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

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
    • icon of address 28, College Drive, Riseley, Bedford, MK44 1DZ, England

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

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

      IIF 3 IIF 4
    • icon of address Acumen, Connaught House 15-17, Upper George Street, Luton, Bedfordshire, LU1 2RD, United Kingdom

      IIF 5
    • icon of address Connaught House 15-17, Upper George Street, Luton, Bedfordshire, LU1 2RD, United Kingdom

      IIF 6
    • icon of address 8a, Church Street, Rushden, Northamptonshire, NN10 9YT, United Kingdom

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

    Resident in United Kingdom

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

      IIF 8
  • Shahed, Mohammad Rownak
    British director born in January 1976

    Resident in United Kingdom

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

      IIF 9
    • icon of address 15-17, Upper George Street, Connaught House, Luton, Bedfordshire, LU1 2RD

      IIF 10
    • icon of address 15-17, Upper George Street, Connaught House, Luton, LU1 2RD, England

      IIF 11
    • icon of address 15-17, Upper George Street, Connaught House, Luton, LU1 2RD, United Kingdom

      IIF 12
    • icon of address 15-17, Upper George Street, Luton, Bedfordshire, LU1 2RD, United Kingdom

      IIF 13
  • Shahed, Rownak
    British born in January 1976

    Resident in United Kingdom

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

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

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

      IIF 16 IIF 17
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 15-17, Upper George Street, Luton, LU1 2RD, United Kingdom

      IIF 23
    • icon of address Acumen, Connaught House 15-17, Upper George Street, Luton, LU1 2RD, United Kingdom

      IIF 24
    • icon of address 8a, Church Street, Rushden, NN10 9YT, United Kingdom

      IIF 25
  • Mohammad Rownak Shahed
    British born in January 1976

    Resident in United Kingdom

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

      IIF 26
    • icon of address 15-17, Upper George Street, Luton, LU1 2RD, United Kingdom

      IIF 27 IIF 28
    • icon of address Connaught House 15-17, Upper George Street, Luton, LU1 2RD, United Kingdom

      IIF 29
    • icon of address 28, College Drive, Riseley, MK44 1DZ, United Kingdom

      IIF 30
    • icon of address 8a, Church Street, Rushden, NN10 9YT, United Kingdom

      IIF 31
  • Mr Rownak Shahed
    British born in January 1976

    Resident in United Kingdom

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

      IIF 32
    • icon of address 15-17, Upper George Street, Connaught House, Luton, LU1 2RD, United Kingdom

      IIF 33 IIF 34
  • Rownak Shahed
    British born in January 1976

    Resident in United Kingdom

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

      IIF 35
    • icon of address 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
    • icon of address 15-17, Upper George Street, Connaught House, Luton, Bedfordshire, LU1 2RD, United Kingdom

      IIF 37
    • icon of address 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
    • icon of address 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
    • icon of address 15 - 17, Connaught House, Upper George Street, Luton, LU1 2RD, England

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

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

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

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

      IIF 44
  • Shahed, Mohammad Rownak

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

      IIF 45
    • icon of address 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
    • icon of address 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
    • icon of address Suite: 15, 2nd Floor, 225 Marsh Wall, London, E14 9FW, England

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

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

      IIF 50
  • Shahed, Rownak

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

      IIF 51
child relation
Offspring entities and appointments
Active 17
  • 1
    COMPREHENSIVE ACCOUNTANCY SERVICES LIMITED - 2016-10-17
    icon of address 8a Church Street, Rushden, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,467 GBP2024-05-31
    Officer
    icon of calendar 2024-09-07 ~ now
    IIF 51 - Secretary → ME
  • 2
    icon of address 15-17 Upper George Street, Connaught House, Luton, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    35,099 GBP2024-01-31
    Officer
    icon of calendar 2017-01-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    icon of address 8a Church Street, Rushden, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,788 GBP2024-04-30
    Officer
    icon of calendar 2015-04-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Connaught House 15-17 Upper George Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,134 GBP2024-01-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Suite: 15, 2nd Floor 225 Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,474 GBP2017-11-30
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Acumen, Connaught House 15-17 Upper George Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 15-17 Upper George Street, Connaught House, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,632 GBP2024-11-30
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    icon of address 8a Church Street, Rushden, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    AMAZON UMBRELLA SERVICES LTD - 2017-07-11
    icon of address 15-17 Upper George Street, Connaught House, Luton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -54,141 GBP2024-04-30
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    icon of address Connaught House 15-17 Upper George Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 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
  • 11
    icon of address 8a Church Street, Rushden, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,837 GBP2024-11-30
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 12
    DIND DING CO LTD - 2015-01-05
    SEO CAMPAIGN LTD. - 2014-11-25
    icon of address Acumen Accountants, 15-17 Upper George Street, Connaught House, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -473 GBP2022-07-31
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 15-17 Upper George Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -28,472 GBP2024-07-31
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 15 -17 Connaught House Upper George Street, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 8a Church Street, Rushden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 22 - Director → ME
  • 16
    icon of address 15-17 Upper George Street, Connaught House, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Connaught House 15-17 Upper George Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    COMPREHENSIVE ACCOUNTANCY SERVICES LIMITED - 2016-10-17
    icon of address 8a Church Street, Rushden, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,467 GBP2024-05-31
    Officer
    icon of calendar 2016-05-19 ~ 2024-09-08
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ 2024-09-08
    IIF 47 - Right to appoint or remove directors OE
    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
  • 2
    icon of address 15-17 Upper George Street, Connaught House, Luton, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    35,099 GBP2024-01-31
    Officer
    icon of calendar 2012-06-01 ~ 2015-05-31
    IIF 37 - Director → ME
    icon of calendar 2011-09-01 ~ 2012-06-01
    IIF 45 - Secretary → ME
  • 3
    icon of address 15-17 Connaught House Upper George Street, Luton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    12,237 GBP2024-01-31
    Officer
    icon of calendar 2019-01-14 ~ 2024-08-01
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ 2024-08-01
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2019-01-14 ~ 2021-10-25
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    icon of address Suite: 15, 2nd Floor 225 Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,474 GBP2017-11-30
    Officer
    icon of calendar 2013-11-21 ~ 2015-07-01
    IIF 38 - Director → ME
  • 5
    icon of address 107 Burdett Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    640 GBP2024-03-31
    Officer
    icon of calendar 2017-08-03 ~ 2019-12-27
    IIF 19 - Director → ME
  • 6
    icon of address 94 Ock Street, Abingdon, Ock Street, Abingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,151 GBP2024-01-31
    Officer
    icon of calendar 2019-01-21 ~ 2019-03-14
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ 2019-03-14
    IIF 28 - Right to appoint or remove directors OE
    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
  • 7
    GAI INTERNATIONAL LTD - 2024-05-20
    icon of address 15-17 Upper George Street, Connaught House, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,611 GBP2024-04-30
    Officer
    icon of calendar 2020-02-03 ~ 2020-07-02
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 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
  • 8
    icon of address 15-17 Upper George Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -28,472 GBP2024-07-31
    Officer
    icon of calendar 2022-02-08 ~ 2025-07-18
    IIF 13 - Director → ME
  • 9
    icon of address Acumen, Connaught House 15-17 Upper George Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,429 GBP2024-01-31
    Officer
    icon of calendar 2021-08-01 ~ 2023-12-01
    IIF 20 - Director → ME
  • 10
    icon of address 15-17 Upper George Street, Connaught House, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,969 GBP2022-09-30
    Officer
    icon of calendar 2020-10-19 ~ 2022-08-04
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ 2022-07-01
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ACER PRIME ACCOUNTANTS LTD - 2025-07-31
    VATAX ACUMEN ACCOUNTANTS LTD - 2024-05-22
    icon of address 50 Alnwick Close, Rushden, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,682 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-22 ~ 2024-09-18
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    FRALI TECHNOLOGY LTD - 2022-01-11
    icon of address 15-17 Upper George Street, Connaught House, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2018-03-29 ~ 2022-01-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ 2022-01-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.