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 Ahsan Raza

    Related profiles found in government register
  • Mr Ahsan Raza
    Pakistani born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 84005, Po Box 694, London, W1A 6US, England

      IIF 1
  • Mr Ahsan Raza
    Pakistani born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 3
  • Raza, Ahsan
    Pakistani company director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 84005, Po Box 694, London, W1A 6US, England

      IIF 4
  • Raza, Ahsan
    Pakistani director software company born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Raza, Ahsan
    Pakistani it specialist born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Raza, Ahsan
    Pakistani it support services born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Katherine Road, London, E6 1ES, United Kingdom

      IIF 7
  • Mr Ahsan Raza
    Pakistani born in July 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1383, 321-323 High Road, Chadwell Heath, Essex, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 8
  • Mr Ahsan Raza
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 12-14, Windsor Street, Luton, LU1 5DT, England

      IIF 9
  • Mr Ahsan Raza
    Pakistani born in November 1987

    Resident in Pakistan

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

      IIF 10
  • Mr Ahsan Raza
    Pakistani born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 527, Street 8, Mustaffabad, Faisalabad, Punjab, 38000, Pakistan

      IIF 11
  • Mr Ahsan Raza
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82 James Carter Road, Suite A, Mildenhall, IP28 7DE, England

      IIF 12
  • Mr Ahsan Raza
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Crystal Rice Mill, Hafizabad Road Pindi Bhattian, Pindi Bhattian, 52180, Pakistan

      IIF 13
  • Mr Ahsan Raza
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 109341, Lytchett House,13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 14
  • Mr Ahsan Raza
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ahsancreations, Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, Merseyside, L1 0AH, United Kingdom

      IIF 15
  • Mr. Ahsan Raza
    Pakistani born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Ahsan Raza
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 17
  • Ahsan Raza
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6119, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 18
  • Mr Ahsan Raza
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 47v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 19
  • Raza, Ahsan
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Bryony Drive, Kingsnorth, Ashford, TN23 3RE, United Kingdom

      IIF 20
  • Raza, Ahsan
    British accountant born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Southfield Road, Westbury On Trym, Bristol, BS9 3BH, United Kingdom

      IIF 21
  • Mr Ahsan Raza
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Flat, 76b Loftus Road, London, W12 7EL, England

      IIF 22
  • Raza, Ahsan
    Pakistani director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 63a, High Street, London, E17 7AD, England

      IIF 23
  • Raza, Ahsan
    Pakistani company director born in July 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1383, 321-323 High Road, Chadwell Heath, Essex, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 24
  • Raza, Ahsan
    Pakistani company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 12-14, Windsor Street, Luton, LU1 5DT, England

      IIF 25
  • Raza, Ahsan
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 26
  • Raza, Ahsan
    Pakistani private business born in November 1987

    Resident in Pakistan

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

      IIF 27
  • Raza, Ahsan
    Pakistani accounts manager born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 527, Street 8, Mustaffabad, Faisalabad, Punjab, 38000, Pakistan

      IIF 28
  • Raza, Ahsan
    Pakistani director born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6119, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 29
  • Raza, Ahsan, Mr.
    Pakistani born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • Raza, Ahsan
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82 James Carter Road, Suite A, Mildenhall, IP28 7DE, England

      IIF 31
  • Raza, Ahsan
    Pakistani director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Crystal Rice Mill, Hafizabad Road Pindi Bhattian, Pindi Bhattian, 52180, Pakistan

      IIF 32
  • Raza, Ahsan
    Pakistani director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 109341, Lytchett House,13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 33
  • Raza, Ahsan
    Pakistani company director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ahsancreations, Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, Merseyside, L1 0AH, United Kingdom

      IIF 34
  • Raza, Ahsan
    Pakistani business executive born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 47v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 35
  • Raza, Ahsan
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Flat, 76b Loftus Road, London, W12 7EL, England

      IIF 36
  • Raza, Ahsan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 37
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 20
  • 1
    76 LOFTUS ROAD (RTE) LIMITED
    05131997
    Ground Floor Flat, 76 Loftus Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2022-07-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Has significant influence or control over the trustees of a trustOE
    IIF 22 - Has significant influence or controlOE
  • 2
    A4TECH LTD
    13649329
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-09-29 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    AH MARKETPLACE LIMITED
    15802250
    82 James Carter Road, Suite A, Mildenhall, England
    Active Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 4
    AHSANCREATIONS LTD
    15990183
    Ahsancreations, Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-10-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2024-10-01 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    ANIMAL LAND LIMITED
    14370136
    4385, 14370136 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    AXETECH LTD
    13145376 14303418
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-20 ~ dissolved
    IIF 27 - Director → ME
    2021-01-20 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
  • 7
    AXETECH LTD
    14303418 13145376
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-18 ~ dissolved
    IIF 5 - Director → ME
    2022-08-18 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2022-08-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 8
    DARAZ BRIDGE LTD
    12688831
    Unit 84005 Po Box 694, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    GLOBAL PASSAGE LTD
    15143782
    63 A Kingsland High Street, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-09-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    GLOW TOUCH SERVICES LTD
    08289675
    63a High Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,840 GBP2015-10-31
    Officer
    2012-11-12 ~ dissolved
    IIF 23 - Director → ME
  • 11
    GOOPER SUPER LTD
    14368458
    Office 109341 Lytchett House,13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-09-21 ~ 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
  • 12
    HAYE-TECH SERVICES LIMITED
    08692711
    107 Katherine Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-09-16 ~ dissolved
    IIF 7 - Director → ME
  • 13
    INTERWEAVE HOME LTD
    16961594
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 14
    PAKSHOP LTD
    13818647
    12-14 Windsor Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-12-27 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    PARROT ASSOCIATES LTD
    14663557
    Office 6119 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 16
    PREMIUM VISION LTD
    08456266
    19 Bryony Drive, Kingsnorth, Ashford
    Active Corporate (4 parents)
    Equity (Company account)
    1,033,242 GBP2024-03-31
    Officer
    2013-03-21 ~ now
    IIF 20 - Director → ME
  • 17
    RAZCO LTD
    08446660
    19 Bryony Drive, Kingsnorth, Ashford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-03-15 ~ dissolved
    IIF 21 - Director → ME
  • 18
    THEVIKINGBLADE LTD
    13866867
    Flat 47v 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 19
    TRENDS OF BANDS LTD
    15830864
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 20
    UNIQUE DIAMOND LTD
    14203431
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-06-29 ~ 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

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.