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

Raffique, Saira

    Related profiles found in government register
  • Raffique, Saira
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 84, Craven Avenue, Binley Woods, Coventry, CV3 2JT

      IIF 1
    • 16, Rocket Street, Darlington, DL1 1HT, United Kingdom

      IIF 2
    • 118 Redwald Road, Rendlesham, Woodbridge, IP12 2TF, United Kingdom

      IIF 3
  • Raffique, Saira
    British consultant born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Brenton Business Complex, Bond Street, Bury, BL9 7BE, United Kingdom

      IIF 4
    • Unit 4, Mill Park, Martindale Ind Estate, Cannock, WS11 7XT

      IIF 5
    • 21, Upperfield Grove, Corby, NN17 1HN

      IIF 6
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 7
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY, United Kingdom

      IIF 8
    • Office 221, Paddington House, Kidderminster, DY10 1AL, United Kingdom

      IIF 9
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 10
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 11
    • Stable Office, Sherridge Road, Malvern, WR13 5DB, United Kingdom

      IIF 12
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 13 IIF 14
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 15
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX, United Kingdom

      IIF 16
    • Office 2, 16 New Street, Stourport-on-severn, DY13 8UW, United Kingdom

      IIF 17 IIF 18
    • Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 19
    • 138, Walstead Road, Walsall, WS5 4LY

      IIF 20
    • 138, Walstead Road, Walsall, WS5 4LY, England

      IIF 21
    • Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX, United Kingdom

      IIF 22
    • Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton, WV1 4NB, United Kingdom

      IIF 23
    • Suite 1, Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 24
  • Raffique, Saira
    British director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2b, Dale Street, Bilston, WV14 7JY, England

      IIF 25
  • Raffique, Saira
    British self employed born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 19, Holtshill Lane, Walsall, WS1 2JA, United Kingdom

      IIF 26
  • Ms Saira Raffique
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2b, Dale Street, Bilston, WV14 7JY, England

      IIF 27
    • 19, Holtshill Lane, Walsall, WS1 2JA, United Kingdom

      IIF 28
  • Saira Raffique
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Brenton Business Complex, Bond Street, Bury, BL9 7BE, United Kingdom

      IIF 29
    • Unit 4, Mill Park, Martindale Ind Estate, Cannock, WS11 7XT

      IIF 30
    • 21, Upperfield Grove, Corby, NN17 1HN

      IIF 31
    • 84, Craven Avenue, Binley Woods, Coventry, CV3 2JT

      IIF 32
    • 16, Rocket Street, Darlington, DL1 1HT, United Kingdom

      IIF 33
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 34
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY, United Kingdom

      IIF 35
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 36
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 37
    • Stable Office, Sherridge Road, Malvern, WR13 5DB, United Kingdom

      IIF 38
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 39 IIF 40
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 41
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX, United Kingdom

      IIF 42
    • Office 2, 23-25 Market Street, Hednesford, Cannock, Staffordshire, WS12 1AY, United Kingdom

      IIF 43
    • Office 2, 16 New Street, Stourport-on-severn, DY13 8UW, United Kingdom

      IIF 44 IIF 45
    • Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 46
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, OL14 6LD

      IIF 47
    • 138, Walstead Road, Walsall, WS5 4LY

      IIF 48
    • 138, Walstead Road, Walsall, WS5 4LY, England

      IIF 49
    • Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX, United Kingdom

      IIF 50
    • Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton, WV1 4NB, United Kingdom

      IIF 51
    • 118 Redwald Road, Rendlesham, Woodbridge, IP12 2TF, United Kingdom

      IIF 52
  • Raffique, Saira

    Registered addresses and corresponding companies
    • 19, Holtshill Lane, Walsall, WS1 2JA, United Kingdom

      IIF 53
child relation
Offspring entities and appointments 26
  • 1
    AMETABLE LTD
    13387679
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-11 ~ 2021-05-28
    IIF 10 - Director → ME
    Person with significant control
    2021-05-11 ~ 2021-05-28
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 2
    AMLICALLE LTD
    13393489
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Active Corporate (2 parents)
    Officer
    2021-05-13 ~ 2021-06-02
    IIF 15 - Director → ME
    Person with significant control
    2021-05-13 ~ 2021-06-02
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 3
    ANVLOR LTD
    13395660
    Office 3a Market Chambers, 29 Market Place, Mansfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-14 ~ 2021-06-02
    IIF 24 - Director → ME
    Person with significant control
    2021-05-14 ~ 2021-06-02
    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
  • 4
    APLICORTER LTD
    13398209
    Office 2 16 New Street, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-14 ~ 2021-06-03
    IIF 18 - Director → ME
    Person with significant control
    2021-05-14 ~ 2021-06-03
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 5
    ATTAGONS LTD
    13401181
    75a Derby Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-16 ~ 2021-06-03
    IIF 16 - Director → ME
    Person with significant control
    2021-05-16 ~ 2021-06-03
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 6
    AVEFIR LTD
    13403821
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-05-17 ~ 2021-06-03
    IIF 23 - Director → ME
    Person with significant control
    2021-05-17 ~ 2021-06-03
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 7
    DREAM INTERIORS LTD
    11992492
    38 Arboretum Road, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-13 ~ 2020-05-08
    IIF 26 - Director → ME
    2019-05-13 ~ 2020-05-08
    IIF 53 - Secretary → ME
    Person with significant control
    2019-05-13 ~ 2020-05-08
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 8
    GALAXY TRADERS LTD
    11967592
    Unimix House Unit 20, Abbey Road, London, England
    Dissolved Corporate (10 parents)
    Officer
    2020-05-26 ~ 2020-07-02
    IIF 25 - Director → ME
    Person with significant control
    2020-05-26 ~ 2020-07-02
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    IHRINT LTD - now
    JARGUH LTD
    - 2021-06-25 13183802
    Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-06 ~ 2021-02-23
    IIF 4 - Director → ME
    Person with significant control
    2021-02-06 ~ 2021-02-23
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 10
    JEKSEISH LTD
    13189360
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-09 ~ 2021-02-24
    IIF 14 - Director → ME
    Person with significant control
    2021-02-09 ~ 2021-02-24
    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
  • 11
    JIDWOCK LTD
    13192139
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-10 ~ 2021-02-25
    IIF 13 - Director → ME
    Person with significant control
    2021-02-10 ~ 2021-02-25
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 12
    JIHARAC LTD
    13194085
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-02-10 ~ 2021-03-01
    IIF 7 - Director → ME
    Person with significant control
    2021-02-10 ~ 2021-03-01
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 13
    JIPNOP LTD
    13196832
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-11 ~ 2021-03-03
    IIF 11 - Director → ME
    Person with significant control
    2021-02-11 ~ 2021-03-03
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 14
    JOLWIMD LTD
    13205664
    Office 2 Mill Walk Offices, The Mill Walk, Northfield, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-16 ~ 2021-03-03
    IIF 5 - Director → ME
    Person with significant control
    2021-02-16 ~ 2021-03-03
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 15
    ZACORISEE LTD
    13303331
    Suite 1, Welch House, 90-92 High Street, Henley-in-arden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-30 ~ 2021-03-30
    IIF 8 - Director → ME
    Person with significant control
    2021-03-30 ~ 2021-04-14
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 16
    ZAREENES LTD
    13307901
    Office 2 16 New Street, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-01 ~ 2021-04-19
    IIF 17 - Director → ME
    Person with significant control
    2021-04-01 ~ 2021-04-19
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 17
    ZAUSTRORKER LTD
    13295655
    Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-03-26 ~ 2021-04-14
    IIF 19 - Director → ME
    Person with significant control
    2021-03-26 ~ 2021-04-14
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 18
    ZHAMVARE LTD
    13305062
    Office 221 Paddington House, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-31 ~ 2021-04-14
    IIF 9 - Director → ME
    Person with significant control
    2021-03-31 ~ 2021-04-14
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 19
    ZIMPIRT LTD
    13295543
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-26 ~ 2021-04-13
    IIF 12 - Director → ME
    Person with significant control
    2021-03-26 ~ 2021-04-13
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 20
    ZIRCROIAL LTD
    13489863
    Office 3a 29 Market Place, Mansfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-02 ~ 2021-07-05
    IIF 20 - Director → ME
    Person with significant control
    2021-07-02 ~ 2021-07-05
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 21
    ZITHCHANME LTD
    13493670
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-07-05 ~ 2021-07-07
    IIF 1 - Director → ME
    Person with significant control
    2021-07-05 ~ 2021-07-07
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 22
    ZLATRUGOITH LTD
    13495309
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-07-06 ~ 2021-07-13
    IIF 3 - Director → ME
    Person with significant control
    2021-07-06 ~ 2021-07-13
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 23
    ZLEIBIERD LTD
    13499419
    Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-07-07 ~ 2021-07-13
    IIF 2 - Director → ME
    Person with significant control
    2021-07-07 ~ now
    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
  • 24
    ZLETOIBLER LTD
    13500939
    3 Mill Street, Cross Hills, Keighley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-08 ~ 2021-07-14
    IIF 6 - Director → ME
    Person with significant control
    2021-07-08 ~ 2021-07-14
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 25
    ZLODEOX LTD
    13503135
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-09 ~ 2021-07-14
    IIF 21 - Director → ME
    Person with significant control
    2021-07-09 ~ 2021-07-14
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 26
    ZREBRETEER LTD
    13292634
    Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-25 ~ 2021-04-12
    IIF 22 - Director → ME
    Person with significant control
    2021-03-25 ~ 2021-04-12
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.