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 Ayoulia Mydeen Abdul Razak

    Related profiles found in government register
  • Mr Ayoulia Mydeen Abdul Razak
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A Plot 5, Phase 2, Natural Farms, Black Burton Road, Carterton Industrial Estate, Oxfordshire, OX18 3EZ, England

      IIF 1
    • icon of address 16, Boundary House, Oxford, OX2 0TH, England

      IIF 2
    • icon of address 20g, Bankside, Oxford, OX5 1JE, England

      IIF 3
    • icon of address 25, Park End Street, Oxford, OX1 1HU, United Kingdom

      IIF 4
  • Mr Ayouliamydeen Abdulrazak
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Greville Street, London, EC1N 8TB, United Kingdom

      IIF 5
    • icon of address 16, Boundary House, West Way, Oxford, Oxfordshire, OX2 0JH, England

      IIF 6
    • icon of address 16 Boundary House, West Way, Oxford, Oxfordshire, OX2 0JH, United Kingdom

      IIF 7 IIF 8
    • icon of address 25 Park End Street, 25 Park End Street, 25 Park End Street, Oxford, OX1 1HU, United Kingdom

      IIF 9
    • icon of address 25, Park End Street, Oxford, OX1 1HU

      IIF 10
    • icon of address 25 Park End Street, Oxford, Oxfordshire, OX1 1HU, England

      IIF 11
    • icon of address 34, E Block, Unit 18, West Way Square, Oxford, OX2 9TJ, United Kingdom

      IIF 12
    • icon of address 16, Boundary House, West Way, OX2 0JH, United Kingdom

      IIF 13
  • Ayoulia Mydeen, Abdul Razak
    British mr born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, Plot 5, Phase Ii, Carterton South Industri, Black Bourton Road, Carterton, OX18 3EZ, United Kingdom

      IIF 14
  • Abdul Razak, Ayoulia Mydeen
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Boundary House, Oxford, OX2 0TH, England

      IIF 15
    • icon of address 16, Boundary House, West Way, Oxford, Oxfordshire, OX2 0JH, England

      IIF 16
    • icon of address 20g, Bankside, Oxford, OX5 1JE, England

      IIF 17
  • Abdul Razak, Ayoulia Mydeen
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Park End Street, Oxford, OX1 1HU, United Kingdom

      IIF 18
  • Abdulrazak, Ayouliamydeen
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Greville Street, London, EC1N 8TB, United Kingdom

      IIF 19
    • icon of address 16, Boundary House, West Way, Oxford, Oxfordshire, OX2 0JH, England

      IIF 20
    • icon of address 16 Boundary House, West Way, Oxford, Oxfordshire, OX2 0JH, United Kingdom

      IIF 21
    • icon of address 25 Park End Street, 25 Park End Street, 25 Park End Street, Oxford, OX1 1HU, United Kingdom

      IIF 22
    • icon of address 25, Park End Street, Oxford, OX1 1HU, England

      IIF 23
    • icon of address 25, Park End Street, Oxford, Oxfordshire, OX1 1HU, United Kingdom

      IIF 24
  • Abdulrazak, Ayouliamydeen
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Boundary House, West Way, Oxford, Oxfordshire, OX2 0JH, United Kingdom

      IIF 25
    • icon of address 25, Park End Street, Oxford, OX1 1HU, United Kingdom

      IIF 26
    • icon of address 25, Park End Street, Oxford, Oxfordshire, OX1 1HU, United Kingdom

      IIF 27
    • icon of address 34, E Block, Unit 18, West Way Square, Oxford, OX2 9TJ, United Kingdom

      IIF 28
  • Abdulrazak, Ayouliamydeen
    British food industry born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 A, Parkend Street, Oxford, OX1 1HU, United Kingdom

      IIF 29
  • Mr Imrankhan Habib Mohamed
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Park End Street, Oxford, Oxfordshire, OX1 1HU, United Kingdom

      IIF 30
  • Habib Mohamed, Imrankhan
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Nantwich Road, Crewe, CW2 6GX, England

      IIF 31
  • Habib Mohamed, Imrankhan
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, Plot 5, Phase Ii, Carterton South Industri, Black Bourton Road, Carterton, OX18 3EZ, United Kingdom

      IIF 32
    • icon of address 25, Park End Street, Oxford, OX1 1HU, United Kingdom

      IIF 33
    • icon of address 25 Park End Street, Oxford, Oxfordshire, OX1 1HU, England

      IIF 34
  • Habib Mohamed, Imrankhan
    British it professional born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 A, Parkend Street, Oxford, OX1 1HU, United Kingdom

      IIF 35
    • icon of address 25, Park End Street, Oxford, OX1 1HU, United Kingdom

      IIF 36
  • Mr Abdulrazak Ayouliamydeen
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Greville Street, London, EC1N 8TB, England

      IIF 37
    • icon of address 16, West Way, Oxford, Oxfordshire, OX2 0JH, England

      IIF 38
  • Habib Mohamed, Imrankhan
    Indian it professional born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Park End Street, Oxford, OX1 1HU, England

      IIF 39
  • Mr Imrankhan Habib Mohamed
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Park End Street, Oxford, OX1 1HU

      IIF 40
  • Abdulrazak, Ayouliamydeen
    British

    Registered addresses and corresponding companies
    • icon of address 25, Park End Street, Oxford, Oxfordshire, OX1 1HU, United Kingdom

      IIF 41
  • Habib Mohamed, Imrankhan

    Registered addresses and corresponding companies
    • icon of address 25, Park End Street, Oxford, OX1 1HU

      IIF 42
    • icon of address 25, Park End Street, Oxford, OX1 1HU, England

      IIF 43
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 16, Boundary House, West Way, Oxford, Oxfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address 25 A Parkend Street, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 35 - Director → ME
    IIF 29 - Director → ME
  • 3
    BLACK TULIP TRADING LIMITED - 2022-06-06
    icon of address 16 Boundary House, West Way, Oxford, Oxfordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 1 Nantwich Road, Crewe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,389 GBP2024-12-31
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 31 - Director → ME
  • 5
    icon of address 25 Park End Street, Oxford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address 16 Boundary House, Oxford, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 16 Boundary House, West Way, Oxford, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,619 GBP2024-04-30
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    icon of address 16 West Way, Oxford, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,185 GBP2024-02-28
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 38 - Has significant influence or controlOE
  • 9
    RUCHITAKEAWAY UK LTD - 2011-05-18
    icon of address 25 Park End Street, Oxford
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,487 GBP2024-08-31
    Officer
    icon of calendar 2009-08-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address 16 Boundary House, West Way, Oxford, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -418 GBP2024-04-30
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    SORTLIST PACKAGING LTD - 2016-01-25
    icon of address 25 Park End Street, Oxford
    Active Corporate (2 parents)
    Equity (Company account)
    -272,300 GBP2024-04-30
    Officer
    icon of calendar 2014-04-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 16, West Way, Oxford, Oxfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Unit A, Plot 5, Phase Ii, Carterton South Industri, Black Bourton Road, Carterton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF 32 - Director → ME
    IIF 14 - Director → ME
Ceased 9
  • 1
    icon of address Boundary House, 16 West Way, Oxford, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,422 GBP2023-12-31
    Officer
    icon of calendar 2024-05-01 ~ 2025-09-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ 2025-08-12
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 20f Bankside, Kidlington, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,339 GBP2024-03-31
    Officer
    icon of calendar 2022-03-18 ~ 2024-06-10
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ 2023-02-13
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    icon of address 36 Greville Street, 3rd Floor, Central, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,705 GBP2024-06-30
    Officer
    icon of calendar 2021-06-15 ~ 2023-05-22
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ 2023-05-22
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of address 16 Boundary House, West Way, Oxford, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,619 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-04-16 ~ 2018-08-16
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 25 Park End Street, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-17 ~ 2010-08-20
    IIF 27 - Director → ME
    icon of calendar 2007-04-17 ~ 2009-04-16
    IIF 41 - Secretary → ME
  • 6
    icon of address 16 West Way, Oxford, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,185 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-11 ~ 2025-04-14
    IIF 37 - Has significant influence or control OE
    icon of calendar 2022-02-28 ~ 2023-01-19
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    RUCHITAKEAWAY UK LTD - 2011-05-18
    icon of address 25 Park End Street, Oxford
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,487 GBP2024-08-31
    Officer
    icon of calendar 2020-10-23 ~ 2022-01-05
    IIF 34 - Director → ME
  • 8
    icon of address 16 Boundary House, West Way, Oxford, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -418 GBP2024-04-30
    Officer
    icon of calendar 2016-04-22 ~ 2018-05-16
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2018-05-16
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 9
    SORTLIST PACKAGING LTD - 2016-01-25
    icon of address 25 Park End Street, Oxford
    Active Corporate (2 parents)
    Equity (Company account)
    -272,300 GBP2024-04-30
    Officer
    icon of calendar 2014-04-28 ~ 2015-03-26
    IIF 39 - Director → ME
    icon of calendar 2016-01-23 ~ 2024-06-10
    IIF 36 - Director → ME
    icon of calendar 2017-06-09 ~ 2024-06-10
    IIF 42 - Secretary → ME
    icon of calendar 2014-04-28 ~ 2015-03-30
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2023-11-14
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.