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

Ouzman, Neil Ronald

    Related profiles found in government register
  • Ouzman, Neil Ronald
    British ceo born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bridestones, Dial Lane, Congleton, CW12 3QJ, United Kingdom

      IIF 1
    • icon of address The Coach House, Dial Lane, Congleton, Cheshire, CW12 3QJ, England

      IIF 2
  • Ouzman, Neil Ronald
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 3
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 4
  • Ouzman, Neil Ronald
    British consultant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, The Bridestones, Dial Lane, Congleton, Cheshire, CW12 3QJ

      IIF 5
  • Ouzman, Neil Ronald
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, The Bridestones, Dial Lane, Congleton, Cheshire, CW12 3QJ

      IIF 6
    • icon of address Unit 7, Graphite Square, Vauxhall Walk, London, SE11 5EE, England

      IIF 7
  • Ouzman, Neil Ronald
    British manager born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, The Bridestones, Dial Lane, Congleton, Cheshire, CW12 3QJ

      IIF 8 IIF 9
    • icon of address The Coach House, The Bridestones, Dial Lane, Congleton, Cheshire, CW12 3QJ, England

      IIF 10
    • icon of address The Coach House, The Bridgestones, Dial Lane, Congleton, Cheshire, CW12 3QJ

      IIF 11
  • Ouzman, Neil
    English ceo born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mozo Media Limited, Riverside, Mountbatten Way, Congleton, Cheshire, CW12 1DY, United Kingdom

      IIF 12
  • Ouzman, Neil Ronald
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arrowhead Park, Arrowhead Road, Theale, Berkshire, RG7 4AH, England

      IIF 13
  • Ouzman, Neil Ronald
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coach House, Dial Lane, Congleton, CW12 3QJ, United Kingdom

      IIF 14
    • icon of address The Coach House, Dial Lane, Congleton, CW12 3QJ, United Kingdom

      IIF 15
    • icon of address The Coach House, Dial Lane, Congleton, Cheshire, CW12 3QJ

      IIF 16
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 17
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18
    • icon of address Unit 11 Westbourne Studios, 242 Acklam Road, London, W10 5JJ, England

      IIF 19 IIF 20
    • icon of address Ic6, Denise Coates Foundation Building, Science & Innovation Park, Keele, Newcastle, Staffordshire, ST5 5NS, England

      IIF 21
  • Ouzman, Neil Ronald
    British diretor born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coach House, Dial Lane, Congleton, Cheshire, CW12 3QJ, United Kingdom

      IIF 22
  • Mr Neil Ronald Ouzman
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 23
    • icon of address Round Foundry Media Centre, Foundry Street, Leeds, LS11 5QP, England

      IIF 24
  • Ouzman, Neil
    British director born in September 1964

    Registered addresses and corresponding companies
    • icon of address 7 Russell Close, Congleton, Cheshire, CW12 3UD

      IIF 25
  • Ouzman, Neil
    British salesman born in September 1964

    Registered addresses and corresponding companies
    • icon of address 7 Russell Close, Congleton, Cheshire, CW12 3UD

      IIF 26
  • Neil Ronald Ouzman
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 27
    • icon of address Ic6, Denise Coates Foundation Building, Science & Innovation Park, Keele, Newcastle, Staffordshire, ST5 5NS, England

      IIF 28
  • Ouzman, Neil

    Registered addresses and corresponding companies
    • icon of address 7 Russell Close, Congleton, Cheshire, CW12 3UD

      IIF 29
    • icon of address The Bridestones, Dial Lane, Congleton, CW12 3QJ, United Kingdom

      IIF 30
  • Neil Ouzman
    United Kingdom born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coach House, Dial Lane, Congleton, CW12 3QJ, United Kingdom

      IIF 31
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Riverside, Mountbatten Way, Congleton, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-14 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address C/o Cowgill Holloway Business Recovery Llp, Regency House 45-51 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Mozo Media Limited Riverside, Mountbatten Way, Congleton, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address The Coach House, Dial Lane, Congleton, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    966 GBP2023-12-31
    Officer
    icon of calendar 2015-05-11 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Unit 11 Westbourne Studios, 242 Acklam Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 19 - Director → ME
  • 6
    NOVO MUSIC LTD - 2010-02-08
    icon of address Riverside, Mountbatten Way, Congleton, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-02 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-01-12 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Ic6, Denise Coates Foundation Building Science & Innovation Park, Keele, Newcastle, Staffordshire, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    548 GBP2024-08-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    OZMO LTD - 2007-09-20
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-11 ~ dissolved
    IIF 26 - Director → ME
  • 10
    XCEL RECRUIT LIMITED - 2013-01-29
    XCEL CARE LIMITED - 2011-11-10
    icon of address Regency House 45-51 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 3 - Director → ME
  • 12
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (3 parents)
    Fixed Assets (Company account)
    953 GBP2016-08-31
    Officer
    icon of calendar 2014-08-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    REVERBZ LIMITED - 2018-08-28
    icon of address 4385, 11154839: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Coach House, Dial Lane, Congleton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 7 Graphite Square, Vauxhall Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 7 - Director → ME
  • 16
    PACK MEDIA LIMITED - 2013-01-29
    icon of address Riverside, Mountbatten Way, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2013-01-22 ~ dissolved
    IIF 30 - Secretary → ME
  • 17
    icon of address Riverside, Mountbatten Way, Congleton, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-05 ~ dissolved
    IIF 2 - Director → ME
Ceased 6
  • 1
    GOLDFINCH GEM FILM LIMITED - 2017-10-27
    icon of address Hexham Villa Egton Terrace, Birtley, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -11,425 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2017-03-02 ~ 2017-10-25
    IIF 20 - Director → ME
  • 2
    VUMOVIE.COM LTD - 2016-09-07
    icon of address Round Foundry Media Centre, Foundry Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-29 ~ 2017-04-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    icon of address 21 Baldock Road, Letchworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    icon of calendar 2020-10-13 ~ 2021-09-15
    IIF 22 - Director → ME
  • 4
    icon of address 5a The Parklands, Lostock, Bolton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-12-19 ~ 2013-01-28
    IIF 8 - Director → ME
  • 5
    PROFIT OPPORTUNITIES LIMITED - 2004-10-26
    FARRAGO RETAIL SOLUTIONS LIMITED - 2007-09-10
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-27 ~ 2008-12-05
    IIF 6 - Director → ME
    icon of calendar 2004-10-26 ~ 2007-09-14
    IIF 25 - Director → ME
    icon of calendar 2004-10-26 ~ 2007-09-14
    IIF 29 - Secretary → ME
  • 6
    icon of address Arrowhead Park, Arrowhead Road, Theale, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-11-06 ~ 2021-11-08
    IIF 13 - Director → ME

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.