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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Shahed, Mohammad Rownak

    Related profiles found in government register
  • Shahed, Mohammad Rownak
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, College Drive, Riseley, Bedford, MK44 1DZ, England

      IIF 1
    • 15 -17 Connaught House, Upper George Street, Luton, LU1 2RD, United Kingdom

      IIF 2
    • 15-17, Upper George Street, Connaught House, Luton, LU1 2RD, United Kingdom

      IIF 3
    • Acumen, Connaught House 15-17, Upper George Street, Luton, Bedfordshire, LU1 2RD, United Kingdom

      IIF 4
    • Connaught House 15-17, Upper George Street, Luton, Bedfordshire, LU1 2RD, United Kingdom

      IIF 5
    • 8a, Church Street, Rushden, Northamptonshire, NN10 9YT, United Kingdom

      IIF 6
  • Shahed, Mohammad Rownak
    British chartered accountant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, College Drive, Riseley, Bedfordshire, MK44 1DZ, United Kingdom

      IIF 7
  • Shahed, Mohammad Rownak
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 - 17, Connaught House, Upper George Street, Luton, LU1 2RD, England

      IIF 8
    • 15-17, Upper George Street, Connaught House, Luton, Bedfordshire, LU1 2RD

      IIF 9
    • 15-17, Upper George Street, Connaught House, Luton, LU1 2RD, England

      IIF 10
    • 15-17, Upper George Street, Connaught House, Luton, LU1 2RD, United Kingdom

      IIF 11
    • 15-17, Upper George Street, Luton, Bedfordshire, LU1 2RD, United Kingdom

      IIF 12
  • Shahed, Rownak
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15-17, Upper George Street, Connaught House, Luton, Bedfordshire, LU1 2RD

      IIF 13
    • 15-17, Upper George Street, Connaught House, Luton, Bedfordshire, LU1 2RD, United Kingdom

      IIF 14
    • 15-17, Upper George Street, Connaught House, Luton, LU1 2RD, United Kingdom

      IIF 15
    • Connaught House 15-17, Upper George Street, Luton, Bedfordshire, LU1 2RD, United Kingdom

      IIF 16 IIF 17
    • 8a, Church Street, Rushden, NN10 9YT, England

      IIF 18
  • Shahed, Rownak
    British certified chartered accountant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225, Marsh Wall, Suite: 15, 2nd Floor, London, E14 9FW, United Kingdom

      IIF 19
  • Shahed, Rownak
    British commercial director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acumen, Connaught House 15-17, Upper George Street, Luton, Bedfordshire, LU1 2RD, United Kingdom

      IIF 20
  • Shahed, Rownak
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15-17, Upper George Street, Connaught House, Luton, LU1 2RD, United Kingdom

      IIF 21
  • Shahed, Mohammad Rownak
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Connaught House, Upper George Street, Luton, LU1 2RD, England

      IIF 22
  • Mr Mohammad Rownak Shahed
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acumen, Connaught House 15-17, Upper George Street, Luton, LU1 2RD, United Kingdom

      IIF 23
    • 8a, Church Street, Rushden, NN10 9YT, United Kingdom

      IIF 24
  • Mohammad Rownak Shahed
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 -17 Connaught House, Upper George Street, Luton, LU1 2RD, United Kingdom

      IIF 25
    • 15-17, Upper George Street, Luton, LU1 2RD, United Kingdom

      IIF 26 IIF 27
    • Connaught House 15-17, Upper George Street, Luton, LU1 2RD, United Kingdom

      IIF 28
    • 28, College Drive, Riseley, MK44 1DZ, United Kingdom

      IIF 29
    • 8a, Church Street, Rushden, NN10 9YT, United Kingdom

      IIF 30
  • Mr Rownak Shahed
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15-17, Upper George Street, Connaught House, Luton, Bedfordshire, LU1 2RD

      IIF 31
    • 15-17, Upper George Street, Connaught House, Luton, LU1 2RD, United Kingdom

      IIF 32 IIF 33
    • 15-17, Upper George Street, Luton, LU1 2RD, United Kingdom

      IIF 34
  • Rownak Shahed
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Connaught House 15-17, Upper George Street, Luton, LU1 2RD, United Kingdom

      IIF 35
    • 8a, Church Street, Rushden, NN10 9YT, England

      IIF 36
  • Shahed, Rownak
    British accountant born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 15-17, Upper George Street, Connaught House, Luton, Bedfordshire, LU1 2RD, United Kingdom

      IIF 37
    • Flat 7, Lords Place, Knights Field, Luton, LU2 7LD, United Kingdom

      IIF 38
  • Shahed, Rownak
    British certified chartered accountant born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 15-17 Upper George Street, Upper George Street, Luton, LU1 2RD, England

      IIF 39
  • Mr Mohammad Rownak Shahed
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 15 - 17, Connaught House, Upper George Street, Luton, LU1 2RD, England

      IIF 40
    • 15 - 17, Upper George Street, Connaught House, Luton, LU1 2RD, England

      IIF 41
    • 15-17 Connaught House, Upper George Street, Luton, LU1 2RD, England

      IIF 42
    • 15-17, Upper George Street, Connaught House, Luton, Bedfordshire, LU1 2RD

      IIF 43
    • 8a, Church Street, Rushden, NN10 9YT, England

      IIF 44
  • Shahed, Mohammad Rownak

    Registered addresses and corresponding companies
    • 15-17, Upper George Street, Connaught House, Luton, Bedfordshire, LU1 2RD, United Kingdom

      IIF 45
    • 28, College Drive, Riseley, MK44 1DZ, United Kingdom

      IIF 46
  • Mr Mohammad Rownak Shahed
    British born in January 2016

    Resident in England

    Registered addresses and corresponding companies
    • 15-17, Upper George Street, Luton, LU1 2RD, England

      IIF 47
  • Mr Rownak Shahed
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Suite: 15, 2nd Floor, 225 Marsh Wall, London, E14 9FW, England

      IIF 48
    • 15-17, Upper George Street, Luton, Bedfordshire, LU1 2RD, United Kingdom

      IIF 49
    • Connaught House 15-17, Upper George Street, Luton, Bedfordshire, LU1 2RD, United Kingdom

      IIF 50
  • Shahed, Rownak

    Registered addresses and corresponding companies
    • 15-17, Upper George Street, Luton, LU1 2RD, England

      IIF 51
child relation
Offspring entities and appointments 25
  • 1
    ACCON PROFESSIONAL ACCOUNTANCY SERVICES LTD
    - now 10189421
    COMPREHENSIVE ACCOUNTANCY SERVICES LIMITED
    - 2016-10-17 10189421
    8a Church Street, Rushden, England
    Active Corporate (6 parents)
    Equity (Company account)
    16,467 GBP2024-05-31
    Officer
    2016-05-19 ~ 2024-09-08
    IIF 7 - Director → ME
    2024-09-07 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2016-07-22 ~ 2024-09-08
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Has significant influence or control OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 2
    ACCOUNTANCY GLOBAL SERVICES LTD
    07484052
    15-17 Upper George Street, Connaught House, Luton, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    35,099 GBP2024-01-31
    Officer
    2012-06-01 ~ 2015-05-31
    IIF 37 - Director → ME
    2017-01-10 ~ now
    IIF 13 - Director → ME
    2011-09-01 ~ 2012-06-01
    IIF 45 - Secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    IIF 31 - Right to appoint or remove directors OE
  • 3
    ACCOUNTANTS 4 YOU LIMITED
    11764705
    15-17 Connaught House Upper George Street, Luton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,237 GBP2024-01-31
    Officer
    2019-01-14 ~ 2024-08-01
    IIF 46 - Secretary → ME
    Person with significant control
    2023-11-06 ~ 2024-08-01
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    2019-01-14 ~ 2021-10-25
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    ACER ACCOUNTANCY SERVICES LIMITED
    09524635
    8a Church Street, Rushden, England
    Active Corporate (3 parents)
    Equity (Company account)
    55,788 GBP2024-04-30
    Officer
    2015-04-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    ACER PRIME PROPERTIES LTD
    13165285
    Connaught House 15-17 Upper George Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,134 GBP2024-01-31
    Officer
    2021-01-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-01-28 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ACUMEN ACCOUNTANTS LIMITED
    08785609 15506208, 15505658
    Suite: 15, 2nd Floor 225 Marsh Wall, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,474 GBP2017-11-30
    Officer
    2013-11-21 ~ 2015-07-01
    IIF 38 - Director → ME
    2017-05-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ACUMEN ACCOUNTANTS LTD
    15505658 15506208, 08785609
    Acumen, Connaught House 15-17 Upper George Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-02-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    ACUMEN ACCOUNTING OXFORD LIMITED
    11068401
    15-17 Upper George Street, Connaught House, Luton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,632 GBP2024-11-30
    Officer
    2017-11-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-11-16 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 9
    ACUMEN LONDON LTD
    10665666
    107 Burdett Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    640 GBP2024-03-31
    Officer
    2017-08-03 ~ 2019-12-27
    IIF 19 - Director → ME
  • 10
    ACUMEN+ ACCOUNTANTS LTD
    15506208 15505658, 08785609
    8a Church Street, Rushden, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-02-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    AFR UMBRELLA SERVICES LTD
    - now 10723205
    AMAZON UMBRELLA SERVICES LTD
    - 2017-07-11 10723205
    15-17 Upper George Street, Connaught House, Luton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -54,141 GBP2024-04-30
    Officer
    2017-04-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-04-12 ~ now
    IIF 34 - Right to appoint or remove directors OE
    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
  • 12
    AIBC ACCOUNTING LTD
    11777793
    94 Ock Street, Abingdon, Ock Street, Abingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,151 GBP2024-01-31
    Officer
    2019-01-21 ~ 2019-03-14
    IIF 11 - Director → ME
    Person with significant control
    2019-01-21 ~ 2019-03-14
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    AICAH INVESTMENTS LTD
    15484085
    Connaught House 15-17 Upper George Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    ARTAX ACCOUNTANCY SERVICES LTD
    11041803
    8a Church Street, Rushden, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,837 GBP2024-11-30
    Officer
    2017-11-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-11-01 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Right to appoint or remove directors OE
  • 15
    BLOSSOM BEAUTY STUDIO LIMITED - now
    GAI INTERNATIONAL LTD
    - 2024-05-20 11968552
    15-17 Upper George Street, Connaught House, Luton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -22,611 GBP2024-04-30
    Officer
    2020-02-03 ~ 2020-07-02
    IIF 8 - Director → ME
    Person with significant control
    2020-02-03 ~ 2020-07-02
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 16
    DAMMTC CO. LTD
    - now 08126234
    DIND DING CO LTD - 2015-01-05
    SEO CAMPAIGN LTD. - 2014-11-25
    Acumen Accountants, 15-17 Upper George Street, Connaught House, Luton, Bedfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -473 GBP2022-07-31
    Officer
    2020-11-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 17
    GEMENC LIMITED
    10274496
    15-17 Upper George Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -28,472 GBP2024-07-31
    Officer
    2022-02-08 ~ 2025-07-18
    IIF 12 - Director → ME
    Person with significant control
    2025-07-18 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 18
    GEMENC PROPERTY MANAGEMENT LTD
    13128135
    Acumen, Connaught House 15-17 Upper George Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,429 GBP2024-01-31
    Officer
    2021-08-01 ~ 2023-12-01
    IIF 20 - Director → ME
  • 19
    GENERAL PUBLIC OPINION LTD
    13316442
    15 -17 Connaught House Upper George Street, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 20
    LESIUK LTD
    11066616
    8a Church Street, Rushden, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2019-05-01 ~ dissolved
    IIF 22 - Director → ME
  • 21
    RS PROPERTIES GROUP LTD
    16168614
    15-17 Upper George Street, Connaught House, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 22
    RTL PROPERTY MANAGEMENT & LETTINGS LIMITED
    07356686
    15-17 Upper George Street, Connaught House, Luton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -17,969 GBP2022-09-30
    Officer
    2020-10-19 ~ 2022-08-04
    IIF 10 - Director → ME
    Person with significant control
    2020-10-19 ~ 2022-07-01
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    VISTULA ACCOUNTANCY SERVICES LTD - now
    ACER PRIME ACCOUNTANTS LTD
    - 2025-07-31 13698760
    VATAX ACUMEN ACCOUNTANTS LTD
    - 2024-05-22 13698760
    50 Alnwick Close, Rushden, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,682 GBP2024-10-31
    Person with significant control
    2021-10-22 ~ 2024-09-18
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    VITELLO IMPORT & EXPORT LTD - now
    FRALI TECHNOLOGY LTD
    - 2022-01-11 10615703
    15-17 Upper George Street, Connaught House, Luton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2018-03-29 ~ 2022-01-01
    IIF 21 - Director → ME
    Person with significant control
    2018-03-29 ~ 2022-01-01
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 25
    ZARIA'S PROPERTIES LTD
    15738833
    Connaught House 15-17 Upper George Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more 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.