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 United Kingdom

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

      IIF 1
    • 40 A, Hainault Road, Chigwell, IG7 6QX, United Kingdom

      IIF 2
    • 40a, Hainault Road, Chigwell, IG7 6QX, England

      IIF 3
    • 40a, Hainault Road, Chigwell, IG7 6QX, United Kingdom

      IIF 4
    • 138a, Station Road, Edgware, HA8 7AA, England

      IIF 5
    • 46, The Ridgeway, North Harrow, Harrow, HA2 7QN, England

      IIF 6
    • 769, High Road, Ilford, IG3 8RW, United Kingdom

      IIF 7
    • 773a, High Road, Ilford, IG3 8RW, England

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

      IIF 9 IIF 10
    • 773, High Road, Ilford, Seven Kings, Ilford, IG3 8RW, United Kingdom

      IIF 11
  • 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 12
    • 40a Hainault Road, Chigwell, IG7 6QX, England

      IIF 13
    • 40a, Hainault Road, Chigwell, IG7 6QX, United Kingdom

      IIF 14
    • 680 High Road, 680, High Road, Ilford, United Kingdom, IG3 8RU, United Kingdom

      IIF 15
    • 227/228, Strand, London, WC2R 1BE, United Kingdom

      IIF 16
    • Rason, 48, Sterne Street, London, W12 8AD, England

      IIF 17
  • Raza, Syed Qamar
    British admin director born in August 1968

    Resident in United Kingdom

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

      IIF 18
    • 773, High Road, Ilford, Seven Kings, Ilford, IG3 8RW, United Kingdom

      IIF 19
  • 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 20
    • 4, Matthew Parker Street, Westminster, London, SW1H 9NP, United Kingdom

      IIF 21
  • 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 22
  • 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 23
    • 40a Hainault Road, Copperfield Lodge, Chigwell, Essex, IG7 6QX

      IIF 24
    • 7 Redbridge Lane East, Redbridge, Essex, IG4 5ET

      IIF 25
    • 46, The Ridgeway, North Harrow, Harrow, HA2 7QN, England

      IIF 26
    • 769, High Road, Ilford, IG3 8RW, United Kingdom

      IIF 27
  • 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 28 IIF 29 IIF 30
    • 30, Barnaby Way, Chigwell, Essex, IG7 6NZ, England

      IIF 31
    • 40 A, Hainault Road, Chigwell, IG7 6QX, United Kingdom

      IIF 32
    • 40a, Hainault Road, Chigwell, IG7 6QX, England

      IIF 33
    • 40a, Hainault Road, Chigwell, IG7 6QX, United Kingdom

      IIF 34
    • 40a Hainault Road, Copperfield Lodge, Chigwell, Essex, IG7 6QX

      IIF 35
    • 141, Franciscan Rd, London, SW17 8DS, United Kingdom

      IIF 36
    • 40a, Hainault Road, Chigwell, London, IG7 6QX, United Kingdom

      IIF 37
    • 51, Tottenham Court Road, London, W1T 2EQ, United Kingdom

      IIF 38
    • Rason, 48, Sterne Street, London, W12 8AD, England

      IIF 39
  • 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 49
  • 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 50
    • 749, High Road, Ilford, IG3 8RN, England

      IIF 51
    • 48, Sterne Street, London, W12 8AD, England

      IIF 52
    • 70, Uxbridge Road, London, W12 8LP, England

      IIF 53
    • 70, Uxbridge Road, Morden, London, W12 8LP, United Kingdom

      IIF 54
  • 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 55 IIF 56
  • 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 57
  • 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 58
  • 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 59
  • 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 60 IIF 61
  • Raza, Syed Qamar
    British born in August 1968

    Resident in England

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

      IIF 62
    • 70, Uxbridge Road, London, W12 8LP, England

      IIF 63
  • 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 64
    • 749, High Road, Ilford, IG3 8RN, England

      IIF 65
    • 70, Uxbridge Road, London, W12 8LP, England

      IIF 66
  • Raza, Syed Qamar
    British born in August 1970

    Resident in England

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

      IIF 67
  • Raza, Syed Qamar
    British

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

      IIF 68
  • Raza, Syed Qamar
    British director

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

      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 12 - Director → ME
    Person with significant control
    2022-08-16 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 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 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - 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 42 - Director → ME
  • 4
    102 Green Lane, Morden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-05 ~ dissolved
    IIF 37 - Director → ME
  • 5
    225/325 High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 4 - 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 43 - 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 68 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - 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 29 - 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 59 - Director → ME
    Person with significant control
    2022-04-04 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - 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 49 - 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 36 - 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 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - 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 48 - 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 63 - Director → ME
    Person with significant control
    2022-04-11 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 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 62 - Director → ME
    Person with significant control
    2025-08-15 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - 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 67 - Director → ME
  • 17
    769 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 7 - 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 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 19
    70 Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-22 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2024-01-22 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – 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 14 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 5 - Has significant influence or controlOE
Ceased 25
  • 1
    7 Redbridge Lane East, Redbridge, Essex
    Liquidation Corporate
    Officer
    2009-10-06 ~ 2010-06-30
    IIF 25 - Director → ME
    2007-11-30 ~ 2009-07-13
    IIF 24 - 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 15 - Director → ME
    2020-12-01 ~ 2021-02-24
    IIF 18 - 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 64 - Director → ME
    Person with significant control
    2021-07-30 ~ 2023-02-08
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - 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 61 - Director → ME
    Person with significant control
    2022-04-01 ~ 2022-08-31
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - 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 60 - Director → ME
    Person with significant control
    2022-04-01 ~ 2022-08-31
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – 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 44 - 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 21 - Director → ME
  • 8
    325-331 High Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-12-04 ~ 2013-12-05
    IIF 23 - Director → ME
  • 9
    LAPTOP OUTLET LIMITED - 2020-01-09
    Unit 10 Woodford Trading Estate, Southend Road, Woodford Green, Essex
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,922,741 GBP2024-08-31
    Officer
    2010-05-27 ~ 2012-02-04
    IIF 38 - Director → ME
  • 10
    102 Green Lane, Morden, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2013-01-09 ~ 2013-01-10
    IIF 45 - Director → ME
  • 11
    170 Church Road, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2008-12-29 ~ 2011-04-04
    IIF 28 - 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 31 - 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 20 - 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 39 - Director → ME
  • 15
    102 Green Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2013-06-10 ~ 2014-02-01
    IIF 41 - 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 19 - Director → ME
    Person with significant control
    2017-11-27 ~ 2022-02-01
    IIF 11 - 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 46 - Director → ME
  • 18
    52 Chalk Farm Road, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    68,497 GBP2024-08-31
    Officer
    2011-09-01 ~ 2012-06-05
    IIF 16 - 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 32 - Director → ME
    2021-02-02 ~ 2023-12-28
    IIF 65 - Director → ME
    Person with significant control
    2024-10-16 ~ 2024-10-16
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    2021-02-02 ~ 2023-12-28
    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
  • 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 30 - Director → ME
    2007-06-06 ~ 2011-01-04
    IIF 69 - Secretary → ME
  • 21
    46 The Ridgeway, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Officer
    2024-06-13 ~ 2025-02-21
    IIF 26 - Director → ME
    Person with significant control
    2024-06-13 ~ 2025-02-21
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 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 22 - 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 33 - Director → ME
  • 24
    75 Dale View Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2015-01-15 ~ 2015-11-13
    IIF 47 - 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 40 - Director → ME
    Person with significant control
    2020-07-23 ~ 2022-05-31
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.