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 Rafiq Razwan

    Related profiles found in government register
  • Mr Rafiq Razwan
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Kenton Avenue, Newcastle Upon Tyne, NE3 4SE, United Kingdom

      IIF 1 IIF 2
  • Mr Razwan Rafiq
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Kenton Avenue, Newcastle Upon Tyne, NE3 4SE, England

      IIF 3
    • icon of address 18, Kenton Avenue, Newcastle Upon Tyne, NE3 4SE, United Kingdom

      IIF 4
  • Rafiq, Razwan
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Kenton Avenue, Newcastle Upon Tyne, NE3 4SE, United Kingdom

      IIF 5
    • icon of address 19, Fenham Road, Newcastle Upon Tyne, NE4 5PB, England

      IIF 6
  • Rafiq, Razwan
    British properties management born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Kenton Avenue, Newcastle Upon Tyne, NE3 4SE, England

      IIF 7
  • Mr Razwan Rafiq
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3a Malik House Ltd, Oakwood Court, City Road, Bradford, West Yorkshire, BD8 8JY, United Kingdom

      IIF 8
  • Rafiq, Razwan
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3a Malik House Ltd, Oakwood Court, City Road, Bradford, West Yorkshire, BD8 8JY, United Kingdom

      IIF 9
  • Razwan, Rafiq
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Kenton Avenue, Newcastle Upon Tyne, NE3 4SE, United Kingdom

      IIF 10
  • Razwan, Rafiq
    British investor born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Kenton Avenue, Newcastle Upon Tyne, NE3 4SE, England

      IIF 11
    • icon of address 19, Fenham Road, Newcastle Upon Tyne, NE4 5PB, United Kingdom

      IIF 12
  • Mr Razwan Rafiq
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Carlisle Business Centre, 60 Carlisle Road, Bradford, BD8 8BD, England

      IIF 13
    • icon of address Unit 10, Carlisle Road, Bradford, BD8 8BD, England

      IIF 14
  • Mr Razwan Rafiq
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
  • Rafiq, Razwan
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Carlisle Business Centre, 60 Carlisle Road, Bradford, BD8 8BD, England

      IIF 18
  • Rafiq, Razwan
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 10 Tong Hall, Tong Lane, Bradford, BD4 0RR, England

      IIF 19
    • icon of address 5, View Road, Keighley, BD20 6JN, United Kingdom

      IIF 20 IIF 21
  • Rafiq, Razwan
    British self employed born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 29, Moorlands Business Centre, Balme Road, Cleckheaton, West Yorkshire, BD19 4EZ, England

      IIF 22
  • Rafiq, Razwan
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Mary Barton Fields, Manchester, M14 4EQ, England

      IIF 23
  • Rafiq, Razwan
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Mary Barton Fields, Manchester, M14 4EQ, England

      IIF 24
  • Rafiq, Razwan
    British it consultant born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Kingsbrook Road, Manchester, Lancashire, M16 8NT, England

      IIF 25
  • Rafiq, Razwan
    British managing director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Mary Barton Fields, Manchester, M14 4EQ, England

      IIF 26
  • Razwan Rafiq
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Kingsbrook Road, Manchester, Lancashire, M16 8NT, England

      IIF 27
  • Rafiq, Razwan

    Registered addresses and corresponding companies
    • icon of address Suite 3a Malik House Ltd, Oakwood Court, City Road, Bradford, West Yorkshire, BD8 8JY, United Kingdom

      IIF 28
    • icon of address Unit 10, Carlisle Business Centre, 60 Carlisle Road, Bradford, BD8 8BD, England

      IIF 29
    • icon of address 5, View Road, Keighley, BD20 6JN, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 19 Fenham Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 5 Mary Barton Fields, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ 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
  • 3
    icon of address Unit 10, Carlisle Business Centre, 60 Carlisle Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    83,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-16 ~ now
    IIF 18 - Director → ME
    icon of calendar 2024-02-01 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-16 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 19 Fenham Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    576 GBP2024-03-31
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address 5a View Road, Keighley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 5 Mary Barton Fields, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,770 GBP2024-09-30
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    NEWLOGUNTECHHOUSE LTD - 2025-10-06
    icon of address Flat, 6 Holland Street, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-28 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address 19 Fenham Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    icon of address Suite 3a Malik House Ltd, Oakwood Court, City Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-31 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2021-05-31 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 18 Kenton Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    NORTHUMBRIAN VACATIONS LIMITED - 2023-07-24
    NORTHUMBERLAND VIEW COTTAGES LTD - 2023-12-12
    icon of address 18 Kenton Avenue, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,069 GBP2024-09-30
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 122 Kingsbrook Road, Manchester, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33 GBP2024-10-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 20 - Director → ME
Ceased 3
  • 1
    icon of address Suite 10 Tong Hall, Tong Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,699 GBP2022-06-30
    Officer
    icon of calendar 2022-05-22 ~ 2022-08-10
    IIF 19 - Director → ME
  • 2
    icon of address 475 Chester Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-11 ~ 2025-07-30
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ 2025-07-30
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Moore Recovery Limited 1st Floor Suite 4 Alexander Hse Waters Edge Bus Pa, Campbell Road, Stoke-on-trent, Staffordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    13,668 GBP2021-01-31
    Officer
    icon of calendar 2012-01-12 ~ 2019-09-30
    IIF 21 - Director → ME
    icon of calendar 2012-01-12 ~ 2019-09-30
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-29
    IIF 14 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.