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

Ali, Raza

    Related profiles found in government register
  • Ali, Raza
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Raza
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 15
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 16
    • Trust House, Ground Floor, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 17
    • 8, Norman Avenue, Sunnyhill, Derby, DE23 1HL, England

      IIF 18
  • Ali, Raza
    British pharmacist born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Norman Avenue, Derby, DE23 1HL, United Kingdom

      IIF 19
    • 58, Sufton Street, Huddersfield, HD2 2TD, England

      IIF 20
  • Mr Raza Ali
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 21
    • 8 Norman Avenue, Derby, DE23 1HL, United Kingdom

      IIF 22
    • 8, Norman Avenue, Sunnyhill, Derby, Derbyshire, DE23 1HL, United Kingdom

      IIF 23
    • 8a, Cavendish Court, South Parade, Doncaster, DN1 2DJ, England

      IIF 24 IIF 25 IIF 26
    • 8a, Cavendish Court, South Parade, Doncaster, DN1 2DJ, United Kingdom

      IIF 27
  • Raza Ali
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Norman Avenue, Derby, Derbyshire, DE23 1HL, United Kingdom

      IIF 28
  • Ali, Raza
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8 Norman Avenue, Norman Avenue, Sunnyhill, Derby, DE23 1HL, United Kingdom

      IIF 29
    • 8, Norman Avenue, Sunnyhill, Derby, DE23 1HL, England

      IIF 30
    • 8a, Cavendish Court, South Parade, Doncaster, DN1 2DJ, England

      IIF 31 IIF 32 IIF 33
    • Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, England

      IIF 36
    • Wharf House, Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 37
  • Ali, Zara
    British born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 38
    • Unit 7, Twelve O'clock Court, 21 Attercliffe Road, Sheffield, S4 7WW, England

      IIF 39
    • Unit 9 Twelve O'clock Court, 21 Attercliffe Road, Sheffield, S4 7WW, England

      IIF 40
  • Mr Raza Ali
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 41
    • 8, Norman Avenue, Sunnyhill, Derby, DE23 1HL, England

      IIF 42
    • 8a, Cavendish Court, South Parade, Doncaster, DN1 2DJ, England

      IIF 43 IIF 44
    • Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY

      IIF 45
    • Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, England

      IIF 46 IIF 47 IIF 48
  • Zara Ali
    British born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 Twelve O'clock Court, 21 Attercliffe Road, Sheffield, S4 7WW, England

      IIF 49
  • Miss Zara Ali
    British born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 50
    • Unit 7, Twelve O'clock Court, 21 Attercliffe Road, Sheffield, S4 7WW, England

      IIF 51
  • Mr. Ali Raza
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 36, Sufton Street, Huddersfield, HD2 2TD, England

      IIF 52
  • Raza, Ali
    Pakistani director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 36, Sufton Street, Huddersfield, HD2 2TD, England

      IIF 53
  • Raza, Ali
    Italian born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Anchor Business Park, Featherstall Road North, Oldham, OL9 6AZ, England

      IIF 54
child relation
Offspring entities and appointments
Active 30
  • 1
    Wharf House, Victoria Quays, Wharf Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-08-23 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 2
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2019-02-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-02-04 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    Unit 6 Anchor Business Park, Featherstall Road North, Oldham, England
    Active Corporate (4 parents)
    Officer
    2025-01-14 ~ now
    IIF 54 - Director → ME
  • 4
    8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-02-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-02-16 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 5
    8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -97,294 GBP2024-04-30
    Officer
    2020-12-07 ~ now
    IIF 4 - Director → ME
  • 6
    AVERROES (DONCASTER) LIMITED - 2018-07-26
    8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    951,309 GBP2024-04-30
    Officer
    2018-07-18 ~ now
    IIF 34 - Director → ME
  • 7
    AVERROES MANSFIELD LIMITED - 2017-11-10
    8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    543,107 GBP2024-04-30
    Officer
    2017-10-24 ~ now
    IIF 33 - Director → ME
  • 8
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-08-25 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 9
    8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,248,931 GBP2024-04-30
    Officer
    2010-04-07 ~ now
    IIF 35 - Director → ME
  • 10
    8 Norman Avenue, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    8 Norman Avenue, Sunnyhill, Derby, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,297 GBP2024-04-30
    Officer
    2023-10-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -324,572 GBP2024-04-30
    Officer
    2021-02-16 ~ now
    IIF 6 - Director → ME
  • 13
    8 Norman Avenue Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,766 GBP2024-04-30
    Officer
    2022-04-12 ~ now
    IIF 10 - Director → ME
  • 14
    Wharf House Victoria Quays, Wharf Street, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,088 GBP2018-03-31
    Officer
    2012-02-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 15
    8 Norman Avenue, Derby, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-02-22 ~ now
    IIF 8 - Director → ME
  • 16
    8 Norman Avenue, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -120,288 GBP2024-04-30
    Officer
    2022-11-24 ~ now
    IIF 11 - Director → ME
  • 17
    56 Ashwin Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    RAZ HOLDINGS LTD - 2025-05-15
    8 Norman Avenue, Sunnyhill, Derby, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 19
    8 Norman Avenue, Sunnyhill, Derby, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    126,875 GBP2021-01-01 ~ 2021-12-31
    Officer
    2019-12-16 ~ dissolved
    IIF 37 - Director → ME
  • 20
    8a Cavendish Court, South Parade, Doncaster, England
    Active Corporate (1 parent)
    Officer
    2025-12-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-12-02 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 21
    8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    169,010 GBP2024-04-30
    Officer
    2023-12-18 ~ now
    IIF 2 - Director → ME
  • 22
    Unit 9 Twelve O'clock Court, 21 Attercliffe Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2024-08-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 23
    8 Norman Avenue, Sunnyhill, Derby, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    170,732 GBP2024-04-30
    Officer
    2022-05-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-05-17 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 24
    Belmont Suite Paragon Business Park, Chorley New Road, Horwich, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    699 GBP2024-12-02
    Officer
    2022-03-10 ~ now
    IIF 14 - Director → ME
  • 25
    8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,105 GBP2024-04-30
    Officer
    2015-04-02 ~ now
    IIF 32 - Director → ME
  • 26
    8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,502 GBP2024-04-30
    Officer
    2020-09-03 ~ now
    IIF 13 - Director → ME
  • 27
    36 Sufton Street, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 28
    SUFTON & PROVIDENT LIMITED - 2014-01-30
    58 Sufton Street, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    2013-02-27 ~ dissolved
    IIF 20 - Director → ME
  • 29
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 30
    8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    234,631 GBP2024-04-30
    Officer
    2020-07-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 7
  • 1
    106 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-12-04 ~ 2025-03-07
    IIF 1 - Director → ME
    Person with significant control
    2023-12-04 ~ 2025-03-07
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,248,931 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2020-08-28
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    8 Norman Avenue, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -120,288 GBP2024-04-30
    Person with significant control
    2022-11-24 ~ 2023-10-05
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    8 Norman Avenue, Sunnyhill, Derby, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    126,875 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    2019-12-16 ~ 2020-08-01
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 5
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,451 GBP2024-03-31
    Officer
    2011-04-01 ~ 2017-03-22
    IIF 17 - Director → ME
  • 6
    27 Hacton Lane, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -97,339 GBP2024-12-31
    Officer
    2023-12-11 ~ 2024-12-02
    IIF 18 - Director → ME
    Person with significant control
    2023-12-11 ~ 2024-10-25
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    ARKS RETAIL LTD - 2023-12-11
    Tng Operations - Regus Pearson Way, Thornaby, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2017-02-20 ~ 2019-07-11
    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 9 February 2026 and licensed under the Open Government Licence v3.0.