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

Dewan Syed, Abdur Rakib

    Related profiles found in government register
  • Dewan Syed, Abdur Rakib
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashley House, 235-239 High Road, Suite 301, London, N22 8HF, England

      IIF 1
    • icon of address Ashley House, Suite 301, 235-239 High Road, London, N22 8HF, England

      IIF 2
  • Dewan Syed, Abdur Rakib
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 Block C, Herbrand Street, London, WC1N 1JJ, England

      IIF 3 IIF 4
    • icon of address 500, Avebury Boulevard, Milton Keynes, MK9 2BE, England

      IIF 5
  • Dewan Syed, Abdur Rakib
    British general manager born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Briarleas Gardens, Upminster, RM14 1LP, United Kingdom

      IIF 6
  • Dewan-syed, Abdur Rakib
    British salesman born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Floor, 116 Mile End Road, London, E1 4UN, England

      IIF 7
  • Dewan-syed, Abdur Rakib
    Bangladeshi entrepreneur born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Mile End Road, Stepney Green, London, England, E1 4UN, United Kingdom

      IIF 8
  • Dewan Syed, Abdur Rakib
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Mile End Road, London, E1 4UN, United Kingdom

      IIF 9
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
    • icon of address 38, Upper Street, 1st Floor, London, N1 0PL, England

      IIF 11
    • icon of address 116, Mile End Road, London, Tower Hamlet, E1 4UN, United Kingdom

      IIF 12
  • Dewan-syed, Abdur Rakib
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Briarleas Gardens, Upminster, Essex, RM14 1LP, United Kingdom

      IIF 13
    • icon of address 55, Briarleas Gardens, Upminster, RM14 1LP, England

      IIF 14
  • Syed, Abdur Rakib Dewan
    British company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Briarleas Gardens, Upminster, Essex, RM14 1LP, United Kingdom

      IIF 15
  • Mr Abdur Rakib Dewan Syed
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Mile End Road, Stepney Green, London, England, E1 4UN

      IIF 16
    • icon of address 38, Upper Street, 1st Floor, London, N1 0PL, England

      IIF 17
    • icon of address Ashley House, 235-239 High Road, Suite 301, London, N22 8HF, England

      IIF 18
    • icon of address Ashley House, Suite 301, 235-239 High Road, London, N22 8HF, England

      IIF 19
  • Dewan-syed, Abdur Rakib, Mr.
    Bangladeshi director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 116 Mile End Road, London, E1 4UN, United Kingdom

      IIF 20
  • Dewan-syed, Ar
    Bangladeshi security officer born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, 116 Mile End Road, London, Aa, E1 4UN, United Kingdom

      IIF 21
  • Rakib, Dewan Syed Abdur
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Mile End Road, London, E1 4UN, United Kingdom

      IIF 22
  • Mr Abdur Rakib Dewan Syed
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 192, Frognal, London, NW3 6XB, United Kingdom

      IIF 23
  • Mr Abdur Rakib Dewan-syed
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 500, Avebury Boulevard, Milton Keynes, MK9 2BE, England

      IIF 24
    • icon of address 55, Briarleas Gardens, Upminster, Essex, RM14 1LP, United Kingdom

      IIF 25
    • icon of address 55, Briarleas Gardens, Upminster, RM14 1LP, England

      IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 116 Mile End Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address Ashley House Suite 301, 235-239 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,003 GBP2024-12-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 4 116 Mile End Road, London, Aa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address Unit 2 116 Mile End Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 55 Briarleas Gardens, Upminster, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10 GBP2017-08-31
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Ashley House, 235-239 High Road, Suite 301, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-07-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-07-15 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 116 Mile End Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ 2015-04-07
    IIF 22 - Director → ME
  • 2
    icon of address Ashley House Suite 301, 235-239 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,003 GBP2024-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2020-06-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-06-01
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 3
    icon of address Edward House, Edward Street, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -94,223 GBP2019-01-31
    Officer
    icon of calendar 2017-01-30 ~ 2017-09-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2017-09-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    THE EAST LONDON ENTERPRISE LIMITED - 2011-04-13
    HDSM WORLD LOGISTICS LIMITED - 2011-05-17
    icon of address East End Logistics, 116 Mile End Road, Stepney Green, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    52,237 GBP2024-11-30
    Officer
    icon of calendar 2010-07-15 ~ 2020-06-12
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2020-06-12
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2016-03-23 ~ 2016-06-13
    IIF 3 - Director → ME
  • 6
    icon of address C/o Bespoke Insolvency Solutions, Suite 6 1-7 Taylor Street, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    562 GBP2018-03-31
    Officer
    icon of calendar 2017-03-14 ~ 2019-06-18
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ 2019-06-14
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    icon of address 55 Briarleas Gardens, Upminster, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10 GBP2017-08-31
    Officer
    icon of calendar 2016-08-12 ~ 2018-07-05
    IIF 13 - Director → ME
  • 8
    icon of address Upper Floor, 116 Mile End Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -21,024 GBP2018-01-31
    Officer
    icon of calendar 2014-07-01 ~ 2015-04-05
    IIF 7 - Director → ME
  • 9
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2016-03-23 ~ 2016-04-26
    IIF 4 - Director → ME
  • 10
    icon of address 35 Knockhall Road, Greenhithe, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,725 GBP2024-01-31
    Officer
    icon of calendar 2019-01-11 ~ 2020-06-08
    IIF 6 - Director → ME
  • 11
    TRADE IN FASHION LTD - 2019-04-09
    icon of address Ashley House, 235-239 High Road, Suite 301, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,213 GBP2024-04-30
    Officer
    icon of calendar 2018-04-09 ~ 2020-06-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ 2020-06-01
    IIF 17 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.