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 business born in October 1975

    Resident in England

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

      IIF 18
    • Chislehurst Business Centre, C/o Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 19
    • Chislehurst Business Centre, C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 20
    • C/o Msb Accountants Ltd, Lg11,14 Greville Street, London, EC1N 8SB, United Kingdom

      IIF 21
    • Msb Accountants Ltd, Lg11, 14 Greville Street, London, EC1N 8SB, England

      IIF 22
  • 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 23
  • 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 24
  • 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 25
  • 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 26
    • Chislehurst Business Centre, C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

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

    Resident in England

    Registered addresses and corresponding companies
    • Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY

      IIF 28 IIF 29
    • Chislehurst Business Centre, C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 30
    • C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst Business Centre, Chislehurst, Kent, BR7 6LH, England

      IIF 31
    • C/o Rb Management Consultancy, Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, England

      IIF 32 IIF 33
    • C/o Rb Management Consultancy, 1 Bromley Lane, Chistlehurst, Kent, BR7 6LH, England

      IIF 34
    • 4 Brook Villas, Sevenoaks Way, Orpington, Orpington, Kent, BR5 3JD, England

      IIF 35
  • 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 36
    • 3, Taryn Grove, Bromley, BR1 2GE, England

      IIF 37
    • 10638390 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • Chislehurst Business Centre, C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 39
    • 4 Brook Villas, Sevenoaks Way, Kent, BR5 3JD, England

      IIF 40
    • 4, Brook Villas, Orpington, Kent, BR5 3UD, England

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

      IIF 42 IIF 43
    • Wrexham Care Centre, Nant Y Gaer Road, Llay, Wrexham, LL12 0SL

      IIF 44
  • 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 45
  • 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 46
  • Bibi, Raqia
    British operations director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3, Taryn Grove, Bromley, BR1 2GE, 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 company director born in October 1975

    Resident in England

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

      IIF 49
  • Bibi, Riqia
    British consultant born in October 1975

    Resident in England

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

      IIF 50
  • Bibi, Raqia
    British residential home manager 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 41 - 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 43 - 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 35 - 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 31 - 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
    Corporate (2 parents)
    Equity (Company account)
    975,305 GBP2020-11-30
    Officer
    2020-01-08 ~ now
    IIF 27 - 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
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,736,250 GBP2021-02-25
    Officer
    2019-02-15 ~ now
    IIF 50 - 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 shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 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 33 - director → ME
  • 10
    4385, 05529364 - Companies House Default Address, Cardiff
    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 21 - director → ME
    Person with significant control
    2018-05-18 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 12
    4385, 11714812 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2019-11-25 ~ now
    IIF 26 - director → ME
  • 13
    Menzies Llp, 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Corporate (3 parents)
    Equity (Company account)
    1,627,166 GBP2021-02-28
    Officer
    2021-07-01 ~ now
    IIF 29 - director → ME
  • 14
    27 Byrom Street, Castlefield, Manchester
    Corporate (1 parent)
    Equity (Company account)
    -152,011 GBP2020-04-28
    Officer
    2017-04-21 ~ now
    IIF 44 - director → ME
    Person with significant control
    2017-04-21 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 15
    3 Taryn Grove, Bromley, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-16 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2019-09-16 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 16
    Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    972,165 GBP2020-08-31
    Officer
    2019-08-11 ~ now
    IIF 47 - 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 39 - director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 18
    4385, 11087771 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-11-30
    Officer
    2017-11-29 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-11-29 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 19
    Chislehurst Business Centre C/o Management Consultancy, 1 Bromley Lane, Chislehurst, England
    Corporate (3 parents)
    Person with significant control
    2019-02-13 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 20
    C/o Rb Management Consultancy, 1 Bromley Lane, Chistlehurst, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-22 ~ dissolved
    IIF 34 - 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 20 - director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 22
    4385, 10638390 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-02-28
    Officer
    2017-02-24 ~ now
    IIF 38 - director → ME
    Person with significant control
    2017-02-24 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 23
    Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    1,669,214 GBP2020-01-31
    Officer
    2021-01-28 ~ now
    IIF 28 - 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 25 - director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    1st Floor Spitalfields House, Spitalfields House, Borehamwood, Herts, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,939,521 GBP2024-03-31
    Officer
    2015-01-07 ~ 2015-02-26
    IIF 36 - 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 22 - director → ME
  • 3
    Foxhill Manor Nursing Home, Foxhill Road West Haddon, Northampton, England
    Dissolved corporate
    Officer
    2014-02-12 ~ 2014-06-01
    IIF 46 - 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 42 - 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 32 - director → ME
  • 6
    4385, 05529364 - Companies House Default Address, Cardiff
    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
    Corporate (3 parents)
    Equity (Company account)
    1,627,166 GBP2021-02-28
    Officer
    2019-07-15 ~ 2021-07-01
    IIF 23 - 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 40 - director → ME
  • 9
    First Floor, 44-50 The Broadway, Southall, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    718,907 GBP2023-07-31
    Officer
    2013-08-21 ~ 2013-10-03
    IIF 48 - director → ME
    2013-12-10 ~ 2015-04-07
    IIF 45 - director → ME
    2013-08-21 ~ 2013-10-03
    IIF 54 - secretary → ME
  • 10
    4385, 04254443 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    169,438 GBP2021-05-31
    Officer
    2018-12-10 ~ 2021-01-28
    IIF 30 - director → ME
  • 11
    Chislehurst Business Centre C/o Management Consultancy, 1 Bromley Lane, Chislehurst, England
    Corporate (3 parents)
    Officer
    2019-02-13 ~ 2020-12-01
    IIF 19 - director → ME
  • 12
    Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    1,669,214 GBP2020-01-31
    Officer
    2019-01-22 ~ 2021-01-28
    IIF 37 - director → ME
  • 13
    Company number 07282920
    Non-active corporate
    Officer
    2010-06-14 ~ 2010-07-12
    IIF 24 - director → ME
© 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.