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

Tariq, Raja Jibran

    Related profiles found in government register
  • Tariq, Raja Jibran
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11d, Askew Farm Lane, Grays, Essex, RM17 5XR, United Kingdom

      IIF 1
    • icon of address 1, Coldbath Square, London, EC1R 5HL, England

      IIF 2 IIF 3 IIF 4
    • icon of address 4th Floor, Fitzroy Street, London, W1T 6EB, England

      IIF 5
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 6
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 7
    • icon of address Flat 1 Westcroft Court, 369 Kingsbury Road, London, NW9 9PG, England

      IIF 8
  • Tariq, Raja Jibran
    British data analyst born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nw99pg, 369 Kingsbury Road, 1 Westcroft Court, London, London, NW9 9PG, England

      IIF 9
  • Tariq, Raja Jibran
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 369 Kingsbury Road, 1 Westcroft Court, London, NW9 9PG, England

      IIF 10 IIF 11
  • Tariq, Raja Jibran
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Raja Jibran Tariq
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Coldbath Square, London, EC1R 5HL, England

      IIF 14 IIF 15 IIF 16
    • icon of address 369, Kingsbury Road 1 Westcroft Court, London, NW9 9PG, England

      IIF 17 IIF 18
    • icon of address 4th Floor, Fitzroy Street, London, W1T 6EB, England

      IIF 19
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 20
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 21
    • icon of address Flat 1, 369 Kingsbury Road, London, NW9 9PG, United Kingdom

      IIF 22
    • icon of address Nw99pg, 369 Kingsbury Road, 1 Westcroft Court, London, London, NW9 9PG, England

      IIF 23
  • Mr Raja Jibran
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Mr Raja Jibran Tariq
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 369 Kingsbury Road 1 Westcroft Court, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 369 Kingsbury Road 1 Westcroft Court, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 3
    icon of address 1 Coldbath Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    556,756 GBP2024-02-28
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 1 Coldbath Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    681,967 GBP2024-02-28
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Nw99pg 369 Kingsbury Road, 1 Westcroft Court, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    TC7 MOTORS LIMITED - 2021-07-07
    icon of address 1 Coldbath Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    550,607 GBP2023-04-30
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    MEDIALOGIC PAKISTAN LTD - 2020-10-28
    CAR CASH GO UK LTD - 2023-11-27
    icon of address 1 Coldbath Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    487,000 GBP2023-01-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    MADINA DRINKS LTD - 2021-02-09
    CAR CASH GO LONDON LTD - 2023-11-30
    icon of address 4th Floor Fitzroy Street, London, England
    Active Corporate (22 parents)
    Equity (Company account)
    518,000 GBP2022-12-31
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-06-15 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    GLAM DECOR LTD - 2022-11-28
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,324,355 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    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
  • 11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 4385, 12852122 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -24,404 GBP2022-09-30
    Officer
    icon of calendar 2024-01-11 ~ 2024-01-11
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ 2024-01-11
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    BRIDGE CONSTRUCTION AND ELECTRICAL SERVICES LIMITED - 2020-11-13
    M M ELECTRICAL AND BUILDING SERVICES LIMITED - 2020-11-12
    icon of address Unit 11d Askew Farm Lane, Grays, Essex, United Kingdom
    Active Corporate
    Equity (Company account)
    -106,923 GBP2023-07-31
    Officer
    icon of calendar 2023-11-30 ~ 2023-11-30
    IIF 1 - Director → ME
  • 3
    GLAM DECOR LTD - 2022-11-28
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,324,355 GBP2024-03-31
    Officer
    icon of calendar 2023-06-19 ~ 2024-07-08
    IIF 6 - Director → ME
  • 4
    icon of address 4385, 15183524 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2023-10-03 ~ 2024-08-23
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ 2024-08-23
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.