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 Rashad Ali

    Related profiles found in government register
  • Mr Rashad Ali
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-44, Adelaide Street, Bradford, BD5 0EA, England

      IIF 1 IIF 2 IIF 3
    • icon of address 42-44, Adelaide Street, Bradford, BD5 0EA, United Kingdom

      IIF 6
    • icon of address 42-44, Adelaide Street, Bradford, West Yorkshire, BD5 0EA

      IIF 7 IIF 8
    • icon of address 42-44, Adelaide Street, Bradford, West Yorkshire, BD5 0EA, United Kingdom

      IIF 9 IIF 10
    • icon of address 240 Pinner Road, Harrow, HA1 4JX, England

      IIF 11
    • icon of address Unit 10, Menta Business Centre, 21-27 Holland's Road, Haverhill, Suffolk, CB9 8PU, England

      IIF 12
    • icon of address S K House, Vansittart Estate, Windsor, SL4 1SE, England

      IIF 13
  • Ali, Rashad
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-44, Adelaide Street, Bradford, BD5 0EA, England

      IIF 14 IIF 15 IIF 16
    • icon of address 42-44, Adelaide Street, Bradford, BD5 0EA, United Kingdom

      IIF 18
    • icon of address 42-44, Adelaide Street, Bradford, West Yorkshire, BD5 0EA, United Kingdom

      IIF 19 IIF 20
    • icon of address 240 Pinner Road, Harrow, HA1 4JX, England

      IIF 21
    • icon of address Unit 10, Menta Business Centre, 21-27 Holland's Road, Haverhill, Suffolk, CB9 8PU, England

      IIF 22
    • icon of address 23 New Market, Bannockburn, Stirling, FK7 8JB, Scotland

      IIF 23
    • icon of address S K House, Vansittart Estate, Windsor, SL4 1SE, England

      IIF 24
  • Mr Rashad Ali
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44, Adelaide Street, Bradford, BD5 0EA

      IIF 25
    • icon of address 42-44 Adelaide Street, Bradford, BD5 0EA, England

      IIF 26 IIF 27
    • icon of address Sk House, Arthur Road, Windsor, SL4 1SE, England

      IIF 28
  • Ali, Rashad
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44, Adelaide Street, Bradford, BD5 0EA, England

      IIF 29
    • icon of address 2, Gayton Road, Harrow, Middlesex, HA1 2XU, United Kingdom

      IIF 30
  • Ali, Rashad
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44 Adelaide Street, Bradford, BD5 0EA, England

      IIF 31 IIF 32 IIF 33
    • icon of address 42-44, Adelaide Street, Bradford, West Yorkshire, BD5 0EA

      IIF 34
    • icon of address 42-44, Adelaide Street, Bradford, West Yorkshire, BD5 0EA, England

      IIF 35
    • icon of address 66, Clare Hill, Huddersfield, HD1 5BP, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 66 Clare Hill, Huddersfield, West Yorkshire, HD1 5BP

      IIF 39
    • icon of address Sk House, Arthur Road, Windsor, SL4 1SE, England

      IIF 40
  • Ali, Rashad
    British financial adviser born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Clare Hill, Huddersfield, West Yorkshire, HD1 5BP

      IIF 41
  • Mr Ali Rashad
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
  • Rashad, Ali
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44, Adelaide Street, Bradford, BD5 0EA, England

      IIF 43
  • Ali, Rashad
    British

    Registered addresses and corresponding companies
    • icon of address 66 Clare Hill, Huddersfield, West Yorkshire, HD1 5BP

      IIF 44
  • Ali, Rashad
    British director

    Registered addresses and corresponding companies
    • icon of address 66 Clare Hill, Huddersfield, West Yorkshire, HD1 5BP

      IIF 45
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Unit 10. Menta Busineaa Centre, 21-27 Holland's Road, Haverhill. Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 2
    icon of address 42-44 Adelaide Street, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 35 - Director → ME
  • 3
    icon of address 2 Gayton Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 30 - Director → ME
  • 4
    icon of address 42-44 Adelaide Street, Bradford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -34,782 GBP2024-06-30
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flat 17 10 Thomas More Building, Ickenham Road, Ruislip, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,668 GBP2024-11-30
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,846 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 42-44 Adelaide Street, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 8
    icon of address 42-44 Adelaide Street, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -430,875 GBP2024-03-31
    Officer
    icon of calendar 2010-11-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 9
    icon of address 42-44 Adelaide Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-16 ~ dissolved
    IIF 39 - Director → ME
  • 10
    icon of address 42-44 Adelaide Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 33 - Director → ME
  • 11
    icon of address 42-44 Adelaide Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,798 GBP2024-09-30
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ now
    IIF 26 - Has significant influence or controlOE
  • 12
    icon of address 42-44 Adelaide Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,600 GBP2024-11-30
    Officer
    icon of calendar 2016-11-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 11 - Has significant influence or controlOE
  • 13
    icon of address 42-44 Adelaide Street, C/o Axiom Accountants Ltd, Bradford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -88,774 GBP2024-01-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    IIF 28 - Has significant influence or controlOE
  • 14
    icon of address 42-44 Adelaide Street, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-06 ~ dissolved
    IIF 44 - Secretary → ME
  • 15
    ONE SOUND INVESMENT LIMITED - 2017-06-13
    icon of address 42-44 Adelaide Street, Bradford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2021-09-30
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-08 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2005-10-18 ~ dissolved
    IIF 45 - Secretary → ME
  • 17
    SAVISAR MEDIA LIMITED - 2010-10-15
    icon of address 42-44 Adelaide Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-21 ~ dissolved
    IIF 37 - Director → ME
  • 18
    icon of address 42-44 Adelaide Street, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 19
    icon of address S K House, Vansittart Estate, Windsor, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 20
    icon of address 42-44 Adelaide Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 42-44 Adelaide Street, Bradford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 42-44 Adelaide Street, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 23
    icon of address 42-44 Adelaide Street, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,272 GBP2023-11-30
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 42-44 Adelaide Street, Bradford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,993 GBP2024-04-30
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ now
    IIF 1 - Has significant influence or controlOE
  • 25
    icon of address 42-44 Adelaide Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address 42-44 Adelaide Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-04 ~ 2011-07-31
    IIF 38 - Director → ME
  • 2
    icon of address 23 New Market Bannockburn, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-20 ~ 2015-07-01
    IIF 23 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.