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

Raja, Mohammed Khalid

    Related profiles found in government register
  • Raja, Mohammed Khalid
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, PO8 0BT, United Kingdom

      IIF 1
    • icon of address 45, Morrab Gardens, Ilford, Essex, IG3 9HG, United Kingdom

      IIF 2
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 5
    • icon of address Not Available

      IIF 6
  • Raja, Mohammed Khalid
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Morrab Gardens, Ilford, IG3 9HG, England

      IIF 7
  • Raja, Mohammed Khalid
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Curtis Road, Hornchurch, RM11 3NP, England

      IIF 8
    • icon of address 43, Morrab Gardens, Ilford, Essex, IG3 9HG, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 43, Morrab Gardens, Ilford, IG3 9HG, United Kingdom

      IIF 13
    • icon of address 446, Ilford Lane, Ilford, Essex, IG3 9HG, United Kingdom

      IIF 14
    • icon of address 45, Morrab Gardens, Ilford, Essex, IG3 9HG, United Kingdom

      IIF 15
    • icon of address 45, Morrab Gardens, Ilford, IG3 9HG, England

      IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17 IIF 18 IIF 19
    • icon of address 45, Morrab Gardens, London, London, IG3 9HG, United Kingdom

      IIF 22
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23 IIF 24
    • icon of address 47-49, New Hall Lane, Preston, PR1 5NY, England

      IIF 25
    • icon of address Office 4 Lexington Buildings, Longbeck Estate, Marske-by-the-sea, Redcar, TS11 6HR, England

      IIF 26
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 27 IIF 28
  • Raja, Mohammed Khalid
    British entrepreneur born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Vine Gardens, Ilford, Essex, IG1 2QH, England

      IIF 29
  • Raja, Mohammed Khalid
    British self employed born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Morrab Gardens, Ilford, Essex, IG3 9HG, England

      IIF 30
  • Mr Mohammed Khalid Raja
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mohammed Khalid Raja
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, PO8 0BT, United Kingdom

      IIF 39 IIF 40
    • icon of address 45, Morrab Gardens, Ilford, IG3 9HG, United Kingdom

      IIF 41
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 42
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 43
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44 IIF 45
    • icon of address Not Available

      IIF 46
    • icon of address 47-49, New Hall Lane, Preston, PR1 5NY, England

      IIF 47
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 48 IIF 49
  • Raja, Mohammed Khalid
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Morrab Gardens, Ilford, Essex, IG3 9HG, England

      IIF 50
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 51 IIF 52
  • Raja, Mohammed Khalid
    British director born in September 1955

    Registered addresses and corresponding companies
    • icon of address 2, Westrow Gardens, Ilford, Essex, IG3 9NE

      IIF 53
  • Mr Mohammed Khalid Raja
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Morrab Gardens, Ilford, Essex, IG3 9HG, England

      IIF 54
    • icon of address 45, Morrab Gardens, Ilford, Essex, IG3 9HG, United Kingdom

      IIF 55
    • icon of address 45, Morrab Gardens, Ilford, IG3 9HG, England

      IIF 56
    • icon of address 7, Bell Yard, London, London, WC2A 2JR, England

      IIF 57
  • Mohammed Khalid Raja
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 58 IIF 59
  • Raja, Mohammed Khalid

    Registered addresses and corresponding companies
    • icon of address 43, Morrab Gardens, Ilford, Essex, IG3 9HG, England

      IIF 60
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 43 Morrab Gardens, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 43 Morrab Gardens, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 43 Morrab Gardens, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-25 ~ dissolved
    IIF 30 - Director → ME
  • 5
    icon of address 45 Morrab Gardens, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 446 Ilford Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 17 Curtis Road, Hornchurch, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 45 Morrab Gardens, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 43 Morrab Gardens, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Has significant influence or control as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    icon of address 45 Morrab Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 11
    icon of address 43 Morrab Gardens, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 10 - Director → ME
Ceased 23
  • 1
    AA READYMADE UK COMPANIES LTD - 2023-02-21
    icon of address 47-49 New Hall Lane, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,703 GBP2023-04-30
    Officer
    icon of calendar 2022-04-22 ~ 2022-05-31
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ 2022-05-31
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 2
    icon of address 7 Birkbeck Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-16 ~ 2024-05-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ 2024-05-01
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 2 Tat Bank Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2021-08-05 ~ 2022-02-22
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ 2022-02-22
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 12 Gowy Crescent, Tarvin, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-07 ~ 2023-12-22
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-01-07 ~ 2023-12-17
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 43 Morrab Gardens, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-25 ~ 2014-10-23
    IIF 60 - Secretary → ME
  • 6
    icon of address 7b Maidenbower Avenue, Maidenbower Avenue, Dunstable, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-05 ~ 2022-03-09
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ 2022-03-09
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Suite F2, 43 Elsinore House, Buckingham Street, Aylesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2022-04-29 ~ 2023-02-26
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ 2023-02-26
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 8
    icon of address 4385, 06961942 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2014-04-17 ~ 2015-06-16
    IIF 29 - Director → ME
    icon of calendar 2010-01-11 ~ 2011-11-04
    IIF 11 - Director → ME
  • 9
    PREMIER DECISIONS LIMITED - 2022-10-24
    icon of address 20 Leahouse, Suite C, 2 Plevna Road, Plevna Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    112,464 GBP2023-01-31
    Officer
    icon of calendar 2022-01-26 ~ 2022-03-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ 2022-03-01
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Oury Clark, Herschel House 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-21 ~ 2008-03-05
    IIF 53 - Director → ME
  • 11
    icon of address 18 Roxburgh Road Roxburgh Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-11-30
    Officer
    icon of calendar 2019-02-28 ~ 2020-09-06
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 2020-09-06
    IIF 57 - Has significant influence or control over the trustees of a trust OE
    IIF 57 - Right to appoint or remove directors as a member of a firm OE
    IIF 57 - Has significant influence or control as a member of a firm OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 12
    icon of address C/o Currie Young Limited, Riverside 2 No 3 Campbell Road, Stoke-on-trent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    98,054 GBP2021-06-30
    Officer
    icon of calendar 2020-06-16 ~ 2020-06-17
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2020-06-18
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 4385, 13558067 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    38 GBP2023-08-31
    Officer
    icon of calendar 2021-08-10 ~ 2023-01-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ 2023-01-01
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address Flat 6 138 Edge Lane, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2023-07-25 ~ 2023-08-29
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2023-08-19
    IIF 54 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-25 ~ 2022-11-17
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ 2022-11-17
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 16
    icon of address 9 Spinney Gardens, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ 2024-05-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ 2024-05-01
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 17
    icon of address Adam Arthur Units 1-3, Marshgate, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-01-31
    Officer
    icon of calendar 2022-01-25 ~ 2022-04-14
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ 2022-04-14
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address Unit 19 Millmead Business Centre, Mill Mead Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-20 ~ 2023-01-08
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-11-20 ~ 2023-01-06
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address Suite F2, Elsinore House, 43 Buckingham Street, Aylesbury, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ 2022-12-20
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ 2022-12-22
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 20
    icon of address Suite 365 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-06 ~ 2023-12-24
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ 2023-12-20
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 21
    UK DIRECTOR LTD - 2024-02-06
    icon of address 13 Maple Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-06 ~ 2023-11-16
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ 2023-11-16
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 22
    icon of address Flat 7 Flat 7 Pendle Court, Skipton Road, Barnoldswick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-06 ~ 2023-08-14
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ 2023-08-12
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 23
    icon of address 37 Westminster Buildings Suite 2550, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    145,000 GBP2024-01-31
    Officer
    icon of calendar 2023-01-06 ~ 2023-06-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ 2023-06-01
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.