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

Miss Raqia Bibi

    Related profiles found in government register
  • Miss Raqia Bibi
    British born in December 2019

    Resident in England

    Registered addresses and corresponding companies
    • Chislehurst Business Centre, C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 1
  • Ms Raqia Bibi
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 05529364 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 10638390 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 7, Seller Street, Chester, CH1 3AP, England

      IIF 4
    • Chislehurst Business Centre, C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 5 IIF 6 IIF 7
    • C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst Business Centre, Chislehurst, Kent, BR7 6LH, England

      IIF 9
    • C/o Rb Management Consultancy, 1 Bromley Lane, Chistlehurst, Kent, BR7 6LH, England

      IIF 10
    • 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 11
    • Brook House 4, Brook Villas, Orpington, Kent, BR5 3JD, England

      IIF 12
  • Ms Riqia Bibi
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3, Taryn Grove, Bromley, BR1 2GE, England

      IIF 13
  • Raqia Bibi
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11087771 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • Chislehurst Business Centre, C/o Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 15
    • 4 Brook Villas, Sevenoaks Way, Orgington, BR5 3JD, England

      IIF 16
    • 4 Brook Villas, Sevenoaks Way, Orpington, Orpington, Kent, BR5 3JD, England

      IIF 17
  • Bibi, Raqia
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3, Taryn Grove, Bromley, BR1 2GE, England

      IIF 18
    • 10638390 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY

      IIF 20 IIF 21
    • Chislehurst Business Centre, C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 22
  • Bibi, Raqia
    British business born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11087771 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • Chislehurst Business Centre, C/o Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 24
    • Chislehurst Business Centre, C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 25
    • C/o Msb Accountants Ltd, Lg11,14 Greville Street, London, EC1N 8SB, United Kingdom

      IIF 26
    • Msb Accountants Ltd, Lg11, 14 Greville Street, London, EC1N 8SB, England

      IIF 27
  • Bibi, Raqia
    British businessman born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Chislehurst Business Centre, C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 28
  • Bibi, Raqia
    British businesswoman born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Brook Villas, Sevenoaks Way, Orpington, Kent, BR5 3JD, United Kingdom

      IIF 29
  • Bibi, Raqia
    British chief operations officer born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Chislehurst Business Centre, C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 30
  • Bibi, Raqia
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11714812 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
  • Bibi, Raqia
    British consultant born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Chislehurst Business Centre, C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 32
    • C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst Business Centre, Chislehurst, Kent, BR7 6LH, England

      IIF 33
    • C/o Rb Management Consultancy, Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, England

      IIF 34 IIF 35
    • C/o Rb Management Consultancy, 1 Bromley Lane, Chistlehurst, Kent, BR7 6LH, England

      IIF 36
    • 4 Brook Villas, Sevenoaks Way, Orpington, Orpington, Kent, BR5 3JD, England

      IIF 37
  • Bibi, Raqia
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 154, Barnhorn Road, Bexhill-on-sea, East Sussex, TN39 4QL, England

      IIF 38
    • 3, Taryn Grove, Bromley, BR1 2GE, England

      IIF 39
    • Chislehurst Business Centre, C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 40
    • 4 Brook Villas, Sevenoaks Way, Kent, BR5 3JD, England

      IIF 41
    • 4, Brook Villas, Orpington, Kent, BR5 3UD, England

      IIF 42
    • Brook House, 4, Brook Villas, Orpington, Kent, BR5 3JD, England

      IIF 43 IIF 44
    • Wrexham Care Centre, Nant Y Gaer Road, Llay, Wrexham, LL12 0SL

      IIF 45
  • Bibi, Raqia
    British financial consultant born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Brook Villas, Sevenoaks Way, Orpington, Kent, BR5 3JD, England

      IIF 46
  • Bibi, Raqia
    British managing director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Foxhill Manor, Nursing Home, Foxhill Road West Haddon, Northampton, NN6 7BG, England

      IIF 47
  • Bibi, Raquia
    British financial consultant born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Nash Care Home, Churton Road, Rhyl, Clwyd, LL18 3NB, Wales

      IIF 48
  • Bibi, Riqia
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3, Taryn Grove, Bromley, BR1 2GE, England

      IIF 49
  • Bibi, Riqia
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3, Taryn Grove, Bromley, BR1 2GE, England

      IIF 50
  • Bibi, Raqia
    British born in October 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 05529364 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
  • Bibi, Raqia

    Registered addresses and corresponding companies
    • Foxhill Manor, Nursing Home, Foxhill Road West Haddon, Northampton, NN6 7BG, England

      IIF 52
    • Brook House, 4, Brook Villas, Orpington, Kent, BR5 3JD, England

      IIF 53
    • Nash Care Home, Churton Road, Rhyl, Clwyd, LL18 3NB, Wales

      IIF 54
child relation
Offspring entities and appointments
Active 24
  • 1
    35 Lower Road, River, Dover, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-26 ~ dissolved
    IIF 42 - Director → ME
  • 2
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2013-12-06 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    4 Brook Villas Sevenoaks Way, Orpington, Orpington, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2019-08-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 4
    C/o Rb Management Consultancy 1 Bromley Lane, Chislehurst Business Centre, Chislehurst, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 5
    Chislehurst Business Centre C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    975,305 GBP2020-11-30
    Officer
    2020-01-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-12-11 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    AVENUE ROAD NURSING HOME (2004) LTD - 2006-01-04
    4385, 05259066 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,736,250 GBP2021-02-25
    Officer
    2019-02-15 ~ now
    IIF 49 - Director → ME
  • 7
    Chislehurst Business Centre C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Person with significant control
    2018-01-09 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2013-09-09 ~ dissolved
    IIF 53 - Secretary → ME
  • 9
    C/o Rb Management Consultancy Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,489 GBP2021-03-31
    Officer
    2022-05-27 ~ dissolved
    IIF 35 - Director → ME
  • 10
    4385, 05529364 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    121,414 GBP2021-03-31
    Officer
    2018-11-21 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2019-12-15 ~ now
    IIF 2 - Has significant influence or controlOE
  • 11
    Chislehurst Business Centre C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-05-31
    Officer
    2018-05-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-05-18 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 12
    4385, 11714812 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2019-11-25 ~ dissolved
    IIF 31 - Director → ME
  • 13
    Menzies Llp, 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,627,166 GBP2021-02-28
    Officer
    2021-07-01 ~ now
    IIF 21 - Director → ME
  • 14
    27 Byrom Street, Castlefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -152,011 GBP2020-04-28
    Officer
    2017-04-21 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 15
    3 Taryn Grove, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-16 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2019-09-16 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 16
    Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    972,165 GBP2020-08-31
    Officer
    2019-08-11 ~ now
    IIF 18 - Director → ME
  • 17
    Chislehurst Business Centre C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    2017-02-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 18
    4385, 11087771 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-11-30
    Officer
    2017-11-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-11-29 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 19
    Chislehurst Business Centre C/o Management Consultancy, 1 Bromley Lane, Chislehurst, England
    Liquidation Corporate (3 parents)
    Person with significant control
    2019-02-13 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 20
    C/o Rb Management Consultancy, 1 Bromley Lane, Chistlehurst, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-05-22 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 21
    Chislehurst Business Centre C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    2017-10-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 22
    4385, 10638390 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-02-28
    Officer
    2017-02-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-02-24 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 23
    Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,669,214 GBP2020-01-31
    Officer
    2021-01-28 ~ now
    IIF 20 - Director → ME
  • 24
    Chislehurst Business Centre C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2018-03-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 13
  • 1
    1st Floor Spitalfields House, Spitalfields House, Borehamwood, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,939,521 GBP2024-03-31
    Officer
    2015-01-07 ~ 2015-02-26
    IIF 38 - Director → ME
  • 2
    Chislehurst Business Centre C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2018-01-09 ~ 2018-09-25
    IIF 27 - Director → ME
  • 3
    Foxhill Manor Nursing Home, Foxhill Road West Haddon, Northampton, England
    Dissolved Corporate
    Officer
    2014-02-12 ~ 2014-06-01
    IIF 47 - Director → ME
    2014-02-12 ~ 2014-06-01
    IIF 52 - Secretary → ME
  • 4
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2013-09-09 ~ 2013-11-01
    IIF 43 - Director → ME
  • 5
    C/o Rb Management Consultancy Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,489 GBP2021-03-31
    Officer
    2018-12-10 ~ 2022-05-27
    IIF 34 - Director → ME
  • 6
    4385, 05529364 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    121,414 GBP2021-03-31
    Person with significant control
    2019-12-15 ~ 2019-12-15
    IIF 1 - Has significant influence or control OE
  • 7
    Menzies Llp, 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,627,166 GBP2021-02-28
    Officer
    2019-07-15 ~ 2021-07-01
    IIF 28 - Director → ME
  • 8
    Nant Y Gaer Nursing Home Nant Y Gaer Road, Llay, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -260,004 GBP2018-03-31
    Officer
    2015-12-04 ~ 2019-07-15
    IIF 41 - Director → ME
  • 9
    First Floor, 44-50 The Broadway, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    933,016 GBP2024-07-31
    Officer
    2013-12-10 ~ 2015-04-07
    IIF 46 - Director → ME
    2013-08-21 ~ 2013-10-03
    IIF 48 - Director → ME
    2013-08-21 ~ 2013-10-03
    IIF 54 - Secretary → ME
  • 10
    4385, 04254443 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    169,438 GBP2021-05-31
    Officer
    2018-12-10 ~ 2021-01-28
    IIF 32 - Director → ME
  • 11
    Chislehurst Business Centre C/o Management Consultancy, 1 Bromley Lane, Chislehurst, England
    Liquidation Corporate (3 parents)
    Officer
    2019-02-13 ~ 2020-12-01
    IIF 24 - Director → ME
  • 12
    Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,669,214 GBP2020-01-31
    Officer
    2019-01-22 ~ 2021-01-28
    IIF 39 - Director → ME
  • 13
    Company number 07282920
    Non-active corporate
    Officer
    2010-06-14 ~ 2010-07-12
    IIF 29 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.