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

Khan, Ali Raza

    Related profiles found in government register
  • Khan, Ali Raza
    British business executive born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ford Rhodes, Rowan House, Delamare Road, Cheshunt, EN8 9SP, England

      IIF 1
  • Raza, Ali Farid
    British manager born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Thornbury Road, Isleworth, TW7 4QU, England

      IIF 2
  • Mr Alifarid Raza
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Robinhood Close, Slough, SL1 5DU, England

      IIF 3
  • Dr. Ali Farid Raza
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44a, Lowlands Road, Harrow, HA1 3AN, England

      IIF 4
  • Mr Ali Raza Khan
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harben House Hotel, Severn Drive, Newport Pagnell, MK16 9EY, England

      IIF 5
  • Khan, Ali Raza
    British company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Minerva House, 123 Queensway, Bletchley, Milton Keynes, Buckinghamshire, MK2 2DY, United Kingdom

      IIF 6
  • Khan, Ali Raza
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Litchurch Plaza, Litchurch Lane, Suite 2.2 Litchurch Plaza, Derby, DE24 8AA, England

      IIF 7
    • icon of address 40, Loriner Place, Milton Keynes, MK14 7PS, United Kingdom

      IIF 8
    • icon of address Minerva House, 123 Queensway, Bletchley, Milton Keynes, Buckinghamshire, MK2 2DY, United Kingdom

      IIF 9
    • icon of address Caxton Point, Caxton Way, Stevenage, Hertfordshire, SG1 2XU, United Kingdom

      IIF 10
  • Khan, Ali Raza
    British estate agent born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6LB, England

      IIF 11
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 2UB, England

      IIF 12
  • Raza, Ali Farid, Dr.
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44a, Lowlands Road, Harrow, HA1 3AN, England

      IIF 13
  • Dr Ali Raza
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Shaftesbury Avenue, Harrow, London, HA2 0AN, United Kingdom

      IIF 14
  • Ali, Raza
    British business born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Loriner Place, Downs Barn, Milton Keynes, MK147PS, United Kingdom

      IIF 15
  • Ali, Raza
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Loriner Place, Down Barns, Milton Keynes, MK14 7PS, United Kingdom

      IIF 16
  • Ali, Raza
    British estate agent born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Loriner Place, Downs Barn, Milton Keynes, MK14 7PS, United Kingdom

      IIF 17
  • Ali, Raza
    British property advisor born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Loriner Place, Downs Barn, Milton Keynes, MK147PS, United Kingdom

      IIF 18
  • Khan, Ali Raza

    Registered addresses and corresponding companies
    • icon of address 40, Loriner Place, Milton Keynes, MK14 7PS, United Kingdom

      IIF 19
  • Raza, Ali Farid
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Robinhood Close, Slough, Berkshire, SL1 5DU, United Kingdom

      IIF 20
    • icon of address 1, Robinhood Close, Slough, SL1 5DU, England

      IIF 21
  • Mr Ali Farid Raza
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Robinhood Close, Slough, SL1 5DU, United Kingdom

      IIF 22
  • Raza, Ali, Dr
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44a, Lowlands Road, Harrow, HA1 3AN, England

      IIF 23
  • Mr Ali Raza Khan
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Loriner Place, Milton Keynes, MK14 7PS, United Kingdom

      IIF 24
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 2UB, England

      IIF 25
    • icon of address Minerva House, 123 Queensway, Bletchley, Milton Keynes, MK2 2DY, England

      IIF 26
    • icon of address Minerva House, 123 Queensway, Bletchley, Milton Keynes, MK2 2DY, United Kingdom

      IIF 27
    • icon of address Caxton Point, Caxton Way, Stevenage, SG1 2XU, United Kingdom

      IIF 28
  • Ali, Raza

    Registered addresses and corresponding companies
    • icon of address 40, Loriner Place, Downs Barn, Milton Keynes, Buckinghamshire, MK14 7PS, United Kingdom

      IIF 29
    • icon of address 40, Loriner Place, Downs Barn, Milton Keynes, MK14 7PS, United Kingdom

      IIF 30
    • icon of address 40, Loriner Place, Downs Barn, Milton Keynes, MK147PS, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Caxton Point, Caxton Way, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,602 GBP2024-11-30
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    MINERVA HOMECARE LTD - 2023-11-17
    icon of address Minerva House 123 Queensway, Bletchley, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    icon of address 40 Loriner Place, Downs Barn, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2012-12-13 ~ dissolved
    IIF 30 - Secretary → ME
  • 4
    icon of address 1 Robinhood Close, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    DMF LETTINGS LTD - 2019-08-13
    icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 40 Loriner Place, Downs Barn, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2011-10-24 ~ dissolved
    IIF 31 - Secretary → ME
  • 7
    icon of address 1 Robinhood Close, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address 40 Loriner Place, Downs Barn, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 15 - Director → ME
  • 9
    MINERVA CARE LTD - 2022-08-23
    icon of address Minerva House 123 Queensway, Bletchley, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 10
    GORBYS CONSULTANTS LIMITED - 2020-09-21
    icon of address C/o Ford Rhodes Rowan House, Delamare Road, Cheshunt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 44a Lowlands Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 44a Lowlands Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Litchurch Plaza Litchurch Lane, Suite 2.2 Litchurch Plaza, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-25 ~ 2025-02-12
    IIF 7 - Director → ME
  • 2
    icon of address Luminous House, 300 South Row, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ 2013-10-31
    IIF 16 - Director → ME
  • 3
    icon of address 21 Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ 2019-10-01
    IIF 11 - Director → ME
  • 4
    icon of address 4385, 11201731 - Companies House Default Address, Cardiff
    Active Corporate
    Officer
    icon of calendar 2018-02-13 ~ 2025-02-21
    IIF 8 - Director → ME
    icon of calendar 2018-02-13 ~ 2024-02-21
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2025-02-21
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 5
    icon of address 1 Robinhood Close, Slough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-01 ~ 2022-04-01
    IIF 3 - Right to appoint or remove directors OE
    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
  • 6
    icon of address 5 Stratford Road, Wolverton, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2012-09-10
    IIF 29 - Secretary → ME
  • 7
    icon of address 159 Thornbury Road, Isleworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-12-24 ~ 2011-07-01
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.