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

Mr Rashed Ahmed

    Related profiles found in government register
  • 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 1 IIF 2
    • 1a, Brereton Road, Bedford, MK40 1HU

      IIF 3
    • 1a, Brereton Road, Bedford, MK40 1HU, England

      IIF 4
    • 5 Halesowen Drive, Elstow, Bedford, MK42 9GG, England

      IIF 5
    • 68 High Street, Bedford, MK40 1NT, England

      IIF 6
    • 208, Whitechapel Road, London, E1 1BJ

      IIF 7
  • 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 8
    • 1a, Brereton Road, Bedford, MK40 1HU, United Kingdom

      IIF 9
  • 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 10
    • 235 Crowe Road, Elstow, Bedford, MK42 9GG, England

      IIF 11
    • 5, Halesowen Drive, Bedford, MK42 9GG, United Kingdom

      IIF 12 IIF 13
    • 5 Halesowen Drive, Elstow, Bedford, MK42 9GG, England

      IIF 14
    • 68 High Street, Bedford, MK40 1NT, England

      IIF 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
  • 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 20
    • Unit 1, 1a Brereton Road, Bedford, MK40 1HU, United Kingdom

      IIF 21
  • 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 22
    • 68, High Street, Bedford, MK40 1NT, England

      IIF 23
  • 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 24 IIF 25 IIF 26
    • 235 Crowe Road, Bedford, MK40 4FQ, England

      IIF 27
    • 68 High Street, Bedford, MK40 1NT, England

      IIF 28
    • 68, High Street, Bedford, MK40 1NT, United Kingdom

      IIF 29 IIF 30
  • Ahmed, Rashed
    British born in June 1973

    Resident in England

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

      IIF 31
  • 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 32
  • 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 33
  • Ahmed, Rashed
    English born in June 1973

    Resident in England

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

      IIF 34
    • 68, High Street, Bedford, MK40 1NT, United Kingdom

      IIF 35 IIF 36
  • 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 37
    • 235 Crowe Road, Bedford, MK40 4FQ, England

      IIF 38 IIF 39
    • 68 High Street, Bedford, MK40 1NT, England

      IIF 40
  • 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 41
  • Ahmed, Rashed

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

      IIF 42 IIF 43
    • 5, Halesowen Drive, Elstow, Bedford, Bedfordshire, MK42 9GG, United Kingdom

      IIF 44
    • 5 Halesowen Drive, Elstow, Bedford, MK42 9GG, England

      IIF 45
    • 68 High Street, Bedford, MK40 1NT, England

      IIF 46
    • 68, High Street, Bedford, MK40 1NT, United Kingdom

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 17
  • 1
    GS FORMATIONS LTD - 2014-12-01
    Unit 1 Brereton Road, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-11-18 ~ dissolved
    IIF 18 - Director → ME
  • 2
    Choudhury, 32 The Broadway, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-01 ~ dissolved
    IIF 41 - Director → ME
    2020-06-01 ~ dissolved
    IIF 42 - Secretary → ME
  • 3
    235 Crowe Road Bedford, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-07-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-07-19 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 4
    1a Unit A, Brereton Road, Bedford
    Dissolved Corporate (3 parents)
    Officer
    2014-05-02 ~ dissolved
    IIF 12 - Director → ME
  • 5
    5 Halesowen Drive, Elstow, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-23 ~ dissolved
    IIF 14 - Director → ME
    2017-03-23 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 6
    1a 1a Brereton Road, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-22 ~ dissolved
    IIF 32 - Director → ME
  • 7
    203a Whitechapel Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-07-25 ~ dissolved
    IIF 44 - Secretary → ME
  • 8
    105 Queen Street, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,949 GBP2024-05-31
    Officer
    2020-05-26 ~ now
    IIF 31 - Director → ME
  • 9
    GRAND PROPERTY INVESTMENT LTD - 2020-05-26
    RAINIJ LTD - 2019-01-17
    68 High Street, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-12-06 ~ dissolved
    IIF 40 - Director → ME
    2018-12-06 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 10
    1a Brereton Road, Bedford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -15,891 GBP2017-01-31
    Officer
    2014-01-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    121 121 Ford End Road, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2024-01-21 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    68 High Street, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 13
    YMAR LTD
    - now
    YOLER LIMITED - 2025-02-24
    121 Ford End Road, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    2023-07-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    68 High Street, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    2019-07-24 ~ now
    IIF 29 - Right to appoint or remove directorsOE
  • 15
    68 High Street, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-26 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 16
    68 High Street, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,290 GBP2024-02-28
    Officer
    2019-02-25 ~ now
    IIF 34 - Director → ME
    2019-02-25 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2019-02-25 ~ now
    IIF 25 - Has significant influence or controlOE
  • 17
    235 Crowe Road, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2020-06-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-06-13 ~ dissolved
    IIF 24 - Has significant influence or controlOE
Ceased 11
  • 1
    68 High Street, Bedford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2019-07-19 ~ 2023-10-04
    IIF 35 - Director → ME
    2019-07-19 ~ 2023-10-04
    IIF 47 - Secretary → ME
    Person with significant control
    2019-07-19 ~ 2024-06-01
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    19 Meadowcroft, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,526 GBP2017-09-30
    Officer
    2017-05-01 ~ 2017-07-18
    IIF 16 - Director → ME
  • 3
    105 Queen Street, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,949 GBP2024-05-31
    Person with significant control
    2020-05-26 ~ 2025-07-02
    IIF 22 - Has significant influence or control OE
  • 4
    GS MONEY TRANSFER LIMITED - 2013-05-07
    70 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,531 GBP2024-06-30
    Officer
    2011-06-15 ~ 2017-03-07
    IIF 21 - Director → ME
  • 5
    Excel House, 3 Duke Street, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,939,895 GBP2024-05-31
    Officer
    2014-04-30 ~ 2015-04-20
    IIF 13 - Director → ME
  • 6
    18 Laburnum Avenue, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -64,701 GBP2024-09-30
    Officer
    2020-09-30 ~ 2023-07-15
    IIF 11 - Director → ME
    Person with significant control
    2020-09-30 ~ 2023-07-15
    IIF 1 - Has significant influence or control OE
  • 7
    3 Hunters Reach, Bradwell, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    21,948 GBP2016-06-30
    Officer
    2014-09-30 ~ 2016-02-01
    IIF 17 - Director → ME
  • 8
    3 Hunters Reach, Bradwell, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    777 GBP2016-02-29
    Officer
    2014-09-30 ~ 2016-02-01
    IIF 33 - Director → ME
  • 9
    208 Whitechapel Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -197,049 GBP2024-03-31
    Officer
    2014-03-20 ~ 2023-07-21
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-07-21
    IIF 7 - Has significant influence or control OE
  • 10
    68 High Street, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2019-07-24 ~ 2024-06-01
    IIF 36 - Director → ME
    2019-07-24 ~ 2024-06-01
    IIF 48 - Secretary → ME
  • 11
    GS TELECOM LIMITED - 2014-10-06
    68 High Street, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -273,359 GBP2021-12-31
    Officer
    2013-12-10 ~ 2023-09-15
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-10-01
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% 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.