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 Syed Hassan Ali Raza

    Related profiles found in government register
  • Mr Syed Hassan Ali Raza
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Long Chaulden, Hemel Hempstead, HP1 2HT, England

      IIF 1
    • icon of address 1 Office One, Coldbath Square, London, EC1R 5HL, England

      IIF 2
    • icon of address 35-37, Office 7, Ludgate Hill, London, EC4M 7JN, England

      IIF 3
    • icon of address 4th Floor Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 4
    • icon of address Office One, 1 Coldbath Square, London, EC1R 5HL, England

      IIF 5 IIF 6 IIF 7
  • Mr Syed Hassan Ali Raza
    British born in July 2023

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office One, 1 Coldbath Square, London, EC1R 5HL, England

      IIF 9
  • Mr Syed Ali Hassan Raza
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 10
  • Raza, Syed Hassan Ali
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11d, Askew Farm Lane, Grays, Essex, RM17 5XR, United Kingdom

      IIF 11
  • Raza, Syed Hassan Ali
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Long Chaulden, Hemel Hempstead, HP1 2HT, England

      IIF 12
    • icon of address 4th Floor Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 13
    • icon of address Office One, 1 Coldbath Square, London, EC1R 5HL, England

      IIF 14 IIF 15 IIF 16
  • Raza, Syed Hassan Ali
    British it manager born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Stoneygate Road, Luton, LU4 9TG, United Kingdom

      IIF 18
  • Mr Syed Raza
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 19
    • icon of address Office One, 1 Coldbath Square, London, EC1R 5HL, England

      IIF 20
  • Mr. Syed Raza
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Kielder Path, Bedford, MK41 0NP, England

      IIF 21
  • Syed Hassan Ali Raza
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 22
  • Raza, Syed Ali Hassan
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 23
  • Mr Raza Syed Hassan Ali
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Woodpecker Close, Bushey, WD23 1AW, England

      IIF 24
    • icon of address Dorney House Business Centre, S7 46-48a High Street, Burnham, Slough, SL1 7JP, England

      IIF 25
  • Raza, Syed
    British it consultant born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 26
  • Raza, Syed Hassan Ali, Mr.
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Kielder Path, Bedford, MK41 0NP, England

      IIF 27
  • Raza, Syed Hassan Ali, Mr.
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 28
  • Ali, Raza Syed Hassan
    British managing director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Woodpecker Close, Bushey, WD23 1AW, England

      IIF 29
  • Ali, Raza Syed Hassan
    British marketing director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Woodpecker Close, Bushey, Hertfordshire, WD23 1AW, United Kingdom

      IIF 30
  • Raza, Syed
    British it consultant born in December 1990

    Resident in Bedfordshire

    Registered addresses and corresponding companies
    • icon of address 35, Angel Close, Luton, Bedfordshire, LU49FN, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 35-37 Office 7, Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,795 GBP2019-12-31
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 35 Angel Close, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 31 - Director → ME
  • 3
    MADINA DRINKS LTD - 2021-02-09
    CAR CASH GO LONDON LTD - 2023-11-30
    icon of address 4th Floor Fitzroy Street, London, England
    Active Corporate (22 parents)
    Equity (Company account)
    518,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2023-07-03 ~ 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
Ceased 11
  • 1
    icon of address 6 Kielder Path, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ 2025-11-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ 2025-11-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    TC7 MOTORS LIMITED - 2021-07-07
    icon of address 1 Coldbath Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    550,607 GBP2023-04-30
    Officer
    icon of calendar 2023-07-01 ~ 2023-11-01
    IIF 15 - Director → ME
    icon of calendar 2022-12-21 ~ 2023-04-04
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ 2023-04-04
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    icon of calendar 2023-07-01 ~ 2023-11-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    icon of address 4385, 11117697 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    541,000 GBP2022-12-31
    Officer
    icon of calendar 2022-12-23 ~ 2023-05-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ 2023-11-01
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    icon of calendar 2022-12-23 ~ 2023-05-01
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    icon of calendar 2023-07-02 ~ 2023-07-02
    IIF 9 - Has significant influence or control over the trustees of a trust OE
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Has significant influence or control OE
  • 4
    icon of address 167-169 5th Floor, Great Portland Street, London, England
    Active Corporate
    Officer
    icon of calendar 2024-12-10 ~ 2025-09-08
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ 2025-09-08
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    M M ELECTRICAL AND BUILDING SERVICES LIMITED - 2020-11-12
    BRIDGE CONSTRUCTION AND ELECTRICAL SERVICES LIMITED - 2020-11-13
    icon of address Unit 11d Askew Farm Lane, Grays, Essex, United Kingdom
    Active Corporate
    Equity (Company account)
    -106,923 GBP2023-07-31
    Officer
    icon of calendar 2023-07-20 ~ 2023-08-20
    IIF 11 - Director → ME
  • 6
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate
    Net Assets/Liabilities (Company account)
    -32,197 GBP2023-05-31
    Officer
    icon of calendar 2022-09-19 ~ 2023-01-20
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-09-19 ~ 2023-03-03
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    ABID QAMAR 1279 LIMITED - 2015-04-30
    icon of address 6th Floor . Park Royal, Lakeside Drive First Central 200, London, United Kingdom
    Dissolved Corporate
    Net Assets/Liabilities (Company account)
    114,175 GBP2022-04-30
    Officer
    icon of calendar 2022-09-13 ~ 2023-01-20
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ 2023-01-20
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    MEDIALOGIC PAKISTAN LTD - 2020-10-28
    CAR CASH GO UK LTD - 2023-11-27
    icon of address 1 Coldbath Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    487,000 GBP2023-01-31
    Officer
    icon of calendar 2023-07-01 ~ 2023-11-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ 2023-11-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    icon of calendar 2022-11-01 ~ 2023-05-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    MADINA DRINKS LTD - 2021-02-09
    CAR CASH GO LONDON LTD - 2023-11-30
    icon of address 4th Floor Fitzroy Street, London, England
    Active Corporate (22 parents)
    Equity (Company account)
    518,000 GBP2022-12-31
    Officer
    icon of calendar 2022-12-21 ~ 2023-05-01
    IIF 23 - Director → ME
    icon of calendar 2023-07-03 ~ 2023-11-01
    IIF 12 - Director → ME
  • 10
    GLAM DECOR LTD - 2022-11-28
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,324,355 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ 2023-06-19
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ 2023-06-19
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 11
    MR.B INVESTMENTS LTD - 2021-05-20
    KUKU LIMITED - 2021-02-03
    icon of address 4th Floor Silverstream House, 45 Fitzroy Street, London, England
    Dissolved Corporate
    Equity (Company account)
    634,000 GBP2023-01-31
    Officer
    icon of calendar 2022-11-01 ~ 2023-08-07
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ 2023-08-07
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.