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

Ahmed, Rashed

    Related profiles found in government register
  • Ahmed, Rashed
    British business born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121 Ford End Road, Bedford, MK40 4PR, England

      IIF 1
    • icon of address 1a, Brereton Road, Bedford, MK40 1HU, England

      IIF 2
    • icon of address 235 Crowe Road, Elstow, Bedford, MK42 9GG, England

      IIF 3
    • icon of address 5, Halesowen Drive, Bedford, MK42 9GG, United Kingdom

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

      IIF 6
    • icon of address 68 High Street, Bedford, MK40 1NT, England

      IIF 7
  • Ahmed, Rashed
    British businessman born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hoxton Mix 86-90, Paul Street, London, EC2A 4NE, England

      IIF 8
  • Ahmed, Rashed
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 1a, Brereton Road, Bedford, MK40 1HU, England

      IIF 9
  • Ahmed, Rashed
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Halesowen Drive, Elstow, Bedford, MK42 9GG, United Kingdom

      IIF 10
  • Ahmed, Rashed
    British directorship born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 208, Whitechapel Road, London, E1 1BJ, England

      IIF 11
  • Ahmed, Rashed
    British manager born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Brereton Road, Bedford, MK40 1HU, United Kingdom

      IIF 12 IIF 13
    • icon of address Unit 1, 1a Brereton Road, Bedford, MK40 1HU, United Kingdom

      IIF 14
  • Ahmed, Rashed
    British business born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Brereton Road, Bedford, NK40 1HU, United Kingdom

      IIF 15
    • icon of address 235 Crowe Road, Bedford, Bedford, MK40 4FQ, England

      IIF 16
  • Ahmed, Rashed
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 1a Brereton Road, Brereton Road, Bedford, MK40 1HU, England

      IIF 17
  • Mr Rashed Ahmed
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Ford End Road, Bedford, MK40 4PR, England

      IIF 18 IIF 19
    • icon of address 1a, Brereton Road, Bedford, MK40 1HU

      IIF 20
    • icon of address 1a, Brereton Road, Bedford, MK40 1HU, England

      IIF 21
    • icon of address 5 Halesowen Drive, Elstow, Bedford, MK42 9GG, England

      IIF 22
    • icon of address 68 High Street, Bedford, MK40 1NT, England

      IIF 23
    • icon of address 208, Whitechapel Road, London, E1 1BJ

      IIF 24
  • Ahmed, Rashed
    English business born in June 1973

    Resident in England

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

      IIF 25
    • icon of address 235 Crowe Road, Bedford, MK40 4FQ, England

      IIF 26 IIF 27 IIF 28
    • icon of address 68 High Street, Bedford, MK40 1NT, England

      IIF 29
    • icon of address 68, High Street, Bedford, MK40 1NT, United Kingdom

      IIF 30 IIF 31
  • Ahmed, Rashed
    English businessman born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Choudhury, 32 The Broadway, Bedford, MK40 2TH, England

      IIF 32
  • Mr Rashed Ahmed
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Ford End Road, Bedford, MK40 4PR, England

      IIF 33
    • icon of address 68, High Street, Bedford, MK40 1NT, England

      IIF 34
  • Ahmed, Rashed

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

      IIF 35 IIF 36
    • icon of address 5, Halesowen Drive, Elstow, Bedford, Bedfordshire, MK42 9GG, United Kingdom

      IIF 37
    • icon of address 5 Halesowen Drive, Elstow, Bedford, MK42 9GG, England

      IIF 38
    • icon of address 68 High Street, Bedford, MK40 1NT, England

      IIF 39
    • icon of address 68, High Street, Bedford, MK40 1NT, United Kingdom

      IIF 40 IIF 41
  • Mr Rashed Ahmed
    English born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Ford End Road, Bedford, MK40 4PR, England

      IIF 42 IIF 43 IIF 44
    • icon of address 235 Crowe Road, Bedford, MK40 4FQ, England

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

      IIF 46
    • icon of address 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
    icon of address Unit 1 Brereton Road, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Choudhury, 32 The Broadway, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2020-06-01 ~ dissolved
    IIF 35 - Secretary → ME
  • 3
    icon of address 235 Crowe Road Bedford, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 4
    icon of address 1a Unit A, Brereton Road, Bedford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-02 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 5 Halesowen Drive, Elstow, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2017-03-23 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 6
    icon of address 1a 1a Brereton Road, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address 203a Whitechapel Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-25 ~ dissolved
    IIF 37 - Secretary → ME
  • 8
    icon of address 105 Queen Street, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,949 GBP2024-05-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 16 - Director → ME
  • 9
    GRAND PROPERTY INVESTMENT LTD - 2020-05-26
    RAINIJ LTD - 2019-01-17
    icon of address 68 High Street, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2018-12-06 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 10
    icon of address 1a Brereton Road, Bedford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -15,891 GBP2017-01-31
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 121 121 Ford End Road, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-01-21 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 68 High Street, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 13
    YMAR LTD
    - now
    YOLER LIMITED - 2025-02-24
    icon of address 121 Ford End Road, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 68 High Street, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 47 - Right to appoint or remove directorsOE
  • 15
    icon of address 68 High Street, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 68 High Street, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,290 GBP2024-02-28
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 27 - Director → ME
    icon of calendar 2019-02-25 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF 43 - Has significant influence or controlOE
  • 17
    icon of address 235 Crowe Road, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-06-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF 42 - Has significant influence or controlOE
Ceased 11
  • 1
    icon of address 68 High Street, Bedford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2019-07-19 ~ 2023-10-04
    IIF 30 - Director → ME
    icon of calendar 2019-07-19 ~ 2023-10-04
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2024-06-01
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 2
    icon of address 19 Meadowcroft, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,526 GBP2017-09-30
    Officer
    icon of calendar 2017-05-01 ~ 2017-07-18
    IIF 8 - Director → ME
  • 3
    icon of address 105 Queen Street, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,949 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-26 ~ 2025-07-02
    IIF 33 - Has significant influence or control OE
  • 4
    GS MONEY TRANSFER LIMITED - 2013-05-07
    icon of address 70 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,531 GBP2024-06-30
    Officer
    icon of calendar 2011-06-15 ~ 2017-03-07
    IIF 14 - Director → ME
  • 5
    icon of address Excel House, 3 Duke Street, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,939,895 GBP2024-05-31
    Officer
    icon of calendar 2014-04-30 ~ 2015-04-20
    IIF 5 - Director → ME
  • 6
    icon of address 18 Laburnum Avenue, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -64,701 GBP2024-09-30
    Officer
    icon of calendar 2020-09-30 ~ 2023-07-15
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2023-07-15
    IIF 18 - Has significant influence or control OE
  • 7
    icon of address 3 Hunters Reach, Bradwell, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    21,948 GBP2016-06-30
    Officer
    icon of calendar 2014-09-30 ~ 2016-02-01
    IIF 9 - Director → ME
  • 8
    icon of address 3 Hunters Reach, Bradwell, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    777 GBP2016-02-29
    Officer
    icon of calendar 2014-09-30 ~ 2016-02-01
    IIF 17 - Director → ME
  • 9
    icon of address 208 Whitechapel Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -197,049 GBP2024-03-31
    Officer
    icon of calendar 2014-03-20 ~ 2023-07-21
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-21
    IIF 24 - Has significant influence or control OE
  • 10
    icon of address 68 High Street, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2019-07-24 ~ 2024-06-01
    IIF 31 - Director → ME
    icon of calendar 2019-07-24 ~ 2024-06-01
    IIF 41 - Secretary → ME
  • 11
    GS TELECOM LIMITED - 2014-10-06
    icon of address 68 High Street, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -273,359 GBP2021-12-31
    Officer
    icon of calendar 2013-12-10 ~ 2023-09-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-01
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.