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 Jamil Jarmaine Raja

    Related profiles found in government register
  • Mr Jamil Jarmaine Raja
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 962 Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD

      IIF 1
    • icon of address 962, Eastern Avenue, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 962, Eastern Avenue, Ilford, Greater London, IG2 7JD, England

      IIF 6
    • icon of address 962, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 7
    • icon of address 1 Ensign House, Admirals Way, London, E14 9XQ

      IIF 8
  • Raja, Jamil Jarmaine
    British accountant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 962, Eastern Avenue, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 9
    • icon of address 66, Alderton Hill, Loughton, IG10 3JB, United Kingdom

      IIF 10
  • Raja, Jamil Jarmaine
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 962, Eastern Avenue, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 962, Eastern Avenue, Ilford, Greater London, IG2 7JD, England

      IIF 14
    • icon of address 962, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 15
  • Raja, Jamil Jarmaine
    British proposed director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 962, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 16
    • icon of address 962, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 17
  • Mr Jamil Raja
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Prince Drive, Oadby, Leicester, LE2 4SB, England

      IIF 18
  • Jamil Raja
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Alderton Hill, Loughton, IG10 3JB, United Kingdom

      IIF 19
  • Mr Jamil Raja
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Worcester Road, Leicester, LE2 8HY, United Kingdom

      IIF 20
  • Raja, Jamil
    born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Woodlands Road, Ilford, IG1 1JL

      IIF 21
  • Raja, Jamil
    British accountant born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Woodlands Road, Ilford, Essex, IG1 1JL

      IIF 22
  • Raja, Jamil
    British accountants born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 962, Eastern Avenue, Ilford, Essex, IG2 7JD

      IIF 23
  • Raja, Jamil
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Woodlands Road, Ilford, IG1 1JL, England

      IIF 24
  • Raja, Jamil
    British

    Registered addresses and corresponding companies
    • icon of address 43 Woodlands Road, Ilford, Essex, IG1 1JL

      IIF 25
  • Raja, Jamil
    British proposed secretary

    Registered addresses and corresponding companies
  • Raja, Jamil
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Worcester Road, Leicester, LE2 8HY, United Kingdom

      IIF 28
  • Raja, Jamil
    British student born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Midway Road, Leicester, LE5 5TP, United Kingdom

      IIF 29
  • Raja, Jamil

    Registered addresses and corresponding companies
    • icon of address 43 Woodlands Road, Ilford, Essex, IG1 1JL

      IIF 30
    • icon of address 962, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 31
    • icon of address 2, Midway Road, Leicester, LE5 5TP, United Kingdom

      IIF 32
  • Raja, Jamil
    United Kingdom director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Ingarsby Drive, Leicester, LE5 6HB, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 962 Eastern Avenue Newbury Park, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    438,712 GBP2024-03-31
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 962 Eastern Avenue, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 51 Hartopp Road, Leicester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 962 Eastern Avenue, Newbury Park, Ilford, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,124,122 GBP2024-04-30
    Officer
    icon of calendar 2001-04-02 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address 9 Ingarsby Drive, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address 962 Eastern Avenue, Newbury Park, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,387 GBP2023-12-31
    Officer
    icon of calendar 2015-08-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2 Midway Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2012-11-21 ~ dissolved
    IIF 32 - Secretary → ME
  • 8
    icon of address 22 Worcester Road, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,218 GBP2024-02-29
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ now
    IIF 20 - Has significant influence or controlOE
  • 9
    icon of address 962 Eastern Avenue, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    GULF LEATHERS LIMITED - 2008-10-03
    SELCON TRADING LIMITED - 1998-07-09
    icon of address 962 Eastern Avenue, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    119,011 GBP2024-04-30
    Officer
    icon of calendar 2001-04-02 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address 962 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,841 GBP2025-03-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 962 Eastern Avenue, Ilford, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    icon of address 415 Lea Bridge Road, Leyton, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,397 GBP2024-10-31
    Officer
    icon of calendar 2004-11-01 ~ 2005-03-21
    IIF 26 - Secretary → ME
  • 2
    icon of address 962 Eastern Avenue, Newbury Park, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2007-09-21 ~ 2007-10-26
    IIF 25 - Secretary → ME
  • 3
    PGP INTERNATIONAL LIMITED - 2019-10-14
    icon of address 962 Eastern Avenue, Newbury Park, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    118,066.32 GBP2024-12-31
    Officer
    icon of calendar 2009-10-23 ~ 2019-11-01
    IIF 23 - Director → ME
  • 4
    icon of address 962 Eastern Avenue, Ilford, Essex, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    247,675 GBP2024-08-31
    Officer
    icon of calendar 2017-08-24 ~ 2018-04-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ 2018-07-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    icon of address 962 Eastern Avenue Newbury Park, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,164 GBP2023-12-31
    Officer
    icon of calendar 2010-09-21 ~ 2011-12-19
    IIF 24 - Director → ME
  • 6
    icon of address 962 Eastern Avenue, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    32,323 GBP2024-03-31
    Officer
    icon of calendar 1998-07-30 ~ 2008-02-22
    IIF 22 - Director → ME
  • 7
    icon of address 254 Sandycombe Road 254, Sandycombe Road, Richmond, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,000 GBP2024-06-30
    Officer
    icon of calendar 2003-06-05 ~ 2007-10-26
    IIF 30 - Secretary → ME
  • 8
    RBR DEVELOPMENTS LIMITED - 2006-09-14
    icon of address 962 Eastern Avenue, Newbury Park, Ilford, Essex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,080,307 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-01-25
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    icon of address 78 Rainham Road, Rainham, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -384 GBP2017-03-31
    Officer
    icon of calendar 2006-11-16 ~ 2008-02-05
    IIF 27 - Secretary → ME
  • 10
    icon of address No 3 Scott House, Admirals Way, Canary Wharf, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-01 ~ 2008-04-01
    IIF 21 - LLP Designated Member → ME
  • 11
    icon of address 962 Eastern Avenue, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,232,229 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-01-23 ~ 2022-01-25
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    icon of address 962 Eastern Avenue, Ilford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,878 GBP2024-03-31
    Officer
    icon of calendar 2011-10-01 ~ 2012-07-02
    IIF 31 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.