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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rashid, Irfan Mohammed

    Related profiles found in government register
  • Rashid, Irfan Mohammed
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • Unit 30, Unity Business Centre, 26 Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 1
  • Rashid, Irfan Mohammed
    British director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, Unity Business Centre, 26 Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 2
  • Rashid, Irfan Mohammed
    British managing director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 18, Bracken Hill, Leeds, LS17 6AD, United Kingdom

      IIF 3
  • Rashid, Irfan Mohammed
    British optical assistant born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 18, Bracken Hill, Leeds, LS17 6AD, United Kingdom

      IIF 4 IIF 5
  • Rashid, Mohammed
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 6
    • 4 Broomhill Drive, Leeds, LS17 6JJ, England

      IIF 7
    • Suite 2, Dunbarbusiness Centre, 2-3 Sheepscar Court, Leeds, LS7 2BB, England

      IIF 8
  • Rashid, Mohammed
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3 Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 9 IIF 10
    • Suite 2, Dunbar House, 2-3 Sheepscar Court, Leeds, LS7 2BB, England

      IIF 11
    • Unit 3 Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 12
  • Rashid, Mohammed
    British online retailer born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 24, Fearnville Grove, Leeds, LS8 3DS, United Kingdom

      IIF 13
  • Mr Irfan Mohammed Rashid
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 18, Bracken Hill, Leeds, LS17 6AD, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Unit 17, Unity Business Centre, 26 Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 17
    • Unit 30, Unity Business Centre, 26 Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 18
  • Rashid, Mohammed Jhangir
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 263, Southfield Ln, Bradford, BD7 3NN, United Kingdom

      IIF 19
    • 18 Bracken Hill, Leeds, LS17 6AD, England

      IIF 20
    • Suite 2, Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, LS7 2BB, United Kingdom

      IIF 21
    • Unit 17, Unity Business Centre, 26 Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 22
    • Unity Business Centre, Unit 17, Leeds, LS7 1AB, England

      IIF 23
  • Rashid, Mohammed Jhangir
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 18, Bracken Hill, Leeds, LS17 6AD, United Kingdom

      IIF 24
    • 14, Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 25
  • Rashid, Mohammed Jhangir
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 18, Bracken Hill, Leeds, LS17 6AD, England

      IIF 26
  • Rashid, Mohammed
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Mile End Road, London, E1 4UN, England

      IIF 27
  • Mr Mohammed Rashid
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 28 IIF 29 IIF 30
    • Suite 2, Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, LS7 2BB, United Kingdom

      IIF 31
    • Suite 2, Dunbar House, 2-3 Sheepscar Court, Leeds, LS7 2BB, England

      IIF 32
    • Suite 2, Dunbarbusiness Centre, 2-3 Sheepscar Court, Leeds, LS7 2BB, England

      IIF 33
    • Unit 3 Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 34
    • Unity Business Centre, Unit 17, Leeds, LS7 1AB, England

      IIF 35
    • Willow House, Moor Park Business Centre, Thornes Moor Road, Wakefield, West Yorkshire, WF2 8PT

      IIF 36
  • Mohammed Jhangir Rashid
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Bracken Hill, Leeds, LS17 6AD, United Kingdom

      IIF 37
  • Mohammed Rashid
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 263, Southfield Ln, Bradford, BD7 3NN, United Kingdom

      IIF 38
    • Unit 17, Unity Business Centre, Leeds, LS7 1AB, United Kingdom

      IIF 39
  • Mr Mohammed Rashid
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Bracken Hill, Leeds, LS17 6AD, England

      IIF 40
    • 18, Braken Hill, Leeds, LS17 6AD, United Kingdom

      IIF 41
    • 100, Mile End Road, London, E1 4UN, England

      IIF 42
child relation
Offspring entities and appointments 20
  • 1
    AIYCO LTD
    11353117
    28 Mexborough Street, Leeds, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-05-10 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
  • 2
    BURAQ HAJJ LIMITED
    12233636
    Unit 17 Unity Business Centre, 26 Roundhay Road, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,408 GBP2024-09-30
    Officer
    2019-09-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-09-30 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 3
    ECO GREEN WORLD LIMITED
    08414308
    C/o Kingsland Business Recovery, 14 Derby Road Stapleford, Nottingham
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -123,200 GBP2018-07-31
    Officer
    2017-11-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-01-01 ~ 2018-01-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GREEN DEAL ECO BOILERS & INSULATION LTD
    - now 08686035
    GREEN DEAL ECO BOILERS LIMITED
    - 2014-01-23 08686035
    Suite 2 Dunbar House, 2-3 Sheepscar Court, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    66,986 GBP2018-02-28
    Officer
    2013-09-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-09-11 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    HYNCO HEATING LIMITED
    10585727
    3 Gemini Business Park, Sheepscar Way, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-01-26 ~ dissolved
    IIF 29 - Has significant influence or control OE
  • 6
    HYNCO LTD
    - now 08909429
    LEEDS ENERGY SAVERS LIMITED
    - 2015-11-05 08909429
    Crown House Suite 2, 94 Armley Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,883 GBP2024-02-28
    Officer
    2016-01-01 ~ 2016-12-14
    IIF 6 - Director → ME
    2014-02-25 ~ 2014-03-01
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-28
    IIF 30 - Has significant influence or control OE
  • 7
    KWELL HEATING LTD
    12449333
    Suite 2 Dunbarbusiness Centre, 2-3 Sheepscar Court, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -134,725 GBP2024-04-30
    Officer
    2023-07-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 8
    LAJIK LTD
    - now 11347222
    M J RASHID HOLDINGS LTD
    - 2018-07-27 11347222
    Suite 2 Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,316 GBP2024-05-31
    Officer
    2022-05-01 ~ now
    IIF 21 - Director → ME
    2018-05-04 ~ 2020-07-13
    IIF 26 - Director → ME
    Person with significant control
    2023-01-02 ~ now
    IIF 31 - Right to appoint or remove directors OE
    2018-05-04 ~ 2020-07-13
    IIF 40 - Ownership of shares – 75% or more OE
  • 9
    LR ENERGY PLUMBING AND HEATING LTD
    - now 09759151
    LR ENERGY ASSESSORS LIMITED
    - 2019-01-15 09759151
    Unity Business Centre, Unit 17, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,741 GBP2024-08-31
    Officer
    2018-03-23 ~ 2018-11-13
    IIF 20 - Director → ME
    2019-06-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    LUX HEATING LIMITED
    11386792
    18 Bracken Hill, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-05-29 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 15 - Has significant influence or control as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
  • 11
    LYEL LIMITED
    - now 09429352
    LEYL LIMITED
    - 2015-02-17 09429352
    22 Burley Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,970 GBP2018-02-28
    Officer
    2015-02-09 ~ 2018-04-27
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-27
    IIF 28 - Ownership of shares – 75% or more OE
  • 12
    PURSUIT OF HAPPINESS COURSES LTD
    11596527
    Unit 17, Unity Business Centre, 26 Roundhay Road, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-10-01 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    RASHID ACCOUNTS SERVICE LTD
    11993135
    100 Mile End Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-05-13 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 14
    RIZKPRO LTD
    11456011
    Unit 17, Unity Business Centre, 26 Roundhay Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-07-09 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 15
    RYOKOPRO LTD
    11353007
    18 Bracken Hill, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 16
    SINJCO LIMITED
    11071145
    61 Mosley Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-11-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-11-20 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 17
    T3MCO LIMITED
    10846747
    24 Fearnville Grove, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -79,469 GBP2020-07-31
    Officer
    2017-07-03 ~ dissolved
    IIF 13 - Director → ME
  • 18
    TBE HEATING SOLUTIONS LIMITED
    12227009
    Unit 17 Unity Business Centre, 26 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    909 GBP2024-09-30
    Officer
    2019-09-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-09-25 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 19
    VVC MEDIA LTD
    14975741
    Unit 30, Unity Business Centre, 26 Roundhay Road, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    868 GBP2024-07-31
    Officer
    2023-07-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 20
    WASILAH TRAVELS LTD
    13073947
    Unit 17 Unity Business Centre, 26 Roundhay Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-12-09 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.