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, Mohammed Khalid

    Related profiles found in government register
  • Raja, Mohammed Khalid
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 45, Morrab Gardens, Ilford, Essex, IG3 9HG, England

      IIF 1
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2 IIF 3
  • Raja, Mohammed Khalid
    British director born in September 1955

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

      IIF 4
  • Mr Mohammed Khalid Raja
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 45, Morrab Gardens, Ilford, Essex, IG3 9HG, England

      IIF 5
    • 45, Morrab Gardens, Ilford, Essex, IG3 9HG, United Kingdom

      IIF 6
    • 45, Morrab Gardens, Ilford, IG3 9HG, England

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

      IIF 8
  • Mohammed Khalid Raja
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 9 IIF 10
  • Mr Raja Mohammed Khalid
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 271, Ilford Lane, Ilford, IG1 2SD, England

      IIF 11
    • Unit 14, Clements Court 2nd Floor, Clements Lane, Ilford, IG1 2QY, United Kingdom

      IIF 12
  • Raja, Mohammed Khalid
    British company director born in September 1955

    Resident in United Kingdom

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

      IIF 13
  • Raja, Mohammed Khalid
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Curtis Road, Hornchurch, RM11 3NP, England

      IIF 14
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, PO8 0BT, United Kingdom

      IIF 15
    • 43, Morrab Gardens, Ilford, Essex, IG3 9HG, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 43, Morrab Gardens, Ilford, IG3 9HG, United Kingdom

      IIF 20
    • 446, Ilford Lane, Ilford, Essex, IG3 9HG, United Kingdom

      IIF 21
    • 45, Morrab Gardens, Ilford, Essex, IG3 9HG, United Kingdom

      IIF 22 IIF 23
    • 45, Morrab Gardens, Ilford, IG3 9HG, England

      IIF 24
    • 128, City Road, London, EC1V 2NX, United Kingdom

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

      IIF 26 IIF 27 IIF 28
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 32
    • 45, Morrab Gardens, London, London, IG3 9HG, United Kingdom

      IIF 33
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34 IIF 35
    • 47-49, New Hall Lane, Preston, PR1 5NY, England

      IIF 36
    • Office 4 Lexington Buildings, Longbeck Estate, Marske-by-the-sea, Redcar, TS11 6HR, England

      IIF 37
    • Adam Arthur Units 1-3, Marshgate, Swindon, SN1 2PA, England

      IIF 38
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 39 IIF 40
  • Raja, Mohammed Khalid
    British entrepreneur born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Vine Gardens, Ilford, Essex, IG1 2QH, England

      IIF 41
  • Raja, Mohammed Khalid
    British self employed born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Morrab Gardens, Ilford, Essex, IG3 9HG, England

      IIF 42
  • Raja, Mohammed Khalid

    Registered addresses and corresponding companies
    • 43, Morrab Gardens, Ilford, Essex, IG3 9HG, England

      IIF 43
  • Khalid, Raja Mohammed
    British co director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 30 Charlbury Gardens, Ilford, Essex, IG3 9TU

      IIF 44
  • Khalid, Raja Mohammed
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 271, Ilford Lane, Ilford, IG1 2SD, England

      IIF 45
    • Unit 14, Clements Court 2nd Floor, Clements Lane, Ilford, IG1 2QY, United Kingdom

      IIF 46
  • Mr Mohammed Khalid Raja
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mohammed Khalid Raja
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, PO8 0BT, United Kingdom

      IIF 55 IIF 56
    • 45, Morrab Gardens, Ilford, IG3 9HG, United Kingdom

      IIF 57
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 58
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 59
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60 IIF 61
    • 47-49, New Hall Lane, Preston, PR1 5NY, England

      IIF 62
    • Adam Arthur Units 1-3, Marshgate, Swindon, SN1 2PA, England

      IIF 63
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 64 IIF 65
  • Khalid, Raja Mohammed
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Charlbury Gardens, Ilford, Essex, IG3 9TU

      IIF 66
child relation
Offspring entities and appointments
Active 13
  • 1
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 2
    43 Morrab Gardens, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-22 ~ dissolved
    IIF 19 - Director → ME
  • 3
    43 Morrab Gardens, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 16 - Director → ME
  • 4
    43 Morrab Gardens, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-25 ~ dissolved
    IIF 42 - Director → ME
  • 5
    45 Morrab Gardens, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-03-30 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 6
    Unit 14 Clements Court 2nd Floor, Clements Lane, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-25 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-06-25 ~ dissolved
    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
  • 7
    446 Ilford Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-13 ~ dissolved
    IIF 21 - Director → ME
  • 8
    17 Curtis Road, Hornchurch, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-25 ~ dissolved
    IIF 14 - Director → ME
  • 9
    45 Morrab Gardens, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-12-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-12-27 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    43 Morrab Gardens, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-02-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Has significant influence or control as a member of a firmOE
  • 11
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 12
    271 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -946 GBP2024-03-31
    Officer
    2022-03-22 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2022-03-22 ~ now
    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
  • 13
    43 Morrab Gardens, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-23 ~ dissolved
    IIF 17 - Director → ME
Ceased 25
  • 1
    AA READYMADE UK COMPANIES LTD - 2023-02-21
    47-49 New Hall Lane, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,703 GBP2023-04-30
    Officer
    2022-04-22 ~ 2022-05-31
    IIF 36 - Director → ME
    Person with significant control
    2022-04-22 ~ 2022-05-31
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 2
    7 Birkbeck Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-08-16 ~ 2024-05-01
    IIF 3 - Director → ME
    Person with significant control
    2023-08-16 ~ 2024-05-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    Unit 10 Kings Court Trading Estate, Sedgley Road East, Tipton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2021-08-05 ~ 2022-02-22
    IIF 23 - Director → ME
    Person with significant control
    2021-08-05 ~ 2022-02-22
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 4
    12 Gowy Crescent, Tarvin, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-07 ~ 2023-12-22
    IIF 31 - Director → ME
    Person with significant control
    2023-01-07 ~ 2023-12-17
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 5
    43 Morrab Gardens, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-25 ~ 2014-10-23
    IIF 43 - Secretary → ME
  • 6
    The Gateway, 83-87 Pottergate, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    201 GBP2016-03-31
    Officer
    2006-09-08 ~ 2009-07-27
    IIF 44 - Director → ME
  • 7
    7b Maidenbower Avenue, Maidenbower Avenue, Dunstable, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-05 ~ 2022-03-09
    IIF 37 - Director → ME
    Person with significant control
    2021-08-05 ~ 2022-03-09
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 8
    Suite F2, 43 Elsinore House, Buckingham Street, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2022-04-29 ~ 2023-02-26
    IIF 35 - Director → ME
    Person with significant control
    2022-04-29 ~ 2023-02-26
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 9
    4385, 06961942 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2014-04-17 ~ 2015-06-16
    IIF 41 - Director → ME
    2010-01-11 ~ 2011-11-04
    IIF 18 - Director → ME
  • 10
    PREMIER DECISIONS LIMITED - 2022-10-24
    20 Leahouse, Suite C, 2 Plevna Road, Plevna Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    112,464 GBP2023-01-31
    Officer
    2022-01-26 ~ 2022-03-01
    IIF 39 - Director → ME
    Person with significant control
    2022-01-26 ~ 2022-03-01
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 11
    Oury Clark, Herschel House 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-09-21 ~ 2008-03-05
    IIF 4 - Director → ME
  • 12
    18 Roxburgh Road Roxburgh Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-11-30
    Officer
    2019-02-28 ~ 2020-09-06
    IIF 13 - Director → ME
    Person with significant control
    2020-06-15 ~ 2020-09-06
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Has significant influence or control over the trustees of a trust OE
    IIF 8 - Has significant influence or control as a member of a firm OE
  • 13
    10 King Street, Newcastle Under Lyme
    Liquidation Corporate (1 parent)
    Equity (Company account)
    98,054 GBP2021-06-30
    Officer
    2020-06-16 ~ 2020-06-17
    IIF 24 - Director → ME
    Person with significant control
    2020-06-16 ~ 2020-06-18
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 14
    4385, 13558067 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    38 GBP2023-08-31
    Officer
    2021-08-10 ~ 2023-01-01
    IIF 15 - Director → ME
    Person with significant control
    2021-08-10 ~ 2023-01-01
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 15
    Flat 6 138 Edge Lane, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2023-07-25 ~ 2023-08-29
    IIF 1 - Director → ME
    Person with significant control
    2023-07-25 ~ 2023-08-19
    IIF 5 - Ownership of shares – 75% or more OE
  • 16
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-25 ~ 2022-11-17
    IIF 40 - Director → ME
    Person with significant control
    2022-01-25 ~ 2022-11-17
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 17
    Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,447 GBP2018-05-31
    Officer
    2005-03-10 ~ 2014-02-03
    IIF 66 - Director → ME
  • 18
    9 Spinney Gardens, Dagenham, England
    Active Corporate (1 parent)
    Officer
    2023-08-18 ~ 2024-05-01
    IIF 2 - Director → ME
    Person with significant control
    2023-08-18 ~ 2024-05-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 19
    Adam Arthur Units 1-3, Marshgate, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-01-31
    Officer
    2022-01-25 ~ 2022-04-14
    IIF 38 - Director → ME
    Person with significant control
    2022-01-25 ~ 2022-04-14
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 20
    Unit 19 Millmead Business Centre, Mill Mead Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-20 ~ 2023-01-08
    IIF 27 - Director → ME
    Person with significant control
    2022-11-20 ~ 2023-01-06
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 21
    Suite F2, Elsinore House, 43 Buckingham Street, Aylesbury, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2022-04-25 ~ 2022-12-20
    IIF 34 - Director → ME
    Person with significant control
    2022-04-25 ~ 2022-12-22
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 22
    Suite 365 80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2023-01-06 ~ 2023-12-24
    IIF 26 - Director → ME
    Person with significant control
    2023-01-06 ~ 2023-12-20
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 23
    UK DIRECTOR LTD - 2024-02-06
    13 Maple Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2023-01-06 ~ 2023-11-16
    IIF 28 - Director → ME
    Person with significant control
    2023-01-06 ~ 2023-11-16
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 24
    Flat 7 Flat 7 Pendle Court, Skipton Road, Barnoldswick, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-06 ~ 2023-08-14
    IIF 30 - Director → ME
    Person with significant control
    2023-01-06 ~ 2023-08-12
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 25
    37 Westminster Buildings Suite 2550, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    145,000 GBP2024-01-31
    Officer
    2023-01-06 ~ 2023-06-01
    IIF 29 - Director → ME
    Person with significant control
    2023-01-06 ~ 2023-06-01
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
© 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.