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

Raja, Ali Hasnain

    Related profiles found in government register
  • Raja, Ali Hasnain
    Pakistani born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 69, Station Road, Hampton, Greater London, TW12 2BT, England

      IIF 1
    • 4, Abbots Place, London, NW6 4NP

      IIF 2
    • Kings House, Work.life, 174 Hammersmith Road, London, W6 7JP, England

      IIF 3
    • Winchester House, 259-269 Old Marylebone Road, London, NW1 5RA, England

      IIF 4
  • Raja, Ali Hasnain
    Pakistani accountant born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 200, Uxbridge Road, London, W12 7JP, England

      IIF 5
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 6
  • Raja, Ali Hasnain
    Pakistani chartered accountant born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 69, Station Road, Hampton, TW12 2BT, England

      IIF 7
    • Flat 1, St Mary's House, Bouverie Place, London, W2 1RF, England

      IIF 8
    • Winchester House, 259 Old Marylebone Road, London, NW1 5RA, England

      IIF 9
    • Winchester House, 259-269 Old Marylebone Road, London, NW1 5RA, England

      IIF 10
  • Raja, Ali Hasnain
    Pakistani company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 69, Station Road, Hampton, TW12 2BT, England

      IIF 11
  • Raja, Ali Hasnain
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
  • Raja, Ali Hasnain
    British chartered accountant born in September 1987

    Resident in England

    Registered addresses and corresponding companies
  • Raja, Ali Hasnain
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
  • Raja, Ali Hasnain
    British general manager born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 69, Station Road, Hampton, TW12 2BT, England

      IIF 24
  • Mr Ali Hasnain Raja
    Pakistani born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 69, Station Road, Hampton, TW12 2BT, England

      IIF 25 IIF 26
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 27
    • Kings House, Work.life, 174 Hammersmith Road, London, W6 7JP, England

      IIF 28
    • Winchester House, 259 Old Marylebone Road, London, NW1 5RA, England

      IIF 29
    • Winchester House, 259-269 Old Marylebone Road, London, NW1 5RA, England

      IIF 30
  • Ali Raja
    Pakistani born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3, Upper Lattimore Road, St. Albans, AL1 3UD, England

      IIF 31
  • Mr Ali Hasnain Raja
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
  • Raja, Ali
    Pakistani accountant born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Premier House, Ealing Road, Wembley, Middlesex, HA0 4BA, United Kingdom

      IIF 43
    • 74, Balmoral Drive, Woking, Surrey, GU22 8EY, United Kingdom

      IIF 44
  • Raja, Ali Hasnain

    Registered addresses and corresponding companies
  • Ali, Raja Umer
    Pakistani director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Fanshah Avenue, Barking, London, IG11 8RF, United Kingdom

      IIF 50
    • 16, Harrogate Court, Slough, Berkshire, SL3 8JR, United Kingdom

      IIF 51
  • Raja Umer Ali
    Pakistani born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Harrogate Court, Slough, Berkshire, SL3 8JR, United Kingdom

      IIF 52
  • Raja, Ali

    Registered addresses and corresponding companies
    • 69, Station Road, Hampton, TW12 2BT, England

      IIF 53
child relation
Offspring entities and appointments 31
  • 1
    A & R SERVICES LTD
    10341699
    3 Gower Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-23 ~ dissolved
    IIF 50 - Director → ME
  • 2
    AMAZING HERBS (UK) LIMITED
    - now 11855080
    AMAZING HERB (UK) LIMITED
    - 2019-03-09 11855080
    4 Abbots Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,570 GBP2024-03-31
    Officer
    2019-03-01 ~ now
    IIF 49 - Secretary → ME
  • 3
    AMAZING ORGANICS LIMITED
    11861758
    4 Abbots Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-03-05 ~ now
    IIF 48 - Secretary → ME
  • 4
    AR ACCOUNTANCY SERVICES LIMITED
    08593896
    Kings House Work.life, 174 Hammersmith Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,416 GBP2024-03-31
    Officer
    2013-07-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-07-02 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    BENJOSE LIMITED
    06670644
    Premier House, Ealing Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2011-05-26 ~ 2013-03-27
    IIF 43 - Director → ME
  • 6
    BLOOMSBURY APARTMENTS LIMITED
    14263609
    69 Station Road, Hampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,600 GBP2024-07-31
    Officer
    2022-07-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-07-29 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 7
    BLOOMSBURY JOINERY LIMITED
    14506645
    69 Station Road, Hampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-11-25 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 8
    BLUEPINE ESTATES LIMITED
    11915981
    69 Station Road, Hampton, England
    Active Corporate (7 parents)
    Equity (Company account)
    339,663 GBP2024-03-31
    Officer
    2024-11-30 ~ now
    IIF 18 - Director → ME
    2023-10-31 ~ now
    IIF 45 - Secretary → ME
  • 9
    BREACON INVESTMENTS LIMITED
    10375113
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,025 GBP2021-09-30
    Officer
    2016-10-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-10-05 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    BUDGET ACCOUNTANTS & TAX ADVISORS LIMITED
    08333933
    86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-17 ~ dissolved
    IIF 6 - Director → ME
  • 11
    BUDGETPRO LIMITED
    14326332
    69 Station Road, Hampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-08-31 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 12
    CHRIS CROSS LIMITED
    13734218
    3 Upper Lattimore Road, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    202 GBP2024-11-30
    Officer
    2022-03-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CROSSHEX PROPERTIES LIMITED
    14056683
    69 Station Road, Hampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-20 ~ now
    IIF 17 - Director → ME
  • 14
    FURUICHOI & CO LIMITED
    - now 08976279
    FURUICHOI LTD - 2015-10-13
    69 Station Road, Hampton, Greater London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    5,078 GBP2024-04-30
    Officer
    2015-12-15 ~ 2018-07-15
    IIF 5 - Director → ME
    2015-12-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-12-15 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    GLOBAL PUBLISHING SERVICES LIMITED
    10038196
    69 Station Road, Hampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2020-03-31
    Officer
    2020-12-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-12-04 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 16
    H&AD LTD
    07867729
    Flat 3 West Hill, West Hill Road, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-01 ~ 2012-01-27
    IIF 44 - Director → ME
  • 17
    KODEL LTD
    13269303
    16 Harrogate Court, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-16 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 18
    MASDHOLD LTD
    09012537 OE031452
    Flat 1, St Mary's House, Bouverie Place, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2014-11-14 ~ 2014-11-19
    IIF 8 - Director → ME
  • 19
    MCAR LONDON LTD
    12238473
    69 Station Road, Hampton, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,082 GBP2023-10-31
    Officer
    2019-10-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-10-02 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 20
    NANO HOUSING LIMITED
    11813623
    Winchester House, 259 Old Marylebone Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-10-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-04-15 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 21
    NANO INVESTMENTS LTD
    - now 09302564
    NANO VISION LTD
    - 2017-06-28 09302564
    NANO INVESTMENTS LTD
    - 2016-01-27 09302564
    69 Station Road, Hampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,871 GBP2024-11-30
    Officer
    2022-12-01 ~ now
    IIF 13 - Director → ME
    2014-11-10 ~ 2019-05-21
    IIF 10 - Director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2019-05-21
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    PAD CONSULTANCY LIMITED
    06787925
    4 Abbots Place, London
    Active Corporate (6 parents)
    Equity (Company account)
    -39,986 GBP2025-01-31
    Officer
    2015-10-28 ~ now
    IIF 2 - Director → ME
  • 23
    PIN A PROPERTY LIMITED
    10277464
    4 Abbots Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,097 GBP2024-07-31
    Officer
    2016-07-13 ~ now
    IIF 46 - Secretary → ME
  • 24
    PRESTIGE GLOBAL SOLUTIONS LIMITED
    - now 12579833
    PRESTIGE INVENTORIES LIMITED
    - 2024-11-13 12579833
    69 Station Road, Hampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -502 GBP2024-04-30
    Officer
    2020-04-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 25
    PRESTIGE PROPERTY SERVICES GROUP LIMITED
    12695211
    69 Station Road, Hampton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-06-24 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 26
    PROPERTY SPOTTER LIMITED
    10277443
    4 Abbots Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2016-07-13 ~ now
    IIF 47 - Secretary → ME
  • 27
    SCION HOME LIMITED
    13655687
    69 Station Road, Hampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    2021-10-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 28
    SHINE SHINE LIMITED
    09697267
    4385, 09697267 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -2,986 GBP2022-07-31
    Officer
    2015-07-22 ~ 2023-03-15
    IIF 7 - Director → ME
    Person with significant control
    2016-07-01 ~ 2023-02-13
    IIF 26 - Ownership of shares – 75% or more OE
  • 29
    SILVER STALLION SERVICES LIMITED
    16514868
    69 Station Road, Hampton, England
    Active Corporate (2 parents)
    Officer
    2025-06-12 ~ 2025-11-17
    IIF 16 - Director → ME
    Person with significant control
    2025-06-12 ~ 2025-11-17
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 30
    SM MEDICAL CONSULTANTS LTD
    12131778
    157 Moorgate Road, Rotherham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-07-31
    Officer
    2019-07-31 ~ 2019-07-31
    IIF 20 - Director → ME
    Person with significant control
    2019-07-31 ~ 2019-07-31
    IIF 39 - Has significant influence or control OE
  • 31
    TESLA PROPERTIES LIMITED
    - now 10022782
    URBAN LVING (UK) LIMITED
    - 2016-02-24 10022782
    69 Station Road, Hampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    787,521 GBP2024-02-29
    Officer
    2016-02-24 ~ now
    IIF 53 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.