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

Radford, Robbie Colin

    Related profiles found in government register
  • Radford, Robbie Colin
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1230, Kingsbury Road, Castle Vale, Birmingham, West Midlands, B35 6AE

      IIF 1
    • 1230, Kingsbury Road, Castle Vale, Birmingham, West Midlands, B35 6AE, United Kingdom

      IIF 2
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Radford, Robbie Colin
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Radford, Robbie Colin
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1230, Kingsbury Road, Castle Vale, Birmingham, West Midlands, B35 6AE, United Kingdom

      IIF 5
    • 146a, Bedford Road, Sutton Coldfield, Birmingham, B75 6AJ, United Kingdom

      IIF 6
    • 20, Wenlock Road, London, N1 7GU, England

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

      IIF 8 IIF 9 IIF 10
    • 1 Stirchley House, Reddicap Trading Estate, Sutton Coldfield, B75 7BU, England

      IIF 11
    • Unit 9, Hedging Lane, Tamworth, B77 5HH, United Kingdom

      IIF 12
  • Radford, Robbie
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146a, Bedord Road, Birmingham, B75 6AJ, United Kingdom

      IIF 13
  • Radford, Robbie Colin
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Radford, Robbie Colin
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1230, Kingsbury Road, Castle Vale, Birmingham, B35 6AE, England

      IIF 15
    • 1230 Kingsbury Road, Castle Vale, Birmingham, B35 6AE, United Kingdom

      IIF 16
  • Radford, Robbie Colin
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 78-80 Wood Street, Wood End, Atherstone, CV9 2QL, United Kingdom

      IIF 17
  • Mr Robbie Colin Radford
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1230, Kingsbury Road, Castle Vale, Birmingham, B35 6AE, United Kingdom

      IIF 18
    • 1230, Kingsbury Road, Castle Vale, Birmingham, West Midlands, B35 6AE

      IIF 19
    • 146a, Bedford Road, Sutton Coldfield, Birmingham, B756AJ, United Kingdom

      IIF 20
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 21 IIF 22
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23 IIF 24 IIF 25
    • 1 Stirchley House, Reddicap Trading Estate, Sutton Coldfield, B75 7BU, England

      IIF 28
    • Unit 9, Hedging Lane, Tamworth, Uk, B77 5HH, United Kingdom

      IIF 29
  • Radford, Robbie
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 141, Springfield Road, Birmingham, West Midlands, B76 2SN, England

      IIF 30
    • 146a, Bedford Road, Sutton Coldfield, West Midlands, B75 6AJ, England

      IIF 31
  • Radford, Robbie
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 141, Springfield Road, Birmingham, West Midlands, B76 2SN, England

      IIF 32
    • 57, Frederick Street, Birmingham, B1 3HS, England

      IIF 33
    • 62, Hillside Road, Great Barr, Birmingham, West Midlands, B43 6NG, United Kingdom

      IIF 34
    • 62, Hillside Road, Great Barr, B43 6NG, England

      IIF 35
  • Robbie Colin Radford
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1230, Kingsbury Road, Castle Vale, Birmingham, B35 6AE, United Kingdom

      IIF 36
  • Radford, Robbie
    British director born in July 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • 24a, The Lanes, Birmingham Road Wylde Green, Birmingham, B72 1YG, England

      IIF 37
  • Mr Robbie Radford
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1230 Kingsbury Road, Castle Vale, Birmingham, B35 6AE, United Kingdom

      IIF 38
    • 141, Springfield Road, Birmingham, West Midlands, B76 2SN, England

      IIF 39
    • 146a, Bedford Road, Sutton Coldfield, West Midlands, B75 6AJ, England

      IIF 40
  • Radford, Robbie Colin

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 41 IIF 42
    • 9, Hedging Lane, Tamworth, B77 5HH, England

      IIF 43
  • Mr Robbie Colin Radford
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 110, Hollyhedge Road, West Bromwich, B71 3AH, England

      IIF 44
  • Robbie Radford
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 78-80 Wood Street, Wood End, Atherstone, CV9 2QL, United Kingdom

      IIF 45
    • 1230, Kingsbury Road, Castle Vale, Birmingham, B35 6AE, England

      IIF 46
  • Radford, Robbie

    Registered addresses and corresponding companies
    • 1230, Kingsbury Road, Castle Vale, Birmingham, B35 6AE, England

      IIF 47
    • 146a, Bedford Road, Sutton Coldfield, West Midlands, B75 6AJ, England

      IIF 48
child relation
Offspring entities and appointments 24
  • 1
    A1 VEHICLE RENTALS LIMITED
    11337919
    First Floor, 33a Grove Lane, Handsworth, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2018-12-20 ~ 2022-05-10
    IIF 16 - Director → ME
    Person with significant control
    2018-12-20 ~ 2019-11-19
    IIF 38 - Has significant influence or control OE
  • 2
    A1 VEHICLE SALES MIDLANDS LIMITED
    12104510
    1230 Kingsbury Road, Castle Vale, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    2019-07-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-07-15 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    AI SEARCH LTD
    16059810
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-04 ~ now
    IIF 3 - Director → ME
    2024-11-04 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2024-11-04 ~ 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
    BODY BLITZ LTD
    07280897
    24a The Lanes, Birmingham Road Wylde Green, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2010-06-10 ~ 2012-07-01
    IIF 37 - Director → ME
  • 5
    CEDAR HOMES (UK) HOLDINGS LIMITED - now
    CEDAR HOMES (UK) HOLDING LIMITED
    - 2013-12-17 06885575
    R & R MOTORS (GREAT BARR) LTD
    - 2010-10-15 06885575
    Emerald House 20-22 Anchor Road, Aldridge, Walsall, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2009-04-23 ~ 2011-04-24
    IIF 34 - Director → ME
  • 6
    CHEM-MIST LTD
    12790575
    2nd Floor Corner Chambers, 590a Kingsbury Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-08-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-08-04 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    GOLD CASTING WHOLESALERS LTD
    13950332
    9 Hedging Lane, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-02 ~ dissolved
    IIF 4 - Director → ME
    2022-03-02 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2022-03-02 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    LUCID ENTERPRISES LTD
    - now 09508519
    KRM VEHICLE MANAGEMENT LTD
    - 2017-10-10 09508519
    SMART-WAY EXECUTIVES CARS LTD
    - 2017-02-14 09508519
    ASTON ASSOCIATES (BIRMINGHAM) LIMITED
    - 2016-09-14 09508519
    110 Hollyhedge Road, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-10-09 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 9
    LUCID HOUSING LTD
    11667558
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-11-08 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    LUCID INK LIMITED
    09945619
    141 Springfield Road, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2017-03-08 ~ 2017-09-13
    IIF 30 - Director → ME
  • 11
    LUCID JUICE LTD
    10879346
    146a Bedford Road, Sutton Coldfield, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-07-24 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 12
    LUCID REJUVENATION LTD
    11595216
    1 Stirchley House, Reddicap Trading Estate, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-09-28 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 13
    LUCID WHOLESALE LTD
    11150356
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 14
    LUCRUM PROPERTY INVESTMENTS LTD
    08197121
    141 Springfield Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-31 ~ dissolved
    IIF 13 - Director → ME
  • 15
    MEDICARE SANITISER LTD
    12607080
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 16
    MOTION GROUP LTD
    12456824
    1230 Kingsbury Road, Castle Vale, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-11 ~ dissolved
    IIF 15 - Director → ME
    2020-02-11 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 17
    R&R RECOVERY LTD
    07936844
    141 Springfield Road, Sutton Coldfield, West Midlands, England
    Liquidation Corporate (2 parents)
    Officer
    2012-02-06 ~ 2013-02-06
    IIF 35 - Director → ME
  • 18
    RADFORD PROPERTY MANAGEMENT LTD
    13613817
    1230 Kingsbury Road, Castle Vale, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-09-10 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 19
    RCR JEWELLERY LTD
    14100135
    33a Grove Lane First Floor, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2022-05-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-05-11 ~ 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
  • 20
    ROBBIE RADFORD LTD
    10835901
    141 Springfield Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 21
    ROCK N ROLLA JUICE LTD
    - now 11317124
    ROCK N ROLLS JUICE LTD
    - 2018-04-20 11317124
    146a Bedford Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-18 ~ dissolved
    IIF 31 - Director → ME
    2018-04-18 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2018-04-18 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 22
    THRIVE DRINK LTD
    13888634
    Unit 9 Hedging Lane, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 23
    THRIVE SPORTS AND MEDIA LTD
    15504225
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-19 ~ dissolved
    IIF 7 - Director → ME
    2024-02-19 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2024-02-19 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 24
    WASH & GO FLEET CLEAN LTD
    11839731
    Avix Business Centre C/o Sbe Accountants 42-46, Hagley Road, Birmingham
    Active Corporate (2 parents)
    Officer
    2019-02-21 ~ 2020-03-03
    IIF 14 - Director → ME
    Person with significant control
    2019-02-21 ~ 2020-03-12
    IIF 26 - Right to appoint or remove directors as a member of a firm OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.