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

Razzaq, Abdul

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 5 IIF 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
  • 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 13
  • 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 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
  • 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 26
  • 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 27
  • 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 28
  • 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 29
  • 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 30
  • 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 31
    • icon of address 394, Alfreton Road, Nottingham, NG7 5NE, United Kingdom

      IIF 32 IIF 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39
  • 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 40
  • 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 41
  • 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 42
  • 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 43
  • 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 44
  • 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 45
  • Razzaq, Abdul

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

      IIF 46 IIF 47 IIF 48
  • 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 49
  • 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 50
  • 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 51
  • 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 52
  • 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 53
  • 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 54
  • 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 55
  • 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 56
  • 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 57
  • 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 58
  • 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 59
  • 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 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 17 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - 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 12 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - 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 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ dissolved
    IIF 36 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - 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 7 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 41 - 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 23 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - 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 26 - 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 22 - 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 15 - Director → ME
    icon of calendar 2023-05-15 ~ 2024-10-01
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ 2024-10-01
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - 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 5 - Director → ME
    icon of calendar 2020-07-02 ~ 2020-08-01
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2020-08-01
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - 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 6 - Director → ME
    icon of calendar 2023-07-11 ~ 2024-09-01
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ 2024-09-01
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ 2024-05-29
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
    IIF 31 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ 2023-05-09
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - 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.