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

Miyanji, Abdul Rashid

    Related profiles found in government register
  • Miyanji, Abdul Rashid
    British bussiness born in July 1961

    Resident in England

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

      IIF 1
  • Mr Abdul Majid
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • 108-110, Melbourne Road, Leicester, LE2 0DS, England

      IIF 2
  • Majid, Abdul
    British company director born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • 108-110, Melbourne Road, Leicester, LE2 0DS, England

      IIF 3
  • Mr Abdul Rashid Miyanji
    British born in July 1961

    Resident in England

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

      IIF 4
  • Mr Abdul Majid
    British,pakistani born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 5
  • Majid, Abdul
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Tyndall Road, Bristol, BS5 0EP, United Kingdom

      IIF 6
    • 91, Willis Road, Bristol, BS15 4SW, England

      IIF 7
  • Majid, Abdul
    British,pakistani accountant, director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Mr Abdul Majid
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Mr, Abdul Majid
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 10
  • Majid, Abdul
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Mr, Abdul Majid
    Pakistani born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15388838 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Majid, Abdul, Mr,
    Pakistani director born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 13
  • Mr Abdul Majid
    Pakistani born in March 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Beeches Avenue, Birmingham, B27 6LP, England

      IIF 14
  • Mr Abdul Majid
    Pakistani born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 15
  • Mr Abdul Majid
    Pakistani born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 16
  • Mr Abdul Majid
    Pakistani born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B262, Saima Luxury Homes, Near Bagh-e-korangi, Karachi, 75100, Pakistan

      IIF 17
  • Mr Abdul Majid
    Pakistani born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Mr Abdul Majid
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58, Emma St, Accrington, BB5 1SL, United Kingdom

      IIF 19
  • Majid, Abdul
    Pakistani accountant born in March 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Beeches Avenue, Birmingham, B27 6LP, England

      IIF 20
  • Majid, Abdul
    Pakistani company director born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 21
  • Majid, Abdul
    Pakistani director born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1340, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 22
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 23
  • Majid, Abdul
    Pakistani director born in September 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 2, Hafsa Street And Garden New North Gulgasht Colony, Multan, Punjab, 60000, Pakistan

      IIF 24
  • Majid, Abdul
    Pakistani director born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 25
  • Majid, Abdul
    Pakistani company director born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B262, Saima Luxury Homes, Near Bagh-e-korangi, Karachi, 75100, Pakistan

      IIF 26
  • Majid, Abdul
    Pakistani bussiness born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Majid, Abdul
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58, Emma St, Accrington, BB5 1SL, United Kingdom

      IIF 28
  • Majid, Abdul, Mr,
    Pakistani owner born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15388838 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
  • Abdul Majid
    Pakistani born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1340, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 30
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 31
  • Abdul Majid
    Pakistani born in September 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 2, Hafsa Street And Garden New North Gulgasht Colony, Multan, Punjab, 60000, Pakistan

      IIF 32
  • Majid, Abdul

    Registered addresses and corresponding companies
    • 9, Parry Street, Leicester, Leicestershire, LE5 3NL, United Kingdom

      IIF 33
  • Mr Abdul Majid
    British,pakistani born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    58 Emma St, Accrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    1 Driffield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    Flat 77 2 Station Grove, Wembley, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-01-13 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 5
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,933 GBP2024-03-31
    Officer
    2017-01-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-04-12 ~ 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
    4385, 14380671 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    4385, 15913891 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-08-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    106 Melbourne Road, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    -182,150 GBP2021-03-31
    Officer
    2003-03-13 ~ now
    IIF 33 - Secretary → ME
  • 9
    Rn Accessories Limited 23 Crompton Street, The Grand Arcade Shopping Centre, Wigan, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,601 GBP2024-06-30
    Officer
    2024-01-05 ~ now
    IIF 6 - Director → ME
  • 10
    19 Beeches Avenue, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,640 GBP2023-07-31
    Officer
    2018-07-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-07-12 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 11
    Abdul Majid, 128, City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-06-15 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 12
    4385, 15388838 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-01-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 13
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 14
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 15
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-02-04 ~ dissolved
    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 4
  • 1
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,933 GBP2024-03-31
    Person with significant control
    2017-01-17 ~ 2025-04-12
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
  • 2
    Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -59,158 GBP2020-02-29
    Officer
    2018-03-05 ~ 2018-04-19
    IIF 1 - Director → ME
    Person with significant control
    2018-03-01 ~ 2018-03-05
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 3
    108-110 Melbourne Road, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,923 GBP2024-03-31
    Officer
    2022-01-10 ~ 2024-03-14
    IIF 3 - Director → ME
    Person with significant control
    2022-01-10 ~ 2024-03-14
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 4
    91 Willis Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,152 GBP2024-06-30
    Officer
    2021-09-19 ~ 2024-07-17
    IIF 7 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.