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

Dewan-syed, Abdur Rakib

    Related profiles found in government register
  • Dewan-syed, Abdur Rakib
    British salesman born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Upper Floor, 116 Mile End Road, London, E1 4UN, England

      IIF 1
  • Dewan Syed, Abdur Rakib
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Ashley House, 235-239 High Road, Suite 301, London, N22 8HF, England

      IIF 2
    • Ashley House, Suite 301, 235-239 High Road, London, N22 8HF, England

      IIF 3
    • Flat 6 Block C, Herbrand Street, London, WC1N 1JJ, England

      IIF 4 IIF 5
    • 500, Avebury Boulevard, Milton Keynes, MK9 2BE, England

      IIF 6
  • Dewan Syed, Abdur Rakib
    British general manager born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 55, Briarleas Gardens, Upminster, RM14 1LP, United Kingdom

      IIF 7
  • Dewan-syed, Abdur Rakib
    Bangladeshi entrepreneur born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 116, Mile End Road, Stepney Green, London, England, E1 4UN, United Kingdom

      IIF 8
  • Dewan-syed, Abdur Rakib
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Briarleas Gardens, Upminster, Essex, RM14 1LP, United Kingdom

      IIF 9
    • 55, Briarleas Gardens, Upminster, RM14 1LP, England

      IIF 10
  • Dewan Syed, Abdur Rakib
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Mile End Road, London, E1 4UN, United Kingdom

      IIF 11
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • 38, Upper Street, 1st Floor, London, N1 0PL, England

      IIF 13
    • 116, Mile End Road, London, Tower Hamlet, E1 4UN, United Kingdom

      IIF 14
  • Syed, Abdur Rakib Dewan
    British company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 55, Briarleas Gardens, Upminster, Essex, RM14 1LP, United Kingdom

      IIF 15
  • Mr Abdur Rakib Dewan Syed
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 116, Mile End Road, Stepney Green, London, England, E1 4UN

      IIF 16
    • 38, Upper Street, 1st Floor, London, N1 0PL, England

      IIF 17
    • Ashley House, 235-239 High Road, Suite 301, London, N22 8HF, England

      IIF 18
    • Ashley House, Suite 301, 235-239 High Road, London, N22 8HF, England

      IIF 19
  • Dewan-syed, Abdur Rakib, Mr.
    Bangladeshi director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 116 Mile End Road, London, E1 4UN, United Kingdom

      IIF 20
  • Dewan-syed, Ar
    Bangladeshi security officer born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, 116 Mile End Road, London, Aa, E1 4UN, United Kingdom

      IIF 21
  • Mr Abdur Rakib Dewan Syed
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 192, Frognal, London, NW3 6XB, United Kingdom

      IIF 22
  • Mr Abdur Rakib Dewan-syed
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 500, Avebury Boulevard, Milton Keynes, MK9 2BE, England

      IIF 23
    • 55, Briarleas Gardens, Upminster, Essex, RM14 1LP, United Kingdom

      IIF 24
    • 55, Briarleas Gardens, Upminster, RM14 1LP, England

      IIF 25
  • Rakib, Dewan Syed Abdur
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Mile End Road, London, E1 4UN, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    116 Mile End Road, London
    Dissolved Corporate (1 parent)
    Officer
    2015-03-10 ~ dissolved
    IIF 14 - Director → ME
  • 2
    Ashley House Suite 301, 235-239 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,313 GBP2023-12-31
    Officer
    2020-10-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    Unit 4 116 Mile End Road, London, Aa, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-24 ~ dissolved
    IIF 21 - Director → ME
  • 4
    Unit 2 116 Mile End Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-25 ~ dissolved
    IIF 20 - Director → ME
  • 5
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-12 ~ dissolved
    IIF 12 - Director → ME
  • 6
    55 Briarleas Gardens, Upminster, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10 GBP2017-08-31
    Officer
    2018-09-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 7
    Ashley House, 235-239 High Road, Suite 301, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2023-07-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-07-15 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    116 Mile End Road, London
    Dissolved Corporate (1 parent)
    Officer
    2015-03-09 ~ 2015-04-07
    IIF 26 - Director → ME
  • 2
    Ashley House Suite 301, 235-239 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,313 GBP2023-12-31
    Officer
    2015-12-16 ~ 2020-06-01
    IIF 11 - Director → ME
    Person with significant control
    2016-04-07 ~ 2020-06-01
    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
  • 3
    Edward House, Edward Street, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -94,223 GBP2019-01-31
    Officer
    2017-01-30 ~ 2017-09-01
    IIF 10 - Director → ME
    Person with significant control
    2017-01-30 ~ 2017-09-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    HDSM WORLD LOGISTICS LIMITED - 2011-05-17
    THE EAST LONDON ENTERPRISE LIMITED - 2011-04-13
    East End Logistics, 116 Mile End Road, Stepney Green, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    37,491 GBP2023-11-30
    Officer
    2010-07-15 ~ 2020-06-12
    IIF 8 - Director → ME
    Person with significant control
    2016-04-10 ~ 2020-06-12
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2016-03-23 ~ 2016-06-13
    IIF 4 - Director → ME
  • 6
    C/o Bespoke Insolvency Solutions, Suite 6 1-7 Taylor Street, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    562 GBP2018-03-31
    Officer
    2017-03-14 ~ 2019-06-18
    IIF 6 - Director → ME
    Person with significant control
    2017-03-14 ~ 2019-06-14
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    55 Briarleas Gardens, Upminster, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10 GBP2017-08-31
    Officer
    2016-08-12 ~ 2018-07-05
    IIF 9 - Director → ME
  • 8
    Upper Floor, 116 Mile End Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -21,024 GBP2018-01-31
    Officer
    2014-07-01 ~ 2015-04-05
    IIF 1 - Director → ME
  • 9
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    2016-03-23 ~ 2016-04-26
    IIF 5 - Director → ME
  • 10
    35 Knockhall Road, Greenhithe, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,725 GBP2024-01-31
    Officer
    2019-01-11 ~ 2020-06-08
    IIF 7 - Director → ME
  • 11
    TRADE IN FASHION LTD - 2019-04-09
    Ashley House, 235-239 High Road, Suite 301, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,213 GBP2024-04-30
    Officer
    2018-04-09 ~ 2020-06-01
    IIF 13 - Director → ME
    Person with significant control
    2019-01-01 ~ 2020-06-01
    IIF 17 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.