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

Mr Mohammed Razaq

    Related profiles found in government register
  • Mr Mohammed Razaq
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belmont Industrial Estate, Belmont Industrial Estate, Belmont, Durham, DH1 1ST, England

      IIF 1
    • icon of address Kans & Kandy, Belmont Industrial Estate, Durham, DH1 1ST, England

      IIF 2 IIF 3 IIF 4
    • icon of address Kans & Kandy, Belmont Industrial Estate, Durham, England, DH1 1ST, England

      IIF 5 IIF 6
    • icon of address Unit A1, Marquis Court, Team Valley Trading Estate, Gateshead, NE11 0RU, England

      IIF 7 IIF 8
    • icon of address 9, Foxcover Distribution Park, Admiralty Way, Seaham, County Durham, SR7 7DN

      IIF 9 IIF 10 IIF 11
    • icon of address 9, Foxcover Distribution Park, Admiralty Way, Seaham, County Durham, SR7 7DN, United Kingdom

      IIF 12 IIF 13
    • icon of address 1, Colima Avenue, Sunderland Enterprise Park, Sunderland, SR5 3XB, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Razaq, Mohammed
    British businessman born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kans & Kandy, Belmont Industrial Estate, Durham, DH1 1ST, England

      IIF 24
    • icon of address 1, Colima Avenue, Sunderland Enterprise Park, Sunderland, SR5 3XB, United Kingdom

      IIF 25 IIF 26
    • icon of address 4 Whitburn Road, Cleadon, Sunderland, Tyne & Wear, SR6 7QL

      IIF 27
    • icon of address 4, Whitburn Road, Cleadon, Sunderland, Tyne & Wear, SR6 7QL, England

      IIF 28
  • Razaq, Mohammed
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belmont Industrial Estate, Belmont Industrial Estate, Belmont, Durham, DH1 1ST, England

      IIF 29
    • icon of address Kans & Kandy, Belmont Industrial Estate, Durham, England, DH1 1ST, England

      IIF 30
    • icon of address Unit A1, Marquis Court, Team Valley Trading Estate, Gateshead, NE11 0RU, United Kingdom

      IIF 31
    • icon of address 9, Foxcover Distribution Park, Admiralty Way, Seaham, County Durham, SR7 7DN, England

      IIF 32
    • icon of address 1, Colima Avenue, Sunderland Enterprise Park, Sunderland, SR5 3XB, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address 4 Whitburn Road, Cleadon, Sunderland, Tyne & Wear, SR6 7QL

      IIF 40
  • Razaq, Mohammed
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bede House, 3 Belmont Business Park, Durham, DH1 1TW, England

      IIF 41
    • icon of address Kans & Kandy, Belmont Industrial Estate, Durham, DH1 1ST, England

      IIF 42 IIF 43
    • icon of address Unit A1, Marquis Court, Team Valley Trading Estate, Gateshead, NE11 0RU, United Kingdom

      IIF 44 IIF 45
    • icon of address 9, Foxcover Distribution Park, Admiralty Way, Seaham, County Durham, SR7 7DN

      IIF 46
    • icon of address 9, Foxcover Distribution Park, Admiralty Way, Seaham, County Durham, SR7 7DN, England

      IIF 47
    • icon of address 1, Colima Avenue, Sunderland Enterprise Park, Sunderland, SR5 3XB, England

      IIF 48
    • icon of address 1, Colima Avenue, Sunderland Enterprise Park, Sunderland, SR5 3XB, United Kingdom

      IIF 49 IIF 50
  • Mr Ismail Mohammed Razaq
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Colima Avenue, Sunderland Enterprise Park, Sunderland, SR5 3XB, England

      IIF 51
  • Razaq, Mohammed
    British

    Registered addresses and corresponding companies
    • icon of address 9, Foxcover Distribution Park, Admiralty Way, Seaham, County Durham, SR7 7DN, England

      IIF 52
  • Razaq, Mohammed
    British businessman

    Registered addresses and corresponding companies
    • icon of address Kans & Kandy, Belmont Industrial Estate, Durham, DH1 1ST, England

      IIF 53
    • icon of address 1, Colima Avenue, Sunderland Enterprise Park, Sunderland, SR5 3XB, United Kingdom

      IIF 54 IIF 55
  • Razaq, Mohammed
    British company director

    Registered addresses and corresponding companies
    • icon of address 4 Whitburn Road, Cleadon, Sunderland, Tyne & Wear, SR6 7QL

      IIF 56
  • Razaq, Mohammed
    British director

    Registered addresses and corresponding companies
    • icon of address Kans & Kandy, Belmont Industrial Estate, Durham, DH1 1ST, England

      IIF 57
    • icon of address 9, Foxcover Distribution Park, Admiralty Way, Seaham, County Durham, SR7 7DN

      IIF 58
    • icon of address 1, Colima Avenue, Sunderland Enterprise Park, Sunderland, SR5 3XB, United Kingdom

      IIF 59 IIF 60
  • Razaq, Mohammed

    Registered addresses and corresponding companies
    • icon of address Belmont Industrial Estate, Belmont Industrial Estate, Belmont, Durham, DH1 1ST, England

      IIF 61
    • icon of address 1, Colima Avenue, Sunderland Enterprise Park, Sunderland, SR5 3XB, England

      IIF 62
    • icon of address 1, Colima Avenue, Sunderland Enterprise Park, Sunderland, SR5 3XB, United Kingdom

      IIF 63 IIF 64
    • icon of address 4, Whitburn Road, Cleadon, Sunderland, Tyne & Wear, SR6 7QL, England

      IIF 65
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Bede House, 3 Belmont Business Park, Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 41 - Director → ME
  • 2
    icon of address 9 Foxcover Distribution Park, Admiralty Way, Seaham, County Durham
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -22,496 GBP2016-06-30
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 3
    TIMEC 1763 LIMITED - 2021-05-28
    icon of address Unit A1 Marquis Court, Team Valley Trading Estate, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    145,158 GBP2024-06-30
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 31 - Director → ME
  • 4
    icon of address Kans & Kandy, Belmont Industrial Estate, Durham, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -700 GBP2020-06-30
    Officer
    icon of calendar 2006-09-28 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2006-09-28 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 5
    RAZAQ & IQBAL LTD - 2007-11-14
    icon of address Kans & Kandy, Belmont Industrial Estate, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2007-10-11 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2007-10-11 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 6
    TIMEC 1286 LIMITED - 2010-08-24
    icon of address 9 Foxcover Distribution Park, Admiralty Way, Seaham, County Durham
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    4,419 GBP2016-06-30
    Officer
    icon of calendar 2010-08-17 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2010-08-17 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 7
    icon of address Unit 9 Waldridge Way, Simonside East Industrial Estate, South Shields, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2013-03-22 ~ dissolved
    IIF 65 - Secretary → ME
  • 8
    KANS & KANDY (HOLDINGS) LTD - 2006-02-28
    icon of address 1 Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-06-30
    Officer
    icon of calendar 2006-01-24 ~ now
    IIF 49 - Director → ME
    icon of calendar 2006-01-24 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
  • 9
    TIMEC 1821 LIMITED - 2022-09-30
    icon of address 1 Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 16 - Has significant influence or controlOE
  • 10
    KANS & KANDY (PROPERTIES) LTD - 2006-02-28
    icon of address 1 Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    38,141,427 GBP2024-06-30
    Officer
    icon of calendar 2006-01-24 ~ now
    IIF 50 - Director → ME
    icon of calendar 2006-01-24 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 11
    TIMEC 1822 LIMITED - 2022-09-30
    icon of address 1 Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    43,532,386 GBP2024-06-30
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 36 - Director → ME
  • 12
    TIMEC 1823 LIMITED - 2022-09-30
    icon of address 1 Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000,050 GBP2024-06-30
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 23 - Has significant influence or controlOE
  • 13
    TIMEC 1820 LIMITED - 2022-09-30
    icon of address 1 Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    6,000,000 GBP2024-06-30
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 22 - Has significant influence or controlOE
  • 14
    icon of address 1 Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,385,337 GBP2024-06-30
    Officer
    icon of calendar 2000-02-08 ~ now
    IIF 25 - Director → ME
    icon of calendar 2000-02-08 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 15
    icon of address 9 Foxcover Distribution Park, Admiralty Way, Seaham, County Durham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,635 GBP2016-06-30
    Officer
    icon of calendar 2007-11-28 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2007-11-28 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-26 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 16
    TIMEC 1661 LIMITED - 2018-11-16
    icon of address 1 Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,480,688 GBP2024-06-30
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 35 - Director → ME
    icon of calendar 2018-11-15 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 21 - Has significant influence or controlOE
  • 17
    TIMEC 1662 LIMITED - 2018-11-15
    icon of address 1 Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    21,010,444 GBP2024-06-30
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 33 - Director → ME
    icon of calendar 2018-11-15 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 14 - Has significant influence or controlOE
  • 18
    icon of address Unit A1 Marquis Court, Team Valley Trading Estate, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    835,553 GBP2024-06-30
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 8 - Has significant influence or controlOE
  • 19
    JOYNSON PROPERTIES LIMITED - 2005-01-20
    icon of address Belmont Industrial Estate Belmont Industrial Estate, Belmont, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2020-06-30
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2017-02-03 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 20
    TIMEC 1775 LIMITED - 2021-09-09
    icon of address Kans & Kandy, Belmont Industrial Estate, Durham, England, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -28,586 GBP2023-06-30
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 21
    KAN'S 'N' KANDY LTD. - 2007-11-14
    ENTIRETRADE LIMITED - 1996-06-26
    icon of address 1 Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    134,019 GBP2024-06-30
    Officer
    icon of calendar 1996-05-28 ~ now
    IIF 26 - Director → ME
    icon of calendar 1998-05-31 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Kans & Kandy 1 Colima Avenue, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address Unit A1 Marquis Court, Team Valley Trading Estate, Gateshead, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -3,829 GBP2024-06-30
    Officer
    icon of calendar 2018-08-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 7 - Has significant influence or controlOE
  • 24
    icon of address 1 Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    2 GBP2023-03-03 ~ 2024-06-30
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 18 - Has significant influence or controlOE
  • 25
    icon of address 1 Colima Avenue, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,405 GBP2024-06-30
    Officer
    icon of calendar 2016-04-08 ~ now
    IIF 48 - Director → ME
    icon of calendar 2016-04-08 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    NORHAM HOUSE 1160 LIMITED - 2008-12-28
    icon of address Hadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-21 ~ 2008-12-23
    IIF 40 - Director → ME
    icon of calendar 2008-02-21 ~ 2008-12-23
    IIF 56 - Secretary → ME
  • 2
    TIMEC 1822 LIMITED - 2022-09-30
    icon of address 1 Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    43,532,386 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-09-29 ~ 2023-06-12
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    TIMEC 1661 LIMITED - 2018-11-16
    icon of address 1 Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,480,688 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-11-15 ~ 2019-06-24
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    TIMEC 1662 LIMITED - 2018-11-15
    icon of address 1 Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    21,010,444 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-11-15 ~ 2019-06-25
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 5
    THE PUNJAB KITCHEN LTD - 2019-07-26
    REPORTDOUBLE COMPANY LIMITED - 1993-08-17
    AMERICAN FOODS INC. (UK) LTD. - 1997-07-03
    icon of address 814 Leigh Road, Slough, England
    Active Corporate (7 parents)
    Equity (Company account)
    8,883,331 GBP2018-09-30
    Officer
    icon of calendar 1993-07-21 ~ 1998-04-06
    IIF 27 - 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.