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 Mahmood Ahmad Raja

    Related profiles found in government register
  • Mr Mahmood Ahmad Raja
    Italian born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Horrell Road, Birmingham, B26 2PB, England

      IIF 1 IIF 2 IIF 3
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 5 IIF 6
    • icon of address Unit A10, Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 16519272 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
    • icon of address Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 12
    • icon of address 15a, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 13
    • icon of address Unit A10, Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL

      IIF 14
    • icon of address 84, Nursery Road, Walsall, WS3 2DU, United Kingdom

      IIF 15
  • Mahmood Ahmad Raja
    Italian born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A10, 47 Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 16
    • icon of address Unit A10 726, Bizspace Business Park Kings Road, Tyseley Birmingham, B11 2AL, England

      IIF 17
  • Mr Mahmood Ahmad Raja
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Horrell Road, Birmingham, B26 2PB, England

      IIF 18
  • Raja, Mahmood Ahmad
    Italian accountant born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 19
    • icon of address Unit 3 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 20
    • icon of address 15a, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 21
    • icon of address 84, Nursery Road, Walsall, WS3 2DU, United Kingdom

      IIF 22
  • Raja, Mahmood Ahmad
    Italian company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Gray Street, Birmingham, B9 4LS, England

      IIF 23
    • icon of address 71, Horrell Road, Birmingham, B26 2PB, England

      IIF 24 IIF 25 IIF 26
    • icon of address Bizspace, Business Park, Kings Road, Tyseley, Birmingham, United Kingdom, B11 2AL, United Kingdom

      IIF 28
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 29
    • icon of address Unit A10, Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 30
    • icon of address Unit C 10, Crossfield Road, Kitts Green, Birmingham, B33 9HP, United Kingdom

      IIF 31
    • icon of address 16519272 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • icon of address Unit A10, Bizspace Business Park, Kings Road, Tyseley, B11 2AL, United Kingdom

      IIF 33
    • icon of address Unit A10, Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL

      IIF 34
  • Raja, Mahmood Ahmad
    Italian director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A10, 47 Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 35
    • icon of address Unit A10, Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 36 IIF 37
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38 IIF 39
    • icon of address Unit A10 726, Bizspace Business Park Kings Road, Tyseley Birmingham, B11 2AL, England

      IIF 40
  • Raja, Mahmood Ahmad
    Italian it consultant born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A10, Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 41
  • Mr Mahmood Ahmad Raja
    Italian born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Grey, Gray Street, Birmingham, B9 4LS, England

      IIF 42
    • icon of address Unit A10, Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 43 IIF 44
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
    • icon of address 14b, New Street, Wellington, Telford, TF1 1NE, United Kingdom

      IIF 46
    • icon of address Unit A10 Bizspace, Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 47
  • Mahmood Ahmad Raja
    Italian born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
  • Mr Mahmood Ahmad Raja
    Pakistani born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Gray Street, Birmingham, B9 4LS, England

      IIF 49
    • icon of address Bizspace, Business Park, Kings Road, Tyseley, Birmingham, United Kingdom, B11 2AL, United Kingdom

      IIF 50
    • icon of address Unit A10, Bizspace Business Park, Kings Road, Tyseley, B11 2AL, United Kingdom

      IIF 51
  • Raja, Mahmood Ahmad
    Italian accountant born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14b, New Street, Wellington, Telford, TF1 1NE, United Kingdom

      IIF 52
  • Raja, Mahmood Ahmad
    Italian company director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Grey Street, Gray Street, Birmingham, B9 4LS, England

      IIF 53
  • Raja, Mahmood Ahmad
    Italian director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A10, Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 54 IIF 55
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
    • icon of address Unit A10 Bizspace, Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 57
  • Raja, Mahmood Ahmad

    Registered addresses and corresponding companies
    • icon of address 71, Horrell Road, Birmingham, B26 2PB, England

      IIF 58
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59 IIF 60
    • icon of address Unit 3 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2021-03-03 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 71 Horrell Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit C 10 Crossfield Road, Kitts Green, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 31 - Director → ME
  • 4
    icon of address Unit A10 Bizspace Business Park, Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    icon of address Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    NEXELLENCE GROUP LTD - 2024-08-21
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    607 GBP2024-11-30
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 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
  • 8
    icon of address Unit A10 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    202 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit A10 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 32a 200 Birmingham Road, Bromsgrove, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-02-28
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 58 - Secretary → ME
  • 11
    icon of address 392 Dudley Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Bizspace Business Park, Kings Road, Tyseley, Birmingham, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit A10 Bizspace Business Park, Kings Road, Tyseley, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 14
    icon of address Unit A10 816 Bizspace Business Park Kings Road, Tyseley Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 15
    NEX ACCOUNTS LTD - 2023-04-19
    icon of address 37 Gray Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Bizspace Business Park, Kings Road, Tyseley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 17
    NEXELLENCE GLOBAL LTD - 2022-10-20
    icon of address Unit A10 Bizspace, Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit A10 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Fairgate House ,205 Kings Road, Tyseley, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 7 Mafeking Road, Hadley, Telford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 21
    icon of address 84 Nursery Road, Walsall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2020-12-22 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Bizspace Business Park, Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ 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
  • 24
    icon of address 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 25
    NEX FORMATION LTD - 2024-09-09
    icon of address Unit A10 Bizspace Business Park, Kings Road, Tyseley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-23
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Unit 3 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,834 GBP2024-11-30
    Officer
    icon of calendar 2020-11-13 ~ 2022-03-24
    IIF 20 - Director → ME
    icon of calendar 2020-11-13 ~ 2022-03-24
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 2022-03-24
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit A10 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-20 ~ 2024-05-10
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ 2024-05-10
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Unit 32a 200 Birmingham Road, Bromsgrove, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-02-28
    Officer
    icon of calendar 2024-05-03 ~ 2025-03-13
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ 2025-03-13
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 4
    icon of address Unit A10 816 Bizspace Business Park Kings Road, Tyseley Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ 2024-06-14
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ 2024-06-14
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 5
    AZH ACCOUNTANTS LTD - 2019-03-26
    icon of address 25 2nd Floor Church Street, Wellington, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,702 GBP2024-02-28
    Officer
    icon of calendar 2019-02-27 ~ 2020-10-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ 2019-02-28
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% 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.