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

Rashid, Abdul

    Related profiles found in government register
  • Rashid, Abdul
    Pakistani accountant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address W-15, Research House, Fraser Road Perivale, Greenford, Middlesex, UB6 7AQ, England

      IIF 1
  • Rashid, Abdul
    Pakistani business born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3, Unit 17-18, Silicon Business Centre, 28 Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JZ, United Kingdom

      IIF 2
    • icon of address 8, Brett Close, Northolt, UB5 6JF, United Kingdom

      IIF 3
  • Rashid, Abdul
    Pakistani businessman born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3, Unit 17-18, 28 Wadsworth Road, Perivale, Greenford, UB6 7JZ, England

      IIF 4
  • Rashid, Abdul
    Pakistani director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Bilton Road, Perivale, Greenford, UB6 7AZ, England

      IIF 5
  • Rashid, Abdul
    Pakistani,british business born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 09, Unit 17-18 Silicon Business Centre, 28 Wadsworth Road, Perivale, London, UB6 7JZ, United Kingdom

      IIF 6
  • Rashid, Abdul
    Pakistani,british businessman born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17-18, 28- Wadsworth Road, Perivale, Greenford, UB6 7JZ, England

      IIF 7
  • Rashid, Abdul
    British company director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, High Street, Poole, BH15 1BT, United Kingdom

      IIF 8
  • Rashid, Abdul
    Pakistani business born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Bilton Road, Perivale, Greenford, UB6 7AZ, England

      IIF 9
  • Rashid, Abdul
    Pakistani businessman born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3, Unit 17-18, Silicon Business Centre, 28 Wadsworth Rd, Perivale, UB6 7JZ, United Kingdom

      IIF 10
  • Rashid, Abdul
    Pakistani company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3, Unit 17-18, Sillicon Business Centre, 28-wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JZ, England

      IIF 11
  • Abdul Rashid
    Pakistani born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3, Unit 17-18, Silicon Business Centre, 28 Wadsworth Road, Greenford, UB6 7JZ, United Kingdom

      IIF 12
    • icon of address 8, Brett Close, Northolt, UB5 6JF, United Kingdom

      IIF 13
  • Rashid, Abdul
    British business executive born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17-18 Silicon Business Centre, 28 Wadsworth Road, Greenford, Middlesex, UB6 7JZ, United Kingdom

      IIF 14
  • Rashid, Abdul
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Stanley Green East, Slough, SL3 7RF, England

      IIF 15
  • Rashid, Abdul
    British business born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Bragg Road, Perry Barr, Birmingham, B20 3DA, United Kingdom

      IIF 16
  • Rashid, Abdul
    British businessman born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, St Johns Road, Wembly, Middlesex, HA9 7HU, United Kingdom

      IIF 17
  • Rashid, Abdul
    British company director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158 Oxford Street, London, London, W1D 1DJ, England

      IIF 18
    • icon of address 17 St Johns Road, Wembley, Middlesex, HA9 7HU

      IIF 19
  • Rashid, Abdul
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136-148, Victoria Road, Aston, Birmingham, B6 5HH

      IIF 20
  • Rashid, Abdul
    British taxi driver born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Lakeside Close, Stoke-on-trent, ST1 5GB, United Kingdom

      IIF 21
  • Rashid, Abdul
    British businessman born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, St Johns Road, Wembly, Middlesex, HA9 7HU, United Kingdom

      IIF 22
  • Rashid, Abdul
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 23 IIF 24
  • Abdul Rashid
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, High Street, Poole, BH15 1BT, United Kingdom

      IIF 25
  • Mr Abdul Rashid
    Pakistani,british born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17-18, 28- Wadsworth Road, Perivale, Greenford, UB6 7JZ, England

      IIF 26
    • icon of address Office 09, Unit 17-18 Silicon Business Centre, 28 Wadsworth Road, London, UB6 7JZ, United Kingdom

      IIF 27
  • Mr Abdul Rashid
    Pakistani born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Bilton Road, Perivale, Greenford, UB6 7AZ, England

      IIF 28 IIF 29 IIF 30
    • icon of address Office 3, Unit 17-18, Silicon Business Centre, 28 Wadsworth Rd, Perivale, UB6 7JZ, United Kingdom

      IIF 31
  • Rashid, Abdul

    Registered addresses and corresponding companies
    • icon of address Office 12 Unit 17-18, Silicon Business Centre, 28 Wadsworth Road, Perivale, Greenford, UB6 7JZ, United Kingdom

      IIF 32
    • icon of address W-15, Research House, Fraser Road Perivale, Greenford, Middlesex, UB6 7AQ, England

      IIF 33
    • icon of address W15-research House, Business Centre, Fraser Road Perivale, Greenford, Middlesex, UB6 7AQ, England

      IIF 34
  • Mr Abdul Rashid
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 St Johns Road, Wembley, Middlesex, HA9 7HU

      IIF 35
    • icon of address 17, St. Johns Road, Wembley, HA9 7HU, England

      IIF 36
  • Mr Abdul Rashid
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17-18 Silicon Business Centre, 28 Wadsworth Road, Greenford, Middlesex, UB6 7JZ, United Kingdom

      IIF 37
    • icon of address Unit 17-18 Silicon Business Centre, 28 Wadsworth Road, Perivale, Greenford, UB6 7JZ, England

      IIF 38
  • Mr Abdul Rashid
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 21 Lakeside Close, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 21 - Director → ME
  • 2
    WE LOVE CLEANLINESS LTD - 2022-05-09
    icon of address Unit 17-18 28- Wadsworth Road, Perivale, Greenford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,539 GBP2025-01-31
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    STUDENT DIRECT CONSULTANTS LTD - 2018-04-05
    icon of address Office 3, Unit 17-18 Silicon Business Centre, 28 Wadsworth Road, Perivale, Greenford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 4 - Director → ME
  • 4
    CURO HOME CARE LTD - 2024-01-23
    icon of address Unit 17-18 Silicon Business Centre 28 Wadsworth Road, Greenford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    300 GBP2025-02-28
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    THE BANGLADESH MULTI-PURPOSE CENTRE - 2012-09-17
    icon of address 136-148 Victoria Road, Aston, Birmingham
    Active Corporate (8 parents)
    Equity (Company account)
    384,514 GBP2024-03-31
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address Office 3, Unit 17-18, Silicon Business Centre, 28 Wadsworth Road, Perivale, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Office 3, Unit 17-18 Silicon Business Centre, 28 Wadsworth Rd, Perivale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    GETSETJOB LTD - 2019-07-19
    SPEEDX COURIERS LTD - 2018-02-20
    SURE SUCCESS LIMITED - 2017-11-17
    icon of address Office 3, Unit 17-18, Silicon Business Center Wadsworth Road, Perivale, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    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
    icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,264 GBP2024-10-31
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
  • 10
    icon of address 17 St. Johns Road, Wembley, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,282 GBP2021-05-31
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 158 Oxford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address Office 09, Unit 17-18 Silicon Business Centre 28 Wadsworth Road, Perivale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 136-148 Victoria Road, Aston, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,034 GBP2019-01-31
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,180 GBP2024-07-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Unit 17-18 Silicon Business Centre 28 Wadsworth Road, Perivale, Greenford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-24 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Office 3, Unit 17-18 Sillicon Business Centre, 28-wadsworth Road, Perivale, Greenford, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,881 GBP2019-03-31
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 17
    UK DIRECT CONSULTANTS LIMITED - 2015-08-13
    icon of address Office 3 Unit 17-18 Sillicon Business Centre, 28-wadsworth Road, Perivale, Greenford, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,860 GBP2024-04-30
    Officer
    icon of calendar 2017-01-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Office 12 Unit 17-18, Silicon Business Centre 28 Wadsworth Road, Perivale, Greenford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 32 - Secretary → ME
Ceased 5
  • 1
    icon of address Taj Mahal 2, 38 High Street, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    487 GBP2017-07-31
    Officer
    icon of calendar 2016-07-21 ~ 2016-08-08
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ 2016-08-08
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 57-58 George Street, Richmond, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -273,532 GBP2023-02-28
    Officer
    icon of calendar 1998-02-24 ~ 2021-12-06
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2021-12-06
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    icon of address 158 Oxford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ 2015-05-01
    IIF 22 - Director → ME
  • 4
    icon of address Office 3, Unit 17-18 Sillicon Business Centre, 28-wadsworth Road, Perivale, Greenford, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,881 GBP2019-03-31
    Officer
    icon of calendar 2018-04-01 ~ 2018-11-19
    IIF 5 - Director → ME
    icon of calendar 2013-03-18 ~ 2018-04-01
    IIF 9 - Director → ME
    icon of calendar 2013-03-18 ~ 2014-07-25
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    UK DIRECT CONSULTANTS LIMITED - 2015-08-13
    icon of address Office 3 Unit 17-18 Sillicon Business Centre, 28-wadsworth Road, Perivale, Greenford, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,860 GBP2024-04-30
    Officer
    icon of calendar 2011-04-04 ~ 2015-05-01
    IIF 1 - Director → ME
    icon of calendar 2011-04-04 ~ 2015-05-01
    IIF 33 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.