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

Mohammad Asif Raja

    Related profiles found in government register
  • Mohammad Asif Raja
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 962, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 1
  • Dr Mohammad Asif Raja
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 962, Eastern Avenue, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 2
  • Dr Mohammed Asif Raja
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 962, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 3
  • Raja, Mohammad Asif, Dr
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 962, Eastern Avenue, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 4
    • 38-40, Ceylon Road, Westcliff-on-sea, Essex, SS0 7HP, United Kingdom

      IIF 5
  • Dr Mohammad Asif Raja
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 962, Eastern Avenue, Ilford, Essex, IG2 7JD, England

      IIF 6
    • 962, Eastern Avenue, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 7
    • 962, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 8
  • Mr Mohammad Asif Raja
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 962 Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 9 IIF 10
  • Dr Mohammed Asif Raja
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 38-40, Ceylon Road, Westcliff-on-sea, Essex, SS0 7HP

      IIF 11
  • Raja, Mohammad Asif, Dr
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
  • Raja, Mohammad Asif, Dr
    British doc born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4 Beaufort House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4FB, England

      IIF 23
  • Raja, Mohammad Asif, Dr
    British doctor born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4 Beaufort House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4FB, England

      IIF 24
  • Raja, Mohammed Asif, Dr
    British doctor

    Registered addresses and corresponding companies
    • 23 Daines Way, Southend On Sea, Essex, SS1 3PF

      IIF 25
child relation
Offspring entities and appointments 16
  • 1
    ALEXANDER COURT CARE HOME LIMITED
    15864943
    962 Eastern Avenue, Ilford, England
    Active Corporate (3 parents)
    Officer
    2025-03-12 ~ now
    IIF 18 - Director → ME
  • 2
    ALPHA REMEDIATION LIMITED
    06208666
    962 Eastern Avenue, Ilford, England
    Active Corporate (9 parents)
    Equity (Company account)
    -5,019 GBP2024-08-31
    Person with significant control
    2020-04-30 ~ 2022-10-03
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BIG OX AUTOMATION LIMITED
    11148490
    962 Eastern Avenue, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2018-01-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 4
    CARE BILLING LIMITED
    13974097
    962 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    100 GBP2024-08-31
    Officer
    2022-03-14 ~ now
    IIF 17 - Director → ME
  • 5
    COUNTY CARE HOMES LIMITED
    04683188
    962 Eastern Avenue, Ilford, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,719,057 GBP2024-03-31
    Officer
    2025-01-30 ~ now
    IIF 20 - Director → ME
  • 6
    GATEWAY HOUSING LIMITED
    - now 04240410
    MANSION PROPERTIES LIMITED
    - 2004-11-24 04240410
    962 Eastern Avenue, Ilford, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,840,720 GBP2024-08-31
    Officer
    2001-06-25 ~ now
    IIF 16 - Director → ME
    2001-06-25 ~ 2009-10-01
    IIF 25 - Secretary → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    GRANGER HEALTHCARE LIMITED
    - now 06357121
    GRANGER SERVICES LIMITED
    - 2008-02-13 06357121
    38-40 Ceylon Road, Westcliff-on-sea, Essex
    Dissolved Corporate (4 parents)
    Officer
    2007-08-31 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-09-20 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    HOLMWOOD HOUSE CARE LIMITED
    10932588
    962 Eastern Avenue, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    875,229 GBP2024-08-31
    Officer
    2017-08-25 ~ now
    IIF 15 - Director → ME
  • 9
    HOLMWOOD HOUSE HOLDINGS LIMITED
    10931562
    962 Eastern Avenue, Ilford, Essex, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    247,675 GBP2024-08-31
    Officer
    2017-08-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-07-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    NATIONAL CARE ASSOCIATION
    - now 02537672 05360550
    NATIONAL CARE HOMES ASSOCIATION - 2005-09-07
    UNITED KINGDOM CARE HOMES ASSOCIATION - 1990-10-24
    Suite 4 Beaufort House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent
    Active Corporate (48 parents)
    Net Assets/Liabilities (Company account)
    1,125,348 GBP2023-12-31
    Officer
    2011-09-08 ~ 2017-09-21
    IIF 24 - Director → ME
  • 11
    NATIONAL CARE HOMES ASSOCIATION
    - now 05360550 02537672
    NATIONAL CARE ASSOCIATION - 2005-09-07
    Suite 4 Beaufort House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent
    Active Corporate (12 parents)
    Officer
    2013-02-11 ~ 2016-02-10
    IIF 23 - Director → ME
  • 12
    QUINTON HOUSE CARE LIMITED
    - now 12113517
    BENTLEY CARE CENTRE LIMITED
    - 2022-08-08 12113517
    QUINTON HOUSE CARE LIMITED
    - 2019-12-19 12113517
    962 Eastern Avenue Newbury Park, Ilford, Essex, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2019-07-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-01-30 ~ 2024-09-02
    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
    2024-09-02 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    QUINTON HOUSE LIMITED
    - now 03100434
    ZEST CONSULTANTS LIMITED - 1995-11-13
    962 Eastern Avenue, Ilford, England
    Active Corporate (13 parents)
    Equity (Company account)
    519,623 GBP2024-08-31
    Officer
    2023-05-19 ~ now
    IIF 19 - Director → ME
  • 14
    SUMMERCARE LIMITED
    - now 03487592
    SUMMERCARE HOMES LIMITED
    - 2004-11-24 03487592
    962 Eastern Avenue, Newbury Park, Ilford, Essex, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    1,214,365 GBP2024-08-31
    Officer
    2002-12-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-04-30 ~ 2022-04-24
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    WHITE GABLES CARE LIMITED
    11000846
    962 Eastern Avenue, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    513,172 GBP2024-08-31
    Officer
    2017-10-06 ~ now
    IIF 14 - Director → ME
  • 16
    ZINT LIMITED
    15281610
    962 Eastern Avenue, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2023-11-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.