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

Raja, Waqas

    Related profiles found in government register
  • Raja, Waqas
    British businessman born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 209-211, City Road, London, EC1V 1JN, United Kingdom

      IIF 1
  • Raja, Waqas
    British company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 2
  • Raja, Waqas
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28-42 Clement Road, Ilford, IG1 1BA, United Kingdom

      IIF 3
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
    • 167-169, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 5
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 6
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7 IIF 8
    • Flat 5, 91 Newington Causeway, London, SE1 6BN, England

      IIF 9
  • Raja, Waqas
    British sales manager born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 10
  • Mr Waqas Raja
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • 167-169, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 12
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
    • Flat 5, 91 Newington Causeway, London, SE1 6BN, England

      IIF 14
  • Raja, Waqas
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 15
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Raja, Waqas
    British manager born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 17
  • Raja, Waqas
    British none born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 28-42, Clements Road, Ilford, Essex, IG1 1BA, England

      IIF 18
  • Raja, Waqas
    British operations manager born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4, Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP

      IIF 19
  • Raja, Waqas
    British sales manager born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 20
  • Raja, Waqas
    British director born in October 1984

    Registered addresses and corresponding companies
    • 2 Westrow Gardens, Ilford, Essex, IG3 9NE

      IIF 21 IIF 22
    • 352b Green Lane, Ilford, Essex, IG3 9JS

      IIF 23
  • Mr Waqas Raja
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 45, Morrab Gardens, Ilford, IG3 9HG, United Kingdom

      IIF 24
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 25
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 27
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 28
    • 7, Bell Yard, Strand, London, WC2A 2JR, England

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    28-42 Clenment Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-04 ~ dissolved
    IIF 3 - Director → ME
  • 2
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (2 parents)
    Officer
    2023-05-17 ~ now
    IIF 10 - Director → ME
  • 3
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-03-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-03-12 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    3rd Floor 209-211 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    2018-03-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    Oury Clark, Herschel House 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-03-05 ~ dissolved
    IIF 22 - Director → ME
  • 7
    3rd Floor 209 - 211 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 8
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 9
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-06-05 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-18 ~ dissolved
    IIF 15 - Director → ME
  • 12
    7 Bell Yard, Strand, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 13
    Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2017-02-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Has significant influence or controlOE
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 15
    3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-09 ~ dissolved
    IIF 18 - Director → ME
Ceased 5
  • 1
    Oury Clark, Herschel House 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2003-10-22 ~ 2007-09-21
    IIF 21 - Director → ME
  • 2
    18 Roxburgh Road Roxburgh Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-11-30
    Officer
    2018-05-02 ~ 2019-02-27
    IIF 1 - Director → ME
  • 3
    962 Eastern Avenue, Newbury Park, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2004-02-16 ~ 2006-01-31
    IIF 23 - Director → ME
  • 4
    7 Bell Yard, Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-21 ~ 2020-09-02
    IIF 2 - Director → ME
  • 5
    Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2016-08-18 ~ 2016-12-27
    IIF 4 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.