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

Shah, Raza

    Related profiles found in government register
  • Shah, Raza

    Registered addresses and corresponding companies
    • icon of address 1, Greenwood Road, Chigwell, IG7 4NG, United Kingdom

      IIF 1
    • icon of address 190, Billet Road, London, E17 5DX, United Kingdom

      IIF 2
  • Shah, Raza
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 418-420, Cranbrook Road, Ilford, Essex, IG2 6HW, United Kingdom

      IIF 3
    • icon of address 2-4, George Street, Luton, LU1 2AN, England

      IIF 4
  • Shah, Raza
    British healthcare born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Lawrence Road, London, N15 4EY, England

      IIF 5
  • Shah, Raza
    British none born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 418-420, Cranbrook Road, Ilford, Essex, IG2 6HW

      IIF 6
  • Shah, Raza
    British pharamacy born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Tudor Crescent, Ilford, Essex, IG6 2RJ, United Kingdom

      IIF 7
  • Shah, Reza
    British company director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Woodgrange Road, London, E7 0QH, England

      IIF 8 IIF 9
    • icon of address 46, Woodgrange Road, London, E7 0QH, United Kingdom

      IIF 10 IIF 11
  • Shah, Reza
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Chapel Street, Luton, Bedfordshire, LU1 2SE, United Kingdom

      IIF 12
  • Shah, Reza
    British finance broker born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Tudor Crescent, Ilford, IG6 2RJ, England

      IIF 13
  • Shah, Raza Arif
    British broker born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Billet Road, London, E17 5DX, United Kingdom

      IIF 14
  • Shah, Raza Arif
    British company director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Woodgrange Road, London, E7 0QH, England

      IIF 15 IIF 16
    • icon of address 81, Old Church Road, London, E4 6ST, England

      IIF 17
    • icon of address C/o Alis Accountax, Suite 1, 81 Old Church Road, London, E4 6ST, England

      IIF 18
    • icon of address C/o Alis Accountax, Suite 1 First Floor, 81 Old Church Road, London, E4 6ST, United Kingdom

      IIF 19
  • Shah, Raza Arif
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Woodgrange Road, London, E7 0QH, United Kingdom

      IIF 20
  • Shah, Raza Arif
    British none born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Brancaster Road, Ilford, IG2 7EP, England

      IIF 21
  • Shah, Raza
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Temple Chambers, 68-72 Stuart Street, Luton, LU1 2SW, England

      IIF 22
  • Shah, Raza
    British mortgage advisor born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Greenwood Road, Chigwell, IG7 4NG, United Kingdom

      IIF 23
  • Shah, Raza
    British retailer born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Tudor Crescent, Hainault, Ilford, Essex, IG6 2RJ

      IIF 24
  • Shah, Reza
    British advisor born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodgrange Hse, 46 Woodgrange Rd, London, E7 0QH, United Kingdom

      IIF 25
  • Mr Raza Shah
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Brancaster Road, Ilford, IG2 7EP, England

      IIF 26
    • icon of address 190, Billet Road, London, E17 5DX, England

      IIF 27 IIF 28
    • icon of address 46, Woodgrange Road, London, E7 0QH, England

      IIF 29
    • icon of address 81, Old Church Road, London, E4 6ST, England

      IIF 30
  • Mr Reza Shah
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Tudor Crescent, Ilford, IG6 2RJ, England

      IIF 31
    • icon of address 46, Woodgrange Road, London, E7 0QH, England

      IIF 32 IIF 33
  • Mr Raa Shah
    British born in August 1977

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 69, Lawrence Road, London, N15 4EY, England

      IIF 34
  • Mr Raza Shah
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Alis Accountax, Suite 1, 81 Old Church Road, London, E4 6ST, England

      IIF 35
  • Mr Reza Shah
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodgrange Hse, 46 Woodgrange Rd, London, E7 0QH, United Kingdom

      IIF 36
  • Mr Raza Arif Shah
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Alis Accountax, Suite 1 First Floor, 81 Old Church Road, London, E4 6ST, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 418-420 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address 46 Woodgrange Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    CIPHER ASSOCIATED LTD - 2018-01-29
    icon of address C/o Alis Accountax, Suite 1, 81 Old Church Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 46 Woodgrange Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Temple Chambers, 68-72 Stuart Street, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 46 Woodgrange Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23 GBP2024-07-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 7
    icon of address Woodgrange Hse, 46 Woodgrange Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 8
    icon of address 81 Old Church Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,498 GBP2024-04-30
    Officer
    icon of calendar 2015-04-16 ~ now
    IIF 14 - Director → ME
    icon of calendar 2015-04-16 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 46 Woodgrange Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address 13 Tudor Crescent, Hainault, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address 13 Tudor Crescent, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 12
    icon of address 46 Woodgrange Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    60 GBP2020-01-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address C/o Alis Accountax, Suite 1 First Floor, 81 Old Church Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 14
    icon of address 46 Woodgrange Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address 69 Lawrence Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-05-15 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 69 Lawrence Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -12,334 GBP2024-11-30
    Officer
    icon of calendar 2010-08-30 ~ 2010-12-22
    IIF 6 - Director → ME
    icon of calendar 2009-11-17 ~ 2010-05-15
    IIF 23 - Director → ME
    icon of calendar 2009-11-17 ~ 2016-10-01
    IIF 1 - Secretary → ME
  • 2
    icon of address 39 Brancaster Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2016-02-15 ~ 2019-03-15
    IIF 4 - Director → ME
  • 3
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    57,209 GBP2019-05-31
    Officer
    icon of calendar 2018-08-22 ~ 2019-05-20
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ 2019-05-20
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 4
    icon of address 81 Old Church Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -87,800 GBP2020-07-31
    Officer
    icon of calendar 2018-11-06 ~ 2021-04-16
    IIF 17 - Director → ME
  • 5
    icon of address St Vincent House, 99a Station Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,007 GBP2019-11-30
    Officer
    icon of calendar 2016-11-23 ~ 2020-12-13
    IIF 12 - Director → ME
  • 6
    icon of address 46 Woodgrange Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-06 ~ 2020-04-09
    IIF 10 - Director → ME
  • 7
    icon of address C/o Alis Accountax, Suite 1, First Floor, 81 Old Church Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,462 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-11-01 ~ 2020-02-21
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 8
    icon of address C/o Alis Accountax, Suite 1, First Floor, 81 Old Church Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    262,651 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-11-01 ~ 2021-08-31
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 9
    icon of address 190 Billet Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-24 ~ 2015-02-27
    IIF 7 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.