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

Roma, Raj

    Related profiles found in government register
  • Roma, Raj
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harpal House, 14 Holyhead Road, Birmingham, B21 0LT, England

      IIF 1
    • icon of address 66, Shenstone Valley Road, Halesowen, B62 9TE, England

      IIF 2
  • Roma, Raj
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 351 Lichfield Road, Aston, Birmingham, West Midlands, B6 7ST, England

      IIF 3 IIF 4
    • icon of address 351, Lichfield Road, Birmingham, B6 7ST, England

      IIF 5
    • icon of address Harpal House, 14 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LT, England

      IIF 6 IIF 7 IIF 8
    • icon of address 198 Broadway Avenue, Halesowen, Birmingham, B63 4QN, England

      IIF 13
  • Singh, Raj
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harpal House, 14 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LT, England

      IIF 14
  • Singh, Raj
    British record producer born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harpal House, 14 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LT, England

      IIF 15
  • Mr Raj Roma
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 351 Lichfield Road, Aston, Birmingham, West Midlands, B6 7ST, England

      IIF 16
    • icon of address Harpal House, 14 Holyhead Road, Birmingham, B21 0LT, England

      IIF 17
    • icon of address Harpal House, 14 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LT, England

      IIF 18 IIF 19 IIF 20
    • icon of address 66, Shenstone Valley Road, Halesowen, B62 9TE, England

      IIF 24
  • Mr Raj Singh
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harpal House, 14 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LT, England

      IIF 25
  • Roma, Karan
    British operations manager born in February 1977

    Registered addresses and corresponding companies
    • icon of address 244 Soho Road, Birmingham, West Midlands, B21 9LR

      IIF 26
  • Roma, Manjit Kaur
    British director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harpal House, 14 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LT, England

      IIF 27 IIF 28
  • Singh, Raj
    Indian company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harpal House, 14 Holyhead Road, Birmingham, B21 0LT, England

      IIF 29
  • Singh, Raj
    Indian landlord born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Old End Lane, Bilston, WV14 9EL, England

      IIF 30
  • Singh, Raj
    Indian unemployed born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Piggeries, Stourbridge Road, Catshill, Bromsgrove, B61 9LG, England

      IIF 31
  • Roma, Karan
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Raj
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75-77, Church Street, Bilston, WV14 0BJ, United Kingdom

      IIF 35
  • Mr Raj Singh
    Indian born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Old End Lane, Bilston, WV14 9EL, England

      IIF 36
  • Mrs Manjit Kaur Roma
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harpal House, 14 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LT, England

      IIF 37 IIF 38
  • Roma, Manjit Kaur
    British teacher born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 198 Broadway Avenue, Halesowen, West Midlands, B63 4QN

      IIF 39
  • Singh, Raj
    Indian director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ace House, 22 Chester Road, Sutton Coldfield, West Midlands, B73 5DA, United Kingdom

      IIF 40
  • Mr Raj Singh
    Indian born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, United Kingdom

      IIF 41
  • Mrs Manjit Kaur Roma
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, C/o Alexander & Co (accountancy Ltd, Murray Crescent, Pinner, HA5 3QF, England

      IIF 42
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 45 Broadwick Street (11), London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -239,908 GBP2024-03-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Ace House, 22 Chester Road, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2 Norton Road, Heysham, Morecambe, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-03 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address 351 Lichfield Road, Aston, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-06 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Piggeries Stourbridge Road, Catshill, Bromsgrove, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address Harpal House, 14 Holyhead Road, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 29 - Director → ME
  • 7
    THAP024 LIMITED - 2017-10-16
    RAFFLE MY HOUSE LIMITED - 2019-10-29
    icon of address 66 Shenstone Valley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -48,109 GBP2024-01-30
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 66 Shenstone Valley Road, Halesowen, West Midlands, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -45,617 GBP2024-08-27
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 66 Shenstone Valley Road, Halesowen, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,402 GBP2024-01-30
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 351 Lichfield Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address 351 Lichfield Road, Aston, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 16 - Right to appoint or remove directorsOE
  • 12
    PANACHE BUILDING SERVICES LIMITED - 2024-11-25
    icon of address 66 Shenstone Valley Road, Halesowen, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,903 GBP2024-03-31
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 6 Old End Lane, Bilston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 14
    RAFFLE CASINO LIMITED - 2023-04-12
    PADH QA SOLUTIONS LTD - 2021-04-21
    icon of address 66 Shenstone Valley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,931 GBP2024-01-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-28 ~ dissolved
    IIF 32 - Director → ME
  • 16
    icon of address 1 Bellview Court, 183 Hanworth Road, Hounslow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    -146,346 GBP2024-03-31
    Officer
    icon of calendar 2008-04-23 ~ now
    IIF 34 - Director → ME
  • 17
    icon of address 66 Shenstone Valley Road, Halesowen, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -333,840 GBP2024-01-30
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 12 - Director → ME
Ceased 10
  • 1
    icon of address 45 Broadwick Street (11), London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -239,908 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ 2021-11-05
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ 2021-11-05
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 7 C/o Alexander & Co (accountancy Ltd, Murray Crescent, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,471 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-07-31 ~ 2024-10-29
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 22 West Green Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-25 ~ 2014-10-09
    IIF 13 - Director → ME
  • 4
    icon of address 18 Gailey Croft, Great Barr, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-01 ~ 2008-05-01
    IIF 39 - Director → ME
    icon of calendar 1999-05-07 ~ 2007-03-01
    IIF 26 - Director → ME
  • 5
    icon of address 66 Shenstone Valley Road, Halesowen, West Midlands, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -45,617 GBP2024-08-27
    Officer
    icon of calendar 2011-04-06 ~ 2018-09-04
    IIF 15 - Director → ME
    icon of calendar 2011-03-31 ~ 2021-02-22
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-22
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 6
    icon of address 66 Shenstone Valley Road, Halesowen, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,402 GBP2024-01-30
    Person with significant control
    icon of calendar 2018-09-25 ~ 2020-03-01
    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
  • 7
    icon of address 351 Lichfield Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2022-09-13 ~ 2023-09-11
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ 2023-09-11
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 66 Shenstone Valley Road, Halesowen, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,107 GBP2024-04-30
    Officer
    icon of calendar 2021-04-08 ~ 2021-04-08
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ 2022-11-16
    IIF 20 - Right to appoint or remove directors OE
  • 9
    icon of address 7 Amberden Avenue, Finchley, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,464 GBP2017-08-31
    Officer
    icon of calendar 2008-01-01 ~ 2014-01-04
    IIF 33 - Director → ME
  • 10
    icon of address 66 Shenstone Valley Road, Halesowen, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -333,840 GBP2024-01-30
    Officer
    icon of calendar 2019-02-01 ~ 2020-07-03
    IIF 14 - 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.