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, Mohammad

    Related profiles found in government register
  • Rashid, Mohammad
    Pakistani sales person born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 548, Manchester Road, Bradford, BD5 7LR, England

      IIF 1
  • Rashid, Mohammad
    Pakistani company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 558-560, Manchester Road, Bradford, BD5 7LR, United Kingdom

      IIF 2
  • Khan, Muhammad Rashid
    Pakistani food manufacturer born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Pear Tree Road, Derby, Derbyshire, DE23 6QB, England

      IIF 3
  • Mr Mohammad Rashid
    Pakistani born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 548, Manchester Road, Bradford, BD5 7LR, England

      IIF 4
  • Rashid, Mohammad
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2/4, Myrtle Street, Bradford, BD3 9TN, United Kingdom

      IIF 5
  • Khan, Muhammad Rashid
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 19, Rosehill Business Centre, Normanton Road, Derby, None, DE23 6RH, United Kingdom

      IIF 6
  • Khan, Muhammad Rashid
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Stenson Avenue, Sunnyhill, Derby, DE23 1LD, England

      IIF 7
  • Khan, Muhammad Rashid
    British immigration advisor born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 19, Rosehill Business Centre, Normanton Road, Derby, DE23 6RH, England

      IIF 8
  • Mr Muhammad Rashid Khan
    Pakistani born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Pear Tree Road, Derby, Derbyshire, DE236QB, England

      IIF 9
  • Khan, Muhammad Rizwan
    Swedish director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Fern Close, Middleton, Manchester, M24 2FZ, England

      IIF 10
  • Mr Mohammad Rashid
    Pakistani born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 558-560, Manchester Road, Bradford, BD5 7LR, United Kingdom

      IIF 11
  • Khan, Muhammad Umer
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, The Priors, Bedworth, CV12 9NZ, United Kingdom

      IIF 12
    • icon of address 158-a, Garratt Lane, London, London, SW18 4DA, United Kingdom

      IIF 13 IIF 14
    • icon of address 6, Porter Close, Sutton Coldfield, B72 1DR, England

      IIF 15
    • icon of address 6, Porter Close, Wylde Green, Sutton Coldfield, West Midlands, B72 1DR, United Kingdom

      IIF 16 IIF 17
  • Khan, Muhammad Umer

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

      IIF 18
    • icon of address 6, Porter Close, Wylde Green, Sutton Coldfield, West Midlands, B72 1DR, United Kingdom

      IIF 19 IIF 20
  • Mr Muhammad Rashid Khan
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Office 14 Rosehill Business Centre, Normanton Road, Derby, DE23 6RH, United Kingdom

      IIF 21
    • icon of address 27, Stenson Avenue, Sunnyhill, Derby, DE23 1LD, England

      IIF 22
    • icon of address Office 19, Rosehill Business Centre, Normanton Road, Derby, None, DE23 6RH, United Kingdom

      IIF 23
  • Khan, Muhammad Rashid
    British company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Monk Street North, Derby, DE22 3TX, England

      IIF 24
  • Khan, Muhammad Rashid
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office No 19, Rosehill Business Centre, Normanton Road, Derby, None, DE23 6RH, United Kingdom

      IIF 25
  • Mr Muhammad Rizwan Khan
    Swedish born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Fern Close, Middleton, Manchester, M24 2FZ, England

      IIF 26
  • Mr Mohammad Rashid
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2/4, Myrtle Street, Bradford, BD3 9TN, United Kingdom

      IIF 27
  • Khan, Muhammad Umer
    American director born in October 1984

    Resident in United States

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

      IIF 28
  • Mr Muhammad Umer Khan
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, The Priors, Bedworth, CV12 9NZ, United Kingdom

      IIF 29
    • icon of address 158-a, Garratt Lane, London, London, SW18 4DA, United Kingdom

      IIF 30
    • icon of address 158-a, Garratt Lane, London, SW18 4DA, United Kingdom

      IIF 31
    • icon of address 6, Porter Close, Sutton Coldfield, B72 1DR, England

      IIF 32
    • icon of address 6, Porter Close, Wylde Green, Sutton Coldfield, B72 1DR, United Kingdom

      IIF 33 IIF 34
  • Mr Muhammad Rashid Khan
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Empress Road, Derby, DE23 6TF, England

      IIF 35
    • icon of address Office No 19, Rosehill Business Centre, Normanton Road, Derby, None, DE23 6RH, United Kingdom

      IIF 36
  • Mr Muhammad Umer Khan
    American born in October 1984

    Resident in United States

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

      IIF 37
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 2 George Street Ringway, Bedworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    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
  • 2
    icon of address 27 Stenson Avenue, Sunnyhill, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 28 - Director → ME
    icon of calendar 2024-08-02 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Cromwell House, 163 Duggins Lane, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 14 Office 14 Rosehill Business Centre, Normanton Road, Derby, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    30,375 GBP2024-06-30
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office No 19 Rosehill Business Centre, Normanton Road, Derby, None, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 19 Rosehill Business Centre, Normanton Road, Derby, None, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,506 GBP2024-11-30
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 18 Monk Street North, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 60 Fern Close, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 10
    icon of address 548 Manchester Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    icon of address 158-a Garratt Lane, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,136 GBP2021-06-30
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ 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
  • 12
    icon of address 6 Porter Close, Wylde Green, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 17 - Director → ME
    icon of calendar 2024-04-15 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 13
    icon of address 158-a Garratt Lane, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ 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
Ceased 4
  • 1
    icon of address 6 Porter Close, Wylde Green, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ 2025-07-17
    IIF 16 - Director → ME
    icon of calendar 2024-11-25 ~ 2025-07-10
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ 2025-07-10
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 2
    icon of address 221a Longley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -98,385 GBP2024-10-31
    Officer
    icon of calendar 2016-10-01 ~ 2024-11-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2025-01-04
    IIF 32 - Has significant influence or control OE
  • 3
    icon of address Unit 2/4 Myrtle Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-06 ~ 2022-04-21
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-03-06 ~ 2022-04-21
    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
  • 4
    icon of address 558-560 Manchester Road, Bradford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,894 GBP2024-12-31
    Officer
    icon of calendar 2022-12-28 ~ 2024-09-15
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ 2024-09-15
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE

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.