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 Yasser Rashid

    Related profiles found in government register
  • Mr Yasser Rashid
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Gairbraid Avenue, Glasgow, G20 8DQ, United Kingdom

      IIF 1
    • icon of address 1601, Great Western Road, Glasgow, G13 1LT, Scotland

      IIF 2 IIF 3
    • icon of address 1603, Great Western Road, Glasgow, G13 1LT, Scotland

      IIF 4 IIF 5 IIF 6
  • Asam Rashid
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Glebe Farm Road, Birmingham, B33 9NE, England

      IIF 7
  • Mr Asam Tashid
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1589, Great Western Road, Glasgow, G13 1LR, United Kingdom

      IIF 8
  • Rashid, Yasser
    British businessman born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Northampton Drive, Glasgow, G12 0LE, United Kingdom

      IIF 9
  • Rashid, Yasser
    British commercial director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1603, Great Western Road, Glasgow, G13 1LT, Scotland

      IIF 10
  • Rashid, Yasser
    British company director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1601, Great Western Road, Glasgow, G13 1LT, Scotland

      IIF 11
  • Rashid, Yasser
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1601, Great Western Road, Glasgow, G13 1LT, Scotland

      IIF 12
  • Rashid, Yasser
    British sales director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1603, Great Western Road, Glasgow, G13 1LT, Scotland

      IIF 13
  • Rashid, Yasser
    British self employed born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Gairbraid Avenue, Glasgow, G20 8DQ, United Kingdom

      IIF 14
  • Rashid, Asam
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Glebe Farm Road, Birmingham, B33 9NE, England

      IIF 15
  • Rashid, Asam
    British restaurateur born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Albert Place, Edinburgh, EH7 5HN, Scotland

      IIF 16
  • Tashid, Asam
    British marketing director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1589, Great Western Road, Glasgow, Lanarkshire, G13 1LR, United Kingdom

      IIF 17
  • Mr Assam Rashid
    British born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1589, 1589 Great Western Road, Glasgow, G13 1LR, Scotland

      IIF 18
  • Mr Asam Rashid
    British born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 204, Perth Road, Dundee, DD1 4JY, Scotland

      IIF 19
    • icon of address 1601, Great Western Road, Glasgow, G13 1LT, Scotland

      IIF 20 IIF 21 IIF 22
    • icon of address 1603, Great Western Road, Glasgow, G13 1LT, Scotland

      IIF 23
    • icon of address 1625, Great Western Road, Glasgow, G13 1LT, Scotland

      IIF 24
    • icon of address 28, Northampton Drive, Glasgow, G12 0LE, Scotland

      IIF 25
  • Asam Rashid
    British born in November 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 57, West Regent Street, Glasgow, G2 2AE, United Kingdom

      IIF 26
  • Rashid, Yasser
    British ceo born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1603, Great Western Road, Glasgow, G13 1LT, Scotland

      IIF 27
  • Rashid, Asam
    British ceo born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1601, Great Western Road, Glasgow, G13 1LT, Scotland

      IIF 28 IIF 29 IIF 30
    • icon of address 28, Northampton Drive, Glasgow, G12 0LE, Scotland

      IIF 31
  • Rashid, Asam
    British chef born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1603, Great Western Road, Glasgow, G13 1LT, Scotland

      IIF 32
  • Rashid, Asam
    British company director born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Albert Place, Edinburgh, EH7 5HN, Scotland

      IIF 33
    • icon of address 1601, Great Western Road, Glasgow, G13 1LT, Scotland

      IIF 34
  • Rashid, Asam
    British director born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Northampton Drive, Glasgow, G12 0LE, United Kingdom

      IIF 35
  • Rashid, Asam
    British director marketing born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 57, West Regent Street, Glasgow, G2 2AE, Scotland

      IIF 36
    • icon of address 53, Love Street, Paisley, PA3 2DZ, Scotland

      IIF 37
  • Rashid, Asam
    British manager born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 57, West Regent Street, Glasgow, G2 2AE, United Kingdom

      IIF 38
  • Rashid, Asam
    British marketing director born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 57, West Regent Street, Glasgow, G2 2AE, United Kingdom

      IIF 39
  • Rashid, Asam
    British restaurateur born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 93, Hope Street, Glasgow, G2 6LD

      IIF 40
  • Rashid, Asam
    British director born in December 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 204, Perth Road, Dundee, DD1 4JY, Scotland

      IIF 41
  • Rashid, Assam
    British company director born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1589, 1589 Great Western Road, Glasgow, G13 1LR, Scotland

      IIF 42
  • Rashid, Asam

    Registered addresses and corresponding companies
    • icon of address 1601, Great Western Road, Glasgow, G13 1LT, Scotland

      IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 112 Gairbraid Avenue, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address 1601 Great Western Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    icon of address 1603 Great Western Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-04-02 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1603 Great Western Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Has significant influence or control over the trustees of a trustOE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address 129 Glebe Farm Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    6.33 GBP2023-09-30
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Albert Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 53 Love Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 37 - Director → ME
  • 8
    icon of address 1625 Great Western Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 204 Perth Road, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1601 Great Western Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-09-28 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 57 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 36 - Director → ME
  • 12
    icon of address 1 Albert Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 33 - Director → ME
  • 13
    icon of address 1589 1589 Great Western Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 14
    icon of address 57 West Regent Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    icon of address 1603 Great Western Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-01 ~ 2022-04-02
    IIF 29 - Director → ME
    icon of calendar 2019-03-27 ~ 2020-03-01
    IIF 28 - Director → ME
    icon of calendar 2021-02-02 ~ 2023-07-10
    IIF 27 - Director → ME
    icon of calendar 2023-04-25 ~ 2025-03-14
    IIF 32 - Director → ME
    icon of calendar 2021-02-03 ~ 2021-02-03
    IIF 44 - Secretary → ME
    icon of calendar 2020-03-01 ~ 2020-03-22
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ 2020-03-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    icon of calendar 2019-03-27 ~ 2022-04-02
    IIF 23 - Ownership of shares – 75% or more OE
    icon of calendar 2025-03-14 ~ 2025-03-14
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of address 1603 Great Western Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ 2022-04-24
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ 2022-04-24
    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
  • 3
    icon of address 57 West Regent Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-01 ~ 2015-04-05
    IIF 39 - Director → ME
  • 4
    icon of address 1st Floor, 93 Hope Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-09 ~ 2011-09-01
    IIF 40 - Director → ME
  • 5
    icon of address 404 Sauchiehall St, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-03 ~ 2012-08-04
    IIF 9 - Director → ME
  • 6
    icon of address 1589 Great Western Road, Glasgow, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ 2022-07-15
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ 2022-07-15
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 7
    icon of address 1603 Great Western Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-13 ~ 2024-01-19
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ 2024-01-19
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 8
    icon of address 1601 Great Western Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ 2024-09-27
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ 2024-09-28
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 9
    icon of address 1 Albert Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-27 ~ 2014-02-01
    IIF 35 - Director → ME
  • 10
    icon of address 1589 1589 Great Western Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-03-03 ~ 2023-06-25
    IIF 42 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.