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

Mr Mahmood Ahmad Raja

    Related profiles found in government register
  • Mr Mahmood Ahmad Raja
    Italian born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 71, Horrell Road, Birmingham, B26 2PB, England

      IIF 1 IIF 2 IIF 3
    • Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 6 IIF 7
    • Unit A10, Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 16519272 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
    • Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 13
    • 15a, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 14
    • Unit A10, Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL

      IIF 15
    • 84, Nursery Road, Walsall, WS3 2DU, United Kingdom

      IIF 16
  • Mahmood Ahmad Raja
    Italian born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit A10, 47 Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 17
    • Unit A10 726, Bizspace Business Park Kings Road, Tyseley Birmingham, B11 2AL, England

      IIF 18
  • Mr Mahmood Ahmad Raja
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 71, Horrell Road, Birmingham, B26 2PB, England

      IIF 19
  • Raja, Mahmood Ahmad
    Italian born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 37, Gray Street, Birmingham, B9 4LS, England

      IIF 20
    • 71, Horrell Road, Birmingham, B26 2PB, England

      IIF 21 IIF 22
    • Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 23
    • Unit A10, Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 16519272 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
    • Unit A10, Bizspace Business Park, Kings Road, Tyseley, B11 2AL, United Kingdom

      IIF 30
    • 84, Nursery Road, Walsall, WS3 2DU, United Kingdom

      IIF 31
  • Raja, Mahmood Ahmad
    Italian accountant born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 32
    • Unit 3 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 33
    • 15a, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 34
  • Raja, Mahmood Ahmad
    Italian company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 71, Horrell Road, Birmingham, B26 2PB, England

      IIF 35 IIF 36 IIF 37
    • Bizspace, Business Park, Kings Road, Tyseley, Birmingham, United Kingdom, B11 2AL, United Kingdom

      IIF 38
    • Unit C 10, Crossfield Road, Kitts Green, Birmingham, B33 9HP, United Kingdom

      IIF 39
    • Unit A10, Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL

      IIF 40
  • Raja, Mahmood Ahmad
    Italian director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit A10, 47 Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 41
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
    • Unit A10 726, Bizspace Business Park Kings Road, Tyseley Birmingham, B11 2AL, England

      IIF 43
  • Mr Mahmood Ahmad Raja
    Italian born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Grey, Gray Street, Birmingham, B9 4LS, England

      IIF 44
    • Unit A10, Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 45 IIF 46
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
    • 14b, New Street, Wellington, Telford, TF1 1NE, United Kingdom

      IIF 48
    • Unit A10 Bizspace, Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 49
  • Mahmood Ahmad Raja
    Italian born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
  • Mr Mahmood Ahmad Raja
    Pakistani born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Gray Street, Birmingham, B9 4LS, England

      IIF 51
    • Bizspace, Business Park, Kings Road, Tyseley, Birmingham, United Kingdom, B11 2AL, United Kingdom

      IIF 52
    • Unit A10, Bizspace Business Park, Kings Road, Tyseley, B11 2AL, United Kingdom

      IIF 53
  • Raja, Mahmood Ahmad
    Italian born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Grey Street, Gray Street, Birmingham, B9 4LS, England

      IIF 54
    • Unit A10, Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 55
    • 14b, New Street, Wellington, Telford, TF1 1NE, United Kingdom

      IIF 56
  • Raja, Mahmood Ahmad
    Italian director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A10, Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 57
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
    • Unit A10 Bizspace, Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 59
  • Raja, Mahmood Ahmad

    Registered addresses and corresponding companies
    • 71, Horrell Road, Birmingham, B26 2PB, England

      IIF 60
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 61 IIF 62
    • Unit 3 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 63
child relation
Offspring entities and appointments 29
  • 1
    3M ACCOUNTANTS LTD
    13018230
    Unit 3 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-11-13 ~ 2022-03-24
    IIF 33 - Director → ME
    2020-11-13 ~ 2022-03-24
    IIF 63 - Secretary → ME
    Person with significant control
    2020-11-13 ~ 2022-03-24
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    ADDRESS ZONE LTD
    13242686 14550755
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-03 ~ dissolved
    IIF 58 - Director → ME
    2021-03-03 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2021-03-03 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 3
    ADDRESSZONE LTD
    14550755 13242686
    32a Birmingham Road, Bromsgrove, England
    Active Corporate (2 parents)
    Officer
    2022-12-20 ~ 2024-05-10
    IIF 55 - Director → ME
    Person with significant control
    2022-12-20 ~ 2024-05-10
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 4
    ANYTIME DRIVING LTD
    - now 17018145
    ANYTIME DRIVNG LTD
    - 2026-03-09 17018145
    Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2026-02-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BLUES STELLA LIMITED
    13251333
    71 Horrell Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-08 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CAREERS BRIDGE LTD
    16536767
    Unit C 10 Crossfield Road, Kitts Green, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2025-06-23 ~ dissolved
    IIF 39 - Director → ME
  • 7
    DIGITAL INNOVATIONS ONLINE LTD
    15111949
    Unit A10 Bizspace Business Park, Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-10-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2024-10-29 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 8
    EAGLEFY LTD
    16714583
    Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-09-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 9
    EGM CONSULTANTS LTD
    14185771
    Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    FINTAXSOL LTD
    - now 13752184
    NEXELLENCE GROUP LTD
    - 2024-08-21 13752184
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2021-11-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-11-18 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 11
    FUTURE TECH SOL LTD
    12043103
    Unit A10 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-06-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-06-11 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    HELPING HORIZON CIC
    15978237
    Unit A10 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-09-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2024-09-25 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 13
    KSZ TRADER LTD
    14641143
    Unit 32a 200 Birmingham Road, Bromsgrove, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-05-03 ~ 2025-03-13
    IIF 41 - Director → ME
    2025-06-25 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2024-05-03 ~ 2025-03-13
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 14
    LEGAL PREP LTD
    16377904
    392 Dudley Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2025-04-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2025-04-09 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 15
    MANAGE CPC LTD
    14728413
    Bizspace Business Park, Kings Road, Tyseley, Birmingham, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-03-14 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 16
    MANAGECAP LTD
    15062246
    Unit A10 Bizspace Business Park, Kings Road, Tyseley, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2023-08-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-08-10 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 17
    MARAJA TT LTD
    15706856
    Unit A10 816 Bizspace Business Park Kings Road, Tyseley Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-07 ~ 2024-06-14
    IIF 43 - Director → ME
    2025-05-18 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-05-07 ~ 2024-06-14
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    2025-05-21 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 18
    NEX ACCOUNTANTS LTD
    - now 14734200
    NEX ACCOUNTS LTD
    - 2023-04-19 14734200
    37 Gray Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-03-16 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 19
    NEX COURIER LTD
    14995822
    Bizspace Business Park, Kings Road, Tyseley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-11 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-07-11 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 20
    NEXELLENCE LOGISTICS LTD
    - now 13635557
    NEXELLENCE GLOBAL LTD
    - 2022-10-20 13635557
    Unit A10 Bizspace, Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    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
  • 21
    PREPSTORAGE LTD
    14556432
    Unit A10 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-12-23 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-12-23 ~ dissolved
    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
  • 22
    PREPWISE LTD
    16172280
    Fairgate House ,205 Kings Road, Tyseley, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2025-01-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    SILVERTECH SETUP SERVICES LTD
    16519272
    Unit 1 Mill Lane, Wellington
    Dissolved Corporate (1 parent)
    Officer
    2025-06-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2025-06-16 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 24
    STUDYYARD CONSULTANCY LTD
    15919333
    84 Nursery Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-08-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2024-08-27 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    TAXCELLENT LTD
    - now 11850220
    AZH ACCOUNTANTS LTD
    - 2019-03-26 11850220
    25 2nd Floor Church Street, Wellington, Telford, England
    Active Corporate (2 parents)
    Officer
    2019-02-27 ~ 2020-10-01
    IIF 56 - Director → ME
    Person with significant control
    2019-02-27 ~ 2019-02-28
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    TAXO ACCOUNTANTS LIMITED
    13096423
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-22 ~ dissolved
    IIF 42 - Director → ME
    2020-12-22 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2020-12-22 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 27
    THE HOME CREATIVES LTD
    14633862
    Bizspace Business Park, Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 28
    TIACC LIMITED
    12777455
    15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 29
    WORLDCARE HANDS LTD
    - now 14726696
    NEX FORMATION LTD
    - 2024-09-09 14726696
    Unit A10 Bizspace Business Park, Kings Road, Tyseley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.