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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ahmed, Rashed

    Related profiles found in government register
  • Ahmed, Rashed
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 235 Crowe Road, Bedford, Bedford, MK40 4FQ, England

      IIF 1
  • Ahmed, Rashed
    British business born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Brereton Road, Bedford, NK40 1HU, United Kingdom

      IIF 2
  • Ahmed, Rashed
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 1a Brereton Road, Brereton Road, Bedford, MK40 1HU, England

      IIF 3
  • Ahmed, Rashed
    English born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 235 Crowe Road, Bedford, MK40 4FQ, England

      IIF 4
    • 68, High Street, Bedford, MK40 1NT, United Kingdom

      IIF 5 IIF 6
  • Ahmed, Rashed
    English business born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 235 Crowe Road, Bedford, Bedford, MK40 4FQ, England

      IIF 7
    • 235 Crowe Road, Bedford, MK40 4FQ, England

      IIF 8 IIF 9
    • 68 High Street, Bedford, MK40 1NT, England

      IIF 10
  • Ahmed, Rashed
    English businessman born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Choudhury, 32 The Broadway, Bedford, MK40 2TH, England

      IIF 11
  • Ahmed, Rashed
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121 Ford End Road, Bedford, MK40 4PR, England

      IIF 12
    • 1a, Brereton Road, Bedford, MK40 1HU, United Kingdom

      IIF 13
  • Ahmed, Rashed
    British business born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Brereton Road, Bedford, MK40 1HU, England

      IIF 14
    • 235 Crowe Road, Elstow, Bedford, MK42 9GG, England

      IIF 15
    • 5, Halesowen Drive, Bedford, MK42 9GG, United Kingdom

      IIF 16 IIF 17
    • 5 Halesowen Drive, Elstow, Bedford, MK42 9GG, England

      IIF 18
    • 68 High Street, Bedford, MK40 1NT, England

      IIF 19
  • Ahmed, Rashed
    British businessman born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hoxton Mix 86-90, Paul Street, London, EC2A 4NE, England

      IIF 20
  • Ahmed, Rashed
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 1a, Brereton Road, Bedford, MK40 1HU, England

      IIF 21
  • Ahmed, Rashed
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Halesowen Drive, Elstow, Bedford, MK42 9GG, United Kingdom

      IIF 22
  • Ahmed, Rashed
    British directorship born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 208, Whitechapel Road, London, E1 1BJ, England

      IIF 23
  • Ahmed, Rashed
    British manager born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Brereton Road, Bedford, MK40 1HU, United Kingdom

      IIF 24
    • Unit 1, 1a Brereton Road, Bedford, MK40 1HU, United Kingdom

      IIF 25
  • Mr Rashed Ahmed
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 121, Ford End Road, Bedford, MK40 4PR, England

      IIF 26
    • 68, High Street, Bedford, MK40 1NT, England

      IIF 27
  • Mr Rashed Ahmed
    English born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 121, Ford End Road, Bedford, MK40 4PR, England

      IIF 28 IIF 29 IIF 30
    • 235 Crowe Road, Bedford, MK40 4FQ, England

      IIF 31
    • 68 High Street, Bedford, MK40 1NT, England

      IIF 32
    • 68, High Street, Bedford, MK40 1NT, United Kingdom

      IIF 33 IIF 34
  • Ahmed, Rashed

    Registered addresses and corresponding companies
    • 235, Crowe Road, Bedford, MK40 4FQ, England

      IIF 35 IIF 36
    • 5, Halesowen Drive, Elstow, Bedford, Bedfordshire, MK42 9GG, United Kingdom

      IIF 37
    • 5 Halesowen Drive, Elstow, Bedford, MK42 9GG, England

      IIF 38
    • 68 High Street, Bedford, MK40 1NT, England

      IIF 39
    • 68, High Street, Bedford, MK40 1NT, United Kingdom

      IIF 40 IIF 41
  • Mr Rashed Ahmed
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Ford End Road, Bedford, MK40 4PR, England

      IIF 42 IIF 43
    • 1a, Brereton Road, Bedford, MK40 1HU

      IIF 44
    • 1a, Brereton Road, Bedford, MK40 1HU, England

      IIF 45
    • 5 Halesowen Drive, Elstow, Bedford, MK42 9GG, England

      IIF 46
    • 68 High Street, Bedford, MK40 1NT, England

      IIF 47
    • 208, Whitechapel Road, London, E1 1BJ

      IIF 48
child relation
Offspring entities and appointments 26
  • 1
    1UKCOMPANY LTD
    - now 09315634
    GS FORMATIONS LTD
    - 2014-12-01 09315634
    Unit 1 Brereton Road, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-11-18 ~ dissolved
    IIF 22 - Director → ME
  • 2
    AJ CHOUDHURY LTD
    11847464
    Choudhury, 32 The Broadway, Bedford, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-01 ~ dissolved
    IIF 11 - Director → ME
    2020-06-01 ~ dissolved
    IIF 35 - Secretary → ME
  • 3
    ARTN HOMES LTD
    12753549
    235 Crowe Road Bedford, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-07-19 ~ dissolved
    IIF 30 - Has significant influence or control OE
  • 4
    BRIM EAST HOLDINGS LTD
    09022468
    1a Unit A, Brereton Road, Bedford
    Dissolved Corporate (4 parents)
    Officer
    2014-05-02 ~ dissolved
    IIF 16 - Director → ME
  • 5
    CR BEDFORD LTD
    12112549
    68 High Street, Bedford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-07-19 ~ 2023-10-04
    IIF 5 - Director → ME
    2019-07-19 ~ 2023-10-04
    IIF 40 - Secretary → ME
    Person with significant control
    2019-07-19 ~ 2024-06-01
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    CR GREEN EAST LTD
    10688299
    5 Halesowen Drive, Elstow, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-23 ~ dissolved
    IIF 18 - Director → ME
    2017-03-23 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 46 - Has significant influence or control OE
  • 7
    DELIVERY IN MOTION LIMITED
    09776003
    19 Meadowcroft, St Albans, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2017-05-01 ~ 2017-07-18
    IIF 20 - Director → ME
  • 8
    GRAND BUILDERS LTD
    10076642
    1a 1a Brereton Road, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-22 ~ dissolved
    IIF 2 - Director → ME
  • 9
    GRAND EXPRESS LIMITED
    06656559
    203a Whitechapel Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-07-25 ~ dissolved
    IIF 37 - Secretary → ME
  • 10
    GRAND HOMES BEDFORD LTD
    12622728
    105 Queen Street, Bedford, England
    Active Corporate (3 parents)
    Officer
    2020-05-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-05-26 ~ 2025-07-02
    IIF 26 - Has significant influence or control OE
  • 11
    GRAND PROPERTY BD LTD
    - now 11716003
    GRAND PROPERTY INVESTMENT LTD
    - 2020-05-26 11716003
    RAINIJ LTD
    - 2019-01-17 11716003
    68 High Street, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-06 ~ dissolved
    IIF 10 - Director → ME
    2018-12-06 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 32 - Has significant influence or control OE
  • 12
    GRAND SHOP LIMITED
    08857509
    1a Brereton Road, Bedford
    Dissolved Corporate (1 parent)
    Officer
    2014-01-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 13
    GS MONEY LIMITED
    - now 07670196
    GS MONEY TRANSFER LIMITED
    - 2013-05-07 07670196
    70 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    2011-06-15 ~ 2017-03-07
    IIF 25 - Director → ME
  • 14
    KINGSWAY HOMES LTD
    09018266
    Excel House, 3 Duke Street, Bedford, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2014-04-30 ~ 2015-04-20
    IIF 17 - Director → ME
  • 15
    NIBASH PROPERTIES LTD
    12916664
    18 Laburnum Avenue, Bedford, England
    Active Corporate (3 parents)
    Officer
    2020-09-30 ~ 2023-07-15
    IIF 15 - Director → ME
    Person with significant control
    2020-09-30 ~ 2023-07-15
    IIF 42 - Has significant influence or control OE
  • 16
    ONE OFFSHORE COMPANY LIMITED
    07961743
    3 Hunters Reach, Bradwell, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-30 ~ 2016-02-01
    IIF 21 - Director → ME
  • 17
    ONE OFFSHORE FORMATIONS LIMITED
    07939491
    3 Hunters Reach, Bradwell, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-30 ~ 2016-02-01
    IIF 3 - Director → ME
  • 18
    QZENCY LTD
    15429461
    121 121 Ford End Road, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2024-01-21 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    TRANS ASIA LIMITED
    08948969
    208 Whitechapel Road, London
    Active Corporate (2 parents)
    Officer
    2014-03-20 ~ 2023-07-21
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-07-21
    IIF 48 - Has significant influence or control OE
  • 20
    XIMISO UK LTD
    13045193
    68 High Street, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 47 - Has significant influence or control OE
  • 21
    YMAR LTD
    - now 14998229
    YOLER LIMITED
    - 2025-02-24 14998229
    121 Ford End Road, Bedford, England
    Active Corporate (1 parent)
    Officer
    2023-07-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    YMARR DIGITAL LTD
    12119886
    68 High Street, Bedford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-07-24 ~ 2024-06-01
    IIF 6 - Director → ME
    2019-07-24 ~ 2024-06-01
    IIF 41 - Secretary → ME
    Person with significant control
    2019-07-24 ~ now
    IIF 33 - Right to appoint or remove directors OE
  • 23
    YMARR EXPORT LTD
    13766847
    68 High Street, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 24
    YMARR HOMES LTD
    11846042
    68 High Street, Bedford, England
    Active Corporate (2 parents)
    Officer
    2019-02-25 ~ now
    IIF 4 - Director → ME
    2019-02-25 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2019-02-25 ~ now
    IIF 29 - Has significant influence or control OE
  • 25
    YMARR LIMITED
    - now 08808696
    GS TELECOM LIMITED
    - 2014-10-06 08808696
    68 High Street, Bedford, England
    Active Corporate (4 parents)
    Officer
    2013-12-10 ~ 2023-09-15
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-10-01
    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
  • 26
    YMARR POS LTD
    12669929
    235 Crowe Road, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-06-13 ~ dissolved
    IIF 28 - Has significant influence or control OE

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.