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

Mr Abdul Razzaq

    Related profiles found in government register
  • Mr Abdul Razzaq
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15438431 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Mr Abdul Razzaq
    Pakistani born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Naroki Thattha Chunian Road, Pattoki, 55300, Pakistan

      IIF 2
  • Mr Abdul Razzaq
    Pakistani born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2162, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 3
  • Mr Abdul Razzaq
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Henley Avenue, Manchester, M16 0EW, England

      IIF 4
  • Mr Abdul Razzaq
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4, Westfield Close, Laverstock, Salisbury, SP1 1SG, England

      IIF 5
  • Mr Abdul Razzaq
    Pakistani born in April 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 136, Turks Rd Radcliffe, Manchester, M26 3WW, United Kingdom

      IIF 6
  • Mr Abdul Razzaq
    Pakistani born in April 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 7
  • Mr Abdul Razzaq
    Pakistani born in July 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7275, 182-184 High Street North East Ham London E6 2ja, London, E6 2JA, United Kingdom

      IIF 8
  • Mr Abdul Razzaq
    Pakistani born in July 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24h, Sultan Pura, Katcha Shahab Pura, 51310, Pakistan

      IIF 9
  • Mr Abdul Razzaq
    Pakistani born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Abdul Razzaq, 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Abdul Razzaq
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1949, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 11
  • Mr Abdul Razzaq
    Pakistani born in December 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16525765 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Mr, Abdul Razzaq
    Pakistani born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 19, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 13
  • Abdul Razzaq
    Pakistani born in January 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9580, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 14
  • Abdul Razzaq
    Pakistani born in January 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 101, Alexander Road, London, E68 4XR, United Kingdom

      IIF 15
  • Abdul Razzaq
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 34450, Ward No 17 Mohalla Rai Colony, Alipur, 34450, Pakistan

      IIF 16
  • Mr Abdul Razzaq
    Pakistani born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 17
  • Mr Abdul Razzaq
    Pakistani born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 394, Alfreton Road, Nottingham, NG7 5NE, United Kingdom

      IIF 18
  • Mr, Abdul Razzaq
    British born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2, Horton Industrial Park, Horton Road S7-262752, West Drayton, UB7 8JD, United Kingdom

      IIF 19
  • Razzaq, Abdul
    Pakistani director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15438431 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Razzaq, Abdul
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1949, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 21
  • Mr Abdul Razzaq
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 538, Fox Hollies Road, Hall Green, Birmingham, B28 8RW, England

      IIF 22
  • Mr Abdul Razzaq
    Pakistani born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 23
  • Mr Abdul Razzaq
    Pakistani born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, Greater London, W1W 7LT, United Kingdom

      IIF 24
  • Mr Abdul Razzaq
    Pakistani born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Lonsdale Road, Nottingham, NG7 3DU, England

      IIF 25
    • icon of address 394, Alfreton Road, Nottingham, NG7 5NE, United Kingdom

      IIF 26 IIF 27
  • Razzaq, Abdul
    Pakistani director born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Naroki Thattha Chunian Road, Pattoki, 55300, Pakistan

      IIF 28
  • Razzaq, Abdul
    Pakistani company director born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2162, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 29
  • Razzaq, Abdul
    Pakistani owner born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Henley Avenue, Manchester, M16 0EW, England

      IIF 30
  • Razzaq, Abdul
    Pakistani director born in April 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 136, Turks Rd Radcliffe, Manchester, M26 3WW, United Kingdom

      IIF 31
  • Razzaq, Abdul
    Pakistani director born in January 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9580, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 32
  • Razzaq, Abdul
    Pakistani share holder born in April 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 33
  • Razzaq, Abdul
    Pakistani director born in July 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7275, 182-184 High Street North East Ham London E6 2ja, London, E6 2JA, United Kingdom

      IIF 34
  • Razzaq, Abdul
    Pakistani director born in July 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24h, Sultan Pura, Katcha Shahab Pura, 51310, Pakistan

      IIF 35
  • Razzaq, Abdul
    Pakistani civil engineer born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Abdul Razzaq, 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 36
  • Razzaq, Abdul
    Pakistani owner born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 19, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 37
  • Razzaq, Abdul
    Pakistani company director born in January 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 101, Alexander Road, London, E68 4XR, United Kingdom

      IIF 38
  • Razzaq, Abdul
    Pakistani business person born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 40, Olton Boulevard East, Acocks Green, West Midlands, B27 7NG, United Kingdom

      IIF 39
  • Razzaq, Abdul
    Pakistani company director born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 34450, Ward No 17 Mohalla Rai Colony, Alipur, 34450, Pakistan

      IIF 40
  • Razzaq, Abdul
    Pakistani director born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit-2, 82-84, Radford Road, Nottingham, NG7 5FU

      IIF 41
  • Mr. Abdul Razzaq
    German born in January 1967

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 15137060 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
  • Razzaq, Abdul
    Pakistani director born in December 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16525765 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
  • Abdul Razzaq
    Pakistani born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7059, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 44
  • Razzaq, Abdul
    British owner born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2, Horton Industrial Park, Horton Road S7-262752, West Drayton, UB7 8JD, United Kingdom

      IIF 45
  • Razzaq, Abdul
    Pakistani president born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 46
  • Razzaq, Abdul
    Pakistani director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 394, Alfreton Road, Nottingham, Nottinghamshire, NG7 5NE, United Kingdom

      IIF 47
  • Razzaq, Abdul
    Pakistani director born in January 1975

    Registered addresses and corresponding companies
    • icon of address 13 Bailey Road, Lowry Hill, Carlisle, Cumbria, CA3 0HG

      IIF 48
  • Razzaq, Abdul
    Pakistani director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7059, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 49
  • Razzaq, Abdul
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 538, Fox Hollies Road, Hall Green, Birmingham, B28 8RW, England

      IIF 50
  • Razzaq, Abdul
    Pakistani company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 51
  • Razzaq, Abdul
    Pakistani director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, Greater London, W1W 7LT, United Kingdom

      IIF 52
  • Razzaq, Abdul
    Pakistani business person born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lonsdale Road, 30, Lonsdale Road, Nottingham, NG7 3DU, United Kingdom

      IIF 53
  • Razzaq, Abdul
    Pakistani director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 394, Alfreton Road, Nottingham, Nottinghamshire, NG7 5NE, United Kingdom

      IIF 54 IIF 55
  • Razzaq, Abdul, Mr.
    German president born in January 1967

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 15137060 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
  • Razzaq, Abdul
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13a, Woodgrange Road, London, E7 8BA, United Kingdom

      IIF 57
  • Razzaq, Abdul

    Registered addresses and corresponding companies
    • icon of address 394, Alfreton Road, Nottingham, Nottinghamshire, NG7 5NE, United Kingdom

      IIF 58 IIF 59 IIF 60
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 4385, 14895856 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Abdul Razzaq, 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-02 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 4 Westfield Close, Laverstock, Salisbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,457 GBP2021-01-31
    Person with significant control
    icon of calendar 2020-01-10 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 112a 112a House No ,woodhill Street, Woolwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 15248456 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-31 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 16525765 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    icon of address 538 Fox Hollies Road, Hall Green, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 13a Woodgrange Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 57 - Director → ME
  • 11
    icon of address 4385, 14026820 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 85 Great Portland Street, First Floor, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 15977720 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 14
    icon of address 4385, 15527194 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 40 Olton Boulevard East, Acocks Green, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -624 GBP2025-04-30
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 39 - Director → ME
  • 16
    icon of address Unit 2 Horton Industrial Park, Horton Road S7-262752, West Drayton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Office 19, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 136 Turks Rd Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 97 Westrow Drive, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 1st Floor 145 Alum Rock Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 4385, 15438431 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 3 Henley Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4385, 15137060 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address 394 Alfreton Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,926 GBP2024-02-29
    Officer
    icon of calendar 2018-09-01 ~ 2019-01-01
    IIF 41 - Director → ME
  • 2
    icon of address 11 Blenheim Close, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    184,382 GBP2018-03-28
    Officer
    icon of calendar 2003-03-17 ~ 2004-10-18
    IIF 48 - Director → ME
  • 3
    icon of address 394 Alfreton Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,760 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ 2024-10-01
    IIF 47 - Director → ME
    icon of calendar 2023-05-15 ~ 2024-10-01
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ 2024-10-01
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 394 Alfreton Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-02 ~ 2020-08-01
    IIF 54 - Director → ME
    icon of calendar 2020-07-02 ~ 2020-08-01
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2020-08-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    icon of address 394 Alfreton Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,781 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ 2024-09-01
    IIF 55 - Director → ME
    icon of calendar 2023-07-11 ~ 2024-09-01
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ 2024-09-01
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    MANAGEMEDIA LTD - 2023-10-31
    icon of address 15 Riches Street, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -282 GBP2023-04-30
    Officer
    icon of calendar 2023-11-01 ~ 2024-05-29
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ 2024-05-29
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    icon of address 101 Alexander Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ 2023-05-09
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ 2023-05-09
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.