS, United Kingdom

      IIF 21
    • icon of address 117, Moss Street, Rochdale, OL16 5NS, England

      IIF 22 IIF 23 IIF 24
    • icon of address 117, Moss Street, Rochdale, OL16 5NS, United Kingdom

      IIF 26 IIF 27
    • icon of address 82, Donnington, Rochdale, OL11 4JR, England

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

    Resident in England

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

      IIF 29
    • icon of address 117, Moss Street, Rochdale, OL16 5NS, England

      IIF 30
  • Shahid, Abdul
    British born in October 1979

    Resident in United Kingdom

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

      IIF 31
  • Shahid, Abdul
    British directed born in October 1979

    Resident in United Kingdom

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

      IIF 32
  • Shahid, Abdul
    British director born in October 1979

    Resident in United Kingdom

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

      IIF 33
    • icon of address 466, Bromley Road, Bromley, Kent, BR1 4PP, England

      IIF 34
    • icon of address 143a, Milnrow Road, Rochdale, OL16 5DN, England

      IIF 35
    • icon of address 426 Halifax Road, Rochdale, OL162RQ, United Kingdom

      IIF 36
  • Shahid, Abdul
    British directory born in October 1979

    Resident in United Kingdom

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

      IIF 37
  • Shahid, Abdul
    British it manager born in October 1979

    Resident in United Kingdom

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

      IIF 38
  • Shahid, Abdul
    British resturant manager born in October 1979

    Resident in United Kingdom

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

      IIF 39
  • Shahid, Abdul
    English director born in October 1979

    Resident in United Kingdom

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

      IIF 40
  • Shahid, Abdul
    English directory born in October 1979

    Resident in United Kingdom

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

      IIF 41
  • Shahid, Abdullah
    Pakistani director born in December 1999

    Resident in Pakistan

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

      IIF 42
  • Shahid, Abdullah
    Pakistani director born in February 1998

    Resident in Pakistan

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

      IIF 43
  • Mr Abdul Shahid
    British born in October 1979

    Resident in United Kingdom

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

      IIF 44
    • icon of address 466, Bromley Road ( Flat Above), Downham, Kent, BR1 4PP, United Kingdom

      IIF 45
    • icon of address 153, Cherry Crescent, Rawtenstall, BB46DS, United Kingdom

      IIF 46
    • icon of address 153, Cherry Crescent, Rawtenstall, Rawtenstall, BB4 6DS, United Kingdom

      IIF 47
  • Shahid, Abdul

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

      IIF 48
    • icon of address First Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 49
    • icon of address 117 Moss Street, 117 Moss St, Rochdale, Lancashires, OL16 5NS, United Kingdom

      IIF 50
    • icon of address 117, Moss Street, Rochdale, Lancashire, OL16 5NS, United Kingdom

      IIF 51
    • icon of address 117 Moss Street, Rochdale, OL16 5NS, England

      IIF 52 IIF 53
    • icon of address 117, Moss Street, Rochdale, OL16 5NS, United Kingdom

      IIF 54
    • icon of address 16, Clara Gorton Court, Rochdale, OL165TL, England

      IIF 55
    • icon of address 3, Clement Court, Rochdale, Greater Manchester, OL16 5QD, United Kingdom

      IIF 56
    • icon of address 3, Clement Court, Rochdale, OL16 5QD, England

      IIF 57
    • icon of address 38 Trafalgar Street, Rochdale, OL16 2EB, England

      IIF 58
    • icon of address 426 Halifax Road, Rochdale, OL162RQ, England

      IIF 59 IIF 60 IIF 61
    • icon of address 426 Halifax Road, Rochdale, OL162RQ, United Kingdom

      IIF 62
  • Abdul Shahid
    British born in October 1979

    Resident in United Kingdom

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

      IIF 63
  • Mr Abdullah Shahid
    Pakistani born in February 1998

    Resident in Pakistan

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

      IIF 64
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 426 Halifax Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2015-04-27 ~ dissolved
    IIF 60 - Secretary → ME
  • 2
    icon of address 1 Broadway Crescent, Haslingden, Rossendale, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,888 GBP2024-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 3
    icon of address 117 Moss Street, Rochdale, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address Flat Above 339 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-16 ~ dissolved
    IIF 42 - Director → ME
  • 5
    icon of address 153 Cherry Crescent, Rawtenstall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 466 Bromley Road ( Flat Above), Downham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 117 Moss Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    icon of address 24 Enterprise Road, Waterlooville, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2019-05-01 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address 117 Moss Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 11
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2012-04-25 ~ dissolved
    IIF 49 - Secretary → ME
  • 12
    icon of address 143a Milnrow Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 117 Moss Street, Rochdale, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 15
    icon of address 3 Clement Court, Rochdale, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2011-10-18 ~ dissolved
    IIF 56 - Secretary → ME
  • 16
    icon of address 426 Halifax Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2015-08-24 ~ dissolved
    IIF 62 - Secretary → ME
  • 17
    icon of address 117 Moss Street 117 Moss St, Rochdale, Lancashires, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2021-12-03 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 18
    icon of address 117 Moss Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2018-03-21 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 19
    icon of address 426 Halifax Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2015-08-21 ~ dissolved
    IIF 61 - Secretary → ME
  • 20
    icon of address 117 Moss Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2018-04-23 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 21
    icon of address 3 Grafton Court, Graton Court Rochdale, Lancashires, Lancashires, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 48 - Secretary → ME
  • 22
    icon of address 16 Clara Gorton Court, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2012-06-25 ~ dissolved
    IIF 55 - Secretary → ME
  • 23
    icon of address 38 Trafalgar Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 82 Donnington, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,274 GBP2020-12-31
    Officer
    icon of calendar 2019-12-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 38 Trafalgar Street, Rochdale, Lancashires
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2015-08-21 ~ dissolved
    IIF 59 - Secretary → ME
  • 26
    icon of address 117 Moss Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2018-03-20 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 3 Clement Court, Rochdale, Lancashiresh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2012-03-21 ~ dissolved
    IIF 57 - Secretary → ME
  • 28
    icon of address Flat 1401 B, Fusion Tower, Rupert Street, City Center, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Nria Suite, College House, Howard Street, Barrow-in-furness, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,033 GBP2023-06-30
    Officer
    icon of calendar 2013-06-27 ~ 2025-01-13
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2025-01-13
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 20 - Has significant influence or control as a member of a firm OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Khan's Kebabs & Burgers, 143 Milnrow Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ 2016-10-23
    IIF 40 - Director → ME
    icon of calendar 2016-02-01 ~ 2016-10-23
    IIF 58 - Secretary → ME
  • 3
    icon of address 86 Spring Street, Bury, Lancashire, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-30 ~ 2011-09-09
    IIF 13 - Director → ME
    icon of calendar 2011-08-09 ~ 2011-08-15
    IIF 14 - Director → ME
  • 4
    icon of address 3 Grafton Court, Graton Court Rochdale, Lancashires, Lancashires, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2012-12-06
    IIF 15 - Director → ME
  • 5
    icon of address 38 Trafalgar Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-06 ~ 2022-08-11
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.