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

Bibi, Raquia

    Related profiles found in government register
  • Bibi, Raquia
    British financial consultant born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nash Care Home, Churton Road, Rhyl, Clwyd, LL18 3NB, Wales

      IIF 1
  • Bibi, Raqia
    British business born in October 1975

    Resident in England

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

      IIF 2
    • icon of address Chislehurst Business Centre, C/o Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 3
    • icon of address Chislehurst Business Centre, C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 4
    • icon of address C/o Msb Accountants Ltd, Lg11,14 Greville Street, London, EC1N 8SB, United Kingdom

      IIF 5
    • icon of address Msb Accountants Ltd, Lg11, 14 Greville Street, London, EC1N 8SB, England

      IIF 6
  • Bibi, Raqia
    British businessman born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chislehurst Business Centre, C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 7
  • Bibi, Raqia
    British businesswoman born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Brook Villas, Sevenoaks Way, Orpington, Kent, BR5 3JD, United Kingdom

      IIF 8
  • Bibi, Raqia
    British chief operations officer born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chislehurst Business Centre, C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 9
  • Bibi, Raqia
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11714812 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • icon of address Chislehurst Business Centre, C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 11
  • Bibi, Raqia
    British consultant born in October 1975

    Resident in England

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

      IIF 12 IIF 13
    • icon of address Chislehurst Business Centre, C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 14
    • icon of address C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst Business Centre, Chislehurst, Kent, BR7 6LH, England

      IIF 15
    • icon of address C/o Rb Management Consultancy, Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, England

      IIF 16 IIF 17
    • icon of address C/o Rb Management Consultancy, 1 Bromley Lane, Chistlehurst, Kent, BR7 6LH, England

      IIF 18
    • icon of address 4 Brook Villas, Sevenoaks Way, Orpington, Orpington, Kent, BR5 3JD, England

      IIF 19
  • Bibi, Raqia
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154, Barnhorn Road, Bexhill-on-sea, East Sussex, TN39 4QL, England

      IIF 20
    • icon of address 3, Taryn Grove, Bromley, BR1 2GE, England

      IIF 21
    • icon of address 10638390 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • icon of address Chislehurst Business Centre, C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 23
    • icon of address 4 Brook Villas, Sevenoaks Way, Kent, BR5 3JD, England

      IIF 24
    • icon of address 4, Brook Villas, Orpington, Kent, BR5 3UD, England

      IIF 25
    • icon of address Brook House, 4, Brook Villas, Orpington, Kent, BR5 3JD, England

      IIF 26 IIF 27
    • icon of address Wrexham Care Centre, Nant Y Gaer Road, Llay, Wrexham, LL12 0SL

      IIF 28
  • Bibi, Raqia
    British financial consultant born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Brook Villas, Sevenoaks Way, Orpington, Kent, BR5 3JD, England

      IIF 29
  • Bibi, Raqia
    British managing director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxhill Manor, Nursing Home, Foxhill Road West Haddon, Northampton, NN6 7BG, England

      IIF 30
  • Bibi, Raqia
    British operations director born in October 1975

    Resident in England

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

      IIF 31
  • Bibi, Riqia
    British company director born in October 1975

    Resident in England

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

      IIF 32
  • Bibi, Riqia
    British consultant born in October 1975

    Resident in England

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

      IIF 33
  • Bibi, Raqia
    British residential home manager born in October 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 05529364 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
  • Raqia Bibi
    British born in October 1975

    Resident in England

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

      IIF 35
    • icon of address Chislehurst Business Centre, C/o Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 36
    • icon of address 4 Brook Villas, Sevenoaks Way, Orgington, BR5 3JD, England

      IIF 37
    • icon of address 4 Brook Villas, Sevenoaks Way, Orpington, Orpington, Kent, BR5 3JD, England

      IIF 38
  • Ms Raqia Bibi
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 05529364 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
    • icon of address 10638390 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • icon of address 7, Seller Street, Chester, CH1 3AP, England

      IIF 41
    • icon of address Chislehurst Business Centre, C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 42 IIF 43 IIF 44
    • icon of address C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst Business Centre, Chislehurst, Kent, BR7 6LH, England

      IIF 46
    • icon of address C/o Rb Management Consultancy, 1 Bromley Lane, Chistlehurst, Kent, BR7 6LH, England

      IIF 47
    • icon of address 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 48
    • icon of address Brook House 4, Brook Villas, Orpington, Kent, BR5 3JD, England

      IIF 49
  • Ms Riqia Bibi
    British born in October 1975

    Resident in England

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

      IIF 50
  • Miss Raqia Bibi
    British born in December 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chislehurst Business Centre, C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 51
  • Bibi, Raqia

    Registered addresses and corresponding companies
    • icon of address Foxhill Manor, Nursing Home, Foxhill Road West Haddon, Northampton, NN6 7BG, England

      IIF 52
    • icon of address Brook House, 4, Brook Villas, Orpington, Kent, BR5 3JD, England

      IIF 53
    • icon of address Nash Care Home, Churton Road, Rhyl, Clwyd, LL18 3NB, Wales

      IIF 54
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 35 Lower Road, River, Dover, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 3
    icon of address 4 Brook Villas Sevenoaks Way, Orpington, Orpington, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 4
    icon of address C/o Rb Management Consultancy 1 Bromley Lane, Chislehurst Business Centre, Chislehurst, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 5
    icon of address Chislehurst Business Centre C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    975,305 GBP2020-11-30
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    AVENUE ROAD NURSING HOME (2004) LTD - 2006-01-04
    icon of address 4385, 05259066 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,736,250 GBP2021-02-25
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 33 - Director → ME
  • 7
    icon of address 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
    icon of calendar 2018-01-09 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 53 - Secretary → ME
  • 9
    icon of address 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
    icon of calendar 2022-05-27 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address 4385, 05529364 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    121,414 GBP2021-03-31
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-12-15 ~ now
    IIF 39 - Has significant influence or controlOE
  • 11
    icon of address 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
    icon of calendar 2018-05-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 11714812 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address Menzies Llp, 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,627,166 GBP2021-02-28
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address 27 Byrom Street, Castlefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -152,011 GBP2020-04-28
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ 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
  • 15
    icon of address 3 Taryn Grove, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    972,165 GBP2020-08-31
    Officer
    icon of calendar 2019-08-11 ~ now
    IIF 31 - Director → ME
  • 17
    icon of address 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
    icon of calendar 2017-02-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4385, 11087771 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-11-30
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 19
    icon of address Chislehurst Business Centre C/o Management Consultancy, 1 Bromley Lane, Chislehurst, England
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 20
    icon of address C/o Rb Management Consultancy, 1 Bromley Lane, Chistlehurst, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 21
    icon of address 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
    icon of calendar 2017-10-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4385, 10638390 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-02-28
    Officer
    icon of calendar 2017-02-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,669,214 GBP2020-01-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 12 - Director → ME
  • 24
    icon of address 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
    icon of calendar 2018-03-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    icon of address 1st Floor Spitalfields House, Spitalfields House, Borehamwood, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,939,521 GBP2024-03-31
    Officer
    icon of calendar 2015-01-07 ~ 2015-02-26
    IIF 20 - Director → ME
  • 2
    icon of address 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
    icon of calendar 2018-01-09 ~ 2018-09-25
    IIF 6 - Director → ME
  • 3
    icon of address Foxhill Manor Nursing Home, Foxhill Road West Haddon, Northampton, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-12 ~ 2014-06-01
    IIF 30 - Director → ME
    icon of calendar 2014-02-12 ~ 2014-06-01
    IIF 52 - Secretary → ME
  • 4
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-09 ~ 2013-11-01
    IIF 26 - Director → ME
  • 5
    icon of address 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
    icon of calendar 2018-12-10 ~ 2022-05-27
    IIF 16 - Director → ME
  • 6
    icon of address 4385, 05529364 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    121,414 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-12-15 ~ 2019-12-15
    IIF 51 - Has significant influence or control OE
  • 7
    icon of address Menzies Llp, 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,627,166 GBP2021-02-28
    Officer
    icon of calendar 2019-07-15 ~ 2021-07-01
    IIF 7 - Director → ME
  • 8
    icon of address 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
    icon of calendar 2015-12-04 ~ 2019-07-15
    IIF 24 - Director → ME
  • 9
    icon of address First Floor, 44-50 The Broadway, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    933,016 GBP2024-07-31
    Officer
    icon of calendar 2013-08-21 ~ 2013-10-03
    IIF 1 - Director → ME
    icon of calendar 2013-12-10 ~ 2015-04-07
    IIF 29 - Director → ME
    icon of calendar 2013-08-21 ~ 2013-10-03
    IIF 54 - Secretary → ME
  • 10
    icon of address 4385, 04254443 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    169,438 GBP2021-05-31
    Officer
    icon of calendar 2018-12-10 ~ 2021-01-28
    IIF 14 - Director → ME
  • 11
    icon of address Chislehurst Business Centre C/o Management Consultancy, 1 Bromley Lane, Chislehurst, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-02-13 ~ 2020-12-01
    IIF 3 - Director → ME
  • 12
    icon of address Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,669,214 GBP2020-01-31
    Officer
    icon of calendar 2019-01-22 ~ 2021-01-28
    IIF 21 - Director → ME
  • 13
    Company number 07282920
    Non-active corporate
    Officer
    icon of calendar 2010-06-14 ~ 2010-07-12
    IIF 8 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.