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

Khalid, Raja Rizwan

    Related profiles found in government register
  • Khalid, Raja Rizwan
    British pharmacist born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Downs Drive, Timperley, Altrincham, WA14 5QU, England

      IIF 1
    • icon of address 14 Johnson Place, Fegg Hayes, Stoke-on-trent, Staffordshire, ST6 6RF, England

      IIF 2
    • icon of address 14, Johnson Place, Stoke-on-trent, ST6 6RF, United Kingdom

      IIF 3 IIF 4
    • icon of address 14, Johnson Place, Stoke-on-trent, Staffordshire, ST6 6RF

      IIF 5
  • Khalid, Raja Rizwan
    Pakistani director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Snead Close, Stafford, Staffordshire, ST16 3RF, England

      IIF 6
  • Khalid, Raja Rizwan
    Pakistani pharmacy born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Johnson Place, Fegg Hayes, Stoke-on-trent, ST6 6RF, England

      IIF 7
  • Khalid, Raja Rizwan
    British pharmacist born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 200i, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 8
    • icon of address Raja Healthcare Limited, 163 Windermere Road, Middleton, Manchester, M24 5NQ, England

      IIF 9
  • Khalid, Raja Rizwan
    British Asian phamacist born in September 1984

    Resident in United Kingdom England

    Registered addresses and corresponding companies
    • icon of address 14, Johnson Place, Fegg Hayes, Stoke On Trent, ST6 6RF, United Kingdom

      IIF 10
  • Khalid, Raja Rizwan
    British Asian pharmacist born in September 1984

    Resident in United Kingdom England

    Registered addresses and corresponding companies
    • icon of address The Village Pharmacy, 12 The Parade Guy Lane, Waverton, Chester, Cheshire, CH3 7NX, Uk

      IIF 11
  • Mr Raja Rizwan Khalid
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Churchill Avenue, Coventry, CV6 5JJ, England

      IIF 12
    • icon of address 1st Floor, 69-70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 13
    • icon of address 163 Windermere Road, Windermere Road, Middleton, Manchester, M24 5NQ, England

      IIF 14
    • icon of address 14, Johnson Place, Fegg Hayes, Stoke-on-trent, ST6 6RF

      IIF 15
    • icon of address 14, Johnson Place, Stoke-on-trent, ST6 6RF, United Kingdom

      IIF 16
  • Mr Raja Rizwan Khalid
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 200i, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 17
  • Khalid, Raja Rizwan

    Registered addresses and corresponding companies
    • icon of address 163, Windermere Road, Middleton, Manchester, M24 5NQ, England

      IIF 18
    • icon of address 14 Johnson Place, Fegg Hayes, Stoke-on-trent, Staffordshire, ST6 6RF, England

      IIF 19
    • icon of address 14, Johnson Place, Stoke-on-trent, ST6 6RF, United Kingdom

      IIF 20
  • Raja, Rizwan Khalid
    Pakistani general manager born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Lodge Lane, Leeds, LS11 6EP, England

      IIF 21
  • Raja, Rizwan Khalid
    Pakistani managing director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Oakhill Road, 26 Oakhil Road Batley West Yorkshire, Batley, WF17 8JD, England

      IIF 22
  • Raja, Rizwan Khalid
    Pakistani self employed born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Oakhill Road, Batley, WF17 8JD, England

      IIF 23
  • Mr Rizwan Khalid Raja
    Pakistani born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Oakhill Road, 26 Oakhil Road Batley West Yorkshire, Batley, WF17 8JD, England

      IIF 24
    • icon of address 26, Oakhill Road, Batley, WF17 8JD, England

      IIF 25
    • icon of address 69, Lodge Lane, Leeds, LS11 6EP, England

      IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 1st Floor 69-70 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    icon of address 14 Johnson Place, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,235 GBP2017-12-31
    Officer
    icon of calendar 2018-11-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address 14 Johnson Place, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 3 - Director → ME
    icon of calendar 2024-03-12 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    MIDSTAFFS HEALTHCARE LIMITED - 2013-06-28
    icon of address 14 Johnson Place, Fegg Hayes, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    809 GBP2016-07-31
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 10 Commercial Street, Batley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address 11 Portland Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 26 Oakhill Road 26 Oakhil Road Batley West Yorkshire, Batley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 24 - Has significant influence or controlOE
Ceased 6
  • 1
    icon of address 14 Johnson Place, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,235 GBP2017-12-31
    Officer
    icon of calendar 2016-12-15 ~ 2017-07-26
    IIF 10 - Director → ME
    icon of calendar 2018-10-15 ~ 2018-10-15
    IIF 18 - Secretary → ME
  • 2
    icon of address The Village Store (old Post Office/ink Station) Moor Lane, Rowton, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    179,268 GBP2019-08-31
    Officer
    icon of calendar 2016-03-15 ~ 2017-04-07
    IIF 11 - Director → ME
    icon of calendar 2016-03-15 ~ 2017-03-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ 2017-03-20
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 69 Lodge Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ 2023-04-14
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ 2023-04-14
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 90 Downs Drive, Timperley, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-25 ~ 2016-11-22
    IIF 1 - Director → ME
  • 5
    icon of address Suite 200i, Cumberland House 80 Scrubs Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -125,930 GBP2024-11-30
    Officer
    icon of calendar 2018-11-26 ~ 2020-02-06
    IIF 2 - Director → ME
    icon of calendar 2024-02-01 ~ 2024-02-01
    IIF 9 - Director → ME
    icon of calendar 2018-11-26 ~ 2020-01-15
    IIF 19 - Secretary → ME
  • 6
    FYKA G LIMITED - 2024-04-23
    FYKA SECURITY LIMITED - 2024-10-29
    icon of address Suite 200i, Cumberland House 80 Scrubs Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -449 GBP2025-03-31
    Officer
    icon of calendar 2024-04-23 ~ 2024-04-23
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ 2024-04-23
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE

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.