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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ali Raza

    Related profiles found in government register
  • Mr Ali Raza
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 105a, Streatham Vale, London, SW16 5SQ, England

      IIF 1 IIF 2 IIF 3
    • 212, Cavendish Road, London, SW12 0BY, England

      IIF 5
    • Unit 9102, Access House, 141 Morden Road, Mitcham, CR4 4DG, England

      IIF 6
  • Mr Ali Raza
    Pakistani born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 16757626 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • 16, Cobden Street, Nelson, BB9 0AH, England

      IIF 8
  • Raza, Ali
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali
    British director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 141, Morden Road, Mitcham, CR4 4DG, England

      IIF 14
  • Raza, Ali
    British surveyor born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 21, Granton Road, London, SW16 5AN, England

      IIF 15
  • Mr Ali Raza
    Pakistani born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 16, 42 Granville Road, Reading, RG30 3QB, England

      IIF 16
  • Khalil, Ali Raza
    Pakistani born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 09717289 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
  • Mr Ali Raza Khalil
    Pakistani born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 47 Luck Lane, Huddersfield, HD1 4QU, England

      IIF 18
  • Mr Syed Ali Murtaza
    Pakistani born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 76, Harrow Road, Barking, IG11 7RA, England

      IIF 19
    • 76, Harrow Road, Barking, IG11 7RA, United Kingdom

      IIF 20
  • Raza, Ali
    Pakistani born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 16757626 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • 16, Cobden Street, Nelson, BB9 0AH, England

      IIF 22
  • Mr Ali Raza
    Pakistani born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
    • 27, Azalea Terrace North, Flat 1, Sunderland, SR2 7ES, United Kingdom

      IIF 24
  • Raza, Ali
    Pakistani born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 16, 42 Granville Road, Reading, RG30 3QB, England

      IIF 25
  • Raza, Ali
    British director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Leicester Street, Whitmore Reans, Wolverhampton, WV6 0PR, United Kingdom

      IIF 26
  • Murtaza, Syed Ali
    Pakistani director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 76, Harrow Road, Barking, IG11 7RA, United Kingdom

      IIF 27
  • Murtaza, Syed Ali
    Pakistani manager born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 76, Harrow Road, Barking, IG11 7RA, England

      IIF 28
  • Khalil, Ali Raza
    Pakistani born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Lidget Street, Huddersfield, West Yorkshire, HD3 3JR, United Kingdom

      IIF 29
  • Mr Ali Raza Khalil
    Pakistani born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Lidget Street, Huddersfield, HD3 3JR, United Kingdom

      IIF 30
  • Raza, Ali
    Pakistani director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
    • 27, Azalea Terrace North, Flat 1, Sunderland, SR2 7ES, United Kingdom

      IIF 32
  • Raza, Ali

    Registered addresses and corresponding companies
    • 21, Granton Road, London, SW16 5AN, England

      IIF 33
child relation
Offspring entities and appointments 17
  • 1
    786 AKM FOODS LTD
    09036036
    7 Westmoreland House Cumberland Park, Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-05-13 ~ dissolved
    IIF 26 - Director → ME
  • 2
    A2Z LONDON TRADING LTD
    - now 13926689
    ARS LOGISTICS LIMITED
    - 2023-12-16 13926689
    105a Streatham Vale, London, England
    Active Corporate (1 parent)
    Officer
    2022-02-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 3
    ALI RAZA SERVICES LIMITED
    13216654
    105a Streatham Vale, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2021-02-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    ALI TRANSPORT SERVICES LIMITED
    13215214
    105a Streatham Vale, London, England
    Active Corporate (1 parent)
    Officer
    2021-02-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    ALL ABOUT REMOVALS LIMITED
    15765346
    Unit 9102 Access House, 141 Morden Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    2024-06-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-06-06 ~ now
    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
  • 6
    ARZ LOGISTICS LIMITED
    14702358
    Flat 16 42 Granville Road, Reading, England
    Active Corporate (1 parent)
    Officer
    2023-03-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 7
    ATS LOGISTICS LTD
    14913158
    105a Streatham Vale, London, England
    Active Corporate (1 parent)
    Officer
    2023-06-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 8
    BIG NEWS TRADING LTD
    09717289
    4385, 09717289 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2021-06-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-06-12 ~ 2021-06-30
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Has significant influence or control OE
  • 9
    CARMEM LTD
    15631134
    16 Cobden Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 10
    CRYNTHOS LTD
    16757626
    4385, 16757626 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-10-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2025-10-02 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 11
    ENRICH TOMORROW LIMITED
    15325300
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-12-04 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 12
    FURNITURE WORLD AND CARPETS LIMITED
    09844868
    212 Cavendish Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2021-03-12 ~ 2022-08-10
    IIF 15 - Director → ME
    2021-03-12 ~ 2022-08-14
    IIF 33 - Secretary → ME
    Person with significant control
    2021-03-12 ~ 2022-12-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 13
    HARMYM GROUP LIMITED
    15026340
    27 Azalea Terrace North, Flat 1, Sunderland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 14
    LINDLEY GROCERY STORE LTD
    - now 14895104
    SOORS HUDDS LTD
    - 2023-08-08 14895104
    83 Lidget Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 15
    MG.SAM LIMITED
    13258548
    76 Harrow Road, Barking, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    PACE MARKETING AWDRY'S SOLUTIONS LTD
    10932744
    C/o Libertas 3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ 2018-08-08
    IIF 27 - Director → ME
    Person with significant control
    2017-08-25 ~ 2018-08-08
    IIF 20 - Ownership of shares – 75% or more OE
  • 17
    SKYLINE REMOVALS LIMITED
    10160406 15748284
    33 Carew Road, Thornton Heath, England
    Dissolved Corporate (4 parents)
    Officer
    2021-03-12 ~ 2021-08-30
    IIF 14 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.