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

Raza, Syed Qamar

    Related profiles found in government register
  • Raza, Syed Qamar
    British admin director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 743, High Road, Ilford, IG3 8RN, England

      IIF 1
    • 773, High Road, Ilford, Seven Kings, Ilford, IG3 8RW, United Kingdom

      IIF 2
  • Raza, Syed Qamar
    British businessman born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a Copperfield Lodge, Hainault Road, Chigwell, IG7 6QX

      IIF 3
    • Rason, 48, Sterne Street, London, W12 8AD, England

      IIF 4
    • 4, Matthew Parker Street, Westminster, London, SW1H 9NP, United Kingdom

      IIF 5
  • Raza, Syed Qamar
    British chains of retail d& born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a Hainault Road, Copperfield Lodge, Chigwell, Essex, IG7 6QX

      IIF 6
  • Raza, Syed Qamar
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 237, Croydon Road, Beckenham, BR3 3PT, England

      IIF 7
    • 40a, Hainault Road, Chigwell, Essex, IG7 6QX, England

      IIF 8
    • 40a Hainault Road, Copperfield Lodge, Chigwell, Essex, IG7 6QX

      IIF 9
    • 7 Redbridge Lane East, Redbridge, Essex, IG4 5ET

      IIF 10
    • 46, The Ridgeway, North Harrow, Harrow, HA2 7QN, England

      IIF 11
    • 769, High Road, Ilford, IG3 8RW, United Kingdom

      IIF 12
  • Raza, Syed Qamar
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Barnaby Way, Chigwell, Essex, IG7 6NZ

      IIF 13 IIF 14 IIF 15
    • 30, Barnaby Way, Chigwell, Essex, IG7 6NZ, England

      IIF 16
    • 40 A, Hainault Road, Chigwell, IG7 6QX, United Kingdom

      IIF 17
    • 40a, Hainault Road, Chigwell, IG7 6QX, England

      IIF 18 IIF 19
    • 40a, Hainault Road, Chigwell, IG7 6QX, United Kingdom

      IIF 20
    • 40a Hainault Road, Copperfield Lodge, Chigwell, Essex, IG7 6QX

      IIF 21
    • 141, Franciscan Rd, London, SW17 8DS, United Kingdom

      IIF 22
    • 227/228, Strand, London, WC2R 1BE, United Kingdom

      IIF 23
    • 40a, Hainault Road, Chigwell, London, IG7 6QX, United Kingdom

      IIF 24
    • 51, Tottenham Court Road, London, W1T 2EQ, United Kingdom

      IIF 25
    • Rason, 48, Sterne Street, London, W12 8AD, England

      IIF 26
  • Raza, Syed Qamar
    British director admin born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 680 High Road, 680, High Road, Ilford, United Kingdom, IG3 8RU, United Kingdom

      IIF 27
  • Raza, Syed Qamar
    British entrepreneur born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Raza, Syed Qamar
    British retailer born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, Hainault Road, Chigwell, Essex, IG7 6QX, England

      IIF 38
  • Mr Syed Qamar Raza
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 237, Croydon Road, Beckenham, BR3 3PT, England

      IIF 39
    • 40 A, Hainault Road, Chigwell, IG7 6QX, United Kingdom

      IIF 40
    • 40a, Hainault Road, Chigwell, IG7 6QX, England

      IIF 41
    • 40a, Hainault Road, Chigwell, IG7 6QX, United Kingdom

      IIF 42
    • 138a, Station Road, Edgware, HA8 7AA, England

      IIF 43
    • 46, The Ridgeway, North Harrow, Harrow, HA2 7QN, England

      IIF 44
    • 769, High Road, Ilford, IG3 8RW, United Kingdom

      IIF 45
    • 773a, High Road, Ilford, IG38RW, England

      IIF 46
    • 773, High Road, Ilford,seven Kings, United Kingdom, IG3 8RW, United Kingdom

      IIF 47 IIF 48
    • 773, High Road, Ilford, Seven Kings, Ilford, IG3 8RW, United Kingdom

      IIF 49
  • Raza, Syed Qamar
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 680, High Road, Ilford, IG3 8RU, England

      IIF 50
    • 749, High Road, Ilford, IG3 8RN, England

      IIF 51
    • 70, Uxbridge Road, London, W12 8LP, England

      IIF 52 IIF 53
  • Qamar Raza, Syed
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 773a, High Road, Ilford, IG38RW, England

      IIF 54
    • 773, High Road, Ilford,seven Kings, United Kingdom, IG3 8RW, United Kingdom

      IIF 55 IIF 56
  • Raza, Syed Qamar
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 70, Uxbridge Road, London, W12 8LP, England

      IIF 57
  • Raza, Syed Qamar
    British

    Registered addresses and corresponding companies
    • 40a Hainault Road, Copperfield Lodge, Chigwell, Essex, IG7 6QX

      IIF 58
  • Raza, Syed Qamar
    British director

    Registered addresses and corresponding companies
    • 30 Barnaby Way, Chigwell, Essex, IG7 6NZ

      IIF 59
  • Mr Syed Qamar Raza
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 680, High Road, Ilford, IG3 8RU, England

      IIF 60
    • 749, High Road, Ilford, IG3 8RN, England

      IIF 61
    • 70, Uxbridge Road, London, W12 8LP, England

      IIF 62
    • 70, Uxbridge Road, Morden, London, W12 8LP, United Kingdom

      IIF 63
  • Mr Sayed Qamar Raza
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Rason, 48, Sterne Street, London, W12 8AD, England

      IIF 64 IIF 65
  • Mr Syed Qamar Raza
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Rason, 48, Sterne Street, London, W12 8AD, England

      IIF 66
  • Mr Syed Qamar Raza
    British born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • Rason, 48, Sterne Street, London, W12 8AD, England

      IIF 67
  • Raza, Syed

    Registered addresses and corresponding companies
    • 40a, Hainault Road, Chigwell, IG7 6QX, England

      IIF 68
child relation
Offspring entities and appointments
Active 20
  • 1
    Ig3 8ru, 680 High Road 680, High Road, Ilford, United Kingdom, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    115,544 GBP2024-02-28
    Officer
    2021-09-03 ~ now
    IIF 27 - director → ME
  • 2
    237 Croydon Road, Beckenham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2022-08-16 ~ now
    IIF 7 - director → ME
    Person with significant control
    2022-08-16 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 3
    Rason 48, Sterne Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    250,299 GBP2022-11-30
    Officer
    2010-08-05 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 4
    102 Green Lane, Morden, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-28 ~ dissolved
    IIF 31 - director → ME
  • 5
    102 Green Lane, Morden, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-05 ~ dissolved
    IIF 24 - director → ME
  • 6
    225/325 High Road, Ilford, England
    Dissolved corporate (2 parents)
    Officer
    2017-11-23 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    102 Green Lane, Morden, England
    Dissolved corporate (3 parents)
    Officer
    2013-12-04 ~ dissolved
    IIF 32 - director → ME
  • 8
    Rason 48, Sterne Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2008-11-01 ~ dissolved
    IIF 58 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    30 Barnaby Way, Chigwell, Essex
    Dissolved corporate (2 parents)
    Officer
    2009-03-20 ~ dissolved
    IIF 14 - director → ME
  • 10
    237 Croydon Road, Beckenham, England
    Corporate (2 parents)
    Equity (Company account)
    110,555 GBP2023-04-30
    Officer
    2022-04-04 ~ now
    IIF 54 - director → ME
    Person with significant control
    2022-04-04 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    102 Green Lane, Morden, Surrey
    Dissolved corporate (3 parents)
    Officer
    2014-02-11 ~ dissolved
    IIF 38 - director → ME
    2014-02-11 ~ dissolved
    IIF 68 - secretary → ME
  • 12
    141 Franciscan Rd, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-14 ~ dissolved
    IIF 22 - director → ME
  • 13
    Rason 48, Sterne Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-12-16 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    BARBERA UK LIMITED - 2012-12-05
    227-228 Strand, London
    Dissolved corporate (1 parent)
    Officer
    2012-11-01 ~ dissolved
    IIF 37 - director → ME
  • 15
    70 Uxbridge Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    15,103 GBP2023-03-31
    Officer
    2022-08-08 ~ now
    IIF 52 - director → ME
    Person with significant control
    2022-04-11 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 63 - Has significant influence or control over the trustees of a trustOE
  • 16
    70 Uxbridge Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    -25,072 GBP2023-06-30
    Officer
    2020-06-26 ~ now
    IIF 57 - director → ME
  • 17
    769 High Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-22 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 18
    Rason 48, Sterne Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -16,029 GBP2017-12-31
    Officer
    2009-01-01 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 19
    70 Uxbridge Road, London, England
    Corporate (1 parent)
    Officer
    2024-01-22 ~ now
    IIF 53 - director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 20
    138a Station Road, Edgware, England
    Corporate (3 parents)
    Equity (Company account)
    -329 GBP2024-01-29
    Officer
    2013-01-08 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 43 - Has significant influence or controlOE
Ceased 25
  • 1
    7 Redbridge Lane East, Redbridge, Essex
    Corporate
    Officer
    2007-11-30 ~ 2009-07-13
    IIF 9 - director → ME
    2009-10-06 ~ 2010-06-30
    IIF 10 - director → ME
  • 2
    Ig3 8ru, 680 High Road 680, High Road, Ilford, United Kingdom, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    115,544 GBP2024-02-28
    Officer
    2020-12-01 ~ 2021-02-24
    IIF 1 - director → ME
  • 3
    743 High Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -6,515 GBP2023-07-31
    Officer
    2021-07-30 ~ 2023-02-08
    IIF 50 - director → ME
    Person with significant control
    2021-07-30 ~ 2023-02-08
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 4
    129/131 Green Lane, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2022-04-01 ~ 2022-08-31
    IIF 56 - director → ME
    Person with significant control
    2022-04-01 ~ 2022-08-31
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    773 High Road, Ilford,seven Kings, United Kingdom, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2022-04-01 ~ 2022-08-31
    IIF 55 - director → ME
    Person with significant control
    2022-04-01 ~ 2022-08-31
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    EVENTUITY INTERNATIONAL LIMITED - 2017-11-14
    7 Globe Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    192,653 GBP2021-02-28
    Officer
    2013-03-12 ~ 2013-11-05
    IIF 33 - director → ME
  • 7
    4 Matthew Parker Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    982 GBP2023-05-31
    Officer
    2013-07-25 ~ 2022-04-25
    IIF 5 - director → ME
  • 8
    325-331 High Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-12-04 ~ 2013-12-05
    IIF 8 - director → ME
  • 9
    LAPTOP OUTLET LIMITED - 2020-01-09
    Unit 10 Woodford Trading Estate, Southend Road, Woodford Green, Essex
    Corporate (3 parents, 1 offspring)
    Officer
    2010-05-27 ~ 2012-02-04
    IIF 25 - director → ME
  • 10
    102 Green Lane, Morden, Surrey
    Dissolved corporate (1 parent)
    Officer
    2013-01-09 ~ 2013-01-10
    IIF 34 - director → ME
  • 11
    170 Church Road, Mitcham, Surrey
    Dissolved corporate (2 parents)
    Officer
    2008-12-29 ~ 2011-04-04
    IIF 13 - director → ME
  • 12
    141 Franciscan Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -192 GBP2015-09-30
    Officer
    2010-09-14 ~ 2012-06-28
    IIF 16 - director → ME
  • 13
    LONDON COMMUNITY COLLEGE OF EDUCATION LTD - 2012-04-20
    LONDON COMMUNITY COLLEGE OF EDUCTAION LTD - 2010-08-24
    102 Green Lane, Morden, Surrey
    Dissolved corporate (1 parent)
    Officer
    2010-07-02 ~ 2012-09-12
    IIF 3 - director → ME
  • 14
    Rason 48, Sterne Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -58,729 GBP2023-10-31
    Officer
    2017-10-20 ~ 2019-07-15
    IIF 26 - director → ME
  • 15
    102 Green Lane, London
    Dissolved corporate (1 parent)
    Officer
    2013-06-10 ~ 2014-02-01
    IIF 30 - director → ME
  • 16
    311 High Road, Loughton, Essex
    Corporate (1 parent)
    Equity (Company account)
    130,681 GBP2023-11-30
    Officer
    2017-11-27 ~ 2022-02-01
    IIF 2 - director → ME
    Person with significant control
    2017-11-27 ~ 2022-02-01
    IIF 49 - Ownership of shares – 75% or more OE
  • 17
    SAHAN RESTURANTS LIMITED - 2013-05-28
    SAHARA TURKISH FOOD LIMITED - 2013-02-11
    Unit 3 1 Scene Complex, Clements Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-09 ~ 2013-10-14
    IIF 35 - director → ME
  • 18
    52 Chalk Farm Road, London
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    28,690 GBP2023-08-31
    Officer
    2011-09-01 ~ 2012-06-05
    IIF 23 - director → ME
  • 19
    749 High Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    140,424 GBP2023-02-28
    Officer
    2021-02-02 ~ 2023-12-28
    IIF 51 - director → ME
    2024-10-16 ~ 2024-10-16
    IIF 17 - director → ME
    Person with significant control
    2021-02-02 ~ 2023-12-28
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    2024-10-16 ~ 2024-10-16
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 40 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 40 - Right to appoint or remove directors OE
  • 20
    2d Dyne Road, London
    Corporate (2 parents)
    Equity (Company account)
    136,442 GBP2024-03-31
    Officer
    2007-06-06 ~ 2011-01-04
    IIF 15 - director → ME
    2007-06-06 ~ 2011-01-04
    IIF 59 - secretary → ME
  • 21
    46 The Ridgeway, North Harrow, Harrow, England
    Corporate (1 parent)
    Officer
    2024-06-13 ~ 2025-02-21
    IIF 11 - director → ME
    Person with significant control
    2024-06-13 ~ 2025-02-21
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 22
    UK-PAKISTAN OVERSEAS CHAMBER OF COMMERCE AND INDUSTRY(THE) - 2005-01-21
    Silverstream House, 4th Floor 45 Fitzroy Street, Fitzrovia, London
    Corporate (6 parents)
    Equity (Company account)
    -15,650 GBP2024-04-30
    Officer
    2008-11-14 ~ 2016-06-15
    IIF 6 - director → ME
  • 23
    Rason 48, Sterne Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    272,357 GBP2024-03-30
    Officer
    2015-09-02 ~ 2019-02-01
    IIF 18 - director → ME
  • 24
    75 Dale View Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2015-01-15 ~ 2015-11-13
    IIF 36 - director → ME
  • 25
    102 Green Lane, Morden, England
    Corporate (1 parent)
    Equity (Company account)
    -1,974 GBP2023-06-30
    Officer
    2020-07-23 ~ 2022-05-31
    IIF 28 - director → ME
    Person with significant control
    2020-07-23 ~ 2022-05-31
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.