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 Kian Raja

    Related profiles found in government register
  • Mr Kian Raja
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 611f Jq Modern, 120 Vyse Street, Birmingham, B186NF, England

      IIF 1
    • icon of address The Lewis Building, Bull Street, Birmingham, B46AF, United Kingdom

      IIF 2
    • icon of address 91, Broad Street, West Midlands, Birmingham, B151AU, England

      IIF 3
    • icon of address 91 Hampton House, Broad Street, West Midlands, Birmingham, B15 1AU, England

      IIF 4
  • Raja, Kian
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 611f Jq Modern, 120 Vyse Street, Birmingham, B186NF, England

      IIF 5
    • icon of address Britannic Park, 15 Yew Tree Road, Apartment 16, Birmingham, B13 8NQ, England

      IIF 6
    • icon of address The Lewis Building, Bull Street, Birmingham, B46AF, United Kingdom

      IIF 7
    • icon of address Unit 1 376, Ladypool Road, Birmingham, West Midlands, B128JY, England

      IIF 8
    • icon of address 91, Broad Street, West Midlands, Birmingham, B15 1AU, England

      IIF 9
    • icon of address 91 Hampton House, Broad Street, West Midlands, Birmingham, B15 1AU, England

      IIF 10
  • Raja, Kian
    British director consultant born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hampton House, 91 Broad Street, Birmingham, West Midlands, B15 1AU, England

      IIF 11
  • Raja, Kian
    British self employed born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Mr Kian Raja
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Doveridge Road, Birmingham, B28 0LU, England

      IIF 13 IIF 14
    • icon of address 609b, Vyse Street, Hockley, Birmingham, B18 6NF, England

      IIF 15
    • icon of address Britannic Park, Apartment 16, Britannic Park, 15 Yew Tree Road, Moseley, Birmingham, West Midlands, B13 8NQ, United Kingdom

      IIF 16
    • icon of address Hampton House, 91 Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 17
    • icon of address Hapmton House, 91 Broad Street, Birmingham, B15 1AU, England

      IIF 18
    • icon of address Netcom 4, Holt Court North, Birmingham, B7 4AX, United Kingdom

      IIF 19
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Raja, Kian
    British company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Doveridge Road, Birmingham, B28 0LU, England

      IIF 21
  • Raja, Kian
    British consultant born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4-5 Holt Court Suite, Heneage Street West, Birmingham, West Midlands, B7 4AX, England

      IIF 22
  • Raja, Kian
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Hagley Road, Fourth Floor, Enterprise Foundation, Birmingham, B16 8QG, England

      IIF 23
    • icon of address 91, Hampton House, Broad Street, Birmingham, W Midlands, B15 1AU, England

      IIF 24
    • icon of address Britannic Park, Apartment 16, Britannic Park, 15 Yew Tree Road, Moseley, Birmingham, West Midlands, B13 8NQ, United Kingdom

      IIF 25
    • icon of address Hampton House 91, Broad Street, Birmingham, West Midlands, B15 1AU, England

      IIF 26
    • icon of address Magreal Industrial Estate, Unit 9 Freeth Street, Birmingham, B16 0QZ, England

      IIF 27
    • icon of address Mayfield, Unit 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands, B12 8EA, United Kingdom

      IIF 28
    • icon of address Netcom 4, Holt Court North, Birmingham, B7 4AX, United Kingdom

      IIF 29
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 30
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Raja, Kian
    British md born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hampton House 91, Broad Street, Birmingham, W Midlands, B15 1AU, England

      IIF 32
  • Raja, Kian
    British sales director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 609b, Vyse Street, Hockley, Birmingham, B18 6NF, England

      IIF 33
    • icon of address Unit 4-5 Holt Court Suite, Heneage Street West, Birmingham, B7 4AX, England

      IIF 34
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Hampton House 91 Broad Street, Birmingham, W Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 32 - Director → ME
  • 2
    ASPECT HOUSING NORWICH LTD - 2025-06-16
    icon of address Magreal Industrial Estate, Unit 9 Freeth Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -107,085 GBP2024-05-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 27 - Director → ME
  • 3
    icon of address Krz Group 609b Jq Modern 120 Vyse Street, 120 Vyse Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,083 GBP2024-03-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 91 Hampton House, Broad Street, Birmingham, W Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-24 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address 611f Jq Modern 120 Vyse Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 609b Vyse Street, Hockley, Birmingham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,804,358 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address Hampton House, 91 Broad Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 4 Holt Court North, Heneage Street West, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 4-5 Holt Court Suite, Heneage Street West, Birmingham, Wes Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address Hampton House 91 Broad Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address 611f Jq Modern 120 Vyse Street, Hockley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 609b Vyse Street, Hockley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -150,461 GBP2024-04-30
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    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
  • 14
    icon of address 611f 120 Krz Group Vyse Street, Hockley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Mayfield, Unit 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-06-30
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 28 - Director → ME
  • 16
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 30 - Director → ME
  • 17
    icon of address Unit 1 376 Ladypool Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 8 - Director → ME
  • 18
    icon of address 4 Heneage Street West, Netcom, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address Sm House, 12 Viking Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -728 GBP2019-09-30
    Officer
    icon of calendar 2018-09-19 ~ 2019-12-10
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ 2019-12-10
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 201 Flat 2 Station Road, Kings Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-25 ~ 2020-09-07
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ 2020-09-07
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    68,037 GBP2021-06-30
    Officer
    icon of calendar 2016-10-10 ~ 2017-12-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-12-31
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Icentrum, Holt Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,528,340 GBP2024-07-31
    Officer
    icon of calendar 2013-01-24 ~ 2022-10-06
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ 2022-02-01
    IIF 14 - 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.