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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Hassan Raza

    Related profiles found in government register
  • Mr Hassan Raza
    Pakistani born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 49a, Commercial Road, Bedford, MK40 1QS

      IIF 1
    • 120, Dallow Road, Luton, LU1 1NE, United Kingdom

      IIF 2
  • Mr Hassan Raza
    Pakistani born in December 1996

    Resident in England

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

      IIF 3
    • 225, Denby Dale Road, Wakefield, West Yorkshire, WF2 7AJ, England

      IIF 4
  • Mr Hassan Raza
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ghazi Pur, Post Office Taranda Muhammad Panah, Tehsil Liaqatpur, District Rahim Yar Khan, Liaquatpur, 64000, Pakistan

      IIF 5
  • Mr Hasan Raza
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 75, Mere Road, Birmingham, B23 7LL, England

      IIF 6
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Mr Hassan Raza
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. Hiii/2337, Near Old National Bank,muhalla, Pakpattan, 57400, Pakistan

      IIF 8
  • Mr Hassan Raza
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 204, 60 Tottenham Court Road, Fitzrovia, London, W1T 2EW, United Kingdom

      IIF 9
  • Mr Hassan Raza
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat # B3 3 Floor Centre Court Gujrat Ch Society, Jameshed Qrt, Karachi, Sindh, Pakistan

      IIF 10
  • Mr, Hassan Raza
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9868, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 11
  • Hassan Raza
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5941, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 12
  • Mr Hassan Raza
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 2, Street No. 2 Tipu Street, Baghbanpura, Lahore, 54000, Pakistan

      IIF 13
  • Mr Hassan Raza
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 138 Highfield Road, Saltley, Birmingham, B8 3QT, England

      IIF 14
  • Mr Hassan Raza
    Pakistani born in July 1992

    Resident in Pakistan

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

      IIF 15
  • Mr Hassan Raza
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Mr Hassan Raza
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 17
  • Mr Hassan Raza
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1865, 182-184 High Street North, East Ham London, E6 2JA, United Kingdom

      IIF 18
  • Raza, Hassan
    Pakistani born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 49a, Commercial Road, Bedford, MK40 1QS

      IIF 19
    • 120, Dallow Road, Luton, LU1 1NE, United Kingdom

      IIF 20
  • Mr Hasnain Raza
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 104, Craigs Avenue, Clydebank, G81 5LH, Scotland

      IIF 21
  • Mr Hassan Raza
    Pakistani born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Walsall Street, Wolverhampton, WV1 3LN, United Kingdom

      IIF 22 IIF 23
  • Raza, Hassan
    Pakistani born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 11, Beaufort Road, Doncaster, DN2 6EP, United Kingdom

      IIF 24
  • Hassan Raza
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5029, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 25
  • Mr Hasnain Raza
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3350, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 26
  • Mr Hasnain Raza
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Khas, Chak No 53 15-l, Mian Channu, 58000, Pakistan

      IIF 27
  • Mr Hassan Raza
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3949, 182-184 High Streetnorth East Ham London E6 2ja., East Ham, E6 2JA, United Kingdom

      IIF 28
  • Raza, Hassan
    Pakistani entrepreneur born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 101, Menzies Road, St. Leonards-on-sea, TN38 9BB, England

      IIF 29
  • Raza, Hassan
    Pakistani born in December 1996

    Resident in England

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

      IIF 30
    • 225, Denby Dale Road, Wakefield, West Yorkshire, WF2 7AJ, England

      IIF 31 IIF 32
  • Hassan Raza
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, B4 7LR, United Kingdom

      IIF 33
  • Hassan Raza
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite C137, 4 - 6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 34
  • Hassan Raza
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3884, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 35
  • Hassan Raza
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3991, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 36
  • Hassan Raza
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 45a, Latimer Avenue, London, E6 2LQ, England

      IIF 37
  • Hassan Raza
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182, Office Number 12362, 182- 184 High Street North, East Ham London, E6 2JA, United Kingdom

      IIF 38
  • Mr Hasnain Raza
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office, Khaas Karampur, Vehari, 61100, Pakistan

      IIF 39
  • Mr Hasnain Raza
    Pakistani born in December 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 40
  • Mr Hassan Raza
    Pakistani born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, South Main Street, Wigtown, Newton Stewart, DG8 9EH, United Kingdom

      IIF 41
  • Mr Hassan Raza
    French born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • 19, Huxley Avenue, Manchester, M8 0LX, England

      IIF 42
  • Hasnain Raza
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9211, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 43
  • Hassan Raza
    Pakistani born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225, Denby Dale Road, Wakefield, West Yorkshire, WF2 7AJ, United Kingdom

      IIF 44
  • Hassan Raza
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15782082 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
  • Mr Hassan Raza
    Pakistani born in April 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 615 Oldham Road, 615 Oldham Road, Rochdale, Ol16 4pa, Oldham Rochdale, United Kingdom, OL16 4PA, United Kingdom

      IIF 46
  • Mr Hassan Raza
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, High Street, Lye, Stourbridge, DY9 8LQ, England

      IIF 47
  • Raza, Hassan
    Pakistani director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5941, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 48
  • Raza, Hassan
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ghazi Pur, Post Office Taranda Muhammad Panah, Tehsil Liaqatpur, District Rahim Yar Khan, Liaquatpur, Punjab, 64000, Pakistan

      IIF 49
  • Raza, Hassan, Mr,
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9868, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 50
  • Hassan, Raza
    Pakistani born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6512, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 51
  • Raza, Hasan
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 75, Mere Road, Birmingham, B23 7LL, England

      IIF 52
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 53
  • Raza, Hassan
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 204, 60 Tottenham Court Road, Fitzrovia, London, W1T 2EW, United Kingdom

      IIF 54
  • Raza, Hassan
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat # B3 3 Floor Centre Court Gujrat Ch Society, Jameshed Qrt, Karachi, Sindh, Pakistan

      IIF 55
  • Raza, Hassan
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5029, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 56
  • Raza Hassan
    Pakistani born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6512, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 57
  • Raza, Hasnain
    Pakistani director born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 104, Craigs Avenue, Clydebank, G81 5LH, Scotland

      IIF 58
  • Raza, Hassan
    Pakistani company director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, B4 7LR, United Kingdom

      IIF 59
  • Raza, Hassan
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 2, Street No. 2 Tipu Street, Baghbanpura, Lahore, 54000, Pakistan

      IIF 60
  • Raza, Hassan
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 138 Highfield Road, Saltley, Birmingham, B8 3QT, England

      IIF 61
  • Raza, Hassan
    Pakistani sportswear manufacturer and supplier born in July 1992

    Resident in Pakistan

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

      IIF 62
  • Raza, Hassan
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite C137, 4 - 6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 63
  • Raza, Hassan
    Pakistani director born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3884, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 64
  • Raza, Hassan
    Pakistani entrepreneur born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 65
  • Raza, Hassan
    Pakistani director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 66
  • Raza, Hassan
    Pakistani director born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1865, 182-184 High Street North, East Ham London, E6 2JA, United Kingdom

      IIF 67
  • Raza, Hassan
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3991, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 68
  • Raza, Hassan
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 45a, Latimer Avenue, London, E6 2LQ, England

      IIF 69
  • Raza, Hassan
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182, Office Number 12362, 182- 184 High Street North, East Ham London, E6 2JA, United Kingdom

      IIF 70
  • Raza, Hasnain
    Pakistani director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9211, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 71
  • Raza, Hasnain
    Pakistani company director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3350, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 72
  • Raza, Hasnain
    Pakistani director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Khas, Chak No 53 15-l, Mian Channu, 58000, Pakistan

      IIF 73
  • Raza, Hassan
    Pakistani born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Walsall Street, Wolverhampton, WV1 3LN, United Kingdom

      IIF 74
  • Raza, Hassan
    Pakistani lawyer born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Walsall Street, Wolverhampton, WV1 3LN, United Kingdom

      IIF 75
  • Raza, Hassan
    Pakistani company director born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3949, 182-184 High Streetnorth East Ham London E6 2ja., East Ham, E6 2JA, United Kingdom

      IIF 76
  • Raza, Hassan
    Pakistani company director born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 281, New North Road, London, N1 7AA, United Kingdom

      IIF 77
  • Raza, Hasnain
    Pakistani director born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office, Khaas Karampur, Vehari, 61100, Pakistan

      IIF 78
  • Raza, Hasnain
    Pakistani company director born in December 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 79
  • Raza, Hassan
    Pakistani director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225, Denby Dale Road, Wakefield, West Yorkshire, WF2 7AJ, United Kingdom

      IIF 80
  • Raza, Hassan
    Pakistani company director born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15782082 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 81
  • Mr Hassan Raza Ali Parveen
    Spanish born in July 1997

    Resident in Spain

    Registered addresses and corresponding companies
    • Calle Sasser, 1 3-1, Barcelona, 08019, Spain

      IIF 82
  • Raza, Hassan
    Pakistani director born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Raza, Hassan
    French born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • 19, Huxley Avenue, Manchester, M8 0LX, England

      IIF 84
  • Ali Parveen, Hassan Raza
    Spanish born in July 1997

    Resident in Spain

    Registered addresses and corresponding companies
    • Calle Sasser, 1 3-1, Barcelona, 08019, Spain

      IIF 85
  • Raza, Hassan
    Pakistani director born in April 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 615 Oldham Road, 615 Oldham Road, Rochdale, Ol16 4pa, Oldham Rochdale, United Kingdom, OL16 4PA, United Kingdom

      IIF 86
  • Raza, Hassan
    British director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, High Street, Lye, Stourbridge, DY9 8LQ, England

      IIF 87
  • Raza, Hassan
    Pakistani born in August 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 48, Flat 47 Truro Drive, Plymouth, PL5 4PB, United Kingdom

      IIF 88
  • Raza, Hassan

    Registered addresses and corresponding companies
    • 11, Beaufort Road, Doncaster, DN2 6EP, United Kingdom

      IIF 89
    • Ghazi Pur, Post Office Taranda Muhammad Panah, Tehsil Liaqatpur, District Rahim Yar Khan, Liaquatpur, Punjab, 64000, Pakistan

      IIF 90
    • Suite C137, 4 - 6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 91
child relation
Offspring entities and appointments 43
  • 1
    AH SELLER LTD
    16236457
    45a Latimer Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-07 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 2
    AL MUMIN TOURS LTD
    15952325
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-09-12 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2024-09-12 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    ALI RAZA ESSENTIALS LTD
    16693674
    Suite 6512 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-04 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-09-04 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 4
    ANGLOAURA LTD
    15723654
    124-128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-16 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2024-05-16 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 5
    BIZXATE LTD
    13446578
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-09 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2021-06-09 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    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
  • 6
    BRAND VILLA LTD
    15509319
    4385, 15509319 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-21 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2024-02-21 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    DSUP LIMITED
    16744720
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2026-02-18 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 8
    EQUESTRIAN CAPITAL LTD
    15741932
    49 Walsall Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-25 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2024-05-25 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 9
    EVOLLAX HOME LTD
    15420240
    Office 1040 182-184 High Street North, East Ham London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-17 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 10
    FINCH GLASS LTD
    15782082
    4385, 15782082 - Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    2024-06-16 ~ 2024-07-19
    IIF 81 - Director → ME
    Person with significant control
    2024-06-16 ~ 2024-07-28
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 11
    HALAL MEAT & GROCERY STORE LTD
    12333984
    120 Dallow Road, Luton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-09-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-05-01 ~ now
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    IIF 2 - Has significant influence or control OE
  • 12
    HASSAN FLY LTD
    NI724422
    Office 852, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 13
    HASSAN RAZA LTD
    15390401 SC678415
    House 133 Vine Street, Abbey Hey, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2024-01-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 14
    HASSAN RAZA LTD
    SC678415 15390401
    24072, Sc678415: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2020-10-22 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 15
    HASSAN RAZA STORE LTD
    14258909
    4385, 14258909 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-27 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 16
    HASSANRAZACH LTD
    15415385
    615 Oldham Road 615 Oldham Road, Rochdale, Ol16 4pa, Oldham Rochdale, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 17
    HIVE HAT LTD
    15714447
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-09-04 ~ dissolved
    IIF 49 - Director → ME
    2024-09-04 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    2024-09-04 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Has significant influence or control OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 18
    HR ELECTRICS MIDLANDS LTD
    16706640
    First Floor, 2 Bevington Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-09 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 19
    HR TOP GROUP LIMITED
    - now 14994342
    HR TOP SECURITY LIMITED
    - 2025-07-31 14994342 15368471
    225 Denby Dale Road, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2023-07-11 ~ 2025-01-01
    IIF 32 - Director → ME
    2025-07-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-07-11 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 20
    HR TOP SECURITY SERVICES LTD
    15368471 14994342
    225 Denby Dale Road, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-22 ~ 2025-03-05
    IIF 80 - Director → ME
    Person with significant control
    2023-12-22 ~ 2025-03-06
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 21
    HUSKY SPORTSWEAR LTD
    14544408
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-16 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2022-12-16 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 22
    MAYO SUPPLIERS LTD
    15754035
    4385, 15754035 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-01 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2024-06-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 23
    MCR SHUTTER & SHOPFRONTS LTD
    16145691
    19 Huxley Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 24
    MEHVE ALI LTD
    14955000
    Office 3884 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-22 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2023-06-22 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 25
    MUHAMMAD MAAZ TECH LTD
    14990580
    4385, 14990580 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 26
    OPULENCE E-COMM LIMITED
    14629743
    4385, 14629743 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 27
    RAZA PRINTERS & PACKAGING LTD
    SC763702
    104 Craigs Avenue, Clydebank, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-03-27 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 28
    RZ CAPITAL VENTURES LTD
    15561950
    108 Antrobus Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-14 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2024-03-14 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 29
    SERPSING LIMITED
    15197963
    4385, 15197963 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-09 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2023-10-09 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 30
    SHINING STAR BROS LTD
    15715787
    62 Keppel Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2024-12-11 ~ 2025-02-05
    IIF 88 - Director → ME
    2024-10-09 ~ 2024-12-11
    IIF 24 - Director → ME
    2024-10-07 ~ 2024-10-09
    IIF 89 - Secretary → ME
  • 31
    SIMBA FACILITIES LTD
    12334444
    49a Commercial Road, Bedford
    Active Corporate (2 parents)
    Officer
    2021-05-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-05-01 ~ now
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1 - Has significant influence or control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 32
    STANDARD QUALITY LTD
    15355880
    Ideliverd #9029 2 Lansdowne Rd, Croydon London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-16 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2023-12-16 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 33
    STORELYN LIMITED
    16385611
    182 Office Number 12362, 182- 184 High Street North, East Ham London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-14 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 34
    TIMELESSS DEALS LIMITED
    15224810
    4385, 15224810 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-20 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2023-10-20 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 35
    TRAZON INTERNATIONAL LTD
    16619073
    Office 204 60 Tottenham Court Road, Fitzrovia, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 36
    USMANNAJMI LTD
    14121279
    4385, 14121279 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-20 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 37
    VISION ESTIMATION LTD
    15234116
    281 New North Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-11-23 ~ dissolved
    IIF 77 - Director → ME
  • 38
    VISION KONIRY LTD
    SC744139
    5 South Charlotte Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-12 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2022-09-12 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 39
    WANDEEZ LTD
    13450822
    64 Nile Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-10 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    YOUR LOCAL BUTCHERS LTD
    12056770 12229397
    50 High Street, Lye, Stourbridge, England
    Active Corporate (4 parents)
    Officer
    2019-06-18 ~ 2019-12-15
    IIF 61 - Director → ME
    Person with significant control
    2019-06-18 ~ 2020-09-12
    IIF 14 - Has significant influence or control OE
  • 41
    YOUR LOCAL BUTCHERS786 LIMITED
    12229397 12056770
    50 High Street, Lye, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-26 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2019-09-26 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 42
    ZELTACODE LTD
    15290935
    Suite C137, 4 - 6, Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-10 ~ now
    IIF 63 - Director → ME
    2023-11-17 ~ 2025-12-01
    IIF 50 - Director → ME
    2025-11-01 ~ 2025-12-13
    IIF 91 - Secretary → ME
    Person with significant control
    2023-11-17 ~ 2025-12-10
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    2025-12-01 ~ now
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 43
    ZEMBOS LTD
    14217739
    International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-06 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2022-07-06 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.