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 Irfan Mohammed Rashid

    Related profiles found in government register
  • Mr Irfan Mohammed Rashid
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 18, Bracken Hill, Leeds, LS17 6AD, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Unit 17, Unity Business Centre, 26 Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 4
    • Unit 30, Unity Business Centre, 26 Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 5
  • Mr Mohammed Rashid
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 6 IIF 7 IIF 8
    • Suite 2, Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, LS7 2BB, United Kingdom

      IIF 9
    • Suite 2, Dunbar House, 2-3 Sheepscar Court, Leeds, LS7 2BB, England

      IIF 10
    • Suite 2, Dunbarbusiness Centre, 2-3 Sheepscar Court, Leeds, LS7 2BB, England

      IIF 11
    • Unit 3 Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 12
    • Unity Business Centre, Unit 17, Leeds, LS7 1AB, England

      IIF 13
    • Willow House, Moor Park Business Centre, Thornes Moor Road, Wakefield, West Yorkshire, WF2 8PT

      IIF 14
  • Rashid, Irfan Mohammed
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • Unit 30, Unity Business Centre, 26 Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 15
  • Rashid, Irfan Mohammed
    British director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, Unity Business Centre, 26 Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 16
  • Rashid, Irfan Mohammed
    British managing director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 18, Bracken Hill, Leeds, LS17 6AD, United Kingdom

      IIF 17
  • Rashid, Irfan Mohammed
    British optical assistant born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 18, Bracken Hill, Leeds, LS17 6AD, United Kingdom

      IIF 18 IIF 19
  • Rashid, Mohammed Jhangir
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 263, Southfield Ln, Bradford, BD7 3NN, United Kingdom

      IIF 20
    • 18 Bracken Hill, Leeds, LS17 6AD, England

      IIF 21
    • Suite 2, Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, LS7 2BB, United Kingdom

      IIF 22
    • Unit 17, Unity Business Centre, 26 Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 23
    • Unity Business Centre, Unit 17, Leeds, LS7 1AB, England

      IIF 24
  • Rashid, Mohammed Jhangir
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 18, Bracken Hill, Leeds, LS17 6AD, United Kingdom

      IIF 25
    • 14, Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 26
  • Rashid, Mohammed Jhangir
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 18, Bracken Hill, Leeds, LS17 6AD, England

      IIF 27
  • Rashid, Mohammed
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 28
    • 4 Broomhill Drive, Leeds, LS17 6JJ, England

      IIF 29
    • Suite 2, Dunbarbusiness Centre, 2-3 Sheepscar Court, Leeds, LS7 2BB, England

      IIF 30
  • Rashid, Mohammed
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3 Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 31 IIF 32
    • Suite 2, Dunbar House, 2-3 Sheepscar Court, Leeds, LS7 2BB, England

      IIF 33
    • Unit 3 Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 34
  • Rashid, Mohammed
    British online retailer born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 24, Fearnville Grove, Leeds, LS8 3DS, United Kingdom

      IIF 35
  • Mr Mohammed Rashid
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Bracken Hill, Leeds, LS17 6AD, England

      IIF 36
    • 18, Braken Hill, Leeds, LS17 6AD, United Kingdom

      IIF 37
    • 100, Mile End Road, London, E1 4UN, England

      IIF 38
  • Mohammed Rashid
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 263, Southfield Ln, Bradford, BD7 3NN, United Kingdom

      IIF 39
    • Unit 17, Unity Business Centre, Leeds, LS7 1AB, United Kingdom

      IIF 40
  • Mohammed Jhangir Rashid
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Bracken Hill, Leeds, LS17 6AD, United Kingdom

      IIF 41
  • Rashid, Mohammed
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Mile End Road, London, E1 4UN, England

      IIF 42
child relation
Offspring entities and appointments
Active 18
  • 1
    28 Mexborough Street, Leeds, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-05-10 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    Unit 17 Unity Business Centre, 26 Roundhay Road, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,408 GBP2024-09-30
    Officer
    2019-09-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-09-30 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 3
    C/o Kingsland Business Recovery, 14 Derby Road Stapleford, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -123,200 GBP2018-07-31
    Officer
    2017-11-17 ~ dissolved
    IIF 26 - Director → ME
  • 4
    GREEN DEAL ECO BOILERS LIMITED - 2014-01-23
    Suite 2 Dunbar House, 2-3 Sheepscar Court, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    66,986 GBP2018-02-28
    Officer
    2013-09-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-09-11 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    3 Gemini Business Park, Sheepscar Way, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-01-26 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 6
    Suite 2 Dunbarbusiness Centre, 2-3 Sheepscar Court, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -134,725 GBP2024-04-30
    Officer
    2023-07-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 7
    LAJIK LTD
    - now
    M J RASHID HOLDINGS LTD - 2018-07-27
    Suite 2 Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,316 GBP2024-05-31
    Officer
    2022-05-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-01-02 ~ now
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    LR ENERGY ASSESSORS LIMITED - 2019-01-15
    Unity Business Centre, Unit 17, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,741 GBP2024-08-31
    Officer
    2019-06-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    18 Bracken Hill, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-05-29 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    Unit 17, Unity Business Centre, 26 Roundhay Road, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-10-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    100 Mile End Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-13 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-05-13 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 12
    Unit 17, Unity Business Centre, 26 Roundhay Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-07-09 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    18 Bracken Hill, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 14
    61 Mosley Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-11-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-11-20 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 15
    24 Fearnville Grove, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -79,469 GBP2020-07-31
    Officer
    2017-07-03 ~ dissolved
    IIF 35 - Director → ME
  • 16
    Unit 17 Unity Business Centre, 26 Roundhay Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    909 GBP2024-09-30
    Officer
    2019-09-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-09-25 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 39 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 17
    Unit 30, Unity Business Centre, 26 Roundhay Road, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    868 GBP2024-07-31
    Officer
    2023-07-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 18
    Unit 17 Unity Business Centre, 26 Roundhay Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-12-09 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    C/o Kingsland Business Recovery, 14 Derby Road Stapleford, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -123,200 GBP2018-07-31
    Person with significant control
    2018-01-01 ~ 2018-01-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    HYNCO LTD
    - now
    LEEDS ENERGY SAVERS LIMITED - 2015-11-05
    Crown House Suite 2, 94 Armley Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,883 GBP2024-02-28
    Officer
    2014-02-25 ~ 2014-03-01
    IIF 29 - Director → ME
    2016-01-01 ~ 2016-12-14
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-28
    IIF 8 - Has significant influence or control OE
  • 3
    LAJIK LTD
    - now
    M J RASHID HOLDINGS LTD - 2018-07-27
    Suite 2 Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,316 GBP2024-05-31
    Officer
    2018-05-04 ~ 2020-07-13
    IIF 27 - Director → ME
    Person with significant control
    2018-05-04 ~ 2020-07-13
    IIF 36 - Ownership of shares – 75% or more OE
  • 4
    LR ENERGY ASSESSORS LIMITED - 2019-01-15
    Unity Business Centre, Unit 17, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,741 GBP2024-08-31
    Officer
    2018-03-23 ~ 2018-11-13
    IIF 21 - Director → ME
  • 5
    LEYL LIMITED - 2015-02-17
    22 Burley Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,970 GBP2018-02-28
    Officer
    2015-02-09 ~ 2018-04-27
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-27
    IIF 6 - 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.