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

Radford, Robbie

    Related profiles found in government register
  • Radford, Robbie
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Springfield Road, Birmingham, West Midlands, B76 2SN, England

      IIF 1
    • icon of address 146a, Bedford Road, Sutton Coldfield, West Midlands, B75 6AJ, England

      IIF 2
  • Radford, Robbie
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Springfield Road, Birmingham, West Midlands, B76 2SN, England

      IIF 3
    • icon of address 57, Frederick Street, Birmingham, B1 3HS, England

      IIF 4
    • icon of address 62, Hillside Road, Great Barr, Birmingham, West Midlands, B43 6NG, United Kingdom

      IIF 5
    • icon of address 62, Hillside Road, Great Barr, B43 6NG, England

      IIF 6
  • Radford, Robbie Colin
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1230, Kingsbury Road, Castle Vale, Birmingham, B35 6AE, England

      IIF 7
    • icon of address 1230 Kingsbury Road, Castle Vale, Birmingham, B35 6AE, United Kingdom

      IIF 8
  • Radford, Robbie Colin
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78-80 Wood Street, Wood End, Atherstone, CV9 2QL, United Kingdom

      IIF 9
  • Radford, Robbie Colin
    British md born in July 1975

    Resident in England

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

      IIF 10
  • Radford, Robbie
    British director born in July 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 24a, The Lanes, Birmingham Road Wylde Green, Birmingham, B72 1YG, England

      IIF 11
  • Radford, Robbie
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146a, Bedord Road, Birmingham, B75 6AJ, United Kingdom

      IIF 12
  • Robbie Radford
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78-80 Wood Street, Wood End, Atherstone, CV9 2QL, United Kingdom

      IIF 13
    • icon of address 1230, Kingsbury Road, Castle Vale, Birmingham, B35 6AE, England

      IIF 14
  • Mr Robbie Radford
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1230 Kingsbury Road, Castle Vale, Birmingham, B35 6AE, United Kingdom

      IIF 15
    • icon of address 141, Springfield Road, Birmingham, West Midlands, B76 2SN, England

      IIF 16
    • icon of address 146a, Bedford Road, Sutton Coldfield, West Midlands, B75 6AJ, England

      IIF 17
  • Radford, Robbie Colin

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

      IIF 18 IIF 19
    • icon of address 9, Hedging Lane, Tamworth, B77 5HH, England

      IIF 20
  • Radford, Robbie Colin
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1230, Kingsbury Road, Castle Vale, Birmingham, West Midlands, B35 6AE

      IIF 21
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Radford, Robbie Colin
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1230, Kingsbury Road, Castle Vale, Birmingham, West Midlands, B35 6AE, United Kingdom

      IIF 23 IIF 24
    • icon of address 146a, Bedford Road, Sutton Coldfield, Birmingham, B75 6AJ, United Kingdom

      IIF 25
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 26 IIF 27
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28 IIF 29 IIF 30
    • icon of address 1 Stirchley House, Reddicap Trading Estate, Sutton Coldfield, B75 7BU, England

      IIF 31
    • icon of address Unit 9, Hedging Lane, Tamworth, B77 5HH, United Kingdom

      IIF 32
  • Radford, Robbie

    Registered addresses and corresponding companies
    • icon of address 1230, Kingsbury Road, Castle Vale, Birmingham, B35 6AE, England

      IIF 33
    • icon of address 146a, Bedford Road, Sutton Coldfield, West Midlands, B75 6AJ, England

      IIF 34
  • Mr Robbie Colin Radford
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Hollyhedge Road, West Bromwich, B71 3AH, England

      IIF 35
  • Robbie Colin Radford
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1230, Kingsbury Road, Castle Vale, Birmingham, B35 6AE, United Kingdom

      IIF 36
  • Mr Robbie Colin Radford
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1230, Kingsbury Road, Castle Vale, Birmingham, B35 6AE, United Kingdom

      IIF 37
    • icon of address 1230, Kingsbury Road, Castle Vale, Birmingham, West Midlands, B35 6AE

      IIF 38
    • icon of address 146a, Bedford Road, Sutton Coldfield, Birmingham, B756AJ, United Kingdom

      IIF 39
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 40 IIF 41
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42 IIF 43 IIF 44
    • icon of address 1 Stirchley House, Reddicap Trading Estate, Sutton Coldfield, B75 7BU, England

      IIF 47
    • icon of address Unit 9, Hedging Lane, Tamworth, Uk, B77 5HH, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 1230 Kingsbury Road, Castle Vale, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,472 GBP2023-07-23
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 27 - Director → ME
    icon of calendar 2024-11-04 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 2nd Floor Corner Chambers, 590a Kingsbury Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 9 Hedging Lane, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-02 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2022-03-02 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    KRM VEHICLE MANAGEMENT LTD - 2017-10-10
    SMART-WAY EXECUTIVES CARS LTD - 2017-02-14
    ASTON ASSOCIATES (BIRMINGHAM) LIMITED - 2016-09-14
    icon of address 110 Hollyhedge Road, West Bromwich, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    164,540 GBP2016-03-31
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 146a Bedford Road, Sutton Coldfield, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Stirchley House, Reddicap Trading Estate, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 141 Springfield Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1230 Kingsbury Road, Castle Vale, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2020-02-11 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1230 Kingsbury Road, Castle Vale, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 33a Grove Lane First Floor, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    482,432 GBP2024-05-31
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 141 Springfield Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 16
    ROCK N ROLLS JUICE LTD - 2018-04-20
    icon of address 146a Bedford Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2018-04-18 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 9 Hedging Lane, Tamworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,063 GBP2024-02-28
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2024-02-19 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address First Floor, 33a Grove Lane, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-12-20 ~ 2022-05-10
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2019-11-19
    IIF 15 - Has significant influence or control OE
  • 2
    icon of address 24a The Lanes, Birmingham Road Wylde Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-10 ~ 2012-07-01
    IIF 11 - Director → ME
  • 3
    CEDAR HOMES (UK) HOLDING LIMITED - 2013-12-17
    R & R MOTORS (GREAT BARR) LTD - 2010-10-15
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,664,085 GBP2019-06-30
    Officer
    icon of calendar 2009-04-23 ~ 2011-04-24
    IIF 5 - Director → ME
  • 4
    icon of address 141 Springfield Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,850 GBP2017-01-31
    Officer
    icon of calendar 2017-03-08 ~ 2017-09-13
    IIF 1 - Director → ME
  • 5
    icon of address 141 Springfield Road, Sutton Coldfield, West Midlands, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-02-06 ~ 2013-02-06
    IIF 6 - Director → ME
  • 6
    icon of address Avix Business Centre C/o Sbe Accountants 42-46, Hagley Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2019-02-21 ~ 2020-03-03
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ 2020-03-12
    IIF 45 - Right to appoint or remove directors as a member of a firm 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 16 October 2025 and licensed under the Open Government Licence v3.0.