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

Mohammed, Rashid

    Related profiles found in government register
  • Mohammed, Rashid
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Drayton Street, Walsall, WS2 9PP, United Kingdom

      IIF 1
  • Mohammed, Rashid
    Pakistani business executive born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrow House, Bessemer Road, Basingstoke, RG21 3NB, England

      IIF 2
  • Mohammed, Rashid
    Pakistani business person born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrow House, Bessemer Road, Basingstoke, RG21 3NB, England

      IIF 3
  • Mr Mohammed Rashid
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 4
  • Mohammed, Rashid
    British business executive born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Harrow House, Bessemer Road, Basingstoke, RG21 3NB, England

      IIF 5
  • Mr Rashid Mohammed
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ

      IIF 6
    • Churchill House, 59, Lichfield Street, Walsall, WS4 2BX

      IIF 7
  • Mohammed Yaser Rashid
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Mafeking Terrace, Glasgow, East Renfrewshire, G78 3LP, United Kingdom

      IIF 8
  • Rashid, Mohammed
    British businessman born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 9
  • Rashid, Mohammed Rashd
    British company director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Leopold Street, Birmingham, B12 0UP, England

      IIF 10
  • Mr Mohammed Rashd Rashid
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Leopold Street, Birmingham, B12 0UP, England

      IIF 11 IIF 12
  • Mohammed, Rashid
    Pakistani business person born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Harrow House, Bessemer Road, Basingstoke, RG21 3NB, England

      IIF 13 IIF 14
  • Rashid, Mohammed Yaser
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Mafeking Terrace, Glasgow, East Renfrewshire, G78 3LP, United Kingdom

      IIF 15
    • 62, Evan Drive, Giffnock, Glasgow, G46 6NQ, United Kingdom

      IIF 16
  • Mohammed Rashid
    British born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 97 Kingsbridge Drive, Kingspark, Glasgow, G444JT, Scotland

      IIF 17
  • Mr Rashid Mohammed
    Pakistani born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrow House, Bessemer Road, Basingstoke, RG21 3NB, England

      IIF 18 IIF 19
  • Mr Mohammed Rashid
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 317, Legrams Lane, Bradford, BD7 2HX, England

      IIF 20
    • 317, Legrams Lane, Bradford, West Yorkshire, BD7 2HX, England

      IIF 21
  • Rashid, Mohammed
    British director born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 97 Kingsbridge Drive, Kingspark, Glasgow, G44 4JT, Scotland

      IIF 22
  • Rashid, Mohammed
    British businessman born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 23
  • Rashid, Mohammed
    British managing director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Vista Business Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 24
  • Rashid, Mohammed
    British self employed born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Springers, Holyport Road, Maidenhead, Berkshire, SL6 2EY, England

      IIF 25
  • Rashid, Mohammed Rashd
    British company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15, Leopold Street, Birmingham, B12 0UP, England

      IIF 26
    • 77, Holyhead Road, Birmingham, B21 0LG, England

      IIF 27
  • Rashid, Mohammed Rashd
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 41, Drayton Street, Walsall, WS2 9PP, United Kingdom

      IIF 28
  • Rashid, Mohammed Rashd
    British managing director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 56, Drayton Street, Walsall, WS2 9PP, United Kingdom

      IIF 29
  • Rashid, Mohammed
    British owner born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 317, Legrams Lane, Bradford, West Yorkshire, BD7 2HX, England

      IIF 30
  • Rashid, Mohammed
    British sub postmaster born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1 Ellercroft Avenue, Bradford, West Yorkshire, BD7 2EG

      IIF 31
  • Mr Mohammed Yaser Rashid
    British born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Granvile Steet, Glasgow, Uk, G37EE, Scotland

      IIF 32
  • Rashid, Mohammed
    born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 33
  • Mr Rashid Mohammed
    Pakistani born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Harrow House, Bessemer Road, Basingstoke, RG21 3NB, England

      IIF 34
  • Rashid, Mohammed Yaser
    British director born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Granvile Steet, Glasgow, Uk, G37EE, Scotland

      IIF 35
  • Rashid, Mohammed
    born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 36
  • Rashid, Mohammed Yaser

    Registered addresses and corresponding companies
    • 62, Evan Drive, Giffnock, Glasgow, G46 6NQ, United Kingdom

      IIF 37
  • Rashid, Mohammed

    Registered addresses and corresponding companies
    • 97 Kingsbridge Drive, Kingspark, Glasgow, G44 4JT, Scotland

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    CRESCENT RELIEF - 2001-08-06
    CRESCENT RELIEF LTD - 2001-01-09
    317 Legrams Lane, Bradford, West Yorkshire
    Corporate (7 parents)
    Equity (Company account)
    154,150 GBP2023-10-31
    Officer
    2001-03-19 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 20 - Has significant influence or controlOE
  • 2
    The Vista Centre, Salisbury Road, Hounslow
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    461,000 GBP2015-03-31
    Officer
    2014-08-14 ~ dissolved
    IIF 25 - director → ME
  • 3
    77 Holyhead Road, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    7,639 GBP2023-09-30
    Officer
    2024-12-09 ~ now
    IIF 27 - director → ME
    Person with significant control
    2022-10-13 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    2023-10-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    Harrow House, Bessemer Road, Basingstoke, England
    Corporate (1 parent)
    Equity (Company account)
    -20,204 GBP2020-06-30
    Officer
    2022-06-20 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-06-20 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 5
    317 Legrams Lane, Bradford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -17,578 GBP2022-06-30
    Officer
    2019-06-19 ~ now
    IIF 30 - director → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    11 Roman Way Business Centre, Berry Hill, Droitwich
    Dissolved corporate (1 parent)
    Officer
    2013-08-30 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    13 Granvile Steet, Glasgow, Uk, Scotland
    Corporate (1 parent)
    Officer
    2023-10-18 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    Harrow House, Bessemer Road, Basingstoke, England
    Corporate (1 parent)
    Equity (Company account)
    -7,354 GBP2022-10-31
    Officer
    2024-03-20 ~ now
    IIF 5 - director → ME
  • 9
    3 Mafeking Terrace 3 Mafeking Terrace, Neilston, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -818 GBP2019-05-31
    Officer
    2017-05-24 ~ dissolved
    IIF 22 - director → ME
    2017-05-24 ~ dissolved
    IIF 38 - secretary → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 10
    ENVIRONMENTAL HYGIENE SOLUTIONS LTD - 2017-01-23
    CITY PEST SOLUTIONS LTD - 2016-11-09
    XTERMINATOR PEST SERVICES LTD - 2014-03-24
    HSPCS WAREHOUSE LTD - 2013-05-13
    3 Mafeking Terrace 3 Mafeking Terrace, Neilston, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    188 GBP2023-07-31
    Officer
    2011-07-27 ~ now
    IIF 16 - director → ME
    2011-07-27 ~ now
    IIF 37 - secretary → ME
  • 11
    17 Jesson Road, Walsall, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-09-12 ~ dissolved
    IIF 1 - director → ME
  • 12
    ALESSAN DISTRIBUTION LTD - 2020-05-19
    Harrow House, Bessemer Road, Basingstoke, England
    Corporate (2 parents)
    Equity (Company account)
    13,090 GBP2022-10-31
    Officer
    2023-03-20 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-03-21 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 13
    3 Mafeking Terrace, Glasgow, East Renfrewshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -696 GBP2023-11-30
    Officer
    2021-11-30 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-11-30 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    Harrow House, Bessemer Road, Basingstoke, England
    Corporate (1 parent)
    Equity (Company account)
    -5,572 GBP2023-04-30
    Officer
    2024-02-16 ~ 2024-05-28
    IIF 2 - director → ME
    Person with significant control
    2024-02-16 ~ 2024-05-28
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 2
    77 Holyhead Road, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    7,639 GBP2023-09-30
    Officer
    2022-10-13 ~ 2023-08-01
    IIF 10 - director → ME
    2024-06-25 ~ 2024-07-23
    IIF 26 - director → ME
  • 3
    27 Old Gloucester Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2022-04-29 ~ 2022-06-27
    IIF 33 - llp-member → ME
  • 4
    Harrow House, Bessemer Road, Basingstoke, England
    Corporate (1 parent)
    Equity (Company account)
    -20,204 GBP2020-06-30
    Officer
    2023-08-01 ~ 2023-08-01
    IIF 13 - director → ME
  • 5
    ACCIDENT ASSIST LTD - 2023-07-13
    PREMIER VEHICLE CONTRACTS LTD - 2021-08-16
    Harrow House, Bessemer Road, Basingstoke, England
    Corporate (1 parent)
    Equity (Company account)
    3,100 GBP2022-06-30
    Officer
    2019-06-19 ~ 2020-05-15
    IIF 9 - director → ME
    Person with significant control
    2019-06-19 ~ 2020-05-15
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 6
    27 Old Gloucester Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2021-03-27 ~ 2021-05-03
    IIF 36 - llp-member → ME
  • 7
    SILVERLINING CHILDCARE LIMITED - 2021-11-16
    1 Flaxhall Street, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    -21,991 GBP2021-06-30
    Officer
    2011-10-05 ~ 2017-05-24
    IIF 28 - director → ME
    Person with significant control
    2016-09-23 ~ 2017-05-24
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    2 Chalvey Road East, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    54,000 GBP2019-08-31
    Officer
    2020-09-07 ~ 2020-12-20
    IIF 23 - director → ME
  • 9
    AUTOLINK ASSIST LIMITED - 2013-10-23
    152-160 Kemp House, 152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-01 ~ 2015-12-01
    IIF 24 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.