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

Mr Muhammad Raza

    Related profiles found in government register
  • Mr Muhammad Raza
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Craven Gardens, Ilford, IG6 1PS, England

      IIF 1
  • Raza, Muhammad
    British businessman born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Grangewood Street, East Ham, London, E6 1HB

      IIF 2
    • icon of address 95, Grangewood Street, Eastham, London, E6 1HB, England

      IIF 3 IIF 4
  • Raza, Muhammad
    British non born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Grangewood Street, East Ham, London, E6 1HB

      IIF 5
  • Mr Muhammad Raza
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136 Craven Gardens Ilford, Craven Gardens, Ilford, IG6 1PS, United Kingdom

      IIF 6 IIF 7
    • icon of address 136, Craven Gardens, Ilford, IG6 1PS, England

      IIF 8 IIF 9 IIF 10
    • icon of address 136, Craven Gardens, Ilford, IG6 1PS, United Kingdom

      IIF 11 IIF 12
    • icon of address Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 13
  • Muhammad Raza
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Craven Gardens, Ilford, IG6 1PS, United Kingdom

      IIF 14
  • Raza, Muhammad
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136 Craven Gardens Ilford, Craven Gardens, Ilford, IG6 1PS, United Kingdom

      IIF 15
    • icon of address 136, Craven Gardens, Ilford, IG6 1PS, United Kingdom

      IIF 16
    • icon of address 58a, Ilford Lane, Ilford, Essex, IG1 2JY, England

      IIF 17
    • icon of address Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 18
  • Raza, Muhammad
    British consultants born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Grangewood Street, Eastham, London, E6 1HB, England

      IIF 19
  • Raza, Muhammad
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Craven Gardens, Ilford, Essex, IG6 1PS, United Kingdom

      IIF 20
    • icon of address 136, Craven Gardens, Ilford, IG6 1PS, England

      IIF 21
  • Raza, Muhammad
    British none born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Craven Gardens, Ilford, Essex, IG6 1PS, United Kingdom

      IIF 22
    • icon of address 136, Craven Gardens, Ilford, IG6 1PS, United Kingdom

      IIF 23
  • Raza, Muhammad
    British self employed born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136 Craven Gardens Ilford, Craven Gardens, Ilford, IG6 1PS, United Kingdom

      IIF 24 IIF 25
    • icon of address 136, Craven Gardens, Ilford, IG6 1PS, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Raza, Muhammad
    British

    Registered addresses and corresponding companies
    • icon of address 95 Grangewood Street, East Ham, London, E6 1HB

      IIF 29
  • Raza, Muhammad

    Registered addresses and corresponding companies
    • icon of address 136 Craven Gardens Ilford, Craven Gardens, Ilford, IG6 1PS, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 136, Craven Gardens, Ilford, IG6 1PS, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 58 Peregrine Road Ilford, Peregrine Road, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    28,236 GBP2024-09-30
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 15 - Director → ME
    icon of calendar 2017-09-27 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ now
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Olympic House, 28-42 Clements Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 18 - Director → ME
    icon of calendar 2024-01-15 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 136 Craven Gardens, Ilford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    145,841 GBP2024-11-30
    Officer
    icon of calendar 2013-11-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 136 Craven Gardens, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address 136 Craven Gardens Ilford Craven Gardens, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2017-11-15 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 136 Craven Gardens, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,249 GBP2024-11-30
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 16 - Director → ME
    icon of calendar 2020-11-19 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 136 Craven Gardens, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-05-31
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    RAUF GOLDSMITH UK LTD - 2011-11-30
    icon of address 136 Craven Gardens, Barkingside, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address 136 Craven Gardens, Barkingside, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address 136 Craven Gardens, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-01-31
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2021-01-14 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 136 Craven Gardens Ilford Craven Gardens, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-24
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2021-01-11 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 136 Craven Gardens, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address 136 Craven Gardens, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2016-07-21 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Has significant influence or controlOE
  • 14
    icon of address 136 Craven Gardens, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 136 Craven Gardens, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    IIF 3 - Director → ME
  • 16
    icon of address 136 Craven Gardens, Ilford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 23 - Director → ME
Ceased 3
  • 1
    BURNEL COLLEGE LIMITED - 2006-11-02
    BRUNEL COLLEGE LIMITED - 2006-04-11
    BARNET COLLEGE OF LONDON LIMITED - 2008-07-07
    icon of address Unit 11b New Horrizon Business Centre, Barrows Road, Harlow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-20 ~ 2007-02-10
    IIF 5 - Director → ME
  • 2
    icon of address 136 Craven Gardens, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-16 ~ 2010-04-15
    IIF 2 - Director → ME
  • 3
    LONDON BAILEY COLLEGE LTD - 2007-03-13
    LONDON HOLBORN COLLEGE LIMITED - 2004-06-24
    WILLSON COLLEGE LIMITED - 2007-03-27
    icon of address 45b Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-09 ~ 2007-05-21
    IIF 29 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.