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

Raja, Wasim

    Related profiles found in government register
  • Raja, Wasim
    British company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70a, St Helens Road, Bolton, BL3 3NP, United Kingdom

      IIF 1 IIF 2
    • icon of address 72, St Helens Road, Bolton, BL3 3NP, United Kingdom

      IIF 3 IIF 4
  • Raja, Wasim
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Broadway, Bolton, BL4 0HL, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 21, Broadway, Farnworth, Bolton, BL4 0HL, United Kingdom

      IIF 8
    • icon of address 70a, St. Helens Road, Bolton, BL3 3NP, England

      IIF 9
    • icon of address 72, St. Helens Road, Bolton, BL3 3NP

      IIF 10
    • icon of address 72, St. Helens Road, Bolton, Lancashire, BL3 3NP, United Kingdom

      IIF 11
    • icon of address Unity House, Fletcher Street, Bolton, BL3 6NE, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Unit D7, Newton Business Park, Hyde, SK14 4UQ, United Kingdom

      IIF 16
    • icon of address Unity House, Fletcher Street, Bolton, Manchester, Greater Manchester, BL3 6NE, England

      IIF 17
  • Raja, Wasim
    British manager born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, St. Helens Road, Bolton, BL3 3NP, England

      IIF 18
  • Raja, Wasim
    British managing director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Broadway, Farnworth, Bolton, Lancashire, BL4 0HL, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Raja, Wasim
    British none born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Broadway, Farnworth, Bolton, BL4 0HL

      IIF 22
  • Raja, Wasim
    British self employed born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Broadway, Farnworth, Bolton, BL4 0HL, United Kingdom

      IIF 23
    • icon of address Suite 40, Evans Business Centre, Manchester Road, Bolton, BL3 2NZ, United Kingdom

      IIF 24
  • Wasim Raja
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70a, St Helens Road, Bolton, BL3 3NP, United Kingdom

      IIF 25 IIF 26
    • icon of address 72, St Helens Road, Bolton, BL3 3NP, United Kingdom

      IIF 27
  • Mr Wasim Raja
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Broadway, Farnworth, Bolton, BL4 0HL, United Kingdom

      IIF 28
    • icon of address 72, St Helens Road, Bolton, BL3 3NP, United Kingdom

      IIF 29
    • icon of address Unity House, Fletcher Street, Bolton, BL3 6NE, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Raja, Wasim
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70a, St. Helens Road, Bolton, BL3 3NP, England

      IIF 33
  • Raja, Wasim
    British self employed born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Higher Market Street, Farnworth, Bolton, Lancs, BL4 9BB, England

      IIF 34 IIF 35
  • Raja, Wasim
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westgate House, Westgate Avenue, Bolton, BL1 4RF, England

      IIF 36 IIF 37
  • Raja, Wasim
    British sales born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atria, Spa Road, Bolton, BL1 4AG, England

      IIF 38
    • icon of address C/o Simphi Limited, Atria, Spa Road, Bolton, BL1 4AG, United Kingdom

      IIF 39
  • Raja, Wasim
    British sales and marketing director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evans Business Centre, Manchester Road, Bolton, BL3 2NZ, United Kingdom

      IIF 40
  • Raja, Wasim
    British sales director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evans Business Centre, Manchester Road, Bolton, BL3 2NZ, United Kingdom

      IIF 41 IIF 42
  • Mr Wasim Raja
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70a, St. Helens Road, Bolton, BL3 3NP, England

      IIF 43 IIF 44
    • icon of address 72, St. Helens Road, Bolton, BL3 3NP

      IIF 45 IIF 46
    • icon of address Unity House, Fletcher Street, Bolton, BL3 6NE, United Kingdom

      IIF 47
    • icon of address Unity House, Fletcher Street, Bolton, Manchester, Greater Manchester, BL3 6NE, England

      IIF 48
  • Mr Wasim Raja
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Simphi Limited, Atria, Spa Road, Bolton, BL1 4AG, United Kingdom

      IIF 49
    • icon of address Westgate House, Westgate Avenue, Bolton, BL1 4RF, England

      IIF 50 IIF 51 IIF 52
  • Raja, Wasim

    Registered addresses and corresponding companies
    • icon of address Suite 40, Evans Business Centre, Manchester Road, Bolton, BL3 2NZ, England

      IIF 53
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Unity House, Fletcher Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 72 St. Helens Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 11 - Director → ME
  • 3
    SELECT TAX SOLUTIONS LTD - 2017-06-29
    icon of address 72 St Helens Road, Bolton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    33,693 GBP2024-10-31
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    NATIONWIDE AUTO SOLUTIONS LTD - 2020-06-30
    icon of address Unity House, Fletcher Street, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40,419 GBP2024-06-30
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    KINGSMAN MEDICAL EXPERTS LTD - 2019-08-12
    ACTIVUS MEDICALS LTD - 2023-06-28
    icon of address Unity House Fletcher Street, Bolton, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 70a St. Helens Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 72 St Helens Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit D7, Newton Business Park, Hyde
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address 70a St Helens Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 70a St. Helens Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,404 GBP2024-07-31
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 78 Higher Market Street, Farnworth, Bolton, Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-22 ~ dissolved
    IIF 34 - Director → ME
  • 12
    icon of address Unity House, Fletcher Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    NICHE AUTO SERVICES LIMITED - 2016-07-15
    icon of address 70a St. Helens Road, Bolton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 78 Higher Market Street, Farnworth, Bolton, Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-22 ~ dissolved
    IIF 35 - Director → ME
  • 15
    icon of address Simphi, C/o Simphi Limited, Atria, Spa Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Westgate House, Westgate Avenue, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,883 GBP2018-08-31
    Officer
    icon of calendar 2015-08-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Has significant influence or control as a member of a firmOE
    IIF 50 - Has significant influence or control over the trustees of a trustOE
    IIF 50 - Has significant influence or controlOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address Westgate House, Westgate Avenue, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 52 - Has significant influence or controlOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Simphi Ltd, Westgate House, Westgate Avenue, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 21 Broadway, Farnworth, Bolton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Company number 07214438
    Non-active corporate
    Officer
    icon of calendar 2010-04-07 ~ now
    IIF 5 - Director → ME
Ceased 15
  • 1
    icon of address 72 St. Helens Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-15 ~ 2013-03-14
    IIF 53 - Secretary → ME
  • 2
    icon of address 72 St. Helens Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-15 ~ 2013-09-02
    IIF 23 - Director → ME
  • 3
    icon of address 70 A - 72, St Helens Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-05 ~ 2011-01-05
    IIF 6 - Director → ME
  • 4
    icon of address 20 Wood Street, Bolton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2011-08-22 ~ 2011-11-16
    IIF 40 - Director → ME
  • 5
    HILTON SMYTHE COMMERCIAL (UK) LTD - 2024-08-14
    icon of address 10th Floor, Bridgewater House, Whitworth Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    75,897 GBP2024-12-31
    Officer
    icon of calendar 2011-07-05 ~ 2011-11-15
    IIF 41 - Director → ME
  • 6
    HSG CORPORATE LIMITED - 2021-03-26
    HILTON SMYTHE CORPORATE LIMITED - 2019-05-21
    icon of address 20 Wood Street, Bolton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    417 GBP2021-05-31
    Officer
    icon of calendar 2011-07-08 ~ 2011-11-15
    IIF 42 - Director → ME
  • 7
    icon of address 70a St Helens Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    94,641 GBP2024-07-31
    Officer
    icon of calendar 2016-07-19 ~ 2019-08-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ 2019-08-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    icon of address 72 St. Helens Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-18 ~ 2012-03-26
    IIF 24 - Director → ME
  • 9
    icon of address 14 Emerald Avenue, Leigh, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -479 GBP2022-07-30
    Officer
    icon of calendar 2011-01-13 ~ 2011-01-27
    IIF 21 - Director → ME
  • 10
    NATIONWIDE ACCIDENT SOLUTIONS LIMITED - 2014-09-30
    icon of address 72 St. Helens Road, Bolton
    Active Corporate (1 parent)
    Equity (Company account)
    134,959 GBP2023-07-31
    Officer
    icon of calendar 2014-07-23 ~ 2018-04-30
    IIF 18 - Director → ME
    icon of calendar 2019-08-01 ~ 2021-05-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    IIF 45 - Has significant influence or control OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 11
    NICHE AUTO SERVICES LIMITED - 2016-07-15
    icon of address 70a St. Helens Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-13 ~ 2017-07-26
    IIF 4 - Director → ME
  • 12
    icon of address 88 Market Street, Hindley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-20 ~ 2009-03-30
    IIF 22 - Director → ME
  • 13
    ENZO CAR HIRE LIMITED - 2009-10-09
    icon of address 250 St. Helens Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-13 ~ 2011-01-27
    IIF 19 - Director → ME
  • 14
    icon of address Unity House, Fletcher Street, Bolton, Lanncashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2020-09-09 ~ 2021-12-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2021-12-01
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 250 St. Helens Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-13 ~ 2011-01-27
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.