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

Raja, Farooq Javed, Mr.

    Related profiles found in government register
  • Raja, Farooq Javed, Mr.
    British consultant born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Trees, 55 Alderton Hill, Loughton, Essex, IG10 3JD

      IIF 1
  • Raja, Farooq Javed, Mr.
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Trees, 55 Alderton Hill, Loughton, Essex, IG10 3JD

      IIF 2
  • Raja, Farooq Javed, Mr.
    British management consultant born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Trees, 55 Alderton Hill, Loughton, Essex, IG10 3JD

      IIF 3
  • Raja, Farooq Javed, Mr.
    British proposed director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Trees, 55 Alderton Hill, Loughton, Essex, IG10 3JD

      IIF 4
  • Raja, Farooq Javed
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 962, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 5
    • icon of address 1, Embankment Place, London, WC2N 6RH

      IIF 6
    • icon of address 1, Embankment Place, London, WC2N 6RH, United Kingdom

      IIF 7
    • icon of address Yew Trees, 55 Alderton Hill, Loughton, Essex, IG10 3JD

      IIF 8
  • Raja, Farooq Javed
    British proposed director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Trees, 55 Alderton Hill, Loughton, Essex, IG10 3JD

      IIF 9
  • Dr Farooq Javed Raja
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 962 Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 10
  • Mr. Farooq Javed Raja
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 962, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 11
    • icon of address 962, Eastern Avenue, Ilford, Essex, IG2 7JD, England

      IIF 12 IIF 13
    • icon of address 962, Eastern Avenue, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 14
    • icon of address 962, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 15 IIF 16
  • Raja, Farooq Javed
    born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pricewaterhousecoopers Llp, 1 Embankment Place, London, WC2N 6RH

      IIF 17
  • Raja, Farooq Javed
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 962, Eastern Avenue, Ilford, Essex, IG2 7JD, England

      IIF 18 IIF 19 IIF 20
    • icon of address 962, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 23
    • icon of address 962, Eastern Avenue, Ilford, IG27JD, England

      IIF 24
    • icon of address 962, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 25
  • Raja, Farooq Javed
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 962, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 26
  • Raja, Farooq Javed
    British businessman born in December 1961

    Registered addresses and corresponding companies
  • Raja, Farooq Javed, Mr.
    British proposed co secretary

    Registered addresses and corresponding companies
    • icon of address Yew Trees, 55 Alderton Hill, Loughton, Essex, IG10 3JD

      IIF 31
  • Raja, Faooq Javed

    Registered addresses and corresponding companies
    • icon of address 962, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 962 Eastern Avenue, Ilford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address 962 Eastern Avenue, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,719,057 GBP2024-03-31
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 26 - Director → ME
    icon of calendar 2025-01-30 ~ now
    IIF 32 - Secretary → ME
  • 3
    MANSION PROPERTIES LIMITED - 2004-11-24
    icon of address 962 Eastern Avenue, Ilford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,840,720 GBP2024-08-31
    Officer
    icon of calendar 2004-07-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    icon of address 962 Eastern Avenue, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    875,229 GBP2024-08-31
    Officer
    icon of calendar 2018-07-01 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address 962 Eastern Avenue, Ilford, Essex, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    247,675 GBP2024-08-31
    Officer
    icon of calendar 2018-07-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    BENTLEY CARE CENTRE LIMITED - 2022-08-08
    QUINTON HOUSE CARE LIMITED - 2019-12-19
    icon of address 962 Eastern Avenue Newbury Park, Ilford, Essex, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    ZEST CONSULTANTS LIMITED - 1995-11-13
    icon of address 962 Eastern Avenue, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    273,731 GBP2023-08-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 24 - Director → ME
  • 8
    RBR DEVELOPMENTS LIMITED - 2006-09-14
    icon of address 962 Eastern Avenue, Newbury Park, Ilford, Essex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,080,307 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-01-25 ~ 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
  • 9
    SUMMERCARE HOMES LIMITED - 2004-11-24
    icon of address 962 Eastern Avenue, Newbury Park, Ilford, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,214,365 GBP2024-08-31
    Officer
    icon of calendar 1997-12-31 ~ now
    IIF 25 - Director → ME
  • 10
    icon of address 962 Eastern Avenue, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,232,229 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 11
    icon of address 962 Eastern Avenue, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    513,172 GBP2024-08-31
    Officer
    icon of calendar 2018-07-01 ~ now
    IIF 18 - Director → ME
Ceased 16
  • 1
    icon of address 962 Eastern Avenue, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,019 GBP2024-08-31
    Officer
    icon of calendar 2023-10-05 ~ 2023-12-06
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2022-10-03
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 2
    ICARUS II LIMITED - 2014-02-06
    icon of address 1 Ensign House, Admirals Way, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    98,789 GBP2018-05-31
    Officer
    icon of calendar 2002-04-01 ~ 2009-10-01
    IIF 2 - Director → ME
  • 3
    MOKUM CHANGE MANAGEMENT LTD - 2014-06-13
    MARLOWE MASTERS LIMITED - 1997-06-13
    icon of address 962 Eastern Avenue, Ilford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,043,325 GBP2024-02-28
    Officer
    icon of calendar 1997-04-24 ~ 2014-03-31
    IIF 8 - Director → ME
  • 4
    GRANGER SERVICES LIMITED - 2008-02-13
    icon of address 38-40 Ceylon Road, Westcliff-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-31 ~ 2009-10-01
    IIF 31 - Secretary → ME
  • 5
    BAGILA 3 LIMITED - 2006-03-17
    icon of address Tong Hall Tong Lane, Tong, Bradford, West Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2007-12-11 ~ 2009-03-20
    IIF 27 - Director → ME
  • 6
    NICKI LIMITED - 2006-09-28
    icon of address C/o Morrison & Foerster (uk) Llp, City Point 1 Ropemaker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-11 ~ 2009-03-20
    IIF 30 - Director → ME
  • 7
    NICKI 4 LIMITED - 2006-09-29
    icon of address C/o Morrison & Foerster (uk) Llp, City Point 1 Ropemaker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-11 ~ 2009-03-20
    IIF 28 - Director → ME
  • 8
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-12-11 ~ 2009-03-20
    IIF 29 - Director → ME
  • 9
    icon of address 1 Embankment Place, London
    Active Corporate (981 parents, 28 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2018-07-31
    IIF 17 - LLP Member → ME
  • 10
    PWC CHANGE MANAGEMENT 2 LIMITED - 2016-06-28
    MOKUM HOLDINGS LTD - 2014-04-11
    icon of address 1 Embankment Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-10 ~ 2017-09-06
    IIF 7 - Director → ME
  • 11
    MOKUM INTERNATIONAL LIMITED - 2014-04-11
    icon of address 1 Embankment Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-02-11 ~ 2017-09-06
    IIF 6 - Director → ME
  • 12
    BENTLEY CARE CENTRE LIMITED - 2022-08-08
    QUINTON HOUSE CARE LIMITED - 2019-12-19
    icon of address 962 Eastern Avenue Newbury Park, Ilford, Essex, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    icon of calendar 2019-07-19 ~ 2022-08-15
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 13
    RBR DEVELOPMENTS LIMITED - 2006-09-14
    icon of address 962 Eastern Avenue, Newbury Park, Ilford, Essex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,080,307 GBP2024-06-30
    Officer
    icon of calendar 2006-06-14 ~ 2010-10-02
    IIF 9 - Director → ME
  • 14
    icon of address 962 Eastern Avenue, Newbury Park, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-05 ~ 2013-10-04
    IIF 4 - Director → ME
  • 15
    icon of address 1 Ensign House, Admirals Way Docklands, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-24 ~ 2013-10-04
    IIF 3 - Director → ME
  • 16
    icon of address 962 Eastern Avenue, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,232,229 GBP2024-05-31
    Officer
    icon of calendar 2002-03-01 ~ 2011-01-17
    IIF 1 - 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.