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

Razzaq, Abdul

    Related profiles found in government register
  • Razzaq, Abdul

    Registered addresses and corresponding companies
    • Apex, Calthorpe Road, Edgbaston, Birmingham, B15 1TR, England

      IIF 1
    • 68, Terminus Road, Chichester, PO19 8TX, England

      IIF 2
    • 394, Alfreton Road, Nottingham, Nottinghamshire, NG7 5NE, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 342 Londonderry Road, Londonderry Road, Oldbury, B68 9NB, England

      IIF 6
    • 342 Londonderry Road, Oldbury, B68 9NB, England

      IIF 7 IIF 8
    • 342, Londonderry Road, Oldbury, B68 9NB, United Kingdom

      IIF 9 IIF 10
    • 342, Londonderry Road, Oldbury, West Midlands, B68 9NB, England

      IIF 11
  • Razzaq, Abdul
    British insurance broker

    Registered addresses and corresponding companies
    • 342 Londonderry Road, Oldbury, West Midlands, B68 9NB

      IIF 12
  • Abdul Razzaq, Rabia

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

      IIF 13
  • Razzaq, Abdul
    Pakistani director born in January 1975

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

      IIF 14
  • Razzaq, Abdul
    British businessman born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 4200, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England

      IIF 15
    • 170, 170 Cornwall Street, Hartlepool, TS25 5RN, England

      IIF 16
    • 170, Cornwall Street, Hartlepool, TS25 5RN, England

      IIF 17
    • 342 Londonderry Road, 342 Londonderry Road, Oldbury, B68 9NB, England

      IIF 18
    • 342 Londonderry Road, Londonderry Road, Oldbury, B68 9NB, England

      IIF 19
    • 342, Londonderry Road, Oldbury, B68 9NB, England

      IIF 20
  • Razzaq, Abdul
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Apex, Calthorpe Road, Edgbaston, Birmingham, B15 1TR, England

      IIF 21
    • 68, Terminus Road, Chichester, PO19 8TX, England

      IIF 22
    • 342, Londonderry Road, Oldbury, B68 9NB, England

      IIF 23
  • Razzaq, Abdul
    British director born in April 1960

    Resident in England

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

      IIF 24
  • Razzaq, Abdul
    British owner born in January 1976

    Resident in Pakistan

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

      IIF 25
  • Razzaq, Abdul
    Pakistani director born in August 1987

    Resident in England

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

      IIF 26
  • Razzaq, Abdul
    Pakistani director born in April 1960

    Resident in Pakistan

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

      IIF 27
  • Razzaq, Abdul
    Pakistani director born in January 1961

    Resident in Pakistan

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

      IIF 28
  • Razzaq, Abdul
    Pakistani share holder born in April 1961

    Resident in Pakistan

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

      IIF 29
  • Razzaq, Abdul
    Pakistani director born in July 1962

    Resident in Pakistan

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

      IIF 30
  • Razzaq, Abdul
    Pakistani director born in July 1966

    Resident in Pakistan

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

      IIF 31
  • Razzaq, Abdul
    Pakistani owner born in January 1967

    Resident in Pakistan

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

      IIF 32
  • Razzaq, Abdul
    Pakistani company director born in January 1973

    Resident in Pakistan

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

      IIF 33
  • Razzaq, Abdul
    Pakistani business person born in June 1983

    Resident in Pakistan

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

      IIF 34
  • Razzaq, Abdul
    Pakistani director born in May 1985

    Resident in Pakistan

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

      IIF 35
  • Razzaq, Abdul
    Pakistani director born in August 1987

    Resident in Pakistan

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

      IIF 36
  • Razzaq, Abdul
    Pakistani company director born in February 1989

    Resident in Pakistan

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

      IIF 37
  • Razzaq, Abdul
    Pakistani owner born in March 1990

    Resident in Pakistan

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

      IIF 38
  • Razzaq, Abdul
    Pakistani director born in February 1999

    Resident in Pakistan

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

      IIF 39
  • Razzaq, Abdul
    Pakistani director born in May 1999

    Resident in Pakistan

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

      IIF 40
  • Razzaq, Abdul, Mr.
    German president born in January 1967

    Resident in Germany

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

      IIF 41
  • Razzaq, Abdul
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Calthorpe Road, Edgbaston, Birmingham, B15 1TR, England

      IIF 42
    • 342 Londonderry Road, Londonderry Road, Oldbury, B68 9NB, England

      IIF 43
    • 342 Londonderry Road, Oldbury, B68 9NB, England

      IIF 44 IIF 45 IIF 46
    • 342, Londonderry Road, Oldbury, West Midlands, B68 9NB, England

      IIF 51
    • 342a, Londonderry Road, Oldbury, B68 9NB, England

      IIF 52
  • Razzaq, Abdul
    British insurance broker born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 342 Londonderry Road, Oldbury, West Midlands, B68 9NB

      IIF 53
  • Razzaq, Abdul
    British management born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 342 Londonderry Road, Oldbury, B68 9NB, England

      IIF 54
    • 342a, Londonderry Road, Oldbury, B68 9NB, England

      IIF 55
  • Razzaq, Abdul
    British manager born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 342, Londonderry Road, Oldbury, B68 9NB, United Kingdom

      IIF 56 IIF 57
  • Razzaq, Abdul
    British director born in July 1962

    Resident in United Kingdom

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

      IIF 58
  • Razzaq, Abdul
    British businessman born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 3, 1 Appleton Street, Manchester, M8 0BP, England

      IIF 59
  • Razzaq, Abdul
    British company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 103, Business Chamber Center, Chapel Road, Oldham, Manchester, Lancashire, OL8 4QQ, United Kingdom

      IIF 60
  • Razzaq, Abdul
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 103, Chambers Business Centre, Chapel Road, Oldham, OL8 4QQ, United Kingdom

      IIF 61
  • Razzaq, Abdul
    British director and company secretary born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 103 Chambers Business Centre, Chapel Road, Oldham, OL8 4QQ, England

      IIF 62
  • Razzaq, Abdul
    Pakistani director born in January 1960

    Resident in United Kingdom

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

      IIF 63
  • Razzaq, Abdul
    Pakistani company director born in January 1961

    Resident in United Kingdom

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

      IIF 64
  • Razzaq, Abdul
    Pakistani director born in January 1975

    Resident in United Kingdom

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

      IIF 65
  • Razzaq, Abdul
    Pakistani business person born in August 1987

    Resident in United Kingdom

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

      IIF 66
  • Razzaq, Abdul
    Pakistani director born in August 1987

    Resident in United Kingdom

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

      IIF 67 IIF 68
  • Abdul Razzaq
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 68, Terminus Road, Chichester, PO19 8TX, England

      IIF 69
  • Abdul Razzaq, Rabia
    Pakistani company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 394, Alfreton Road, Nottingham, NG7 5NE, England

      IIF 70
  • Abdul Razzaq, Rabia
    Pakistani director born in January 1985

    Resident in England

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

      IIF 71
    • 394, Alfreton Road, Nottingham, Nottinghamshire, NG7 5NE, United Kingdom

      IIF 72
  • Mr Abdul Razzaq
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 4200, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England

      IIF 73
    • Apex, Calthorpe Road, Edgbaston, Birmingham, B15 1TR, England

      IIF 74
    • 170, 170 Cornwall Street, Hartlepool, TS25 5RN, England

      IIF 75
    • 170, Cornwall Street, Hartlepool, TS25 5RN, England

      IIF 76
    • 342 Londonderry Road, 342 Londonderry Road, Oldbury, B68 9NB, England

      IIF 77
    • 342 Londonderry Road, Londonderry Road, Oldbury, B68 9NB, England

      IIF 78
    • 342, Londonderry Road, Oldbury, B68 9NB, England

      IIF 79
  • Mr Abdul Razzaq
    British born in April 1960

    Resident in England

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

      IIF 80
  • Mr. Abdul Razzaq
    German born in January 1967

    Resident in Germany

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

      IIF 81
  • Abdul Razzaq
    Pakistani born in January 1961

    Resident in Pakistan

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

      IIF 82
  • Abdul Razzaq
    Pakistani born in January 1973

    Resident in Pakistan

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

      IIF 83
  • Abdul Razzaq
    Pakistani born in February 1999

    Resident in Pakistan

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

      IIF 84
  • Mr, Abdul Razzaq
    British born in January 1976

    Resident in Pakistan

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

      IIF 85
  • Mr Abdul Razzaq
    Pakistani born in June 1980

    Resident in England

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

      IIF 86
  • Mr Abdul Razzaq
    Pakistani born in August 1987

    Resident in England

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

      IIF 87
  • Mr, Abdul Razzaq
    Pakistani born in January 1967

    Resident in Pakistan

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

      IIF 88
  • Mr Abdul Razzaq
    Pakistani born in April 1960

    Resident in Pakistan

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

      IIF 89
  • Mr Abdul Razzaq
    Pakistani born in April 1961

    Resident in Pakistan

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

      IIF 90
  • Mr Abdul Razzaq
    Pakistani born in July 1962

    Resident in Pakistan

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

      IIF 91
  • Mr Abdul Razzaq
    Pakistani born in July 1966

    Resident in Pakistan

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

      IIF 92
  • Mr Abdul Razzaq
    Pakistani born in May 1985

    Resident in Pakistan

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

      IIF 93
  • Mr Abdul Razzaq
    Pakistani born in February 1989

    Resident in Pakistan

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

      IIF 94
  • Mr Abdul Razzaq
    Pakistani born in March 1990

    Resident in Pakistan

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

      IIF 95
  • Mr Abdul Razzaq
    Pakistani born in April 1996

    Resident in Pakistan

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

      IIF 96
  • Mr Abdul Razzaq
    Pakistani born in May 1999

    Resident in Pakistan

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

      IIF 97
  • Abdul Razzaq
    Pakistani born in January 1960

    Resident in United Kingdom

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

      IIF 98
  • Mrs Rabia Abdul Razzaq
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 394, Alfreton Road, Nottingham, NG7 5NE, England

      IIF 99
    • 394, Alfreton Road, Nottingham, Nottingham, NG7 5NE, United Kingdom

      IIF 100
    • 394, Alfreton Road, Nottingham, Nottinghamshire, NG7 5NE, United Kingdom

      IIF 101
  • Mr Abdul Razzaq
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Abdul Razzaq
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 3, 1 Appleton Street, Manchester, M8 0BP, England

      IIF 115
    • Unit 103, Business Chamber Center, Chapel Road, Oldham, Manchester, Lancashire, OL8 4QQ, United Kingdom

      IIF 116
    • Unit 103 Chambers Business Centre, Chapel Road, Oldham, OL8 4QQ, England

      IIF 117
    • Unit 103, Chambers Business Centre, Chapel Road, Oldham, OL8 4QQ, United Kingdom

      IIF 118
  • Mr Abdul Razzaq
    Pakistani born in January 1961

    Resident in United Kingdom

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

      IIF 119
  • Mr Abdul Razzaq
    Pakistani born in January 1975

    Resident in United Kingdom

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

      IIF 120
  • Mr Abdul Razzaq
    Pakistani born in August 1987

    Resident in United Kingdom

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

      IIF 121
    • 394, Alfreton Road, Nottingham, NG7 5NE, United Kingdom

      IIF 122 IIF 123
child relation
Offspring entities and appointments
Active 42
  • 1
    Unit 103, Chambers Business Centre, Chapel Road, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    271 GBP2017-10-31
    Officer
    2016-10-11 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 115 - Has significant influence or controlOE
  • 2
    4385, 14895856 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 3
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Person with significant control
    2024-03-02 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 4
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Unit 103 Chambers Business Centre, Chapel Road, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13 GBP2024-08-31
    Officer
    2023-08-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 6
    4 Westfield Close, Laverstock, Salisbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,457 GBP2021-01-31
    Person with significant control
    2020-01-10 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 7
    342 Londonderry Road, Oldbury
    Dissolved Corporate (1 parent)
    Officer
    2013-07-11 ~ dissolved
    IIF 47 - Director → ME
  • 8
    342 Londonderry Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    866 GBP2023-11-30
    Officer
    2020-06-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 9
    68 Terminus Road, Chichester, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,315 GBP2022-11-30
    Officer
    2020-06-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-06-03 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 10
    342 Londonderry Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,476 GBP2023-10-31
    Officer
    2020-01-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-01-15 ~ now
    IIF 79 - Has significant influence or controlOE
  • 11
    112a 112a House No ,woodhill Street, Woolwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 12
    170 170 Cornwall Street, Hartlepool, England
    Active Corporate (1 parent)
    Equity (Company account)
    765 GBP2023-10-31
    Officer
    2020-01-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-01-12 ~ now
    IIF 75 - Has significant influence or controlOE
  • 13
    342 Londonderry Road Londonderry Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,418 GBP2024-02-28
    Officer
    2020-01-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-01-10 ~ now
    IIF 78 - Has significant influence or controlOE
  • 14
    394 Alfreton Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 15
    4385, 15248456 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-31 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-10-31 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 16
    538 Fox Hollies Road, Hall Green, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2023-08-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-08-21 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 17
    13a Woodgrange Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-19 ~ dissolved
    IIF 58 - Director → ME
  • 18
    4385, 14026820 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 19
    85 Great Portland Street, First Floor, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-19 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 20
    Unit 103 Chambers Business Centre, Chapel Road, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,217 GBP2024-07-31
    Officer
    2021-07-16 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 21
    4385, 15977720 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 22
    4385, 15527194 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-27 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2024-02-27 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 23
    342 Londonderry Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,461 GBP2023-08-31
    Officer
    2021-08-18 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2021-08-18 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 24
    40 Olton Boulevard East, Acocks Green, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-01 ~ now
    IIF 34 - Director → ME
  • 25
    Unit 2 Horton Industrial Park, Horton Road S7-262752, West Drayton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-08-30 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 26
    Office 19, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2023-12-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-12-11 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 27
    4200 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    851 GBP2023-10-31
    Person with significant control
    2019-06-01 ~ now
    IIF 73 - Has significant influence or controlOE
  • 28
    394 Alfreton Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-01 ~ now
    IIF 72 - Director → ME
    2024-09-01 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Right to appoint or remove directors as a member of a firmOE
  • 29
    136 Turks Rd Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 30
    Unit 103 Business Chamber Center, Chapel Road, Oldham, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    560 GBP2024-05-31
    Officer
    2020-05-11 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2020-05-11 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove directorsOE
  • 31
    342 Londonderry Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,755 GBP2024-01-31
    Officer
    2019-01-24 ~ now
    IIF 45 - Director → ME
    2019-01-24 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2019-01-24 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 32
    342 Londonderry Road Londonderry Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,351 GBP2024-04-30
    Officer
    2018-04-05 ~ now
    IIF 43 - Director → ME
    2018-04-05 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 104 - Has significant influence or controlOE
  • 33
    1st Floor 145 Alum Rock Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 34
    342 Londonderry Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,825 GBP2023-10-31
    Officer
    2020-06-02 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 35
    2nd Floor Queensway House, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-14 ~ dissolved
    IIF 55 - Director → ME
  • 36
    342a Londonderry Road, Oldbury
    Dissolved Corporate (1 parent)
    Officer
    2013-02-13 ~ dissolved
    IIF 52 - Director → ME
  • 37
    342 Londonderry Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-03 ~ dissolved
    IIF 49 - Director → ME
  • 38
    4385, 15438431 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2024-01-24 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 39
    394 Alfreton Road, Nottingham, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-20 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 40
    3 Henley Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-01-10 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 41
    290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-15 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2021-10-15 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 42
    4385, 15137060 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    394 Alfreton Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,926 GBP2024-02-29
    Officer
    2018-09-01 ~ 2019-01-01
    IIF 36 - Director → ME
  • 2
    11 Blenheim Close, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    184,382 GBP2018-03-28
    Officer
    2003-03-17 ~ 2004-10-18
    IIF 14 - Director → ME
  • 3
    170 Cornwall Street, Hartlepool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,496 GBP2024-02-28
    Officer
    2020-01-10 ~ 2022-10-25
    IIF 17 - Director → ME
    Person with significant control
    2020-01-12 ~ 2022-10-25
    IIF 76 - Has significant influence or control OE
  • 4
    342 Londonderry Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    866 GBP2023-11-30
    Officer
    2018-11-14 ~ 2019-11-25
    IIF 57 - Director → ME
    2018-11-14 ~ 2019-11-25
    IIF 10 - Secretary → ME
    Person with significant control
    2018-11-14 ~ 2019-11-25
    IIF 113 - Has significant influence or control OE
  • 5
    68 Terminus Road, Chichester, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,315 GBP2022-11-30
    Officer
    2018-11-14 ~ 2019-11-25
    IIF 56 - Director → ME
    2020-08-24 ~ 2024-09-16
    IIF 23 - Director → ME
    2018-11-14 ~ 2019-11-25
    IIF 9 - Secretary → ME
    2020-06-03 ~ 2024-09-16
    IIF 2 - Secretary → ME
    Person with significant control
    2018-11-14 ~ 2019-11-25
    IIF 114 - Has significant influence or control OE
    2020-06-03 ~ 2020-06-04
    IIF 109 - Ownership of shares – More than 50% but less than 75% OE
    2020-09-01 ~ 2024-09-16
    IIF 103 - Has significant influence or control OE
    IIF 103 - Has significant influence or control over the trustees of a trust OE
    IIF 103 - Has significant influence or control as a member of a firm OE
  • 6
    342 Londonderry Road 342 Londonderry Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    874 GBP2024-03-31
    Officer
    2020-01-07 ~ 2022-10-24
    IIF 18 - Director → ME
    Person with significant control
    2020-01-07 ~ 2022-10-24
    IIF 77 - Has significant influence or control OE
  • 7
    2 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,774 GBP2023-03-31
    Officer
    2020-03-02 ~ 2024-02-05
    IIF 42 - Director → ME
    Person with significant control
    2020-03-02 ~ 2024-02-05
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 8
    394 Alfreton Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-15 ~ 2024-10-01
    IIF 26 - Director → ME
    2023-05-15 ~ 2024-10-01
    IIF 4 - Secretary → ME
    Person with significant control
    2023-05-15 ~ 2024-10-01
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 9
    394 Alfreton Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-02 ~ 2020-08-01
    IIF 67 - Director → ME
    2020-07-02 ~ 2020-08-01
    IIF 5 - Secretary → ME
    Person with significant control
    2020-07-02 ~ 2020-08-01
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 10
    4200 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    851 GBP2023-10-31
    Officer
    2019-06-01 ~ 2024-07-23
    IIF 15 - Director → ME
  • 11
    394 Alfreton Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-11 ~ 2024-09-01
    IIF 68 - Director → ME
    2023-07-11 ~ 2024-09-01
    IIF 3 - Secretary → ME
    Person with significant control
    2023-07-11 ~ 2024-09-01
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 12
    2 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,525 GBP2023-01-31
    Officer
    2019-01-04 ~ 2024-02-05
    IIF 51 - Director → ME
    2019-01-04 ~ 2024-02-05
    IIF 11 - Secretary → ME
    Person with significant control
    2019-01-04 ~ 2024-02-05
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Right to appoint or remove directors as a member of a firm OE
  • 13
    342 Londonderry Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,007 GBP2023-09-30
    Officer
    2020-09-09 ~ 2022-10-23
    IIF 50 - Director → ME
    Person with significant control
    2020-09-09 ~ 2022-10-23
    IIF 112 - Has significant influence or control OE
  • 14
    The Old School, St Johns Road, Kates Hill, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2006-12-08 ~ 2009-05-30
    IIF 53 - Director → ME
    2006-12-08 ~ 2009-05-30
    IIF 12 - Secretary → ME
  • 15
    342 Londonderry Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,825 GBP2023-10-31
    Officer
    2016-10-11 ~ 2018-05-01
    IIF 54 - Director → ME
    2016-10-11 ~ 2018-05-01
    IIF 7 - Secretary → ME
    Person with significant control
    2016-10-11 ~ 2018-05-01
    IIF 110 - Has significant influence or control OE
  • 16
    MANAGEMEDIA LTD - 2023-10-31
    15 Riches Street, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -282 GBP2023-04-30
    Officer
    2023-11-01 ~ 2024-05-29
    IIF 66 - Director → ME
    Person with significant control
    2023-11-01 ~ 2024-05-29
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 121 - Right to appoint or remove directors as a member of a firm OE
  • 17
    Apex Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,425 GBP2022-08-31
    Officer
    2019-03-04 ~ 2024-02-05
    IIF 21 - Director → ME
    2019-03-04 ~ 2024-02-05
    IIF 1 - Secretary → ME
    Person with significant control
    2019-03-04 ~ 2024-02-05
    IIF 74 - Ownership of shares – 75% or more OE
  • 18
    101 Alexander Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-09 ~ 2023-05-09
    IIF 33 - Director → ME
    Person with significant control
    2023-05-09 ~ 2023-05-09
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.