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

Mr Abdul Rashid

    Related profiles found in government register
  • Mr Abdul Rashid
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Rashid
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 65, Westfield Close, London, NW9 0LU, England

      IIF 9
    • 70, Colindale Avenue, London, NW9 5ES, England

      IIF 10
    • Unit 231, Oxgate House, Oxgate Lane, London, NW2 7FT, England

      IIF 11
    • Office 7666, 321-323, High Road, Romford, RM6 6AX, England

      IIF 12
  • Abdul Rashid
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Kodak Express, 59 Chase Side, London, N14 5BU, England

      IIF 13
  • Mr Abdul Rashid
    Pakistani born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14858732 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Mr Abdul Rashid
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65 Westfield Cclose, Westfield Close, London, NW9 0LU, England

      IIF 15
  • Rashid, Abdul
    British business development manager born in January 1961

    Resident in England

    Registered addresses and corresponding companies
  • Rashid, Abdul
    British business executive born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 183, Trevelyan Road, London, SW17 9LP, England

      IIF 22
  • Rashid, Abdul
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 102, Green Lane, Morden, SM4 6SS, England

      IIF 23
  • Rashid, Abdul
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Challenge House, Suite 14, 616 Mitcham Road, Croydon, County (optional), CR0 3AA, United Kingdom

      IIF 24
  • Mr Abdul Rashid
    Pakistani born in January 1955

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P328 Amin Town, West Canal Road, Faisalabad, PUNJAB, 38000, Pakistan

      IIF 25
  • Mr Abdul Rashid
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1 Blackwood House, Nelson Road, Portsmouth, PO1 4NF, England

      IIF 26
  • Rashid, Abdul
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 65, Westfield Close, London, NW9 0LU, England

      IIF 27
    • 65 Westfield Road, 65 Westfield Close, London, NW9 0LU, England

      IIF 28
    • 70, Colindale Avenue, London, NW9 5ES, England

      IIF 29
    • Kodak Express, 59 Chase Side, London, N14 5BU, England

      IIF 30
    • 102, Green Lane, Morden, SM4 6SS, England

      IIF 31
    • Office 7666, 321-323, High Road, Romford, RM6 6AX, England

      IIF 32
  • Rashid, Abdul
    British sales director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 231, Oxgate House, Oxgate Lane, London, NW2 7FT, England

      IIF 33
  • Abdul Rashid
    Pakistani born in July 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 34
  • Mr Abdul Rashid
    Pakistani born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 35
  • Mr Abdul Rashid
    Pakistani born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126b, Craven Park Road, London, NW10 8QD, England

      IIF 36
  • Rashid, Abdul
    British director born in January 1971

    Registered addresses and corresponding companies
    • 132 Hunters Road, Lozells, Birmingham, West Midlands, B19 1EB

      IIF 37
  • Rashid, Abdul
    British waiter born in January 1971

    Registered addresses and corresponding companies
    • 132 Hunters Road, Lozells, Birmingham, West Midlands, B19 1EB

      IIF 38
  • Rashid, Abdul
    Pakistan director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 41 Elgin House, 235, High Road, Chadwell Heath, Romford, Essex, RM6 6GN

      IIF 39
  • Rashid, Abdul
    Pakistani company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Office 17, 27-37 Station Road, Hayes, UB3 4DX, England

      IIF 40
  • Rashid, Abdul
    Pakistani director born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Blackwood House, Nelson Road, Portsmouth, PO1 4NF, England

      IIF 41
  • Rashid, Abdul
    Pakistani company director born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14858732 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
  • Rashid, Abdul
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65 Westfield Cclose, Westfield Close, London, NW9 0LU, England

      IIF 43
  • Rashid, Abdul
    Pakistani self employed born in January 1955

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P328 Amin Town, West Canal Road, Faisalabad, PUNJAB, 38000, Pakistan

      IIF 44
  • Rashid, Abdul
    Pakistani company director born in February 1952

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, Cambridge Road, Linthorpe, Middlesbrough, TS5 5NL, England

      IIF 45
  • Rashid, Abdul
    Pakistani director born in July 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 46
  • Rashid, Abdul

    Registered addresses and corresponding companies
  • Rashid, Abdul
    Pakistani company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 54
  • Rashid, Abdul
    Pakistani business born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Elgin House, 235, High Road, Chadwell Heath, Romford, Essex, RM6 6GN

      IIF 55
  • Rashid, Abdul
    Pakistani business man born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Ash Tree Dell, Kingsburry, London, NW9 0AG, United Kingdom

      IIF 56
  • Rashid, Abdul
    Pakistani director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126b, Craven Park Road, Harlesden, NW10 8QD, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 21
  • 1
    Premier House, Rolfe Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-30 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-03-30 ~ dissolved
    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
  • 2
    Flat 1 Blackwood House, Nelson Road, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    Kodak Express, 59 Chase Side, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    SOFTWARE-WEBSERVICES LTD - 2021-06-04
    Unit 231 Oxgate House, Oxgate Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-09-25 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    EUROFAST TRADER LTD - 2013-09-25
    21 Ash Tree Dell, Kingsburry, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-28 ~ dissolved
    IIF 56 - Director → ME
  • 6
    183 Trevelyan Road Tooting, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -906 GBP2021-03-31
    Officer
    2019-04-16 ~ dissolved
    IIF 17 - Director → ME
    2019-04-16 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2019-04-16 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 7
    167-169 Great Portland Street, Fifth Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,322 GBP2023-08-31
    Officer
    2022-08-02 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    126b Craven Park Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,334 GBP2019-12-31
    Officer
    2020-06-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-12-12 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    183 Trevelyan Road Tooting, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -27 GBP2021-02-28
    Officer
    2019-03-20 ~ now
    IIF 19 - Director → ME
    2019-03-20 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2019-03-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    183 Trevelyan Road Tooting, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    368 GBP2021-03-31
    Officer
    2019-04-16 ~ now
    IIF 18 - Director → ME
    2019-04-16 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2019-04-16 ~ now
    IIF 5 - Has significant influence or controlOE
  • 11
    183 Trevelyan Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    A ONE FAST FOOD LTD - 2023-12-12
    102 Green Lane, Morden, England
    Active Corporate (2 parents)
    Person with significant control
    2023-11-13 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    65 Westfield Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 14
    4385, 14858732 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-05-10 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 15
    183 Trevelyan Road Tooting, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,927 GBP2021-02-28
    Officer
    2019-03-14 ~ now
    IIF 16 - Director → ME
    2019-03-14 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2019-03-14 ~ now
    IIF 4 - Has significant influence or controlOE
  • 16
    Office 7666, 321-323 High Road, Romford, England
    Active Corporate (2 parents)
    Officer
    2025-02-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 17
    65 Westfield Cclose Westfield Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    180 GBP2023-08-31
    Officer
    2022-08-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-08-09 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 18
    TAJ DAAR - E - MADINA ORGANIZATION LTD - 2019-03-13
    TAJDAAR-E-MADHINA LIMITED - 2014-01-27
    89 Mitcham Road, London, England
    Converted / Closed Corporate (4 parents)
    Equity (Company account)
    2,409 GBP2019-01-30
    Officer
    2014-01-11 ~ now
    IIF 22 - Director → ME
  • 19
    183 Trevelyan Road Tooting, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -618 GBP2021-02-28
    Officer
    2019-03-30 ~ dissolved
    IIF 20 - Director → ME
    2019-03-30 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2019-03-30 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 20
    70 Colindale Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-06-21 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 21
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2022-08-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-08-09 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    59 Cambridge Road, Linthorpe, Middlesbrough
    Active Corporate (1 parent)
    Equity (Company account)
    -2,931 GBP2024-07-31
    Officer
    2013-07-26 ~ 2014-03-17
    IIF 45 - Director → ME
  • 2
    373 Stratford Road, Shirley, Solihull
    Dissolved Corporate (2 parents)
    Officer
    2008-11-19 ~ 2009-03-16
    IIF 38 - Director → ME
  • 3
    102 Green Lane, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,154 GBP2023-12-31
    Officer
    2024-01-23 ~ 2025-03-17
    IIF 31 - Director → ME
  • 4
    126b Craven Park Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,334 GBP2019-12-31
    Officer
    2018-12-12 ~ 2020-01-01
    IIF 57 - Director → ME
    2020-01-01 ~ 2020-06-10
    IIF 47 - Secretary → ME
  • 5
    A ONE FAST FOOD LTD - 2023-12-12
    102 Green Lane, Morden, England
    Active Corporate (2 parents)
    Officer
    2023-11-13 ~ 2023-11-13
    IIF 23 - Director → ME
  • 6
    15 Tenby Close, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-12 ~ 2012-04-11
    IIF 39 - Director → ME
    2010-07-29 ~ 2010-08-23
    IIF 55 - Director → ME
  • 7
    183 Trevelyan Road, Tooting, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,225 GBP2024-02-28
    Officer
    2019-03-13 ~ 2019-06-01
    IIF 21 - Director → ME
    2019-03-13 ~ 2019-06-01
    IIF 52 - Secretary → ME
    Person with significant control
    2019-03-13 ~ 2019-06-01
    IIF 7 - Has significant influence or control OE
  • 8
    Office 17 27-37 Station Road, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-14 ~ 2021-05-23
    IIF 40 - Director → ME
  • 9
    14 Bevington Road, Aston, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-10-16 ~ 2008-01-12
    IIF 37 - 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.