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

Rajah, Nazir

    Related profiles found in government register
  • Rajah, Nazir
    British clerical born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Bradford Road, Dewsbury, WF13 2EW, United Kingdom

      IIF 1 IIF 2
  • Rajah, Nazir
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Carlton Avenue, Batley, WF17 7AJ, England

      IIF 3
    • icon of address 21 Carlton Avenue, Batley, West Yorkshire, WF17 7AJ

      IIF 4 IIF 5
    • icon of address 134, Bradford Road, Dewsbury, West Yorkshire, WF13 2EW

      IIF 6
  • Rajah, Nazir
    British property born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Bradford Road, Dewsbury, West Yorkshire, WF13 2EW, England

      IIF 7
  • Rajah, Nazir
    British property agent born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Carlton Avenue, Batley, WF17 7AJ, United Kingdom

      IIF 8
  • Rajah, Nazir
    British property developer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Carlton Avenue, Batley, West Yorkshire, WF17 7AJ

      IIF 9
    • icon of address 21, Carlton Avenue, Batley, West Yorkshire, WF17 7AJ, United Kingdom

      IIF 10
  • Rajah, Nazir
    British real estate born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Carlton Avenue, Batley, WF17 7AJ, United Kingdom

      IIF 11
  • Nazir Rajah
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Bradford Road, Dewsbury, WF13 2EW, United Kingdom

      IIF 12
  • Rajah, Nazir
    British property developer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Carlton Avenue, Carlton Avenue, Batley, WF17 7AJ, England

      IIF 13
  • Mr Nazir Rajah
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rajah, Nazir
    British property developer born in May 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 4, Oakwood Avenue, Leeds, West Yorkshire, LS8 2HZ, Uk

      IIF 17
  • Rajah, Nasir
    British director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Bradford Road, Dewsbury, West Yorkshire, WF13 2EW, United Kingdom

      IIF 18
  • Rajah, Nazir Ahmed
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Wayne Close, Batley, WF17 0EU, England

      IIF 19
  • Rajah, Nazir Ahmed
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Bradford Road, Dewsbury, WF13 2EW, England

      IIF 20
  • Rajah, Nazir
    British

    Registered addresses and corresponding companies
  • Mr Nazir Rajah
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134 Bradford Road, Bradford Road, Dewsbury, West Yorks., WF13 2EF, England

      IIF 24
  • Mr Nazir Ahmed Mahood Rajah
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Bradford Road, Dewsbury, West Yorkshire, WF13 2EW

      IIF 25
  • Rajah, Nazir Ahmed Mahood
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Carlton Avenue, Batley, WF17 7AJ, England

      IIF 26
    • icon of address 134, Bradford Road, Dewsbury, West Yorkshire, WF13 2EW

      IIF 27
  • Nasir Rajah
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Bradford Road, Dewsbury, West Yorkshire, WF13 2EW

      IIF 28
  • Rajah, Nazir

    Registered addresses and corresponding companies
    • icon of address 21 Carlton Avenue, Batley, WF17 7AJ, England

      IIF 29
    • icon of address 21, Carlton Avenue, Batley, WF17 7AJ, United Kingdom

      IIF 30
    • icon of address 21, Carlton Avenue, Batley, West Yorkshire, WF17 7AJ, United Kingdom

      IIF 31
    • icon of address 134, Bradford Road, Dewsbury, WF13 2EW, United Kingdom

      IIF 32 IIF 33
    • icon of address 134, Bradford Road, Dewsbury, West Yorks., WF13 2EW, England

      IIF 34
  • Mr Nazir Ahmed Rajah
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Wayne Close, Batley, WF17 0EU, England

      IIF 35
    • icon of address 134, Bradford Road, Dewsbury, WF13 2EW, England

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 134 Bradford Road, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,540 GBP2022-10-31
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2020-10-01 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-18 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 134 Bradford Road, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,703 GBP2023-11-30
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-05 ~ now
    IIF 36 - Has significant influence or controlOE
  • 4
    icon of address 79 Halifax Road, Batley, West Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -133,199 GBP2015-11-30
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 21 Carlton Avenue, Batley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2018-11-30 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 21 Carlton Avenue, Batley, W.yorks.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-13 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2007-12-13 ~ dissolved
    IIF 21 - Secretary → ME
  • 7
    MRN (EUROPE) LTD - 2015-07-01
    icon of address 134 Bradford Road, Dewsbury, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -55,484 GBP2024-05-31
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 25 - Has significant influence or controlOE
  • 8
    icon of address 6 Wayne Close, Batley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 26 - Director → ME
  • 9
    SENTINAL VAULTS LTD - 2021-09-13
    icon of address 134 Bradford Road Dewsbury Bradford Road, Dewsbury, West Yorks., England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,228 GBP2023-10-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 7 - Director → ME
    icon of calendar 2020-10-13 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ 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
  • 10
    icon of address 6 Wayne Close, Batley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 134 Bradford Road, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,051 GBP2022-06-30
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 1 - Director → ME
  • 12
    icon of address 154 Melbourne Road, Leicester, Le2 0dt, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-16 ~ dissolved
    IIF 4 - Director → ME
Ceased 7
  • 1
    icon of address 134 Bradford Road, Dewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,615 GBP2020-12-31
    Officer
    icon of calendar 2019-12-03 ~ 2021-11-18
    IIF 10 - Director → ME
    icon of calendar 2022-12-16 ~ 2023-01-01
    IIF 13 - Director → ME
    icon of calendar 2019-12-03 ~ 2021-11-18
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ 2021-11-18
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    icon of address 79 Halifax Road, Batley, West Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -133,199 GBP2015-11-30
    Officer
    icon of calendar 2014-11-28 ~ 2017-04-20
    IIF 3 - Director → ME
    icon of calendar 2014-11-28 ~ 2017-07-03
    IIF 29 - Secretary → ME
  • 3
    icon of address 9 Oakwood Avenue, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ 2014-01-10
    IIF 17 - Director → ME
  • 4
    MRN (EUROPE) LTD - 2015-07-01
    icon of address 134 Bradford Road, Dewsbury, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -55,484 GBP2024-05-31
    Officer
    icon of calendar 2015-05-14 ~ 2020-06-20
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-20
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Has significant influence or control over the trustees of a trust OE
    IIF 28 - Has significant influence or control OE
  • 5
    icon of address 134 Bradford Road, Dewsbury, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2016-01-11
    IIF 6 - Director → ME
    icon of calendar 2008-04-01 ~ 2010-03-01
    IIF 23 - Secretary → ME
  • 6
    icon of address 134 Bradford Road, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,051 GBP2022-06-30
    Officer
    icon of calendar 2020-06-20 ~ 2022-06-20
    IIF 32 - Secretary → ME
  • 7
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-29 ~ 2009-03-17
    IIF 5 - Director → ME
    icon of calendar 2006-06-29 ~ 2010-03-01
    IIF 22 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.