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

Razzaq, Abdul

    Related profiles found in government register
  • Razzaq, Abdul
    British director born in February 1957

    Resident in United Kingdom

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

      IIF 1
    • 342 Londonderry Road, Londonderry Road, Oldbury, B68 9NB, England

      IIF 2
    • 342 Londonderry Road, Oldbury, B68 9NB, England

      IIF 3 IIF 4 IIF 5
    • 342, Londonderry Road, Oldbury, West Midlands, B68 9NB, England

      IIF 10
    • 342a, Londonderry Road, Oldbury, B68 9NB, England

      IIF 11
  • Razzaq, Abdul
    British insurance broker born in February 1957

    Resident in United Kingdom

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

      IIF 12
  • Razzaq, Abdul
    British management born in February 1957

    Resident in United Kingdom

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

      IIF 13
    • 342a, Londonderry Road, Oldbury, B68 9NB, England

      IIF 14
  • Razzaq, Abdul
    British manager born in February 1957

    Resident in United Kingdom

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

      IIF 15 IIF 16
  • Razzaq, Abdul
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13a, Woodgrange Road, London, E7 8BA, United Kingdom

      IIF 17
  • Razzaq, Abdul
    British businessman born in November 1982

    Resident in United Kingdom

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

      IIF 18
  • Razzaq, Abdul
    British company director born in November 1982

    Resident in United Kingdom

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

      IIF 19
  • Razzaq, Abdul
    British director born in November 1982

    Resident in United Kingdom

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

      IIF 20
  • Razzaq, Abdul
    British director and company secretary born in November 1982

    Resident in United Kingdom

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

      IIF 21
  • Razzaq, Abdul
    Pakistani director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, Greater London, W1W 7LT, United Kingdom

      IIF 22
  • Razzaq, Abdul
    Pakistani business person born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lonsdale Road, 30, Lonsdale Road, Nottingham, NG7 3DU, United Kingdom

      IIF 23
  • Razzaq, Abdul
    Pakistani director born in August 1987

    Resident in United Kingdom

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

      IIF 24 IIF 25
  • Razzaq, Abdul
    Pakistani director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7059, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 26
  • Razzaq, Abdul
    Pakistani company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 27
  • Razzaq, Abdul
    British businessman born in February 1957

    Resident in England

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

      IIF 28
    • 170, 170 Cornwall Street, Hartlepool, TS25 5RN, England

      IIF 29
    • 170, Cornwall Street, Hartlepool, TS25 5RN, England

      IIF 30
    • 342 Londonderry Road, 342 Londonderry Road, Oldbury, B68 9NB, England

      IIF 31
    • 342 Londonderry Road, Londonderry Road, Oldbury, B68 9NB, England

      IIF 32
    • 342, Londonderry Road, Oldbury, B68 9NB, England

      IIF 33
  • Razzaq, Abdul
    British director born in February 1957

    Resident in England

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

      IIF 34
    • 68, Terminus Road, Chichester, PO19 8TX, England

      IIF 35
    • 342, Londonderry Road, Oldbury, B68 9NB, England

      IIF 36
  • Mr Abdul Razzaq
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Razzaq, Abdul
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 538, Fox Hollies Road, Hall Green, Birmingham, B28 8RW, England

      IIF 50
  • Razzaq, Abdul
    British owner born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Horton Industrial Park, Horton Road S7-262752, West Drayton, UB7 8JD, United Kingdom

      IIF 51
  • Razzaq, Abdul
    Pakistani director born in August 1987

    Resident in England

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

      IIF 52
  • Mr Abdul Razzaq
    British born in November 1982

    Resident in United Kingdom

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

      IIF 53
    • Unit 103, Business Chamber Center, Chapel Road, Oldham, Manchester, Lancashire, OL8 4QQ, United Kingdom

      IIF 54
    • Unit 103 Chambers Business Centre, Chapel Road, Oldham, OL8 4QQ, England

      IIF 55
    • Unit 103, Chambers Business Centre, Chapel Road, Oldham, OL8 4QQ, United Kingdom

      IIF 56
  • Razzaq, Abdul
    Pakistani director born in July 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7275, 182-184 High Street North East Ham London E6 2ja, London, E6 2JA, United Kingdom

      IIF 57
  • Razzaq, Abdul
    Pakistani owner born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 19, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 58
  • Razzaq, Abdul
    Pakistani company director born in January 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 101, Alexander Road, London, E68 4XR, United Kingdom

      IIF 59
  • Razzaq, Abdul
    Pakistani director born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit-2, 82-84, Radford Road, Nottingham, NG7 5FU

      IIF 60
  • Razzaq, Abdul
    Pakistani company director born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2162, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 61
  • Razzaq, Abdul
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1949, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 62
  • Razzaq, Abdul
    British insurance broker

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

      IIF 63
  • Razzaq, Abdul
    Pakistani director born in April 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 136, Turks Rd Radcliffe, Manchester, M26 3WW, United Kingdom

      IIF 64
  • Razzaq, Abdul
    Pakistani director born in January 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9580, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 65
  • Razzaq, Abdul
    Pakistani share holder born in April 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 66
  • Razzaq, Abdul
    Pakistani director born in July 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24h, Sultan Pura, Katcha Shahab Pura, 51310, Pakistan

      IIF 67
  • Razzaq, Abdul
    Pakistani director born in January 1975

    Registered addresses and corresponding companies
    • 13 Bailey Road, Lowry Hill, Carlisle, Cumbria, CA3 0HG

      IIF 68
  • Razzaq, Abdul
    Pakistani business person born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 40, Olton Boulevard East, Acocks Green, West Midlands, B27 7NG, United Kingdom

      IIF 69
  • Razzaq, Abdul
    Pakistani director born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Naroki Thattha Chunian Road, Pattoki, 55300, Pakistan

      IIF 70
  • Razzaq, Abdul
    Pakistani owner born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Henley Avenue, Manchester, M16 0EW, England

      IIF 71
  • Razzaq, Abdul
    Pakistani director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15438431 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 72
  • Abdul Razzaq
    Pakistani born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7059, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 73
  • Abdul Razzaq
    British born in February 1957

    Resident in England

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

      IIF 74
  • Mr Abdul Razzaq
    Pakistani born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, Greater London, W1W 7LT, United Kingdom

      IIF 75
  • Mr Abdul Razzaq
    Pakistani born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Lonsdale Road, Nottingham, NG7 3DU, England

      IIF 76
    • 394, Alfreton Road, Nottingham, NG7 5NE, United Kingdom

      IIF 77 IIF 78
  • Mr Abdul Razzaq
    Pakistani born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 79
  • Mr Abdul Razzaq
    British born in February 1957

    Resident in England

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

      IIF 80
    • Apex, Calthorpe Road, Edgbaston, Birmingham, B15 1TR, England

      IIF 81
    • 170, 170 Cornwall Street, Hartlepool, TS25 5RN, England

      IIF 82
    • 170, Cornwall Street, Hartlepool, TS25 5RN, England

      IIF 83
    • 342 Londonderry Road, 342 Londonderry Road, Oldbury, B68 9NB, England

      IIF 84
    • 342 Londonderry Road, Londonderry Road, Oldbury, B68 9NB, England

      IIF 85
    • 342, Londonderry Road, Oldbury, B68 9NB, England

      IIF 86
  • Razzaq, Abdul, Mr.
    German president born in January 1967

    Resident in Germany

    Registered addresses and corresponding companies
    • 15137060 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 87
  • Razzaq, Abdul

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

      IIF 88
    • 68, Terminus Road, Chichester, PO19 8TX, England

      IIF 89
    • 394, Alfreton Road, Nottingham, Nottinghamshire, NG7 5NE, United Kingdom

      IIF 90 IIF 91 IIF 92
    • 342 Londonderry Road, Londonderry Road, Oldbury, B68 9NB, England

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

      IIF 94 IIF 95
    • 342, Londonderry Road, Oldbury, B68 9NB, United Kingdom

      IIF 96 IIF 97
    • 342, Londonderry Road, Oldbury, West Midlands, B68 9NB, England

      IIF 98
  • Mr Abdul Razzaq
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 538, Fox Hollies Road, Hall Green, Birmingham, B28 8RW, England

      IIF 99
  • Abdul Razzaq, Rabia
    Pakistani company director born in January 1985

    Resident in England

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

      IIF 100
  • Abdul Razzaq, Rabia
    Pakistani director born in January 1985

    Resident in England

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

      IIF 101
    • 394, Alfreton Road, Nottingham, Nottinghamshire, NG7 5NE, United Kingdom

      IIF 102
  • Mr, Abdul Razzaq
    British born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Horton Industrial Park, Horton Road S7-262752, West Drayton, UB7 8JD, United Kingdom

      IIF 103
  • Abdul Razzaq
    Pakistani born in January 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 101, Alexander Road, London, E68 4XR, United Kingdom

      IIF 104
  • Abdul Razzaq
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1949, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 105
  • Abdul Razzaq
    Pakistani born in January 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9580, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 106
  • Mr Abdul Razzaq
    Pakistani born in August 1987

    Resident in England

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

      IIF 107
  • Mr, Abdul Razzaq
    Pakistani born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 19, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 108
  • Mr Abdul Razzaq
    Pakistani born in July 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7275, 182-184 High Street North East Ham London E6 2ja, London, E6 2JA, United Kingdom

      IIF 109
  • Mr Abdul Razzaq
    Pakistani born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 110
  • Mr Abdul Razzaq
    Pakistani born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2162, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 111
  • Mr Abdul Razzaq
    Pakistani born in April 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 136, Turks Rd Radcliffe, Manchester, M26 3WW, United Kingdom

      IIF 112
  • Mr Abdul Razzaq
    Pakistani born in April 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 113
  • Mr Abdul Razzaq
    Pakistani born in July 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24h, Sultan Pura, Katcha Shahab Pura, 51310, Pakistan

      IIF 114
  • Mr Abdul Razzaq
    Pakistani born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Naroki Thattha Chunian Road, Pattoki, 55300, Pakistan

      IIF 115
  • Mr Abdul Razzaq
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Henley Avenue, Manchester, M16 0EW, England

      IIF 116
  • Mr Abdul Razzaq
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, Westfield Close, Laverstock, Salisbury, SP1 1SG, England

      IIF 117
  • Mr Abdul Razzaq
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15438431 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 118
  • Mr. Abdul Razzaq
    German born in January 1967

    Resident in Germany

    Registered addresses and corresponding companies
    • 15137060 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 119
  • Mrs Rabia Abdul Razzaq
    Pakistani born in January 1985

    Resident in England

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

      IIF 120
    • 394, Alfreton Road, Nottingham, Nottingham, NG7 5NE, United Kingdom

      IIF 121
    • 394, Alfreton Road, Nottingham, Nottinghamshire, NG7 5NE, United Kingdom

      IIF 122
  • Abdul Razzaq, Rabia

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

      IIF 123
child relation
Offspring entities and appointments
Active 42
  • 1
    Unit 103, Chambers Business Centre, Chapel Road, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    271 GBP2017-10-31
    Officer
    2016-10-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 2
    4385, 14895856 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-26 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 3
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Person with significant control
    2024-03-02 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 4
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-30 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Unit 103 Chambers Business Centre, Chapel Road, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13 GBP2024-08-31
    Officer
    2023-08-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 6
    4 Westfield Close, Laverstock, Salisbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,457 GBP2021-01-31
    Person with significant control
    2020-01-10 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Right to appoint or remove directorsOE
  • 7
    342 Londonderry Road, Oldbury
    Dissolved Corporate (1 parent)
    Officer
    2013-07-11 ~ dissolved
    IIF 6 - Director → ME
  • 8
    342 Londonderry Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    866 GBP2023-11-30
    Officer
    2020-06-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 9
    68 Terminus Road, Chichester, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,315 GBP2022-11-30
    Officer
    2020-06-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-06-03 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 10
    342 Londonderry Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,476 GBP2023-10-31
    Officer
    2020-01-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-01-15 ~ now
    IIF 86 - Has significant influence or controlOE
  • 11
    112a 112a House No ,woodhill Street, Woolwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-05 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 12
    170 170 Cornwall Street, Hartlepool, England
    Active Corporate (1 parent)
    Equity (Company account)
    765 GBP2023-10-31
    Officer
    2020-01-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-01-12 ~ now
    IIF 82 - Has significant influence or controlOE
  • 13
    342 Londonderry Road Londonderry Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,418 GBP2024-02-28
    Officer
    2020-01-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-01-10 ~ now
    IIF 85 - Has significant influence or controlOE
  • 14
    394 Alfreton Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 15
    4385, 15248456 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-31 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2023-10-31 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 16
    538 Fox Hollies Road, Hall Green, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2023-08-21 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2023-08-21 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 17
    13a Woodgrange Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-19 ~ dissolved
    IIF 17 - Director → ME
  • 18
    4385, 14026820 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 19
    85 Great Portland Street, First Floor, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 20
    Unit 103 Chambers Business Centre, Chapel Road, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,217 GBP2024-07-31
    Officer
    2021-07-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 21
    4385, 15977720 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 22
    4385, 15527194 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-27 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2024-02-27 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 23
    342 Londonderry Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,461 GBP2023-08-31
    Officer
    2021-08-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-08-18 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 24
    40 Olton Boulevard East, Acocks Green, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-01 ~ now
    IIF 69 - Director → ME
  • 25
    Unit 2 Horton Industrial Park, Horton Road S7-262752, West Drayton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-30 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2023-08-30 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 26
    Office 19, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2023-12-11 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2023-12-11 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Right to appoint or remove directorsOE
  • 27
    4200 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    851 GBP2023-10-31
    Person with significant control
    2019-06-01 ~ now
    IIF 80 - Has significant influence or controlOE
  • 28
    394 Alfreton Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-01 ~ now
    IIF 102 - Director → ME
    2024-09-01 ~ now
    IIF 123 - Secretary → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Right to appoint or remove directors as a member of a firmOE
  • 29
    136 Turks Rd Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-26 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 30
    Unit 103 Business Chamber Center, Chapel Road, Oldham, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    560 GBP2024-05-31
    Officer
    2020-05-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-05-11 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 31
    342 Londonderry Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,755 GBP2024-01-31
    Officer
    2019-01-24 ~ now
    IIF 4 - Director → ME
    2019-01-24 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    2019-01-24 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 32
    342 Londonderry Road Londonderry Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,351 GBP2024-04-30
    Officer
    2018-04-05 ~ now
    IIF 2 - Director → ME
    2018-04-05 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 39 - Has significant influence or controlOE
  • 33
    1st Floor 145 Alum Rock Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-04 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Right to appoint or remove directorsOE
  • 34
    342 Londonderry Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,825 GBP2023-10-31
    Officer
    2020-06-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 35
    2nd Floor Queensway House, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-14 ~ dissolved
    IIF 14 - Director → ME
  • 36
    342a Londonderry Road, Oldbury
    Dissolved Corporate (1 parent)
    Officer
    2013-02-13 ~ dissolved
    IIF 11 - Director → ME
  • 37
    342 Londonderry Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-03 ~ dissolved
    IIF 8 - Director → ME
  • 38
    4385, 15438431 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-24 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2024-01-24 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 39
    394 Alfreton Road, Nottingham, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-20 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 40
    3 Henley Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-10 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2020-01-10 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 41
    290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-10-15 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 42
    4385, 15137060 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-13 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    394 Alfreton Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,926 GBP2024-02-29
    Officer
    2018-09-01 ~ 2019-01-01
    IIF 60 - Director → ME
  • 2
    11 Blenheim Close, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    184,382 GBP2018-03-28
    Officer
    2003-03-17 ~ 2004-10-18
    IIF 68 - Director → ME
  • 3
    170 Cornwall Street, Hartlepool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,496 GBP2024-02-28
    Officer
    2020-01-10 ~ 2022-10-25
    IIF 30 - Director → ME
    Person with significant control
    2020-01-12 ~ 2022-10-25
    IIF 83 - Has significant influence or control OE
  • 4
    342 Londonderry Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    866 GBP2023-11-30
    Officer
    2018-11-14 ~ 2019-11-25
    IIF 16 - Director → ME
    2018-11-14 ~ 2019-11-25
    IIF 97 - Secretary → ME
    Person with significant control
    2018-11-14 ~ 2019-11-25
    IIF 48 - Has significant influence or control OE
  • 5
    68 Terminus Road, Chichester, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,315 GBP2022-11-30
    Officer
    2018-11-14 ~ 2019-11-25
    IIF 15 - Director → ME
    2020-08-24 ~ 2024-09-16
    IIF 36 - Director → ME
    2018-11-14 ~ 2019-11-25
    IIF 96 - Secretary → ME
    2020-06-03 ~ 2024-09-16
    IIF 89 - Secretary → ME
    Person with significant control
    2018-11-14 ~ 2019-11-25
    IIF 49 - Has significant influence or control OE
    2020-06-03 ~ 2020-06-04
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    2020-09-01 ~ 2024-09-16
    IIF 38 - Has significant influence or control OE
    IIF 38 - Has significant influence or control over the trustees of a trust OE
    IIF 38 - Has significant influence or control as a member of a firm OE
  • 6
    342 Londonderry Road 342 Londonderry Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    874 GBP2024-03-31
    Officer
    2020-01-07 ~ 2022-10-24
    IIF 31 - Director → ME
    Person with significant control
    2020-01-07 ~ 2022-10-24
    IIF 84 - Has significant influence or control OE
  • 7
    2 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,774 GBP2023-03-31
    Officer
    2020-03-02 ~ 2024-02-05
    IIF 1 - Director → ME
    Person with significant control
    2020-03-02 ~ 2024-02-05
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 8
    394 Alfreton Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-15 ~ 2024-10-01
    IIF 52 - Director → ME
    2023-05-15 ~ 2024-10-01
    IIF 91 - Secretary → ME
    Person with significant control
    2023-05-15 ~ 2024-10-01
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 9
    394 Alfreton Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-02 ~ 2020-08-01
    IIF 24 - Director → ME
    2020-07-02 ~ 2020-08-01
    IIF 92 - Secretary → ME
    Person with significant control
    2020-07-02 ~ 2020-08-01
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 10
    4200 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    851 GBP2023-10-31
    Officer
    2019-06-01 ~ 2024-07-23
    IIF 28 - Director → ME
  • 11
    394 Alfreton Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-11 ~ 2024-09-01
    IIF 25 - Director → ME
    2023-07-11 ~ 2024-09-01
    IIF 90 - Secretary → ME
    Person with significant control
    2023-07-11 ~ 2024-09-01
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 12
    2 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,525 GBP2023-01-31
    Officer
    2019-01-04 ~ 2024-02-05
    IIF 10 - Director → ME
    2019-01-04 ~ 2024-02-05
    IIF 98 - Secretary → ME
    Person with significant control
    2019-01-04 ~ 2024-02-05
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
  • 13
    342 Londonderry Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,007 GBP2023-09-30
    Officer
    2020-09-09 ~ 2022-10-23
    IIF 9 - Director → ME
    Person with significant control
    2020-09-09 ~ 2022-10-23
    IIF 47 - Has significant influence or control OE
  • 14
    The Old School, St Johns Road, Kates Hill, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2006-12-08 ~ 2009-05-30
    IIF 12 - Director → ME
    2006-12-08 ~ 2009-05-30
    IIF 63 - Secretary → ME
  • 15
    342 Londonderry Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,825 GBP2023-10-31
    Officer
    2016-10-11 ~ 2018-05-01
    IIF 13 - Director → ME
    2016-10-11 ~ 2018-05-01
    IIF 94 - Secretary → ME
    Person with significant control
    2016-10-11 ~ 2018-05-01
    IIF 45 - Has significant influence or control OE
  • 16
    MANAGEMEDIA LTD - 2023-10-31
    15 Riches Street, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -282 GBP2023-04-30
    Officer
    2023-11-01 ~ 2024-05-29
    IIF 23 - Director → ME
    Person with significant control
    2023-11-01 ~ 2024-05-29
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 76 - Right to appoint or remove directors as a member of a firm OE
  • 17
    Apex Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,425 GBP2022-08-31
    Officer
    2019-03-04 ~ 2024-02-05
    IIF 34 - Director → ME
    2019-03-04 ~ 2024-02-05
    IIF 88 - Secretary → ME
    Person with significant control
    2019-03-04 ~ 2024-02-05
    IIF 81 - Ownership of shares – 75% or more OE
  • 18
    101 Alexander Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-09 ~ 2023-05-09
    IIF 59 - Director → ME
    Person with significant control
    2023-05-09 ~ 2023-05-09
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.