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 Syed Qamar Raza

    Related profiles found in government register
  • Mr Syed Qamar Raza
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 680, High Road, Ilford, IG3 8RU, England

      IIF 1
    • 749, High Road, Ilford, IG3 8RN, England

      IIF 2
    • 48, Sterne Street, London, W12 8AD, England

      IIF 3
    • 70, Uxbridge Road, London, W12 8LP, England

      IIF 4
    • 70, Uxbridge Road, Morden, London, W12 8LP, United Kingdom

      IIF 5
  • Mr Sayed Qamar Raza
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Rason, 48, Sterne Street, London, W12 8AD, England

      IIF 6 IIF 7
  • Mr Syed Qamar Raza
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Rason, 48, Sterne Street, London, W12 8AD, England

      IIF 8
  • Mr Syed Qamar Raza
    British born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • Rason, 48, Sterne Street, London, W12 8AD, England

      IIF 9
  • Raza, Syed Qamar
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 749, High Road, Ilford, IG3 8RN, England

      IIF 10
    • 48, Sterne Street, London, W12 8AD, England

      IIF 11
    • 70, Uxbridge Road, London, W12 8LP, England

      IIF 12
  • Raza, Syed Qamar
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 680, High Road, Ilford, IG3 8RU, England

      IIF 13
    • 70, Uxbridge Road, London, W12 8LP, England

      IIF 14
  • Mr Syed Qamar Raza
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 237, Croydon Road, Beckenham, BR3 3PT, England

      IIF 15
    • 40 A, Hainault Road, Chigwell, IG7 6QX, United Kingdom

      IIF 16
    • 40a, Hainault Road, Chigwell, IG7 6QX, England

      IIF 17
    • 40a, Hainault Road, Chigwell, IG7 6QX, United Kingdom

      IIF 18
    • 138a, Station Road, Edgware, HA8 7AA, England

      IIF 19
    • 46, The Ridgeway, North Harrow, Harrow, HA2 7QN, England

      IIF 20
    • 769, High Road, Ilford, IG3 8RW, United Kingdom

      IIF 21
    • 773a, High Road, Ilford, IG3 8RW, England

      IIF 22
    • 773, High Road, Ilford,seven Kings, United Kingdom, IG3 8RW, United Kingdom

      IIF 23 IIF 24
    • 773, High Road, Ilford, Seven Kings, Ilford, IG3 8RW, United Kingdom

      IIF 25
  • Raza, Syed Qamar
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 70, Uxbridge Road, London, W12 8LP, England

      IIF 26
  • Raza, Syed Qamar
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 237, Croydon Road, Beckenham, BR3 3PT, England

      IIF 27
    • 40 A, Hainault Road, Chigwell, IG7 6QX, United Kingdom

      IIF 28
    • 40a Hainault Road, Chigwell, IG7 6QX, England

      IIF 29
    • 40a, Hainault Road, Chigwell, IG7 6QX, United Kingdom

      IIF 30 IIF 31
    • 680 High Road, 680, High Road, Ilford, United Kingdom, IG3 8RU, United Kingdom

      IIF 32
    • 743, High Road, Ilford, IG3 8RN, England

      IIF 33
    • 227/228, Strand, London, WC2R 1BE, United Kingdom

      IIF 34
    • Rason, 48, Sterne Street, London, W12 8AD, England

      IIF 35
  • Raza, Syed Qamar
    British admin director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 773, High Road, Ilford, Seven Kings, Ilford, IG3 8RW, United Kingdom

      IIF 36
  • Raza, Syed Qamar
    British businessman born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a Copperfield Lodge, Hainault Road, Chigwell, IG7 6QX

      IIF 37
    • 4, Matthew Parker Street, Westminster, London, SW1H 9NP, United Kingdom

      IIF 38
  • Raza, Syed Qamar
    British chains of retail d& born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a Hainault Road, Copperfield Lodge, Chigwell, Essex, IG7 6QX

      IIF 39
  • Raza, Syed Qamar
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, Hainault Road, Chigwell, Essex, IG7 6QX, England

      IIF 40
    • 40a Hainault Road, Copperfield Lodge, Chigwell, Essex, IG7 6QX

      IIF 41
    • 7 Redbridge Lane East, Redbridge, Essex, IG4 5ET

      IIF 42
    • 46, The Ridgeway, North Harrow, Harrow, HA2 7QN, England

      IIF 43
    • 769, High Road, Ilford, IG3 8RW, United Kingdom

      IIF 44
  • Raza, Syed Qamar
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Barnaby Way, Chigwell, Essex, IG7 6NZ

      IIF 45 IIF 46 IIF 47
    • 30, Barnaby Way, Chigwell, Essex, IG7 6NZ, England

      IIF 48
    • 40a, Hainault Road, Chigwell, IG7 6QX, England

      IIF 49
    • 40a, Hainault Road, Chigwell, IG7 6QX, United Kingdom

      IIF 50
    • 40a Hainault Road, Copperfield Lodge, Chigwell, Essex, IG7 6QX

      IIF 51
    • 141, Franciscan Rd, London, SW17 8DS, United Kingdom

      IIF 52
    • 40a, Hainault Road, Chigwell, London, IG7 6QX, United Kingdom

      IIF 53
    • 51, Tottenham Court Road, London, W1T 2EQ, United Kingdom

      IIF 54
    • Rason, 48, Sterne Street, London, W12 8AD, England

      IIF 55
  • Raza, Syed Qamar
    British entrepreneur born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Raza, Syed Qamar
    British retailer born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, Hainault Road, Chigwell, Essex, IG7 6QX, England

      IIF 64
  • Raza, Syed Qamar
    British

    Registered addresses and corresponding companies
    • 40a Hainault Road, Copperfield Lodge, Chigwell, Essex, IG7 6QX

      IIF 65
  • Raza, Syed Qamar
    British director

    Registered addresses and corresponding companies
    • 30 Barnaby Way, Chigwell, Essex, IG7 6NZ

      IIF 66
  • Qamar Raza, Syed
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 773a, High Road, Ilford, IG3 8RW, England

      IIF 67
  • Qamar Raza, Syed
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 773, High Road, Ilford,seven Kings, United Kingdom, IG3 8RW, United Kingdom

      IIF 68 IIF 69
  • Raza, Syed

    Registered addresses and corresponding companies
    • 40a, Hainault Road, Chigwell, IG7 6QX, England

      IIF 70
child relation
Offspring entities and appointments
Active 20
  • 1
    237 Croydon Road, Beckenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2022-08-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-08-16 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    Rason 48, Sterne Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    220,949 GBP2024-11-30
    Officer
    2010-08-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    102 Green Lane, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-28 ~ dissolved
    IIF 58 - Director → ME
  • 4
    102 Green Lane, Morden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-05 ~ dissolved
    IIF 53 - Director → ME
  • 5
    225/325 High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-23 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    102 Green Lane, Morden, England
    Dissolved Corporate (3 parents)
    Officer
    2013-12-04 ~ dissolved
    IIF 59 - Director → ME
  • 7
    Rason 48, Sterne Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2008-11-01 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    30 Barnaby Way, Chigwell, Essex
    Dissolved Corporate (2 parents)
    Officer
    2009-03-20 ~ dissolved
    IIF 46 - Director → ME
  • 9
    102 Green Lane, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    221,279 GBP2024-04-30
    Officer
    2022-04-04 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2022-04-04 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    102 Green Lane, Morden, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2014-02-11 ~ dissolved
    IIF 64 - Director → ME
    2014-02-11 ~ dissolved
    IIF 70 - Secretary → ME
  • 11
    141 Franciscan Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-14 ~ dissolved
    IIF 52 - Director → ME
  • 12
    Rason 48, Sterne Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-12-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    BARBERA UK LIMITED - 2012-12-05
    227-228 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    2012-11-01 ~ dissolved
    IIF 63 - Director → ME
  • 14
    70 Uxbridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,983 GBP2024-03-31
    Officer
    2022-08-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-04-11 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 15
    RASONS DINE BRAND LIMITED - 2025-08-29
    48 Sterne Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-08-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-08-15 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    70 Uxbridge Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,299 GBP2024-06-28
    Officer
    2020-06-26 ~ now
    IIF 26 - Director → ME
  • 17
    769 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-22 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 18
    Rason 48, Sterne Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,029 GBP2017-12-31
    Officer
    2009-01-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 19
    70 Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2024-01-22 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    138a Station Road, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    -329 GBP2024-01-29
    Officer
    2013-01-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 19 - Has significant influence or controlOE
Ceased 25
  • 1
    7 Redbridge Lane East, Redbridge, Essex
    Liquidation Corporate
    Officer
    2009-10-06 ~ 2010-06-30
    IIF 42 - Director → ME
    2007-11-30 ~ 2009-07-13
    IIF 41 - Director → ME
  • 2
    Ig3 8ru, 680 High Road 680, High Road, Ilford, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    115,544 GBP2024-02-28
    Officer
    2021-09-03 ~ 2025-03-17
    IIF 32 - Director → ME
    2020-12-01 ~ 2021-02-24
    IIF 33 - Director → ME
  • 3
    743 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,710 GBP2024-07-31
    Officer
    2021-07-30 ~ 2023-02-08
    IIF 13 - Director → ME
    Person with significant control
    2021-07-30 ~ 2023-02-08
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    129/131 Green Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2022-04-01 ~ 2022-08-31
    IIF 69 - Director → ME
    Person with significant control
    2022-04-01 ~ 2022-08-31
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    773 High Road, Ilford,seven Kings, United Kingdom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2022-04-01 ~ 2022-08-31
    IIF 68 - Director → ME
    Person with significant control
    2022-04-01 ~ 2022-08-31
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    EVENTUITY INTERNATIONAL LIMITED - 2017-11-14
    7 Globe Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    192,653 GBP2021-02-28
    Officer
    2013-03-12 ~ 2013-11-05
    IIF 31 - Director → ME
  • 7
    4 Matthew Parker Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    924 GBP2024-05-31
    Officer
    2013-07-25 ~ 2022-04-25
    IIF 38 - Director → ME
  • 8
    325-331 High Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-12-04 ~ 2013-12-05
    IIF 40 - Director → ME
  • 9
    LAPTOP OUTLET LIMITED - 2020-01-09
    Unit 10 Woodford Trading Estate, Southend Road, Woodford Green, Essex
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    5,922,741 GBP2024-08-31
    Officer
    2010-05-27 ~ 2012-02-04
    IIF 54 - Director → ME
  • 10
    102 Green Lane, Morden, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2013-01-09 ~ 2013-01-10
    IIF 60 - Director → ME
  • 11
    170 Church Road, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2008-12-29 ~ 2011-04-04
    IIF 45 - Director → ME
  • 12
    141 Franciscan Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -192 GBP2015-09-30
    Officer
    2010-09-14 ~ 2012-06-28
    IIF 48 - Director → ME
  • 13
    LONDON COMMUNITY COLLEGE OF EDUCATION LTD - 2012-04-20
    LONDON COMMUNITY COLLEGE OF EDUCTAION LTD - 2010-08-24
    102 Green Lane, Morden, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2010-07-02 ~ 2012-09-12
    IIF 37 - Director → ME
  • 14
    Rason 48, Sterne Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,729 GBP2023-10-31
    Officer
    2017-10-20 ~ 2019-07-15
    IIF 55 - Director → ME
  • 15
    102 Green Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2013-06-10 ~ 2014-02-01
    IIF 57 - Director → ME
  • 16
    311 High Road, Loughton, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    130,681 GBP2023-11-30
    Officer
    2017-11-27 ~ 2022-02-01
    IIF 36 - Director → ME
    Person with significant control
    2017-11-27 ~ 2022-02-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 17
    SAHAN RESTURANTS LIMITED - 2013-05-28
    SAHARA TURKISH FOOD LIMITED - 2013-02-11
    Unit 3 1 Scene Complex, Clements Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-09 ~ 2013-10-14
    IIF 61 - Director → ME
  • 18
    52 Chalk Farm Road, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    68,497 GBP2024-08-31
    Officer
    2011-09-01 ~ 2012-06-05
    IIF 34 - Director → ME
  • 19
    749 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    184,297 GBP2024-02-28
    Officer
    2024-10-16 ~ 2024-10-16
    IIF 28 - Director → ME
    2021-02-02 ~ 2023-12-28
    IIF 10 - Director → ME
    Person with significant control
    2024-10-16 ~ 2024-10-16
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 16 - Ownership of shares – 75% or more OE
    2021-02-02 ~ 2023-12-28
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 20
    2d Dyne Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    136,442 GBP2024-03-31
    Officer
    2007-06-06 ~ 2011-01-04
    IIF 47 - Director → ME
    2007-06-06 ~ 2011-01-04
    IIF 66 - Secretary → ME
  • 21
    46 The Ridgeway, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Officer
    2024-06-13 ~ 2025-02-21
    IIF 43 - Director → ME
    Person with significant control
    2024-06-13 ~ 2025-02-21
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 22
    UK-PAKISTAN OVERSEAS CHAMBER OF COMMERCE AND INDUSTRY(THE) - 2005-01-21
    Silverstream House, 4th Floor 45 Fitzroy Street, Fitzrovia, London
    Active Corporate (6 parents)
    Equity (Company account)
    -15,650 GBP2024-04-30
    Officer
    2008-11-14 ~ 2016-06-15
    IIF 39 - Director → ME
  • 23
    Rason 48, Sterne Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    272,357 GBP2024-03-30
    Officer
    2015-09-02 ~ 2019-02-01
    IIF 49 - Director → ME
  • 24
    75 Dale View Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2015-01-15 ~ 2015-11-13
    IIF 62 - Director → ME
  • 25
    102 Green Lane, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,974 GBP2024-06-30
    Officer
    2020-07-23 ~ 2022-05-31
    IIF 56 - Director → ME
    Person with significant control
    2020-07-23 ~ 2022-05-31
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.