logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Abdul Razzaq, Rabia

    Related profiles found in government register
  • Abdul Razzaq, Rabia

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

      IIF 1
    • 394, Alfreton Road, Nottingham, NG7 5NE, England

      IIF 2
  • Razzaq, Abdul

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

      IIF 3 IIF 4 IIF 5
  • Abdul Razzaq, Rabia
    Pakistani born in January 1985

    Resident in England

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

      IIF 6
    • 394, Alfreton Road, Nottingham, NG7 5NE, England

      IIF 7 IIF 8
    • 394, Alfreton Road, Nottingham, Nottingham, NG7 5NE, United Kingdom

      IIF 9
  • 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 10
  • Abdul Razzaq
    Pakistani born in January 1973

    Resident in Pakistan

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

      IIF 11
  • Abdul Razzaq
    Pakistani born in April 1987

    Resident in Pakistan

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

      IIF 12
  • 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 13
  • 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 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
  • Razzaq, Abdul
    Pakistani born in January 1967

    Resident in Pakistan

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

      IIF 26
  • 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 27
  • 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 28
  • 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 29
  • Razzaq, Abdul
    Pakistani born in April 1987

    Resident in Pakistan

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

      IIF 30
  • 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 31
  • 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 32
  • Razzaq, Abdul
    Pakistani owner born in March 1990

    Resident in Pakistan

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

      IIF 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39
  • 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 40
  • Mr Abdul Razzaq
    Pakistani born in January 1967

    Resident in Pakistan

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

      IIF 41
  • 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 42
  • 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 43
  • Mr Abdul Razzaq
    Pakistani born in March 1990

    Resident in Pakistan

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

      IIF 44
  • 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 45
  • 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 46
  • Razzaq, Abdul
    Pakistani born in December 1973

    Resident in Pakistan

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

      IIF 47
  • Mr Abdul Razzaq
    Pakistani born in December 1973

    Resident in Pakistan

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

      IIF 48
  • 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 49
  • Razzaq, Abdul, Mr,
    Pakistani born in January 1967

    Resident in Pakistan

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

      IIF 50
  • 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 51
  • 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 52
  • 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 53
  • 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 54
  • 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 55
  • 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 56 IIF 57
  • 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 58
  • 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 59
    • 394, Alfreton Road, Nottingham, NG7 5NE, United Kingdom

      IIF 60 IIF 61
  • Mrs Rabia Abdul Razzaq
    Pakistani born in January 1985

    Resident in England

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

      IIF 62
    • 394, Alfreton Road, Nottingham, NG7 5NE, England

      IIF 63
    • 394, Alfreton Road, Nottingham, Nottingham, NG7 5NE, United Kingdom

      IIF 64
child relation
Offspring entities and appointments 31
  • 1
    A H ACCOUNTANTS LTD
    07511008
    394 Alfreton Road, Nottingham, England
    Active Corporate (6 parents)
    Officer
    2018-09-01 ~ 2019-01-01
    IIF 31 - Director → ME
  • 2
    ABDUL RAZZAQ LTD
    14895856 16658752
    4385, 14895856 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 3
    ABDUL RAZZAQ LTD
    16658752 14895856
    Abdul Razzaq, 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-08-19 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 4
    ABZ BUSINESS CONSULTANT LTD
    16871105
    394 Alfreton Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2025-11-25 ~ now
    IIF 8 - Director → ME
    2025-11-25 ~ now
    IIF 2 - Secretary → ME
  • 5
    AXIAL TECHNOLOGIES LTD
    12232913
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BOLT+ LTD
    12396312
    4 Westfield Close, Laverstock, Salisbury, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-01-10 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    DEEZY LTD
    15617811
    112a 112a House No ,woodhill Street, Woolwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 8
    HRH ENTERPRISES UK LTD
    14867876
    394 Alfreton Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-15 ~ 2024-10-01
    IIF 18 - Director → ME
    2023-05-15 ~ 2024-10-01
    IIF 4 - Secretary → ME
    Person with significant control
    2023-05-15 ~ 2024-10-01
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 9
    HRH FOODS UK LTD
    16399793
    394 Alfreton Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 10
    INFINITY SHOP LTD
    15248456
    4385, 15248456 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-10-31 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 11
    INNOVATION WAVEX LTD
    16525765
    4385, 16525765 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-06-18 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 12
    KART LINENS LIMITED
    15087060
    538 Fox Hollies Road, Hall Green, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2023-08-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-08-21 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 13
    KASHR BUILDERS LIMITED
    09830322
    13a Woodgrange Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-19 ~ dissolved
    IIF 54 - Director → ME
  • 14
    KAZI CORPORATION LIMITED
    14026820
    4385, 14026820 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 15
    MAR CLICK STORE LTD
    15977720
    4385, 15977720 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-09-25 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2024-09-25 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 16
    MOMIN ABBAS LTD
    15527194
    4385, 15527194 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2024-02-27 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 17
    OASISFOODSUK LTD
    15633756
    40 Olton Boulevard East, Acocks Green, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-01 ~ 2025-10-01
    IIF 28 - Director → ME
  • 18
    OG BRICKS LTD
    15104894
    Unit 2 Horton Industrial Park, Horton Road S7-262752, West Drayton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-08-30 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 19
    ORGANIC FOOD EASTMIDLAND LTD
    12713090
    394 Alfreton Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-02 ~ 2020-08-01
    IIF 56 - Director → ME
    2020-07-02 ~ 2020-08-01
    IIF 5 - Secretary → ME
    Person with significant control
    2020-07-02 ~ 2020-08-01
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 20
    PACKIFY LIMITED
    15341728
    Office 19, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2023-12-11 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2023-12-11 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    RAAZ BUSINESS CONSULTANTS LTD
    14994678
    394 Alfreton Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-11 ~ 2024-09-01
    IIF 57 - Director → ME
    2024-09-01 ~ now
    IIF 6 - Director → ME
    2023-07-11 ~ 2024-09-01
    IIF 3 - Secretary → ME
    2024-09-01 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 62 - Right to appoint or remove directors as a member of a firm OE
    IIF 62 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    2023-07-11 ~ 2024-09-01
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 22
    RAZAQS MART LIMITED
    13704264
    136 Turks Rd Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 23
    SAEEDI LTD
    16579718
    97 Westrow Drive, Barking, England
    Active Corporate (1 parent)
    Officer
    2025-07-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 24
    SEO STORE PRIVATE LTD
    13956090
    1st Floor 145 Alum Rock Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-03-04 ~ 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
    IIF 42 - Right to appoint or remove directors OE
  • 25
    SMU WHOLESALES LIMITED
    - now 14026123
    MANAGEMEDIA LTD - 2023-10-31
    15 Riches Street, Wolverhampton, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2023-11-01 ~ 2024-05-29
    IIF 55 - Director → ME
    Person with significant control
    2023-11-01 ~ 2024-05-29
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors as a member of a firm OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 26
    TECHWAC LTD
    15438431
    4385, 15438431 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2024-01-24 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 27
    TWC GLOBAL SHIPPING UK LTD
    - now 15224535
    TWC GLOBAL SHIPPING UK LTD
    - 2025-11-06 15224535
    394 Alfreton Road, Nottingham, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 28
    TYCOON-CLUB LTD
    12396894
    3 Henley Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-01-10 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 29
    101 Alexander Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-05-09 ~ 2023-05-09
    IIF 27 - Director → ME
    Person with significant control
    2023-05-09 ~ 2023-05-09
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 30
    WALMINT STORE LIMITED
    13681424
    290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-15 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-10-15 ~ dissolved
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 31
    YASMICO LTD
    15137060
    4385, 15137060 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.