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

Razzaq, Abdul

    Related profiles found in government register
  • Razzaq, Abdul
    Pakistani company director born in January 1973

    Resident in Pakistan

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

      IIF 1
  • Razzaq, Abdul
    Pakistani director born in December 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16525765 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
  • Razzaq, Abdul
    Pakistani director born in January 1961

    Resident in Pakistan

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

      IIF 3
  • Razzaq, Abdul
    Pakistani civil engineer born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Abdul Razzaq, 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Razzaq, Abdul
    Pakistani owner born in January 1967

    Resident in Pakistan

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

      IIF 5
  • Razzaq, Abdul
    Pakistani business person born in June 1983

    Resident in Pakistan

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

      IIF 6
  • Razzaq, Abdul
    Pakistani director born in April 1960

    Resident in Pakistan

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

      IIF 7
  • Razzaq, Abdul
    Pakistani share holder born in April 1961

    Resident in Pakistan

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

      IIF 8
  • Razzaq, Abdul
    Pakistani director born in July 1962

    Resident in Pakistan

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

      IIF 9
  • Razzaq, Abdul
    Pakistani director born in July 1966

    Resident in Pakistan

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

      IIF 10
  • Razzaq, Abdul
    Pakistani director born in May 1985

    Resident in Pakistan

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

      IIF 11
  • Razzaq, Abdul
    Pakistani company director born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 34450, Ward No 17 Mohalla Rai Colony, Alipur, 34450, Pakistan

      IIF 12
  • Razzaq, Abdul
    Pakistani director born in August 1987

    Resident in Pakistan

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

      IIF 13
  • Razzaq, Abdul
    Pakistani company director born in February 1989

    Resident in Pakistan

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

      IIF 14
  • Razzaq, Abdul
    Pakistani owner born in March 1990

    Resident in Pakistan

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

      IIF 15
  • Razzaq, Abdul
    Pakistani director born in February 1999

    Resident in Pakistan

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

      IIF 16
  • Razzaq, Abdul
    Pakistani director born in May 1999

    Resident in Pakistan

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

      IIF 17
  • Razzaq, Abdul
    British owner born in January 1976

    Resident in Pakistan

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

      IIF 18
  • Razzaq, Abdul
    Pakistani director born in January 1975

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

      IIF 19
  • Razzaq, Abdul
    Pakistani president born in June 1980

    Resident in England

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

      IIF 20
  • Razzaq, Abdul
    Pakistani director born in August 1987

    Resident in England

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

      IIF 21
  • Abdul Razzaq
    Pakistani born in January 1973

    Resident in Pakistan

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

      IIF 22
  • Abdul Razzaq
    Pakistani born in January 1961

    Resident in Pakistan

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

      IIF 23
  • Razzaq, Abdul
    Pakistani director born in January 1975

    Resident in United Kingdom

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

      IIF 24
  • Abdul Razzaq
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 34450, Ward No 17 Mohalla Rai Colony, Alipur, 34450, Pakistan

      IIF 25
  • Abdul Razzaq
    Pakistani born in February 1999

    Resident in Pakistan

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

      IIF 26
  • Mr Abdul Razzaq
    Pakistani born in December 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16525765 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Mr, Abdul Razzaq
    Pakistani born in January 1967

    Resident in Pakistan

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

      IIF 28
  • Razzaq, Abdul
    Pakistani director born in January 1960

    Resident in United Kingdom

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

      IIF 29
  • Razzaq, Abdul
    Pakistani company director born in January 1961

    Resident in United Kingdom

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

      IIF 30
  • Mr Abdul Razzaq
    Pakistani born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Abdul Razzaq, 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Razzaq, Abdul
    British businessman born in February 1957

    Resident in England

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

      IIF 32
    • icon of address 170, Cornwall Street, Hartlepool, TS25 5RN, England

      IIF 33
    • icon of address 342 Londonderry Road, 342 Londonderry Road, Oldbury, B68 9NB, England

      IIF 34
    • icon of address 342 Londonderry Road, Londonderry Road, Oldbury, B68 9NB, England

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

      IIF 36 IIF 37
  • Razzaq, Abdul
    British director born in February 1957

    Resident in England

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

      IIF 38
    • icon of address Apex, Calthorpe Road, Edgbaston, Birmingham, B15 1TR, England

      IIF 39
    • icon of address 68, Terminus Road, Chichester, PO19 8TX, England

      IIF 40
    • icon of address 342 Londonderry Road, Londonderry Road, Oldbury, B68 9NB, England

      IIF 41
    • icon of address 342 Londonderry Road, Oldbury, B68 9NB, England

      IIF 42 IIF 43 IIF 44
    • icon of address 342 Londonderry Road, Oldbury, West Midlands, B68 9NB

      IIF 51
    • icon of address 342, Londonderry Road, Oldbury, West Midlands, B68 9NB, England

      IIF 52
    • icon of address 342a, Londonderry Road, Oldbury, B68 9NB, England

      IIF 53
  • Razzaq, Abdul
    British insurance broker born in February 1957

    Resident in England

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

      IIF 54
  • Razzaq, Abdul
    British management born in February 1957

    Resident in England

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

      IIF 55
    • icon of address 342a, Londonderry Road, Oldbury, B68 9NB, England

      IIF 56
  • Razzaq, Abdul
    British manager born in February 1957

    Resident in England

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

      IIF 57
  • Razzaq, Abdul
    British manager born in February 1957

    Resident in England

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

      IIF 58
  • Razzaq, Abdul
    British director born in April 1960

    Resident in England

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

      IIF 59
  • Razzaq, Abdul
    Pakistani business person born in August 1987

    Resident in United Kingdom

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

      IIF 60
  • Razzaq, Abdul
    Pakistani director born in August 1987

    Resident in United Kingdom

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

      IIF 61 IIF 62
  • Mr Abdul Razzaq
    Pakistani born in April 1960

    Resident in Pakistan

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

      IIF 63
  • Mr Abdul Razzaq
    Pakistani born in April 1961

    Resident in Pakistan

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

      IIF 64
  • Mr Abdul Razzaq
    Pakistani born in July 1962

    Resident in Pakistan

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

      IIF 65
  • Mr Abdul Razzaq
    Pakistani born in July 1966

    Resident in Pakistan

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

      IIF 66
  • Mr Abdul Razzaq
    Pakistani born in May 1985

    Resident in Pakistan

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

      IIF 67
  • Mr Abdul Razzaq
    Pakistani born in February 1989

    Resident in Pakistan

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

      IIF 68
  • Mr Abdul Razzaq
    Pakistani born in March 1990

    Resident in Pakistan

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

      IIF 69
  • Mr Abdul Razzaq
    Pakistani born in April 1996

    Resident in Pakistan

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

      IIF 70
  • Mr Abdul Razzaq
    Pakistani born in May 1999

    Resident in Pakistan

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

      IIF 71
  • Razzaq, Abdul
    British

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

      IIF 72
  • Razzaq, Abdul
    British insurance broker

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

      IIF 73
  • Razzaq, Abdul
    British director born in July 1962

    Resident in United Kingdom

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

      IIF 74
  • Razzaq, Abdul
    British businessman born in November 1982

    Resident in United Kingdom

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

      IIF 75
  • Razzaq, Abdul
    British company director born in November 1982

    Resident in United Kingdom

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

      IIF 76
  • Razzaq, Abdul
    British director born in November 1982

    Resident in United Kingdom

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

      IIF 77
  • Razzaq, Abdul
    British director and company secretary born in November 1982

    Resident in United Kingdom

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

      IIF 78
  • Abdul Razzaq, Rabia
    Pakistani company director born in January 1985

    Resident in England

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

      IIF 79
  • Abdul Razzaq, Rabia
    Pakistani director born in January 1985

    Resident in England

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

      IIF 80
    • icon of address 394, Alfreton Road, Nottingham, Nottinghamshire, NG7 5NE, United Kingdom

      IIF 81
  • Mr, Abdul Razzaq
    British born in January 1976

    Resident in Pakistan

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

      IIF 82
  • Razzaq, Abdul, Mr.
    German president born in January 1967

    Resident in Germany

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

      IIF 83
  • Razzaq, Abdul

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

      IIF 84
    • icon of address 68, Terminus Road, Chichester, PO19 8TX, England

      IIF 85
    • icon of address 394, Alfreton Road, Nottingham, Nottinghamshire, NG7 5NE, United Kingdom

      IIF 86 IIF 87 IIF 88
    • icon of address 342 Londonderry Road, Londonderry Road, Oldbury, B68 9NB, England

      IIF 89
    • icon of address 342 Londonderry Road, Oldbury, B68 9NB, England

      IIF 90 IIF 91
    • icon of address 342, Londonderry Road, Oldbury, B68 9NB, United Kingdom

      IIF 92 IIF 93
    • icon of address 342, Londonderry Road, Oldbury, West Midlands, B68 9NB, England

      IIF 94
  • Mr Abdul Razzaq
    Pakistani born in June 1980

    Resident in England

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

      IIF 95
  • Mr Abdul Razzaq
    Pakistani born in August 1987

    Resident in England

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

      IIF 96
  • Mrs Rabia Abdul Razzaq
    Pakistani born in January 1985

    Resident in England

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

      IIF 97
    • icon of address 394, Alfreton Road, Nottingham, Nottingham, NG7 5NE, United Kingdom

      IIF 98
    • icon of address 394, Alfreton Road, Nottingham, Nottinghamshire, NG7 5NE, United Kingdom

      IIF 99
  • Abdul Razzaq
    Pakistani born in January 1960

    Resident in United Kingdom

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

      IIF 100
  • Abdul Razzaq
    British born in February 1957

    Resident in England

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

      IIF 101
  • Mr Abdul Razzaq
    Pakistani born in January 1975

    Resident in United Kingdom

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

      IIF 102
  • Mr Abdul Razzaq
    British born in February 1957

    Resident in England

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

    Resident in England

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

      IIF 124
  • Mr Abdul Razzaq
    Pakistani born in January 1961

    Resident in United Kingdom

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

      IIF 125
  • Mr. Abdul Razzaq
    German born in January 1967

    Resident in Germany

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

      IIF 126
  • Abdul Razzaq, Rabia

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

      IIF 127
  • Mr Abdul Razzaq
    Pakistani born in August 1987

    Resident in United Kingdom

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

      IIF 128
    • icon of address 394, Alfreton Road, Nottingham, NG7 5NE, United Kingdom

      IIF 129 IIF 130
  • Mr Abdul Razzaq
    British born in November 1982

    Resident in United Kingdom

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

      IIF 131
    • icon of address Unit 103, Business Chamber Center, Chapel Road, Oldham, Manchester, Lancashire, OL8 4QQ, United Kingdom

      IIF 132
    • icon of address Unit 103 Chambers Business Centre, Chapel Road, Oldham, OL8 4QQ, England

      IIF 133
    • icon of address Unit 103, Chambers Business Centre, Chapel Road, Oldham, OL8 4QQ, United Kingdom

      IIF 134
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address Unit 103, Chambers Business Centre, Chapel Road, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    271 GBP2017-10-31
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 131 - Has significant influence or controlOE
  • 2
    icon of address 4385, 14895856 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Abdul Razzaq, 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 103 Chambers Business Centre, Chapel Road, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    902 GBP2025-08-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4 Westfield Close, Laverstock, Salisbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,457 GBP2021-01-31
    Person with significant control
    icon of calendar 2020-01-10 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 342 Londonderry Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    347 GBP2025-02-28
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 118 - Right to appoint or remove directors as a member of a firmOE
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 342 Londonderry Road, Oldbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 46 - Director → ME
  • 10
    icon of address 342 Londonderry Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,004 GBP2024-11-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 68 Terminus Road, Chichester, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,315 GBP2022-11-30
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 342 Londonderry Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    687 GBP2024-10-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 117 - Has significant influence or controlOE
  • 13
    icon of address 112a 112a House No ,woodhill Street, Woolwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 342 Londonderry Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    439 GBP2024-10-31
    Officer
    icon of calendar 2020-01-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-01-12 ~ now
    IIF 120 - Has significant influence or controlOE
  • 15
    icon of address 342 Londonderry Road Londonderry Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,418 GBP2024-02-28
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    IIF 109 - Has significant influence or controlOE
  • 16
    icon of address 394 Alfreton Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4385, 15248456 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-31 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4385, 16525765 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 19
    icon of address 538 Fox Hollies Road, Hall Green, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 13a Woodgrange Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 74 - Director → ME
  • 21
    icon of address 4385, 14026820 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 85 Great Portland Street, First Floor, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 103 Chambers Business Centre, Chapel Road, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,418 GBP2025-07-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4385, 15977720 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 25
    icon of address 4385, 15527194 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 342 Londonderry Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,604 GBP2024-08-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    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
  • 27
    icon of address 40 Olton Boulevard East, Acocks Green, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -624 GBP2025-04-30
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 6 - Director → ME
  • 28
    icon of address Unit 2 Horton Industrial Park, Horton Road S7-262752, West Drayton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Office 19, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 4200 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,171 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 104 - Has significant influence or controlOE
  • 31
    icon of address 394 Alfreton Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,781 GBP2024-07-31
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 81 - Director → ME
    icon of calendar 2024-09-01 ~ now
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 99 - Right to appoint or remove directors as a member of a firmOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 32
    icon of address 136 Turks Rd Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Unit 103 Business Chamber Center, Chapel Road, Oldham, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    560 GBP2024-05-31
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 342 Londonderry Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,755 GBP2024-01-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 43 - Director → ME
    icon of calendar 2019-01-24 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 342 Londonderry Road Londonderry Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,351 GBP2024-04-30
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 41 - Director → ME
    icon of calendar 2018-04-05 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 110 - Has significant influence or controlOE
  • 36
    icon of address 97 Westrow Drive, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 1st Floor 145 Alum Rock Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 342 Londonderry Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,884 GBP2024-10-31
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 2nd Floor Queensway House, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 56 - Director → ME
  • 40
    icon of address 342a Londonderry Road, Oldbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 53 - Director → ME
  • 41
    icon of address 342 Londonderry Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 49 - Director → ME
  • 42
    icon of address 4385, 15438431 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 394 Alfreton Road, Nottingham, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address 3 Henley Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 4385, 15137060 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 47
    Company number 05846470
    Non-active corporate
    Officer
    icon of calendar 2006-06-14 ~ now
    IIF 72 - Secretary → ME
Ceased 19
  • 1
    icon of address 394 Alfreton Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,926 GBP2024-02-29
    Officer
    icon of calendar 2018-09-01 ~ 2019-01-01
    IIF 13 - Director → ME
  • 2
    icon of address 11 Blenheim Close, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    184,382 GBP2018-03-28
    Officer
    icon of calendar 2003-03-17 ~ 2004-10-18
    IIF 19 - Director → ME
  • 3
    icon of address 342 Londonderry Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    347 GBP2025-02-28
    Officer
    icon of calendar 2020-01-10 ~ 2022-10-25
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-01-12 ~ 2022-10-25
    IIF 107 - Has significant influence or control OE
  • 4
    icon of address 342 Londonderry Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,004 GBP2024-11-30
    Officer
    icon of calendar 2018-11-14 ~ 2019-11-25
    IIF 58 - Director → ME
    icon of calendar 2018-11-14 ~ 2019-11-25
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ 2019-11-25
    IIF 122 - Has significant influence or control OE
  • 5
    icon of address 68 Terminus Road, Chichester, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,315 GBP2022-11-30
    Officer
    icon of calendar 2018-11-14 ~ 2019-11-25
    IIF 57 - Director → ME
    icon of calendar 2020-08-24 ~ 2024-09-16
    IIF 44 - Director → ME
    icon of calendar 2018-11-14 ~ 2019-11-25
    IIF 92 - Secretary → ME
    icon of calendar 2020-06-03 ~ 2024-09-16
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ 2019-11-25
    IIF 123 - Has significant influence or control OE
    icon of calendar 2020-09-01 ~ 2024-09-16
    IIF 106 - Has significant influence or control OE
    IIF 106 - Has significant influence or control over the trustees of a trust OE
    IIF 106 - Has significant influence or control as a member of a firm OE
    icon of calendar 2020-06-03 ~ 2020-06-04
    IIF 115 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 342 Londonderry Road 342 Londonderry Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    874 GBP2024-03-31
    Officer
    icon of calendar 2020-01-07 ~ 2022-10-24
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ 2022-10-24
    IIF 108 - Has significant influence or control OE
  • 7
    icon of address 2 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,774 GBP2023-03-31
    Officer
    icon of calendar 2020-03-02 ~ 2024-02-05
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ 2024-02-05
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 394 Alfreton Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,760 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ 2024-10-01
    IIF 21 - Director → ME
    icon of calendar 2023-05-15 ~ 2024-10-01
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ 2024-10-01
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 394 Alfreton Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-02 ~ 2020-08-01
    IIF 61 - Director → ME
    icon of calendar 2020-07-02 ~ 2020-08-01
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2020-08-01
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 10
    icon of address 4200 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,171 GBP2024-10-31
    Officer
    icon of calendar 2019-06-01 ~ 2024-07-23
    IIF 32 - Director → ME
  • 11
    icon of address 394 Alfreton Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,781 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ 2024-09-01
    IIF 62 - Director → ME
    icon of calendar 2023-07-11 ~ 2024-09-01
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ 2024-09-01
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 12
    icon of address 2 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,525 GBP2023-01-31
    Officer
    icon of calendar 2019-01-04 ~ 2024-02-05
    IIF 52 - Director → ME
    icon of calendar 2019-01-04 ~ 2024-02-05
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ 2024-02-05
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 119 - Right to appoint or remove directors as a member of a firm OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – 75% or more as a member of a firm OE
  • 13
    icon of address 342 Londonderry Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    166 GBP2024-09-30
    Officer
    icon of calendar 2020-09-09 ~ 2022-10-23
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2022-10-23
    IIF 121 - Has significant influence or control OE
  • 14
    icon of address The Old School, St Johns Road, Kates Hill, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-08 ~ 2009-05-30
    IIF 54 - Director → ME
    icon of calendar 2006-12-08 ~ 2009-05-30
    IIF 73 - Secretary → ME
  • 15
    icon of address 342 Londonderry Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,884 GBP2024-10-31
    Officer
    icon of calendar 2016-10-11 ~ 2018-05-01
    IIF 55 - Director → ME
    icon of calendar 2016-10-11 ~ 2018-05-01
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ 2018-05-01
    IIF 116 - Has significant influence or control OE
  • 16
    MANAGEMEDIA LTD - 2023-10-31
    icon of address 15 Riches Street, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -282 GBP2023-04-30
    Officer
    icon of calendar 2023-11-01 ~ 2024-05-29
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ 2024-05-29
    IIF 128 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors as a member of a firm OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 17
    icon of address Apex Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,425 GBP2022-08-31
    Officer
    icon of calendar 2019-03-04 ~ 2024-02-05
    IIF 39 - Director → ME
    icon of calendar 2019-03-04 ~ 2024-02-05
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ 2024-02-05
    IIF 105 - Ownership of shares – 75% or more OE
  • 18
    icon of address 101 Alexander Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ 2023-05-09
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ 2023-05-09
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 19
    Company number 05846470
    Non-active corporate
    Officer
    icon of calendar 2006-06-14 ~ 2008-11-05
    IIF 51 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.