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

Ahmed, Rashed

    Related profiles found in government register
  • Ahmed, Rashed

    Registered addresses and corresponding companies
    • 235, Crowe Road, Bedford, MK40 4FQ, England

      IIF 1 IIF 2
    • 5, Halesowen Drive, Elstow, Bedford, Bedfordshire, MK42 9GG, United Kingdom

      IIF 3
    • 5 Halesowen Drive, Elstow, Bedford, MK42 9GG, England

      IIF 4
    • 68 High Street, Bedford, MK40 1NT, England

      IIF 5
    • 68, High Street, Bedford, MK40 1NT, United Kingdom

      IIF 6 IIF 7
  • Ahmed, Rashed
    British business born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Brereton Road, Bedford, NK40 1HU, United Kingdom

      IIF 8
    • 235 Crowe Road, Bedford, Bedford, MK40 4FQ, England

      IIF 9
  • Ahmed, Rashed
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 1a Brereton Road, Brereton Road, Bedford, MK40 1HU, England

      IIF 10
  • Ahmed, Rashed
    English business born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 235 Crowe Road, Bedford, Bedford, MK40 4FQ, England

      IIF 11
    • 235 Crowe Road, Bedford, MK40 4FQ, England

      IIF 12 IIF 13 IIF 14
    • 68 High Street, Bedford, MK40 1NT, England

      IIF 15
    • 68, High Street, Bedford, MK40 1NT, United Kingdom

      IIF 16 IIF 17
  • Ahmed, Rashed
    English businessman born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Choudhury, 32 The Broadway, Bedford, MK40 2TH, England

      IIF 18
  • Ahmed, Rashed
    British accountant born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 107, Woburn Drive, Hale, Cheshire, WA15 8NG, United Kingdom

      IIF 19
  • Ahmed, Rashed
    British chartered certified accountant born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 107, Woburn Drive, Hale, Altrincham, WA15 8NG, United Kingdom

      IIF 20
    • 107, Woburn Drive, Hale, Cheshire, WA15 8NG, England

      IIF 21
  • Ahmed, Rashed
    English accountant born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 107 Woburn Drive, Hale, Altrincham, WA15 8NG, England

      IIF 22
  • Ahmed, Rashed
    British business born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121 Ford End Road, Bedford, MK40 4PR, England

      IIF 23
    • 1a, Brereton Road, Bedford, MK40 1HU, England

      IIF 24
    • 235 Crowe Road, Elstow, Bedford, MK42 9GG, England

      IIF 25
    • 5, Halesowen Drive, Bedford, MK42 9GG, United Kingdom

      IIF 26 IIF 27
    • 5 Halesowen Drive, Elstow, Bedford, MK42 9GG, England

      IIF 28
    • 68 High Street, Bedford, MK40 1NT, England

      IIF 29
  • Ahmed, Rashed
    British businessman born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hoxton Mix 86-90, Paul Street, London, EC2A 4NE, England

      IIF 30
  • Ahmed, Rashed
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 1a, Brereton Road, Bedford, MK40 1HU, England

      IIF 31
  • Ahmed, Rashed
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Halesowen Drive, Elstow, Bedford, MK42 9GG, United Kingdom

      IIF 32
  • Ahmed, Rashed
    British directorship born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 208, Whitechapel Road, London, E1 1BJ, England

      IIF 33
  • Ahmed, Rashed
    British manager born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Brereton Road, Bedford, MK40 1HU, United Kingdom

      IIF 34 IIF 35
    • Unit 1, 1a Brereton Road, Bedford, MK40 1HU, United Kingdom

      IIF 36
  • Ahmed, Rashed
    British chartered certified accountant born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Woburn Drive, Hale, Altrincham, Cheshire, WA15 8NG, United Kingdom

      IIF 37
  • Ahmed, Rashed
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Woburn Drive, Hale, WA15 8NG, United Kingdom

      IIF 38
  • Mr Rashed Ahmed
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 121, Ford End Road, Bedford, MK40 4PR, England

      IIF 39
    • 68, High Street, Bedford, MK40 1NT, England

      IIF 40
  • Mr Rashed Ahmed
    English born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 121, Ford End Road, Bedford, MK40 4PR, England

      IIF 41 IIF 42 IIF 43
    • 235 Crowe Road, Bedford, MK40 4FQ, England

      IIF 44
    • 68 High Street, Bedford, MK40 1NT, England

      IIF 45
    • 68, High Street, Bedford, MK40 1NT, United Kingdom

      IIF 46 IIF 47
  • Mr Rashed Ahmed
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 107, Woburn Drive, Hale, Cheshire, WA15 8NG, England

      IIF 48 IIF 49
    • 68, Seymour Grove, Manchester, M16 0LN, England

      IIF 50
  • Mr Rashed Ahmend
    English born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 107 Woburn Drive, Hale, Altrincham, WA15 8NG, England

      IIF 51
  • Rashed Ahmed
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Woburn Drive, Altrincham, WA15 8NG, United Kingdom

      IIF 52
  • Mr Rashed Ahmed
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Ford End Road, Bedford, MK40 4PR, England

      IIF 53 IIF 54
    • 1a, Brereton Road, Bedford, MK40 1HU

      IIF 55
    • 1a, Brereton Road, Bedford, MK40 1HU, England

      IIF 56
    • 5 Halesowen Drive, Elstow, Bedford, MK42 9GG, England

      IIF 57
    • 68 High Street, Bedford, MK40 1NT, England

      IIF 58
    • 208, Whitechapel Road, London, E1 1BJ

      IIF 59
  • Mr Rashed Ahmed
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Woburn Drive, Hale, WA15 8NG, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 22
  • 1
    GS FORMATIONS LTD - 2014-12-01
    Unit 1 Brereton Road, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-11-18 ~ dissolved
    IIF 32 - Director → ME
  • 2
    Choudhury, 32 The Broadway, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-01 ~ dissolved
    IIF 18 - Director → ME
    2020-06-01 ~ dissolved
    IIF 1 - Secretary → ME
  • 3
    13 Arthog Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2016-08-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 4
    235 Crowe Road Bedford, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-07-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-07-19 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 5
    1a Unit A, Brereton Road, Bedford
    Dissolved Corporate (3 parents)
    Officer
    2014-05-02 ~ dissolved
    IIF 26 - Director → ME
  • 6
    5 Halesowen Drive, Elstow, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-23 ~ dissolved
    IIF 28 - Director → ME
    2017-03-23 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 7
    107 Woburn Drive, Hale, England
    Active Corporate (1 parent)
    Officer
    2023-10-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 8
    1a 1a Brereton Road, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-22 ~ dissolved
    IIF 8 - Director → ME
  • 9
    203a Whitechapel Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-07-25 ~ dissolved
    IIF 3 - Secretary → ME
  • 10
    121 Ford End Road, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,581 GBP2023-05-31
    Officer
    2020-05-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-05-26 ~ now
    IIF 39 - Has significant influence or controlOE
  • 11
    GRAND PROPERTY INVESTMENT LTD - 2020-05-26
    RAINIJ LTD - 2019-01-17
    68 High Street, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-12-06 ~ dissolved
    IIF 15 - Director → ME
    2018-12-06 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 12
    1a Brereton Road, Bedford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -15,891 GBP2017-01-31
    Officer
    2014-01-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 13
    107 Woburn Drive, Hale, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,953 GBP2024-04-30
    Officer
    2016-05-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-05-24 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 14
    121 121 Ford End Road, Bedford, England
    Active Corporate (1 parent)
    Officer
    2024-01-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-01-21 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    107 Woburn Drive, Hale, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,322 GBP2019-04-30
    Officer
    2015-03-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 16
    107 Woburn Drive, Hale, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-11-26 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 17
    68 High Street, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 18
    YMAR LTD
    - now
    YOLER LIMITED - 2025-02-24
    121 Ford End Road, Bedford, England
    Active Corporate (1 parent)
    Officer
    2023-07-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 19
    68 High Street, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    2019-07-24 ~ now
    IIF 46 - Right to appoint or remove directorsOE
  • 20
    68 High Street, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 21
    68 High Street, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,290 GBP2024-02-28
    Officer
    2019-02-25 ~ now
    IIF 13 - Director → ME
    2019-02-25 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2019-02-25 ~ now
    IIF 42 - Has significant influence or controlOE
  • 22
    235 Crowe Road, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2020-06-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-06-13 ~ dissolved
    IIF 41 - Has significant influence or controlOE
Ceased 11
  • 1
    68 High Street, Bedford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2019-07-19 ~ 2023-10-04
    IIF 16 - Director → ME
    2019-07-19 ~ 2023-10-04
    IIF 6 - Secretary → ME
    Person with significant control
    2019-07-19 ~ 2024-06-01
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 2
    19 Meadowcroft, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,526 GBP2017-09-30
    Officer
    2017-05-01 ~ 2017-07-18
    IIF 30 - Director → ME
  • 3
    GS MONEY TRANSFER LIMITED - 2013-05-07
    70 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,231 GBP2023-06-30
    Officer
    2011-06-15 ~ 2017-03-07
    IIF 36 - Director → ME
  • 4
    Excel House, 3 Duke Street, Bedford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -5,146,671 GBP2023-05-31
    Officer
    2014-04-30 ~ 2015-04-20
    IIF 27 - Director → ME
  • 5
    18 Laburnum Avenue, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,723 GBP2023-09-30
    Officer
    2020-09-30 ~ 2023-07-15
    IIF 25 - Director → ME
    Person with significant control
    2020-09-30 ~ 2023-07-15
    IIF 53 - Has significant influence or control OE
  • 6
    3 Hunters Reach, Bradwell, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    21,948 GBP2016-06-30
    Officer
    2014-09-30 ~ 2016-02-01
    IIF 31 - Director → ME
  • 7
    3 Hunters Reach, Bradwell, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    777 GBP2016-02-29
    Officer
    2014-09-30 ~ 2016-02-01
    IIF 10 - Director → ME
  • 8
    Unit 85 15 Pollard Street East, Manchester, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    -748 GBP2018-12-31
    Officer
    2012-07-02 ~ 2019-03-01
    IIF 20 - Director → ME
    Person with significant control
    2016-06-30 ~ 2019-03-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 9
    208 Whitechapel Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -197,049 GBP2024-03-31
    Officer
    2014-03-20 ~ 2023-07-21
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-07-21
    IIF 59 - Has significant influence or control OE
  • 10
    68 High Street, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2019-07-24 ~ 2024-06-01
    IIF 17 - Director → ME
    2019-07-24 ~ 2024-06-01
    IIF 7 - Secretary → ME
  • 11
    GS TELECOM LIMITED - 2014-10-06
    68 High Street, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -273,359 GBP2021-12-31
    Officer
    2013-12-10 ~ 2023-09-15
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-10-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.