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 Riaz Mohammad Hameed

    Related profiles found in government register
  • Mr Riaz Mohammad Hameed
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange Building, 66 Church, Street, Hartlepool, Cleveland, TS24 7DN

      IIF 1 IIF 2
    • icon of address 43, Coniscliffe Road, Darlington, County Durham, DL3 7EH, United Kingdom

      IIF 3
    • icon of address Exchange Building, 66 Church Street, Hartlepool, Cleveland, TS24 7DN

      IIF 4
    • icon of address Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, England

      IIF 5 IIF 6
    • icon of address 10, Exchange Walk, Wilson Street, Middlesbrough, TS1 1RY, United Kingdom

      IIF 7
    • icon of address 122, The Avenue, Middlesbrough, TS5 6RT, England

      IIF 8
    • icon of address 9, Exchange Walk, Wilson Street, Middlesbrough, TS1 1RY, England

      IIF 9
    • icon of address 9, Wilson Street, Middlesbrough, TS1 1RY, England

      IIF 10
  • Mr Mohammad Riaz Hameed
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 57, South Tees Business Centre, Middlesbrough, TS6 6TL

      IIF 11
  • Mr Riaz Mohammad Hameed
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Exchange Walk, Wilson Street, Middlesbrough, TS1 1RY, United Kingdom

      IIF 12
  • Hameed, Mohammad Riaz
    British company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 57, South Tees Business Centre, Middlesbrough, TS6 6TL, United Kingdom

      IIF 13
  • Hameed, Riaz Mohammad
    British company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Exchange Walk, Wilson Street, Middlesbrough, TS1 1RY, United Kingdom

      IIF 14 IIF 15
    • icon of address 9, Wilson Street, Middlesbrough, TS1 1RY, England

      IIF 16
  • Hameed, Riaz Mohammad
    British consultant born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Exchange Walk, Wilson Street, Middlesbrough, TS1 1RY, England

      IIF 17
  • Hameed, Riaz Mohammad
    British self employed born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, The Avenue, Middlesbrough, TS5 6RT, England

      IIF 18
  • Hameed, Riaz Mohammad
    Turkish company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, England

      IIF 19
    • icon of address 122 The Avenue, Linthorpe, Middlesborough, TS5 6RT

      IIF 20
  • Hameed, Riaz Mohammad
    Turkish developer born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Acklam Road, Acklam, Middlesbrough, TS5 5HR, England

      IIF 21
  • Hameed, Riaz Mohammad
    Turkish director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange Building, 66 Church, Street, Hartlepool, Cleveland, TS24 7DN

      IIF 22 IIF 23 IIF 24
    • icon of address Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, England

      IIF 25
    • icon of address 122, The Avenue, Linthorpe, TS5 6RT, United Kingdom

      IIF 26
    • icon of address 122 The Avenue, Linthorpe, Middlebrough, Cleveland, TS5 6RT, England

      IIF 27
  • Hameed, Riaz Mohammad
    Turkish property developer born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122 The Avenue, Linthorpe, Middlesborough, TS5 6RT

      IIF 28
  • Hameed, Riaz Mohammad
    Turkish self employed company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Cambridge Road, Middlesbrough, Cleveland, TS5 5NG, England

      IIF 29
  • Hameed, Mohammad Riaaz
    British director born in November 1973

    Registered addresses and corresponding companies
    • icon of address 122 The Avenue, Linthorpe, Middlesbrough, Cleveland, TS5 6RT

      IIF 30
  • Hameed, Riaz Mohammad

    Registered addresses and corresponding companies
    • icon of address Exchange Building, 66 Church, Street, Hartlepool, Cleveland, TS24 7DN

      IIF 31 IIF 32 IIF 33
    • icon of address Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, England

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Exchange Building, 66 Church, Street, Hartlepool, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    428,973 GBP2024-06-30
    Officer
    icon of calendar 2006-06-06 ~ now
    IIF 23 - Director → ME
    icon of calendar 2017-04-01 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 75 Roman Road, Linthorpe, Middlesbrough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-28 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address 122 The Avenue, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 57 South Tees Business Centre, Middlesbrough
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2013-04-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 9 Exchange Walk, Wilson Street, Middlesbrough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 9 Wilson Street, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,010,285 GBP2024-08-31
    Officer
    icon of calendar 2013-01-15 ~ now
    IIF 25 - Director → ME
    icon of calendar 2017-04-01 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 10 Exchange Walk, Wilson Street, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    icon of address Exchange Building, 66 Church Street, Hartlepool, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    -140,863 GBP2023-10-31
    Officer
    icon of calendar 2008-04-07 ~ now
    IIF 24 - Director → ME
    icon of calendar 2017-04-01 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Exchange Building, 66 Church, Street, Hartlepool, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    274,676 GBP2024-06-30
    Officer
    icon of calendar 2006-06-06 ~ now
    IIF 22 - Director → ME
    icon of calendar 2017-04-01 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 43 Coniscliffe Road, Darlington, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -98,830 GBP2018-10-31
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 122 The Avenue, Middlesbrough, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 29 - Director → ME
  • 13
    icon of address Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
Ceased 6
  • 1
    WEST MIDDLESBROUGH NEIGHBOURHOOD TRUST LIMITED - 2014-04-09
    WEST MIDDLESBROUGH NEIGHBOURHOOD TRUST - 2007-04-17
    icon of address 99 Acklam Road, Acklam, Middlesbrough
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-23 ~ 2012-04-02
    IIF 21 - Director → ME
  • 2
    icon of address 75 Roman Road, Linthorpe, Middlesbrough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2010-11-30
    IIF 28 - Director → ME
  • 3
    icon of address Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,010,285 GBP2024-08-31
    Officer
    icon of calendar 2002-05-24 ~ 2012-05-31
    IIF 20 - Director → ME
  • 4
    icon of address 10 Exchange Walk, Wilson Street, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-27 ~ 2025-04-10
    IIF 14 - Director → ME
  • 5
    KRS PROPERTY DEVELOPMENTS LIMITED - 2016-03-17
    icon of address 11 Black Bull Wynd, Aislaby, Stochton On Tees, Co. Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    356,615 GBP2024-03-31
    Officer
    icon of calendar 2007-06-27 ~ 2008-06-19
    IIF 30 - Director → ME
  • 6
    icon of address 10 Exchange Walk, Wilson Street, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    44,338 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ 2022-06-09
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ 2022-06-09
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.