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 Raza Ali

    Related profiles found in government register
  • Mr Raza Ali
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 1
    • icon of address 8, Norman Avenue, Sunnyhill, Derby, DE23 1HL, England

      IIF 2 IIF 3 IIF 4
  • Miss Zara Ali
    British born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 5
  • Zara Ali
    British born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Twelve O'clock Court, 21 Attercliffe Road, Sheffield, S4 7WW, England

      IIF 6
  • Mr Raza Ali
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 7
    • icon of address 8 Norman Avenue, Derby, DE23 1HL, United Kingdom

      IIF 8
    • icon of address 8, Norman Avenue, Sunnyhill, Derby, DE23 1HL, United Kingdom

      IIF 9
    • icon of address 8 Norman Avenue, Sunnyhill, Derby, Derbyshire, DE23 1HL, England

      IIF 10
    • icon of address 8, Norman Avenue, Sunnyhill, Derby, Derbyshire, DE23 1HL, United Kingdom

      IIF 11 IIF 12
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY

      IIF 13
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, England

      IIF 14 IIF 15 IIF 16
  • Ali, Zara
    British born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 17
    • icon of address Unit 7, Twelve O'clock Court, 21 Attercliffe Road, Sheffield, S4 7WW, England

      IIF 18
    • icon of address Unit 9 Twelve O'clock Court, 21 Attercliffe Road, Sheffield, S4 7WW, England

      IIF 19
  • Raza Ali
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Norman Avenue, Derby, Derbyshire, DE23 1HL, United Kingdom

      IIF 20
  • Raza, Ali
    Italian born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Anchor Business Park, Featherstall Road North, Oldham, OL9 6AZ, England

      IIF 21
  • Ali, Raza
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Norman Avenue, Derby, DE23 1HL, United Kingdom

      IIF 22
    • icon of address 8 Norman Avenue, Derby, Derbyshire, DE23 1HL, United Kingdom

      IIF 23
    • icon of address 8 Norman Avenue, Norman Avenue, Sunnyhill, Derby, DE23 1HL, England

      IIF 24
    • icon of address 8, Norman Avenue, Sunnyhill, Derby, DE23 1HL, England

      IIF 25 IIF 26 IIF 27
    • icon of address 8, Norman Avenue, Sunnyhill, Derby, DE23 1HL, United Kingdom

      IIF 33
    • icon of address 8 Norman Avenue, Sunnyhill, Derby, Derbyshire, DE23 1HL, England

      IIF 34
    • icon of address 8, Norman Avenue, Sunnyhill, Derby, Derbyshire, DE23 1HL, United Kingdom

      IIF 35
    • icon of address Room 303 Maxwell Building, 43 Crescent, University Of Salford, Salford, M5 4WT, England

      IIF 36
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 37 IIF 38
  • Ali, Raza
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 39
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 40
    • icon of address Trust House, Ground Floor, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 41
    • icon of address 8, Norman Avenue, Sunnyhill, Derby, DE23 1HL, England

      IIF 42 IIF 43
    • icon of address 8, Norman Avenue, Sunnyhill, Derby, Derbyshire, DE23 1HL, United Kingdom

      IIF 44
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, England

      IIF 45
    • icon of address Wharf House, Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 46
  • Ali, Raza
    British pharmacist born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Norman Avenue, Derby, DE23 1HL, United Kingdom

      IIF 47
    • icon of address 8 Norman Avenue, Norman Avenue, Sunnyhill, Derby, DE23 1HL, United Kingdom

      IIF 48
    • icon of address 58, Sufton Street, Huddersfield, HD2 2TD, England

      IIF 49
  • Raza, Ali
    Pakistani director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Sufton Street, Huddersfield, HD2 2TD, England

      IIF 50
  • Mr. Ali Raza
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Sufton Street, Huddersfield, HD2 2TD, England

      IIF 51
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit 6 Anchor Business Park, Featherstall Road North, Oldham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address 8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of address 8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -97,294 GBP2024-04-30
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 37 - Director → ME
  • 6
    AVERROES (DONCASTER) LIMITED - 2018-07-26
    icon of address 8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    951,309 GBP2024-04-30
    Officer
    icon of calendar 2018-07-18 ~ now
    IIF 31 - Director → ME
  • 7
    AVERROES MANSFIELD LIMITED - 2017-11-10
    icon of address 8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    543,107 GBP2024-04-30
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-25 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,248,931 GBP2024-04-30
    Officer
    icon of calendar 2010-04-07 ~ now
    IIF 32 - Director → ME
  • 10
    icon of address 8 Norman Avenue, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 8 Norman Avenue, Sunnyhill, Derby, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,297 GBP2024-04-30
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -324,572 GBP2024-04-30
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 27 - Director → ME
  • 13
    icon of address 8 Norman Avenue Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,766 GBP2024-04-30
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 24 - Director → ME
  • 14
    icon of address Wharf House Victoria Quays, Wharf Street, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,088 GBP2018-03-31
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 8 Norman Avenue, Derby, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 22 - Director → ME
  • 16
    icon of address 8 Norman Avenue, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -120,288 GBP2024-04-30
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 23 - Director → ME
  • 17
    icon of address 56 Ashwin Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 18 - Director → ME
  • 18
    RAZ HOLDINGS LTD - 2025-05-15
    icon of address 8 Norman Avenue, Sunnyhill, Derby, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 8 Norman Avenue, Sunnyhill, Derby, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    126,875 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 46 - Director → ME
  • 20
    icon of address 8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    169,010 GBP2024-04-30
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 25 - Director → ME
  • 21
    icon of address Unit 9 Twelve O'clock Court, 21 Attercliffe Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 22
    icon of address 8 Norman Avenue, Sunnyhill, Derby, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    170,732 GBP2024-04-30
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Belmont Suite Paragon Business Park, Chorley New Road, Horwich, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    699 GBP2024-12-02
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 36 - Director → ME
  • 24
    icon of address 8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,105 GBP2024-04-30
    Officer
    icon of calendar 2015-04-02 ~ now
    IIF 38 - Director → ME
  • 25
    icon of address 8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,502 GBP2024-04-30
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 30 - Director → ME
  • 26
    icon of address 36 Sufton Street, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 27
    SUFTON & PROVIDENT LIMITED - 2014-01-30
    icon of address 58 Sufton Street, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 49 - Director → ME
  • 28
    icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    234,631 GBP2024-04-30
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
Ceased 7
  • 1
    icon of address 106 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-12-04 ~ 2025-03-07
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2025-03-07
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,248,931 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-28
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 8 Norman Avenue, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -120,288 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-11-24 ~ 2023-10-05
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 8 Norman Avenue, Sunnyhill, Derby, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    126,875 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    icon of calendar 2019-12-16 ~ 2020-08-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,451 GBP2024-03-31
    Officer
    icon of calendar 2011-04-01 ~ 2017-03-22
    IIF 41 - Director → ME
  • 6
    icon of address 27 Hacton Lane, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -97,339 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ 2024-12-02
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ 2024-10-25
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ARKS RETAIL LTD - 2023-12-11
    icon of address Tng Operations - Regus Pearson Way, Thornaby, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2017-02-20 ~ 2019-07-11
    IIF 48 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.