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

Asan Abdul Kadir Shahid

    Related profiles found in government register
  • Asan Abdul Kadir Shahid
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, George Lane, London, E18 1AD, England

      IIF 1
  • Mr Asan Abdul Kadir Shahid
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Beccles Dirve, Barking, IG11 9HY, United Kingdom

      IIF 2
    • icon of address 74, Beccles Drive, Barking, IG11 9HY, England

      IIF 3 IIF 4 IIF 5
    • icon of address 693a, High Road, Ilford, Essex, IG3 8RH, England

      IIF 7
    • icon of address 141, Finchley Road, London, NW3 6JH, England

      IIF 8
    • icon of address 224, Mile End Road, London, E1 4LJ, England

      IIF 9
    • icon of address 379, Mile End Road, London, E3 4QS, England

      IIF 10
    • icon of address 1209, High Road, Romford, RM6 4AL, England

      IIF 11
  • Asan Abdul Kadir Shahid
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 263, Heathway, Dagenham, RM9 5AQ, England

      IIF 12
    • icon of address 251, High Road, Ilford, IG1 1NE, England

      IIF 13
  • Shahid, Asan Abdul Kadir
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, George Lane, London, E18 1AD, England

      IIF 14
  • Shahid, Asan Abdul Kadir
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Beccles Dirve, Barking, IG11 9HY, United Kingdom

      IIF 15
    • icon of address 74, Beccles Drive, Barking, IG11 9HY, England

      IIF 16 IIF 17
    • icon of address 693a, High Road, Ilford, Essex, IG3 8RH, England

      IIF 18
    • icon of address 224, Mile End Road, London, E1 4LJ, England

      IIF 19
    • icon of address 379, Mile End Road, London, E3 4QS, England

      IIF 20
    • icon of address 1209, High Road, Romford, RM6 4AL, England

      IIF 21
  • Shahid, Asan Abdul Kadir
    British business person born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Beccles Drive, Barking, IG11 9HY, England

      IIF 22
    • icon of address 141, Finchley Road, London, NW3 6JH, England

      IIF 23
  • Shahid, Asan Abdul Kadir
    British businessman born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 693, High Road, Ilford, IG3 8RH, England

      IIF 24
  • Shahid, Asan Abdul Kadir
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Beccles Drive, Barking, IG11 9HY, England

      IIF 25
  • Shahid, Asan Abdul Kadir
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 263, Heathway, Dagenham, RM9 5AQ, England

      IIF 26
    • icon of address 251, High Road, Ilford, IG1 1NE, England

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 693a High Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,596 GBP2024-10-31
    Officer
    icon of calendar 2015-09-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    AA DREAM LTD - 2024-01-18
    icon of address 1209 High Road, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,013 GBP2024-10-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address 74 Beccles Drive, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 74 Beccles Drive, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -430 GBP2024-05-31
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 251 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 74 Beccles Drive, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,651 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 116 George Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,875 GBP2025-02-28
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 379 Mile End Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 263 Heathway, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,516 GBP2025-02-28
    Officer
    icon of calendar 2017-02-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit-2, Chronos Building, 9-25 Mile End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -66,527 GBP2024-01-31
    Officer
    icon of calendar 2018-01-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ now
    IIF 6 - Has significant influence or controlOE
  • 11
    icon of address 224 Mile End Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 74 Beccles Drive, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address 693 High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-05 ~ 2018-10-23
    IIF 24 - Director → ME
  • 2
    icon of address 141 Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -177,505 GBP2024-12-31
    Officer
    icon of calendar 2021-07-14 ~ 2024-01-30
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ 2024-01-30
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% 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.