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 Kaisar Jawed Raja

    Related profiles found in government register
  • Mr Kaisar Jawed Raja
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix Building, 3 Ajax Works, Hertford Road, Barking, Essex, IG11 8DY, United Kingdom

      IIF 1
    • icon of address Phoenix Building, 3 Ajax Works, Hertford Road, Barking, IG11 8DY, England

      IIF 2
    • icon of address 22, Goodmayes Avenue, Ilford, IG3 8TW, England

      IIF 3
  • Kaisar Jawed Raja
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, High Street Wanstead, London, E11 1QF, England

      IIF 4
  • Mr Kaisar Raja
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Ajax Works, Hertford Road, Barking, IG11 8DY, England

      IIF 5
    • icon of address Phoenix Building, 3 Ajax Works, Hertford Road, Barking, IG11 8DY, England

      IIF 6 IIF 7
    • icon of address 332a Hoe Street, Walthamstow, Greater London, London, E17 9PX, England

      IIF 8
    • icon of address 81, Inniskilling Road, London, E13 9LD, England

      IIF 9
    • icon of address Unit 1c North Crescent, Cody Road Business Park, London, E16 4TG

      IIF 10
  • Raja, Kaisar Jawed
    British businessman born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, High Street Wanstead, London, E11 1QF, England

      IIF 11
  • Raja, Kaisar Jawed
    British company director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix Building, 3 Ajax Works, Hertford Road, Barking, Essex, IG11 8DY, United Kingdom

      IIF 12
    • icon of address Phoenix Building, 3 Ajax Works, Hertford Road, Barking, IG11 8DY, England

      IIF 13
  • Raja, Kaisar Jawed
    British company directors born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Meads Lane, Ilford, IG3 8QN, England

      IIF 14
  • Raja, Kaisar
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Ajax Works, Hertford Road, Barking, IG11 8DY, England

      IIF 15
    • icon of address 332a Hoe Street, Walthamstow, Greater London, London, E17 9PX, England

      IIF 16
    • icon of address 308, High Road Leyton, London, E10 5PW, United Kingdom

      IIF 17
    • icon of address 8, High Street Wanstead, London, E11 1QF, England

      IIF 18
  • Raja, Kaisar
    British manager born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 308, High Road Leyton, London, E10 5PW, United Kingdom

      IIF 19
  • Raja, Kaisar
    British managing director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix Building, 3 Ajax Works, Hertford Road, Barking, IG11 8DY, England

      IIF 20
  • Raja, Kaisar
    British none born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1c North Crescent, Cody Road Business Park, London, E16 4TG

      IIF 21
  • Raja, Kaisar
    British sales director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Inniskilling Road, London, E13 9LD, England

      IIF 22
    • icon of address 81, Inniskilling Road, London, London, E13 9LD, England

      IIF 23
  • Raja, Kaisar
    British

    Registered addresses and corresponding companies
    • icon of address 81 Inniskilling Road, London, E13 9LD

      IIF 24
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Phoenix Building, 3 Ajax Works, Hertford Road, Barking, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ 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
  • 2
    icon of address 74 Meads Lane, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address 3 Ajax Works, Hertford Road, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 308 High Road Leyton, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address 308 High Road Leyton, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 19 - Director → ME
  • 6
    FIVE LADS STEPNEY LTD - 2017-12-20
    icon of address 8 Station Parade, High Street Wanstead, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 7
    icon of address 8 High Street Wanstead, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Phoenix Building 3 Ajax Works, Hertford Road, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 8 High Street Wanstead, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    REPAIRFORCE LIMITED - 2013-03-11
    icon of address 12 Pilrig Street (1f1), Edinburgh, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address Phoenix Building 3 Ajax Works, Hertford Road, Barking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 1c North Crescent, Cody Road Business Park, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-03-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 8 High Street Wanstead, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address 8 High Street Wanstead, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2008-08-21
    IIF 24 - Secretary → ME
  • 2
    icon of address 22 Goodmayes Avenue, Ilford, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-11-17 ~ 2025-08-25
    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

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 26 August 2025 and licensed under the Open Government Licence v3.0.