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, Mahboob Hassan

    Related profiles found in government register
  • Raja, Mahboob Hassan
    British company director born in June 1959

    Resident in United Kingdom

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

      IIF 1
    • icon of address 962, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 2
    • icon of address 5 Kimble Close, Knightcote, Southam, Warwickshire, CV47 2SJ

      IIF 3
  • Raja, Mahboob Hassan
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Vicarage Hill, Benfleet, Essex, SS7 1PB, England

      IIF 4 IIF 5 IIF 6
    • icon of address 5 Kimble Close, Knightcote, Southam, Warwickshire, CV47 2SJ

      IIF 8
    • icon of address 77 Thorpe Bay Gardens, Southend-on-sea, SS13 3NP, United Kingdom

      IIF 9
    • icon of address 38-40, Ceylon Road, Westcliff-on-sea, Essex, SS0 7HP

      IIF 10
  • Raja, Mahboob Hassan
    British manager born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Kimble Close, Knightcote, Southam, Warwickshire, CV47 2SJ

      IIF 11
  • Raja, Mahboob
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Thorpe Bay Gardens, Thorpe Bay, Southend-on-sea, Essex, SS1 3NP, United Kingdom

      IIF 12
  • Raja, Mahboob Hassan
    born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mahboob Raja
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Thorpe Bay Gardens, Thorpe Bay, Southend-on-sea, Essex, SS1 3NP, United Kingdom

      IIF 17
  • Mr Mahboob Hassan Raja
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Thorpe Bay Gardens, Southend-on-sea, SS1 3NP, England

      IIF 18
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 962 Eastern Avenue, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 77 Thorpe Bay Gardens, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    235,420 GBP2024-08-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    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
  • 3
    icon of address 962 Eastern Avenue Newbury Park, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1 Ensign House, Admirals Way Docklands, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-07 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 962 Eastern Avenue, Newbury Park, Ilford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,865 GBP2018-03-31
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 7 - Director → ME
Ceased 11
  • 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 2007-04-11 ~ 2020-04-30
    IIF 2 - Director → ME
  • 2
    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 2001-06-25 ~ 2020-04-30
    IIF 4 - Director → ME
  • 3
    icon of address 3.11, 3rd Floor, One Lyric Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38,594 GBP2019-12-31
    Officer
    icon of calendar 2012-03-22 ~ 2017-06-01
    IIF 6 - Director → ME
  • 4
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2024-04-03
    IIF 13 - LLP Member → ME
  • 5
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2024-04-03
    IIF 15 - LLP Member → ME
  • 6
    MUSICSMART LIMITED - 1994-12-13
    NICOLET BIOMEDICAL LIMITED - 2005-08-01
    CAREFUSION U.K. 240 LIMITED - 2012-07-27
    CARDINAL HEALTH U.K. 240 LIMITED - 2009-09-01
    VIASYS HEALTHCARE UK LIMITED - 2008-07-02
    icon of address Prospect House And 3 House View Baynards Green Trading Estate, Baynards Green Farm, Baynards Green, Nr Bicester, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-02-24 ~ 2005-07-17
    IIF 11 - Director → ME
  • 7
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2024-04-03
    IIF 16 - LLP Member → 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
    Officer
    icon of calendar 2007-08-07 ~ 2007-08-22
    IIF 8 - Director → ME
  • 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 ~ 2020-04-30
    IIF 10 - Director → ME
  • 10
    ALPHA SUPPORT SERVICES LIMITED - 2010-04-11
    icon of address 37 York Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-28 ~ 2010-10-05
    IIF 3 - Director → ME
  • 11
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2024-04-03
    IIF 14 - LLP Member → 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 16 October 2025 and licensed under the Open Government Licence v3.0.