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

Abdul Razzaq

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 5
  • 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 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
  • 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 13
  • 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 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
  • 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 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 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 22
  • 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 23
  • 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 24
  • 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 25
  • 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 26
  • 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 27
  • 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 28
  • 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 29
  • 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 30
  • 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 31
  • 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 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37
  • Abdul Razzaq
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Terminus Road, Chichester, PO19 8TX, England

      IIF 38
  • 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 39
  • 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 40
  • Mr Abdul Razzaq
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Calthorpe Road, Edgbaston, Birmingham, B15 1TR, England

      IIF 41
    • icon of address 4200, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England

      IIF 42
    • icon of address Apex, Calthorpe Road, Edgbaston, Birmingham, B15 1TR, England

      IIF 43
    • icon of address 68, Terminus Road, Chichester, PO19 8TX, England

      IIF 44
    • icon of address 170, Cornwall Street, Hartlepool, TS25 5RN, England

      IIF 45
    • icon of address 342 Londonderry Road, 342 Londonderry Road, Oldbury, B68 9NB, England

      IIF 46
    • icon of address 342 Londonderry Road, Londonderry Road, Oldbury, B68 9NB, England

      IIF 47 IIF 48
    • icon of address 342, Londonderry Road, Oldbury, B68 9NB, England

      IIF 49 IIF 50 IIF 51
    • icon of address 342, Londonderry Road, Oldbury, B68 9NB, United Kingdom

      IIF 60 IIF 61
  • 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 62
  • 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 63
    • icon of address 394, Alfreton Road, Nottingham, NG7 5NE, United Kingdom

      IIF 64 IIF 65
  • Mrs Rabia Abdul Razzaq
    Pakistani born in January 1985

    Resident in England

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

      IIF 66
    • icon of address 394, Alfreton Road, Nottingham, Nottingham, NG7 5NE, United Kingdom

      IIF 67
    • icon of address 394, Alfreton Road, Nottingham, Nottinghamshire, NG7 5NE, United Kingdom

      IIF 68
  • 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 69
  • 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 70
  • 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 71
  • Mr Abdul Razzaq
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 3, 1 Appleton Street, Manchester, M8 0BP, England

      IIF 72
    • icon of address Unit 103, Business Chamber Center, Chapel Road, Oldham, Manchester, Lancashire, OL8 4QQ, United Kingdom

      IIF 73
    • icon of address Unit 103 Chambers Business Centre, Chapel Road, Oldham, OL8 4QQ, England

      IIF 74
    • icon of address Unit 103, Chambers Business Centre, Chapel Road, Oldham, OL8 4QQ, United Kingdom

      IIF 75
  • 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 76
  • 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 77
  • Abdul Razzaq, Rabia
    Pakistani company director born in January 1985

    Resident in England

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

      IIF 78
  • Abdul Razzaq, Rabia
    Pakistani director born in January 1985

    Resident in England

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

      IIF 79
    • icon of address 394, Alfreton Road, Nottingham, Nottinghamshire, NG7 5NE, United Kingdom

      IIF 80
  • 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 81
  • 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 82
  • 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 83
  • Abdul Razzaq, Rabia

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

      IIF 84
  • Razzaq, Abdul
    British businessman born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4200, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England

      IIF 85
    • icon of address 170, Cornwall Street, Hartlepool, TS25 5RN, England

      IIF 86
    • icon of address 342 Londonderry Road, 342 Londonderry Road, Oldbury, B68 9NB, England

      IIF 87
    • icon of address 342 Londonderry Road, Londonderry Road, Oldbury, B68 9NB, England

      IIF 88
    • icon of address 342, Londonderry Road, Oldbury, B68 9NB, England

      IIF 89 IIF 90
  • Razzaq, Abdul
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Calthorpe Road, Edgbaston, Birmingham, B15 1TR, England

      IIF 91
    • icon of address Apex, Calthorpe Road, Edgbaston, Birmingham, B15 1TR, England

      IIF 92
    • icon of address 68, Terminus Road, Chichester, PO19 8TX, England

      IIF 93
    • icon of address 342 Londonderry Road, Londonderry Road, Oldbury, B68 9NB, England

      IIF 94
    • icon of address 342 Londonderry Road, Oldbury, B68 9NB, England

      IIF 95 IIF 96 IIF 97
    • icon of address 342 Londonderry Road, Oldbury, West Midlands, B68 9NB

      IIF 104
    • icon of address 342, Londonderry Road, Oldbury, West Midlands, B68 9NB, England

      IIF 105
    • icon of address 342a, Londonderry Road, Oldbury, B68 9NB, England

      IIF 106
  • Razzaq, Abdul
    British insurance broker born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 342 Londonderry Road, Oldbury, West Midlands, B68 9NB

      IIF 107
  • Razzaq, Abdul
    British management born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 342 Londonderry Road, Oldbury, B68 9NB, England

      IIF 108
    • icon of address 342a, Londonderry Road, Oldbury, B68 9NB, England

      IIF 109
  • Razzaq, Abdul
    British manager born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 342, Londonderry Road, Oldbury, B68 9NB, United Kingdom

      IIF 110
  • Razzaq, Abdul
    British manager born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 342, Londonderry Road, Oldbury, B68 9NB, United Kingdom

      IIF 111
  • 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 112
  • 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 113
  • 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 114 IIF 115
  • Razzaq, Abdul
    British

    Registered addresses and corresponding companies
    • icon of address 342 Londonderry Road, Oldbury, West Midlands, B68 9NB

      IIF 116
  • Razzaq, Abdul
    British insurance broker

    Registered addresses and corresponding companies
    • icon of address 342 Londonderry Road, Oldbury, West Midlands, B68 9NB

      IIF 117
  • 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 118
  • Razzaq, Abdul
    British businessman born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 3, 1 Appleton Street, Manchester, M8 0BP, England

      IIF 119
  • Razzaq, Abdul
    British company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 103, Business Chamber Center, Chapel Road, Oldham, Manchester, Lancashire, OL8 4QQ, United Kingdom

      IIF 120
  • Razzaq, Abdul
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 103, Chambers Business Centre, Chapel Road, Oldham, OL8 4QQ, United Kingdom

      IIF 121
  • Razzaq, Abdul
    British director and company secretary born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 103 Chambers Business Centre, Chapel Road, Oldham, OL8 4QQ, England

      IIF 122
  • 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 123
  • Razzaq, Abdul

    Registered addresses and corresponding companies
    • icon of address Apex, Calthorpe Road, Edgbaston, Birmingham, B15 1TR, England

      IIF 124
    • icon of address 68, Terminus Road, Chichester, PO19 8TX, England

      IIF 125
    • icon of address 394, Alfreton Road, Nottingham, Nottinghamshire, NG7 5NE, United Kingdom

      IIF 126 IIF 127 IIF 128
    • icon of address 342 Londonderry Road, Londonderry Road, Oldbury, B68 9NB, England

      IIF 129
    • icon of address 342 Londonderry Road, Oldbury, B68 9NB, England

      IIF 130 IIF 131
    • icon of address 342, Londonderry Road, Oldbury, B68 9NB, United Kingdom

      IIF 132 IIF 133
    • icon of address 342, Londonderry Road, Oldbury, West Midlands, B68 9NB, England

      IIF 134
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address Unit 103, Chambers Business Centre, Chapel Road, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    271 GBP2017-10-31
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 2
    icon of address 4385, 14895856 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Abdul Razzaq, 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-02 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 103 Chambers Business Centre, Chapel Road, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    902 GBP2025-08-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 7
    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 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 342 Londonderry Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    347 GBP2025-02-28
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 342 Londonderry Road, Oldbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 99 - Director → ME
  • 10
    icon of address 342 Londonderry Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,004 GBP2024-11-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 68 Terminus Road, Chichester, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,315 GBP2022-11-30
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 342 Londonderry Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    687 GBP2024-10-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 55 - Has significant influence or controlOE
  • 13
    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 30 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    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
  • 14
    icon of address 342 Londonderry Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    439 GBP2024-10-31
    Officer
    icon of calendar 2020-01-12 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-01-12 ~ now
    IIF 58 - Has significant influence or controlOE
  • 15
    icon of address 342 Londonderry Road Londonderry Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,418 GBP2024-02-28
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    IIF 47 - Has significant influence or controlOE
  • 16
    icon of address 394 Alfreton Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4385, 15248456 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    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 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 19
    icon of address 538 Fox Hollies Road, Hall Green, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 13a Woodgrange Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 118 - Director → ME
  • 21
    icon of address 4385, 14026820 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 22
    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 81 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 103 Chambers Business Centre, Chapel Road, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,418 GBP2025-07-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4385, 15977720 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 25
    icon of address 4385, 15527194 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 342 Londonderry Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,604 GBP2024-08-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 27
    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 25 - Director → ME
  • 28
    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 70 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 29
    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 24 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 4200 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,171 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 42 - Has significant influence or controlOE
  • 31
    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 2024-09-01 ~ now
    IIF 80 - Director → ME
    icon of calendar 2024-09-01 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 68 - Right to appoint or remove directors as a member of a firmOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 32
    icon of address 136 Turks Rd Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Unit 103 Business Chamber Center, Chapel Road, Oldham, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    560 GBP2024-05-31
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 342 Londonderry Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,755 GBP2024-01-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 96 - Director → ME
    icon of calendar 2019-01-24 ~ now
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 342 Londonderry Road Londonderry Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,351 GBP2024-04-30
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 94 - Director → ME
    icon of calendar 2018-04-05 ~ now
    IIF 129 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 48 - Has significant influence or controlOE
  • 36
    icon of address 97 Westrow Drive, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 37
    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 31 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 342 Londonderry Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,884 GBP2024-10-31
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 2nd Floor Queensway House, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 109 - Director → ME
  • 40
    icon of address 342a Londonderry Road, Oldbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 106 - Director → ME
  • 41
    icon of address 342 Londonderry Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 102 - Director → ME
  • 42
    icon of address 4385, 15438431 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 394 Alfreton Road, Nottingham, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address 3 Henley Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 4385, 15137060 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 47
    Company number 05846470
    Non-active corporate
    Officer
    icon of calendar 2006-06-14 ~ now
    IIF 116 - Secretary → ME
Ceased 19
  • 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 33 - 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 71 - Director → ME
  • 3
    icon of address 342 Londonderry Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    347 GBP2025-02-28
    Officer
    icon of calendar 2020-01-10 ~ 2022-10-25
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-01-12 ~ 2022-10-25
    IIF 45 - Has significant influence or control OE
  • 4
    icon of address 342 Londonderry Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,004 GBP2024-11-30
    Officer
    icon of calendar 2018-11-14 ~ 2019-11-25
    IIF 111 - Director → ME
    icon of calendar 2018-11-14 ~ 2019-11-25
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ 2019-11-25
    IIF 60 - Has significant influence or control OE
  • 5
    icon of address 68 Terminus Road, Chichester, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,315 GBP2022-11-30
    Officer
    icon of calendar 2018-11-14 ~ 2019-11-25
    IIF 110 - Director → ME
    icon of calendar 2020-08-24 ~ 2024-09-16
    IIF 97 - Director → ME
    icon of calendar 2018-11-14 ~ 2019-11-25
    IIF 132 - Secretary → ME
    icon of calendar 2020-06-03 ~ 2024-09-16
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ 2019-11-25
    IIF 61 - Has significant influence or control OE
    icon of calendar 2020-09-01 ~ 2024-09-16
    IIF 44 - Has significant influence or control OE
    IIF 44 - Has significant influence or control over the trustees of a trust OE
    IIF 44 - Has significant influence or control as a member of a firm OE
    icon of calendar 2020-06-03 ~ 2020-06-04
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 342 Londonderry Road 342 Londonderry Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    874 GBP2024-03-31
    Officer
    icon of calendar 2020-01-07 ~ 2022-10-24
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ 2022-10-24
    IIF 46 - Has significant influence or control OE
  • 7
    icon of address 2 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,774 GBP2023-03-31
    Officer
    icon of calendar 2020-03-02 ~ 2024-02-05
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ 2024-02-05
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 8
    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 77 - Director → ME
    icon of calendar 2023-05-15 ~ 2024-10-01
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ 2024-10-01
    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
  • 9
    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 114 - Director → ME
    icon of calendar 2020-07-02 ~ 2020-08-01
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2020-08-01
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 10
    icon of address 4200 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,171 GBP2024-10-31
    Officer
    icon of calendar 2019-06-01 ~ 2024-07-23
    IIF 85 - Director → ME
  • 11
    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 115 - Director → ME
    icon of calendar 2023-07-11 ~ 2024-09-01
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ 2024-09-01
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 12
    icon of address 2 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,525 GBP2023-01-31
    Officer
    icon of calendar 2019-01-04 ~ 2024-02-05
    IIF 105 - Director → ME
    icon of calendar 2019-01-04 ~ 2024-02-05
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ 2024-02-05
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 57 - Right to appoint or remove directors as a member of a firm OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more as a member of a firm OE
  • 13
    icon of address 342 Londonderry Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    166 GBP2024-09-30
    Officer
    icon of calendar 2020-09-09 ~ 2022-10-23
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2022-10-23
    IIF 59 - Has significant influence or control OE
  • 14
    icon of address The Old School, St Johns Road, Kates Hill, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-08 ~ 2009-05-30
    IIF 107 - Director → ME
    icon of calendar 2006-12-08 ~ 2009-05-30
    IIF 117 - Secretary → ME
  • 15
    icon of address 342 Londonderry Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,884 GBP2024-10-31
    Officer
    icon of calendar 2016-10-11 ~ 2018-05-01
    IIF 108 - Director → ME
    icon of calendar 2016-10-11 ~ 2018-05-01
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ 2018-05-01
    IIF 54 - Has significant influence or control OE
  • 16
    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 113 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ 2024-05-29
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors as a member of a firm OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 17
    icon of address Apex Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,425 GBP2022-08-31
    Officer
    icon of calendar 2019-03-04 ~ 2024-02-05
    IIF 92 - Director → ME
    icon of calendar 2019-03-04 ~ 2024-02-05
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ 2024-02-05
    IIF 43 - Ownership of shares – 75% or more OE
  • 18
    icon of address 101 Alexander Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ 2023-05-09
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ 2023-05-09
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 19
    Company number 05846470
    Non-active corporate
    Officer
    icon of calendar 2006-06-14 ~ 2008-11-05
    IIF 104 - 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.