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 Javid Rauf

    Related profiles found in government register
  • Mr Javid Rauf
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, The Mount, Hale Barns, Altrincham, WA15 8SZ, England

      IIF 1
    • icon of address 3, Old Meadow Lane, Hale, Altrincham, WA15 8JP, England

      IIF 2
    • icon of address 34, Runcorn Road, Birmingham, B12 8RQ, England

      IIF 3
    • icon of address 9, Prescott Street, Bolton, BL3 3LZ, England

      IIF 4 IIF 5
    • icon of address Unit C-d, Heysham Business Park, Middleton Road, Heysham, Lancashire, LA3 3PP

      IIF 6
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 7
    • icon of address Unimix House, Suite 20, Abbey Road, London, NW10 7TR, England

      IIF 8
    • icon of address 39, Varley Street, Manchester, Lancashire, M40 8EE, United Kingdom

      IIF 9
  • Rauf, Javid
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, The Mount, Hale Barns, Altrincham, WA15 8SZ, England

      IIF 10
    • icon of address 34, Runcorn Road, Birmingham, B12 8RQ, England

      IIF 11
    • icon of address 10519372 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • icon of address Unimix House, Suite 20, Abbey Road, London, NW10 7TR, England

      IIF 13
    • icon of address 16, Dolphin Street, Manchester, M12 6BG, England

      IIF 14
    • icon of address 39, Varley Street, Manchester, Lancashire, M40 8EE, United Kingdom

      IIF 15
  • Rauf, Javid
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C-d, Heysham Business Park, Middleton Road, Heysham, Lancashire, LA3 3PP

      IIF 16
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 17
  • Rauf, Javid
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
  • Rauf, Javid
    British finance director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Prescott Street, Bolton, BL3 3LZ, England

      IIF 20
  • Rauf, Javid
    British managing director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unimix House, Suite 20, Abbey Road, London, NW10 7TR, United Kingdom

      IIF 21
  • Rauf, Javid

    Registered addresses and corresponding companies
    • icon of address 21, The Mount, Hale Barns, WA12 8SZ, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 3 Old Meadow Lane, Hale, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    176,782 GBP2022-12-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 34 Runcorn Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unimix House Suite 20, Abbey Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    600,000 GBP2021-10-31
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ now
    IIF 8 - Has significant influence or control over the trustees of a trustOE
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address 39 Varley Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    411,188 GBP2022-11-30
    Officer
    icon of calendar 2019-01-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-05 ~ now
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Has significant influence or control over the trustees of a trustOE
  • 6
    icon of address 9 Prescott Street, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,404,000 GBP2020-07-31
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 19 - Director → ME
Ceased 5
  • 1
    icon of address Unit C-d Heysham Business Park, Middleton Road, Heysham, Lancashire
    Active Corporate
    Equity (Company account)
    676,799 GBP2020-02-28
    Officer
    icon of calendar 2020-03-02 ~ 2021-09-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ 2021-09-30
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of address 9 Prescott Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,675 GBP2020-07-31
    Officer
    icon of calendar 2020-08-01 ~ 2020-08-10
    IIF 18 - Director → ME
    icon of calendar 2019-07-26 ~ 2021-11-20
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ 2021-10-05
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    REVIVAL GLOBAL LTD - 2021-05-04
    icon of address 19-20 Bradford Street, Walsall, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    831,582 GBP2021-09-30
    Officer
    icon of calendar 2016-09-07 ~ 2021-09-20
    IIF 21 - Director → ME
  • 4
    GOGREEN FOODS LIMITED - 2023-07-17
    GOGREEN TYRE RECYCLING LTD - 2022-03-25
    icon of address 16 Dolphin Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    185,729 GBP2023-01-31
    Officer
    icon of calendar 2021-01-22 ~ 2021-01-22
    IIF 10 - Director → ME
    icon of calendar 2021-01-22 ~ 2023-11-27
    IIF 14 - Director → ME
    icon of calendar 2021-01-22 ~ 2021-01-22
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ 2021-01-22
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    icon of address 9 Prescott Street, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,404,000 GBP2020-07-31
    Person with significant control
    icon of calendar 2020-01-10 ~ 2021-08-16
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.