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

Razzall, Edward Timothy

    Related profiles found in government register
  • Razzall, Edward Timothy
    British company director born in June 1943

    Registered addresses and corresponding companies
  • Razzall, Edward Timothy
    British corporate financier born in June 1943

    Registered addresses and corresponding companies
    • icon of address 110 Station Road, Barnes, London, SW13 0NB

      IIF 4
    • icon of address 9b Landsdowne Walk, London, W11 9LN

      IIF 5 IIF 6
  • Razzall, Edward Timothy
    British solicitor born in June 1943

    Registered addresses and corresponding companies
  • Razzall, Edward Timothy, Lord
    British businessman born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor 36, Spital Square, London, E1 6DY, England

      IIF 16
  • Razzall, Edward Timothy, Lord
    British company director born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 17
    • icon of address Spring Cottage, Swallowcliffe, Salisbury, SP3 5PA, England

      IIF 18
  • Razzall, Edward Timothy, Lord
    British corporate finance born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Cottage, Swallowcliffe, Salisbury, Wiltshire, SP3 5PA

      IIF 19
  • Razzall, Edward Timothy, Lord
    British corporate financier born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • icon of address 9-13, St Andrew Street, London, EC4A 3AF, United Kingdom

      IIF 21
    • icon of address Flat 4, 56 Oxford Gardens, London, W10 5UN

      IIF 22
    • icon of address Spring Cottage, Swallowcliffe, Salisbury, Wiltshire, SP3 5PA

      IIF 23
    • icon of address Swallowcliffe, Swallowcliffe, Salisbury, Wiltshire, SP3 5PA, England

      IIF 24
  • Razzall, Edward Timothy, Lord
    British director born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PY, England

      IIF 25
    • icon of address Flat 4, 56, Oxford Gardens, London, Uk, W10 5UN, United Kingdom

      IIF 26
    • icon of address Flat 4, 56 Oxford Gardens, London, W10 5UN

      IIF 27 IIF 28 IIF 29
    • icon of address Spring Cottage, Swallowcliffe, Salisbury, Wiltshire, SP3 5PA, United Kingdom

      IIF 30
  • Razzall, Edward Timothy, Lord
    British executive born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 56 Oxford Gardens, London, W10 5UN

      IIF 31
  • Razzall, Edward Timothy, Baron
    British corporate financier born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Printworks, Suite 29, 1 Commercial Road, Eastbourne, East Sussex, BN21 3XQ, United Kingdom

      IIF 32
  • Razzall, Edward Timothy, Baron
    British director born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2-1 The Barracks, White Cross, Lancaster, Lancashire, LA1 4XQ, England

      IIF 33
  • Razzall, Edward Timothy, Lord
    British company director born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14-16 Regent Street, London, SW1Y 4PH

      IIF 34
  • Razzall, Edward Timothy, Lord
    British corporate financier born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14-16 Regent Street, London, SW1Y 4PH

      IIF 35
  • Razzall, Edward Timothy, Lord
    British executive born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Bishopsgate, London, EC2M 4JX

      IIF 36
  • Razzall, Edward Timothy, Lord
    British lawyer born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baron Edward Timothy Razzall
    British born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13a, Clarendon Road, London, W11 4JB, England

      IIF 39
  • Razzall, Timothy Edward, Lord
    British company director born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redhill Chambers, 2d High Street, Redhill, Surrey, RH1 1RJ, England

      IIF 40
  • Razzall, Timothy Edward, Lord
    English company director born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Kearton Close, Kenley, Surrey, England, CR8 5EN, England

      IIF 41
  • Razzall, Timothy Edward, Lord
    English md born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Oxford Gardens, Flat 4, London, W10 5UN, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Sanderlings Llp, Sanderling House 1071 Warwick, Road Acocks Green, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-15 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address Redhill Chambers, 2d High Street, Redhill, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-06 ~ dissolved
    IIF 40 - Director → ME
  • 3
    icon of address C/o Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Forge Cottage, Pilgrims Lane, Oxted, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-09-17 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,000 GBP2014-05-31
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 42 - Director → ME
  • 6
    icon of address 9-13 St Andrew Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -889,806 GBP2023-11-30
    Officer
    icon of calendar 2010-01-29 ~ now
    IIF 20 - Director → ME
  • 8
    PAY2 LIMITED - 2006-04-28
    icon of address Spring Cottage, Swallowcliffe, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,053,770 GBP2018-08-31
    Officer
    icon of calendar 2005-05-18 ~ dissolved
    IIF 30 - Director → ME
Ceased 33
  • 1
    icon of address C/o Averys Property Management 3 Chester Mews, Belgravia, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2002-06-12 ~ 2012-06-20
    IIF 31 - Director → ME
  • 2
    C&B PUBLISHING LIMITED - 2010-12-10
    COLLINS & BROWN HOLDINGS LIMITED - 1997-01-14
    C&B PUBLISHING PLC - 2006-02-09
    icon of address 43 Great Ormond Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-01-21 ~ 2001-04-25
    IIF 2 - Director → ME
  • 3
    icon of address Flat 19 109 Haverstock Hill, London
    Active Corporate (1 parent)
    Equity (Company account)
    67,780 GBP2024-12-31
    Officer
    icon of calendar 2009-06-19 ~ 2021-03-09
    IIF 19 - Director → ME
  • 4
    icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-03-22 ~ 2000-08-27
    IIF 5 - Director → ME
  • 5
    BRADY MINING LIMITED - 1983-07-01
    DALE BUSINESS SOLUTIONS LTD - 2008-05-06
    MULEWISE LIMITED - 1982-01-26
    DALE MINERALS LTD - 2006-11-15
    FINURBA CORPORATE FINANCE LIMITED - 2012-01-25
    icon of address 49b C/o C S Wilkinson, Market Square, Witney, Oxfordshire, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -422,749 GBP2024-03-31
    Officer
    icon of calendar 2009-11-01 ~ 2017-03-28
    IIF 23 - Director → ME
  • 6
    FCB 1183 LIMITED - 1996-12-18
    icon of address Cala House, 54 The Causeway, Staines-upon-thames, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-12-06 ~ 1999-06-16
    IIF 1 - Director → ME
  • 7
    CITY OF ABERDEEN LAND ASSOCIATION PUBLIC LIMITED COMPANY (THE) - 1986-11-17
    icon of address Adam House, 5 Mid New Cultins, Edinburgh, Midlothian
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar ~ 1999-06-08
    IIF 13 - Director → ME
  • 8
    ELMPLEX LIMITED - 1990-12-14
    icon of address Cala House, 54 The Causeway, Staines, Surrey
    Dissolved Corporate
    Officer
    icon of calendar ~ 1999-06-16
    IIF 3 - Director → ME
  • 9
    ARDEL SERVICES ONE LIMITED - 2013-02-22
    BROOMCO (2586) LIMITED - 2001-07-04
    BACHMANN SERVICES ONE LIMITED - 2011-02-18
    BACHMANN SERVICES LIMITED - 2003-07-16
    icon of address Renaissance Trust Pacific House, 126 Dyke Road, Brighton, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2001-11-02 ~ 2004-06-15
    IIF 37 - Director → ME
  • 10
    CATALYST EQUITY FUND MANAGEMENT LIMITED - 2008-10-03
    C.I.G. FUND MANAGERS LIMITED - 2008-02-13
    icon of address 68 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-02 ~ 2012-07-27
    IIF 26 - Director → ME
  • 11
    PUNDER LIMITED - 2000-08-10
    icon of address 68 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-10 ~ 2012-08-23
    IIF 27 - Director → ME
  • 12
    MJS CAPITAL PLC - 2018-10-10
    FIDELITY ONE PLC - 2015-04-30
    icon of address C/o Begbies Traynor, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-05-19 ~ 2018-03-12
    IIF 32 - Director → ME
  • 13
    FC8936 LIMITED - 1989-06-09
    icon of address 43 Great Ormond Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-11-11
    IIF 12 - Director → ME
  • 14
    icon of address C/o Temenos Uk Limited, 70 Fenchurch Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-06-01 ~ 2012-10-01
    IIF 22 - Director → ME
  • 15
    ERINACEOUS LIMITED - 1999-11-10
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2009-03-30
    IIF 36 - Director → ME
  • 16
    LEGIST TRUSTEES LIMITED - 2006-09-21
    WALLWIN TRUST LIMITED - 1983-09-13
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    56 GBP2024-04-30
    Officer
    icon of calendar 1994-11-25 ~ 1995-10-31
    IIF 9 - Director → ME
  • 17
    FC NOMINEES LIMITED - 1993-06-07
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    56 GBP2021-04-30
    Officer
    icon of calendar 1994-11-25 ~ 1995-10-31
    IIF 8 - Director → ME
  • 18
    JUST LOANS PLC - 2014-09-29
    THE JUST LOANS GROUP PLC - 2018-07-24
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (3 parents, 28 offsprings)
    Officer
    icon of calendar 2012-11-16 ~ 2019-02-14
    IIF 18 - Director → ME
  • 19
    CHALLART LIMITED - 1990-07-17
    icon of address 6 Mitre Passage, Greenwich Peninsular, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,030,535 GBP2024-06-30
    Officer
    icon of calendar ~ 1999-06-23
    IIF 7 - Director → ME
  • 20
    AFFILIATED LIMITED - 2014-06-13
    icon of address 40 Hoghton Street, Southport, England
    Active Corporate (3 parents)
    Equity (Company account)
    -809,845 GBP2024-05-31
    Officer
    icon of calendar 2018-08-01 ~ 2021-03-23
    IIF 33 - Director → ME
  • 21
    icon of address 5th Floor 1 Vincent Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,513 GBP2024-12-31
    Officer
    icon of calendar 2000-09-13 ~ 2009-06-24
    IIF 34 - Director → ME
  • 22
    NAMA GREENLAND LTD - 2014-03-10
    icon of address Unit6f Lanwades Business Park, Kennett, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    -113,653 GBP2022-11-30
    Officer
    icon of calendar 2011-05-29 ~ 2018-03-13
    IIF 25 - Director → ME
  • 23
    CONRAD RITBLAT GROUP PLC - 1997-11-10
    CONRAD RITBLAT SINCLAIR GOLDSMITH PLC - 1995-10-09
    SINCLAIR GOLDSMITH HOLDINGS PLC - 1993-05-24
    ANYBID PUBLIC LIMITED COMPANY - 1986-11-20
    icon of address 9 Marylebone Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-10 ~ 2000-12-10
    IIF 4 - Director → ME
  • 24
    SPECIALITY SHOPS LIMITED - 2008-06-09
    CONSULGATE PUBLIC LIMITED COMPANY - 1985-07-25
    icon of address The Clock House, 87 Paines Lane, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-20 ~ 1997-11-10
    IIF 10 - Director → ME
  • 25
    DELANCEY ESTATES LIMITED - 2008-06-09
    ARTESIAN ESTATES PLC - 1997-01-07
    FAROVER PLC - 1988-12-23
    icon of address The Clock House, Paines Lane, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-08 ~ 2001-05-31
    IIF 6 - Director → ME
  • 26
    BROOMCO (2587) LIMITED - 2001-07-04
    CASTLEWOOD TRUST CORPORATION PLC - 2013-02-08
    BACHMANN TRUST CORPORATION PLC - 2010-08-06
    CASTLEWOOD TRUST & COMPANY LIMITED - 2022-10-26
    ARDEL TRUST CORPORATION PLC - 2013-02-08
    BACHMANN CORPORATION LIMITED - 2001-10-30
    CASTLEWOOD TRUST CORPORATION LIMITED - 2015-11-20
    icon of address Pacific House, 126 Dyke Road, Brighton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    283,384 GBP2024-03-31
    Officer
    icon of calendar 2001-11-02 ~ 2004-06-15
    IIF 38 - Director → ME
  • 27
    SQUARE MILE CAPITAL INVESTMENTS PLC - 2016-04-08
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,772 GBP2024-09-30
    Officer
    icon of calendar 2006-02-13 ~ 2016-04-25
    IIF 41 - Director → ME
  • 28
    TINTRA PLC - 2024-01-18
    ST JAMES HOUSE PLC - 2021-08-02
    THE WEATHER LOTTERY PLC - 2013-10-11
    BOXHILL TECHNOLOGIES PLC - 2019-03-04
    THE WEATHER LOTTERY LIMITED - 2006-05-19
    FLATSELL LIMITED - 2004-11-11
    icon of address C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2010-01-07 ~ 2019-07-31
    IIF 24 - Director → ME
  • 29
    icon of address 158 158 Hungerford Arches, Concert Hall Approach, Waterloo, London
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100,367 GBP2023-09-30
    Officer
    icon of calendar 2004-03-25 ~ 2025-08-22
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ 2024-02-27
    IIF 39 - Has significant influence or control OE
  • 30
    WEA RECORDS LIMITED - 1991-01-09
    WARNER BROS.PRODUCTIONS LIMITED - 1984-02-15
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (5 parents, 21 offsprings)
    Officer
    icon of calendar ~ 1997-01-27
    IIF 11 - Director → ME
  • 31
    WCI LIMITED - 1990-07-26
    WEA LIMITED - 1987-04-02
    LICENSING CORPORATION OF AMERICA (UK) LIMITED - 1987-06-24
    WEA RECORDS LIMITED - 1984-02-15
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,564,480 GBP2020-11-30
    Officer
    icon of calendar ~ 1997-01-27
    IIF 14 - Director → ME
  • 32
    TOWN & SUBURBAN INVESTMENTS PLC - 2018-03-10
    BRIDGE HALL PLC - 2016-02-04
    icon of address 124 City Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -54,164 GBP2024-05-31
    Officer
    icon of calendar 2011-03-21 ~ 2011-10-24
    IIF 16 - Director → ME
  • 33
    FC EUROPE LIMITED - 2014-05-01
    FC EUROPE - 2014-04-07
    icon of address 4 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-04-18
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.