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

Ismail Abdulrahman Ismail Razzaz

    Related profiles found in government register
  • Ismail Abdulrahman Ismail Razzaz
    Yemeni born in January 1991

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13249387 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Razzaz, Ismail Abdulrahman Ismail
    Yemeni born in January 1991

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13249387 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
  • Mr Abdulrahman Salem Al Meri
    Yemeni born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170d, High Street North, London, E6 2JA, England

      IIF 3
  • Al Meri, Abdulrahman Salem
    Yemeni born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170d, High Street North, London, E6 2JA, England

      IIF 4
  • Mr Abdul Rahman
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti Anwar Wala, Po Mondorin, Basti Kharak, District Muzaffargarh, 34370, Pakistan

      IIF 5
  • Mr Abdul Rahman
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 6
  • Mr Abdul Rahman
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, E42 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 7
  • Mr Abdul Rahman
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15717062 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address Office 1237, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 9 IIF 10
  • Mr Abdul Rahman
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14902704 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
  • Mr Abdul Rahman
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 239-40, B-block Cuburji Park, Chuburji,multan Road, Lahore City, 54000, Pakistan

      IIF 12
  • Mr Abdul Rahman
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address St # 6, Multan Road, Alipura, Chock Sarwar Shaheed, Kotadu, Muzafargarh, 34200, Pakistan

      IIF 13
  • Mr Abdul Rahman
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 14
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 15
  • Mr Abdul Rahman
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, Freeland Park Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA, United Kingdom

      IIF 16
  • Mr Abdul Rahman
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 405, 4th Floor, Broadstone Mill, Broadstone Road, Reddish, SK5 7DL, United Kingdom

      IIF 17
  • Mr Abdul Rahman
    Pakistani born in May 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16069070 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Mr Abdul Rahman
    Pakistani born in May 2003

    Resident in United Kingdom

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

      IIF 19
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 20
  • Mr. Abdul Rahman
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street#6, Multan Road,muhallah Ali Pura,chowk Sarwar Shaheed, Tehsil Kot Addu, Muzaffargarh, 34030, Pakistan

      IIF 21
  • Mr Abdul Rahman
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Morris Green Lane, Bolton, BL3 3LJ, England

      IIF 22
  • Rahman, Abdul
    Pakistani consultant born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8-12, Queens Avenue, Muswell Hill, London, N10 3NR

      IIF 23
  • Rahman, Abdul
    Pakistani director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti Anwar Wala, Po Mondorin, Basti Kharak, District Muzaffargarh, 34370, Pakistan

      IIF 24
  • Rahman, Abdul
    Pakistani company director born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 25
  • Rahman, Abdul
    Pakistani company director born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, E42 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 26
  • Rahman, Abdul
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address ., ., .

      IIF 27
    • icon of address Office 1237, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 28 IIF 29
  • Rahman, Abdul
    Pakistani enterpreneur born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14902704 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
  • Rahman, Abdul
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 239-40, B-block Cuburji Park, Chuburji,multan Road, Lahore City, Pakistan, 54000, Pakistan

      IIF 31
  • Rahman, Abdul
    Pakistani software engineer born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address St # 6, Multan Road, Alipura, Chock Sarwar Shaheed, Kotadu, Muzafargarh, 34200, Pakistan

      IIF 32
  • Rahman, Abdul
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sc-55, Anwar E Ibrahim Near Shabana Marriage Lawn, Malir, Karachi, 75050, Pakistan

      IIF 33
  • Rahman, Abdul
    Pakistani chief executive born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Freeland Park, Wareham Rd, Lytchett Matravers, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 34
  • Rahman, Abdul
    Pakistani company director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sc-55, Sc-55, Anwar-e-ibrahim Malir City, Karachi, E16 2DQ, Pakistan

      IIF 35
  • Rahman, Abdul
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 36
  • Rahman, Abdul
    Pakistani company director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 405, 4th Floor, Broadstone Mill, Broadstone Road, Reddish, SK5 7DL, United Kingdom

      IIF 37
  • Rahman, Abdul
    Pakistani accountant born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 207, Regent Street Third Floor, Suite 8-mailbox, London, W1B 3HH, United Kingdom

      IIF 38
  • Rahman, Abdul
    Pakistani born in May 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16069070 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
  • Rahman, Abdul
    Pakistani born in May 2003

    Resident in United Kingdom

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

      IIF 40
  • Rahman, Abdul
    Pakistani director born in May 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 41
  • Rahman, Abdul, Mr.
    Pakistani software engineer born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street#6, Multan Road,muhallah Ali Pura,chowk Sarwar Shaheed, Tehsil Kot Addu, Muzaffargarh, 34030, Pakistan

      IIF 42
  • Rahman, Abdul
    British manager born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Morris Green Lane, Bolton, BL3 3LJ, England

      IIF 43
  • Rahman, Abdul

    Registered addresses and corresponding companies
    • icon of address 14902704 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • icon of address 239-40, B-block Cuburji Park, Chuburji,multan Road, Lahore City, Pakistan, 54000, Pakistan

      IIF 45
  • Mr Abdelrahman Yasser Abdelghany Elfayoumy
    Egyptian born in February 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 46
  • Abdelghany Elfayoumy, Abdelrahman Yasser
    Egyptian born in February 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 7 Bell Yard, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 14031201: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    icon of address 4385, 15717062 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    icon of address 243 Murchison Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-31 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 9
    icon of address 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 405 4th Floor, Broadstone Mill, Broadstone Road, Reddish, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 11
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 12
    icon of address 483 Green Lanes, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,526 GBP2024-08-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 33 - Director → ME
  • 13
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 31 - Director → ME
    icon of calendar 2024-01-17 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 14
    icon of address Unit 3 E42 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 15
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 14097520 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 4385, 14102678 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4385, 13249387 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 19
    icon of address 4385, 14902704 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2023-05-30 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 20
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 207 Regent Street Third Floor, Suite 8-mailbox, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-08-08 ~ dissolved
    IIF 38 - Director → ME
Ceased 3
  • 1
    icon of address 37 Rydal Crescent, Worsley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,251 GBP2024-03-31
    Officer
    icon of calendar 2022-04-12 ~ 2024-01-02
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ 2024-01-02
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 2
    icon of address 4385, 15630005 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ 2024-10-05
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ 2024-10-05
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    icon of address 140a High Street, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,016 GBP2024-03-31
    Officer
    icon of calendar 2016-05-01 ~ 2019-03-31
    IIF 23 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.