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

Rashid, Mohammed Jhangir

    Related profiles found in government register
  • Rashid, Mohammed Jhangir
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Bracken Hill, Leeds, LS17 6AD, England

      IIF 1
    • icon of address 18, Bracken Hill, Leeds, LS17 6AD, United Kingdom

      IIF 2
    • icon of address Unity Business Centre, Unit 17, Leeds, LS7 1AB, England

      IIF 3
    • icon of address 14, Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 4
  • Rashid, Mohammed Jhangir
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263, Southfield Ln, Bradford, BD7 3NN, United Kingdom

      IIF 5
    • icon of address 18, Bracken Hill, Leeds, LS17 6AD, England

      IIF 6
    • icon of address Suite 2, Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, LS7 2BB, United Kingdom

      IIF 7
    • icon of address Unit 17, Unity Business Centre, 26 Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 8
  • Rashid, Mohammed
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 9
    • icon of address Suite 2, Dunbarbusiness Centre, 2-3 Sheepscar Court, Leeds, LS7 2BB, England

      IIF 10
  • Rashid, Mohammed
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 11 IIF 12
    • icon of address 4 Broomhill Drive, Leeds, LS17 6JJ, England

      IIF 13
    • icon of address Suite 2, Dunbar House, 2-3 Sheepscar Court, Leeds, LS7 2BB, England

      IIF 14
    • icon of address Unit 3 Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 15
  • Rashid, Mohammed
    British online retailer born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Fearnville Grove, Leeds, LS8 3DS, United Kingdom

      IIF 16
  • Mr Mohammed Rashid
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 17 IIF 18 IIF 19
    • icon of address Suite 2, Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, LS7 2BB, United Kingdom

      IIF 20
    • icon of address Suite 2, Dunbar House, 2-3 Sheepscar Court, Leeds, LS7 2BB, England

      IIF 21
    • icon of address Suite 2, Dunbarbusiness Centre, 2-3 Sheepscar Court, Leeds, LS7 2BB, England

      IIF 22
    • icon of address Unit 3 Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 23
    • icon of address Unity Business Centre, Unit 17, Leeds, LS7 1AB, England

      IIF 24
    • icon of address Willow House, Moor Park Business Centre, Thornes Moor Road, Wakefield, West Yorkshire, WF2 8PT

      IIF 25
  • Mr Irfan Mohammed Rashid
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Bracken Hill, Leeds, LS17 6AD, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Unit 17, Unity Business Centre, 26 Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 29
    • icon of address Unit 30, Unity Business Centre, 26 Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 30
  • Rashid, Irfan Mohammed
    British company director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 30, Unity Business Centre, 26 Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 31
  • Rashid, Irfan Mohammed
    British director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Unity Business Centre, 26 Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 32
  • Rashid, Irfan Mohammed
    British managing director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Bracken Hill, Leeds, LS17 6AD, United Kingdom

      IIF 33
  • Rashid, Irfan Mohammed
    British optical assistant born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Bracken Hill, Leeds, LS17 6AD, United Kingdom

      IIF 34 IIF 35
  • Rashid, Mohammed
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Mile End Road, London, E1 4UN, England

      IIF 36
  • Mr Mohammed Rashid
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Bracken Hill, Leeds, LS17 6AD, England

      IIF 37
    • icon of address 18, Braken Hill, Leeds, LS17 6AD, United Kingdom

      IIF 38
    • icon of address 100, Mile End Road, London, E1 4UN, England

      IIF 39
  • Mohammed Rashid
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 263, Southfield Ln, Bradford, BD7 3NN, United Kingdom

      IIF 40
    • icon of address Unit 17, Unity Business Centre, Leeds, LS7 1AB, United Kingdom

      IIF 41
  • Mohammed Jhangir Rashid
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Bracken Hill, Leeds, LS17 6AD, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 28 Mexborough Street, Leeds, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 17 Unity Business Centre, 26 Roundhay Road, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,408 GBP2024-09-30
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Kingsland Business Recovery, 14 Derby Road Stapleford, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -123,200 GBP2018-07-31
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 4 - Director → ME
  • 4
    GREEN DEAL ECO BOILERS LIMITED - 2014-01-23
    icon of address Suite 2 Dunbar House, 2-3 Sheepscar Court, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    66,986 GBP2018-02-28
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 3 Gemini Business Park, Sheepscar Way, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 6
    icon of address Suite 2 Dunbarbusiness Centre, 2-3 Sheepscar Court, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -134,725 GBP2024-04-30
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    LAJIK LTD
    - now
    M J RASHID HOLDINGS LTD - 2018-07-27
    icon of address Suite 2 Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,316 GBP2024-05-31
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-01-02 ~ now
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    LR ENERGY ASSESSORS LIMITED - 2019-01-15
    icon of address Unity Business Centre, Unit 17, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,741 GBP2024-08-31
    Officer
    icon of calendar 2019-06-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 18 Bracken Hill, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-29 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ dissolved
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 17, Unity Business Centre, 26 Roundhay Road, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 100 Mile End Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 17, Unity Business Centre, 26 Roundhay Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 18 Bracken Hill, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 61 Mosley Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 15
    icon of address 24 Fearnville Grove, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -79,469 GBP2020-07-31
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 16 - Director → ME
  • 16
    icon of address Unit 17 Unity Business Centre, 26 Roundhay Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    909 GBP2024-09-30
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address Unit 30, Unity Business Centre, 26 Roundhay Road, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    868 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 17 Unity Business Centre, 26 Roundhay Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address C/o Kingsland Business Recovery, 14 Derby Road Stapleford, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -123,200 GBP2018-07-31
    Person with significant control
    icon of calendar 2018-01-01 ~ 2018-01-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    HYNCO LTD
    - now
    LEEDS ENERGY SAVERS LIMITED - 2015-11-05
    icon of address Crown House Suite 2, 94 Armley Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,883 GBP2024-02-28
    Officer
    icon of calendar 2016-01-01 ~ 2016-12-14
    IIF 9 - Director → ME
    icon of calendar 2014-02-25 ~ 2014-03-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-28
    IIF 19 - Has significant influence or control OE
  • 3
    LAJIK LTD
    - now
    M J RASHID HOLDINGS LTD - 2018-07-27
    icon of address Suite 2 Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,316 GBP2024-05-31
    Officer
    icon of calendar 2018-05-04 ~ 2020-07-13
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ 2020-07-13
    IIF 37 - Ownership of shares – 75% or more OE
  • 4
    LR ENERGY ASSESSORS LIMITED - 2019-01-15
    icon of address Unity Business Centre, Unit 17, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,741 GBP2024-08-31
    Officer
    icon of calendar 2018-03-23 ~ 2018-11-13
    IIF 1 - Director → ME
  • 5
    LEYL LIMITED - 2015-02-17
    icon of address 22 Burley Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,970 GBP2018-02-28
    Officer
    icon of calendar 2015-02-09 ~ 2018-04-27
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-27
    IIF 17 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.