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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ali, Raza

    Related profiles found in government register
  • Ali, Raza
    British business born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Loriner Place, Downs Barn, Milton Keynes, MK147PS, United Kingdom

      IIF 1
  • Ali, Raza
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Loriner Place, Down Barns, Milton Keynes, MK14 7PS, United Kingdom

      IIF 2
  • Ali, Raza
    British estate agent born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Loriner Place, Downs Barn, Milton Keynes, MK14 7PS, United Kingdom

      IIF 3
  • Ali, Raza
    British property advisor born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Loriner Place, Downs Barn, Milton Keynes, MK147PS, United Kingdom

      IIF 4
  • Dr Ali Raza
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Shaftesbury Avenue, Harrow, London, HA2 0AN, United Kingdom

      IIF 5
  • Khan, Ali Raza
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Loriner Place, Milton Keynes, MK14 7PS, United Kingdom

      IIF 6
    • Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 2UB, England

      IIF 7
    • Minerva House, 123 Queensway, Bletchley, Milton Keynes, Buckinghamshire, MK2 2DY, United Kingdom

      IIF 8
    • Caxton Point, Caxton Way, Stevenage, Hertfordshire, SG1 2XU, United Kingdom

      IIF 9
    • Rowan House, Delamare Road, Cheshunt, Waltham Cross, EN8 9SP, United Kingdom

      IIF 10
  • Khan, Ali Raza
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Litchurch Plaza, Litchurch Lane, Suite 2.2 Litchurch Plaza, Derby, DE24 8AA, England

      IIF 11
    • Minerva House, 123 Queensway, Bletchley, Milton Keynes, Buckinghamshire, MK2 2DY, United Kingdom

      IIF 12
  • Khan, Ali Raza
    British estate agent born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6LB, England

      IIF 13
  • Raza, Ali, Dr
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44a, Lowlands Road, Harrow, HA1 3AN, England

      IIF 14
  • Mr Ali Farid Raza
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Robinhood Close, Slough, SL1 5DU, United Kingdom

      IIF 15
  • Mr Ali Raza Khan
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Loriner Place, Milton Keynes, MK14 7PS, United Kingdom

      IIF 16
    • Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 2UB, England

      IIF 17
    • Minerva House, 123 Queensway, Bletchley, Milton Keynes, MK2 2DY, England

      IIF 18
    • Minerva House, 123 Queensway, Bletchley, Milton Keynes, MK2 2DY, United Kingdom

      IIF 19
    • Caxton Point, Caxton Way, Stevenage, SG1 2XU, United Kingdom

      IIF 20
    • Rowan House, Delamare Road, Cheshunt, Waltham Cross, EN8 9SP, United Kingdom

      IIF 21
  • Raza, Ali Farid
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Robinhood Close, Slough, Berkshire, SL1 5DU, United Kingdom

      IIF 22
  • Raza, Ali Farid
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Robinhood Close, Slough, Berkshire, SL1 5DU, United Kingdom

      IIF 23
    • 1, Robinhood Close, Slough, SL1 5DU, England

      IIF 24
  • Khan, Ali Raza
    British business executive born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ford Rhodes, Rowan House, Delamare Road, Cheshunt, EN8 9SP, England

      IIF 25
  • Mr Alifarid Raza
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Robinhood Close, Slough, SL1 5DU, England

      IIF 26
  • Mr Ali Raza Khan
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Harben House Hotel, Severn Drive, Newport Pagnell, MK16 9EY, England

      IIF 27
  • Raza, Ali Farid
    British manager born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 155, Thornbury Road, Isleworth, TW7 4QU, England

      IIF 28
  • Dr. Ali Farid Raza
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 44a, Lowlands Road, Harrow, HA1 3AN, England

      IIF 29
  • Ali, Raza

    Registered addresses and corresponding companies
    • 40, Loriner Place, Downs Barn, Milton Keynes, Buckinghamshire, MK14 7PS, United Kingdom

      IIF 30
    • 40, Loriner Place, Downs Barn, Milton Keynes, MK14 7PS, United Kingdom

      IIF 31
    • 40, Loriner Place, Downs Barn, Milton Keynes, MK147PS, United Kingdom

      IIF 32
  • Raza, Ali Farid, Dr.
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 44a, Lowlands Road, Harrow, HA1 3AN, England

      IIF 33
  • Khan, Ali Raza

    Registered addresses and corresponding companies
    • 40, Loriner Place, Milton Keynes, MK14 7PS, United Kingdom

      IIF 34
child relation
Offspring entities and appointments 20
  • 1
    ACTS HEALTH CARE LTD
    10013554
    Litchurch Plaza Litchurch Lane, Suite 2.2 Litchurch Plaza, Derby, England
    Active Corporate (4 parents)
    Officer
    2024-07-25 ~ 2025-02-12
    IIF 11 - Director → ME
  • 2
    AFFINITY STAFF LIMITED
    13731999
    Caxton Point, Caxton Way, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-11-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-11-09 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    AMAS ONE LTD
    16627005
    Rowan House Delamare Road, Cheshunt, Waltham Cross, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 4
    ARDEN GUEST HOUSE LIMITED
    - now 14737200
    MINERVA HOMECARE LTD
    - 2023-11-17 14737200
    Minerva House 123 Queensway, Bletchley, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-07-20 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Has significant influence or control as a member of a firm OE
  • 5
    COLLINS ESTATE AGENTS LIMITED
    08329578
    40 Loriner Place, Downs Barn, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-13 ~ dissolved
    IIF 3 - Director → ME
    2012-12-13 ~ dissolved
    IIF 31 - Secretary → ME
  • 6
    COLLINS LETTINGS LTD
    07661915
    Luminous House, 300 South Row, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-08 ~ 2013-10-31
    IIF 2 - Director → ME
  • 7
    CONSIDERATE REAL ESTATE LTD
    14157872
    1 Robinhood Close, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-06-08 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    CUBE LETTING AGENTS LTD
    - now 11872541
    DMF LETTINGS LTD
    - 2019-08-13 11872541
    Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    2019-07-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-07-01 ~ 2025-12-31
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DMF INVENTORIES LTD
    07159027
    21 Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, England
    Dissolved Corporate (6 parents)
    Officer
    2019-07-01 ~ 2019-10-01
    IIF 13 - Director → ME
  • 10
    ENAAYA LIMITED
    07820535 11201731
    40 Loriner Place, Downs Barn, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-24 ~ dissolved
    IIF 4 - Director → ME
    2011-10-24 ~ dissolved
    IIF 32 - Secretary → ME
  • 11
    ENAAYA LTD
    11201731 07820535
    4385, 11201731 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2018-02-13 ~ 2025-02-21
    IIF 6 - Director → ME
    2018-02-13 ~ 2024-02-21
    IIF 34 - Secretary → ME
    Person with significant control
    2018-02-13 ~ 2025-02-21
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 12
    H.A IT SOLUTION SERVICES LTD
    09813590
    1 Robinhood Close, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-09-01 ~ 2022-04-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    HA CYBERSEC LTD
    16667089
    1 Robinhood Close, Slough, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-22 ~ now
    IIF 22 - Director → ME
  • 14
    I TRADE MOTORS LIMITED
    07815624
    40 Loriner Place, Downs Barn, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-19 ~ dissolved
    IIF 1 - Director → ME
  • 15
    MINERVA CARS LTD
    - now 14002264
    MINERVA CARE LTD
    - 2022-08-23 14002264
    Minerva House 123 Queensway, Bletchley, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-03-25 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 16
    NEPHRITE LIMITED
    - now 09731038
    GORBYS CONSULTANTS LIMITED - 2020-09-21
    C/o Ford Rhodes Rowan House, Delamare Road, Cheshunt, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 17
    SMART MOVE ESTATE AGENTS LTD
    07273554
    5 Stratford Road, Wolverton, Milton Keynes, Buckinghamshire
    Active Corporate (8 parents)
    Officer
    2010-06-04 ~ 2012-09-10
    IIF 30 - Secretary → ME
  • 18
    TRACSTEL CONSULTING LTD.
    08198843
    44a Lowlands Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 19
    TRACSTEL LTD
    15012395
    44a Lowlands Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-07-19 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 20
    VILLAGE FOOD & WINE LIMITED
    07112812
    159 Thornbury Road, Isleworth, England
    Active Corporate (3 parents)
    Officer
    2009-12-24 ~ 2011-07-01
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.