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 Nouman Rasheed

    Related profiles found in government register
  • Mr Nouman Rasheed
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 11 A, 11 Woodrush Way, Chadewell Heath, RM6 5BL, United Kingdom

      IIF 1
    • icon of address 21 Aldborough Court, Aldborough Road North, Ilford, IG2 7ST, England

      IIF 2
    • icon of address 21, Riley Road, Tilehurst, Reading, RG30 4UX, United Kingdom

      IIF 3
    • icon of address 11 Woodrush Way, 11 Woodrusway, Chadwell Heath, Romford, Essex, RM6 5BL, United Kingdom

      IIF 4
    • icon of address 54, Pickfords Gardens, Slough, SL1 3GF, United Kingdom

      IIF 5
  • Mr Nouman Rasheed
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B4, Ford Airfield Industrial Estate, Ford, Arundel, BN18 0HY, England

      IIF 6
    • icon of address 11 Woodrush Way, Romford, RM6 5BL, England

      IIF 7
  • Rasheed, Nouman
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Riley Road, Tilehurst, Reading, RG30 4UX, United Kingdom

      IIF 8
  • Rasheed, Nouman
    British accountant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 11 A, 11 Woodrush Way, Chadewell Heath, RM6 5BL, United Kingdom

      IIF 9
    • icon of address 21, Aldborough Court, Aldborough Road North Aldborough Road North, Ilford, Essex, IG2 7ST, England

      IIF 10
    • icon of address 21, Aldborough Court, Aldborough Road North Ilford, Ilford, Essex, IG2 7ST, England

      IIF 11
    • icon of address 54, Pickfords Gardens, Slough, Berkshire, SL1 3GF, United Kingdom

      IIF 12
  • Rasheed, Nouman
    British administrator born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Aldborough Court, Aldborough Road North, Ilford, IG2 7ST, United Kingdom

      IIF 13
  • Rasheed, Nouman
    British businessman born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Aldborough Court, Aldborough Road North, Ilford, IG2 7ST, United Kingdom

      IIF 14
  • Rasheed, Nouman
    British trader born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Aldborough Court, Aldborough Road North, Ilford, IG2 7ST, England

      IIF 15
  • Rasheed, Nouman
    British accountant born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Woodrush Way, Romford, RM6 5BL, England

      IIF 16
  • Rasheed, Nouman
    British administrator born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anglia Foods Services, Burrell Way, Thetford, IP24 3QS, England

      IIF 17
  • Rasheed, Nouman
    British managing director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B4, Ford Airfield Industrial Estate, Ford, Arundel, West Sussex, BN18 0HY, England

      IIF 18
  • Rasheed, Nouman
    British administrator

    Registered addresses and corresponding companies
    • icon of address 21 Aldborough Court, Aldborough Road North, Ilford, Essex, IG2 7ST

      IIF 19 IIF 20
  • Rasheed, Nouman
    Pakistani administrator

    Registered addresses and corresponding companies
    • icon of address 21 Aldborough Court, Aldborough Road North, Ilford, Essex, IG2 7ST

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 21 Aldborough Court Aldborough Road North, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address Rm6 5bl, 11 Woodrush Way 11 Woodrusway, Chadwell Heath, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,612 GBP2019-01-31
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 54 Pickfords Gardens 54 Pickfords Gardens, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 7 - Has significant influence or controlOE
  • 4
    icon of address 21 Riley Road, Tilehurst, Reading, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    icon of address 11 Woodrusr Way Woodrush Way, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,688 GBP2019-08-31
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address 21 Aldborough Court, Aldborough Road North Aldborough Road North, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 54 Pickfords Gardens, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Suite 11 A 11 Woodrush Way, Chadewell Heath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    POWERDECH I.T. LIMITED - 2003-07-05
    icon of address No 1 Whitehall Riverside, Whitehall Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-15 ~ 2008-12-01
    IIF 19 - Secretary → ME
  • 2
    4RUN LIMITED - 2020-12-06
    SWAN MERCHANTS UK LTD - 2020-06-30
    icon of address Burrel Way, Thetford, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-03-17 ~ 2020-06-29
    IIF 15 - Director → ME
    icon of calendar 2020-12-01 ~ 2021-06-14
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2020-06-29
    IIF 2 - Has significant influence or control OE
  • 3
    BALKANIC FOOD AND DRINK LTD - 2022-11-23
    icon of address Unit B4 Ford Airfield Industrial Estate, Ford, Arundel, West Sussex, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,685 GBP2021-04-30
    Officer
    icon of calendar 2021-02-26 ~ 2021-06-05
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-06-30
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 62 Grosvenor Road, Ilford
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2008-01-14 ~ 2020-12-15
    IIF 21 - Secretary → ME
  • 5
    NEPTUNE COMMUNICATIONS LIMITED - 2003-07-05
    icon of address Grant Thornton, 1 Whitehall Riverside, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-15 ~ 2008-05-01
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.