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 Rizwan Ahmed Qureshi

    Related profiles found in government register
  • Mr Rizwan Ahmed Qureshi
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Middle Street, Blackhall Colliery, Hartlepool, TS27 4EA, England

      IIF 1
    • icon of address 133 St. Stephen's Road, St. Stephens Garage, London, E6 1AX, England

      IIF 2
    • icon of address 36 Winter Avenue, East Ham, London, E6 1NY, England

      IIF 3
    • icon of address 36, Winter Avenue, London, E6 1NY, England

      IIF 4 IIF 5
    • icon of address 36, Winter Avenue, London, E6 1NY, United Kingdom

      IIF 6 IIF 7
    • icon of address 36 Winter Ave, East Ham, London, London, E6 1NY, England

      IIF 8
  • Mr Rizwan Ahmed Qureshi
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Phoenix Point, Poplar Place, London, SE28 8GR, England

      IIF 9
  • Mr Rizwan Ahmed Qureshi
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Winter Avenue, East Ham, London, E6 1NY

      IIF 10
  • Qureshi, Rizwan Ahmed
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133 St. Stephen's Road, St. Stephens Garage, London, E6 1AX, England

      IIF 11
  • Qureshi, Rizwan Ahmed
    British auto trader born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Winter Avenue, East Ham, London, E6 1NY, England

      IIF 12
  • Qureshi, Rizwan Ahmed
    British business born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Middle Street, Blackhall Colliery, Hartlepool, TS27 4EA, England

      IIF 13
    • icon of address 36 Winter Avenue, London, E6 1NY, England

      IIF 14
  • Qureshi, Rizwan Ahmed
    British businessman born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Winter Avenue, London, E6 1NY, England

      IIF 15
  • Qureshi, Rizwan Ahmed
    British classic car technician born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Winter Avenue, East Ham, E6 1NY, United Kingdom

      IIF 16
  • Qureshi, Rizwan Ahmed
    British m.o.t tester born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Winter Avenue, East Ham, London, E6 1NY, England

      IIF 17
    • icon of address 36, Winter Avenue, East Ham, London, E6 1NY, United Kingdom

      IIF 18
    • icon of address 36, Winter Avenue, London, E6 1NY, United Kingdom

      IIF 19
    • icon of address 36 Winter Ave, East Ham, London, London, E6 1NY, England

      IIF 20
  • Qureshi, Rizwan Ahmed
    British engineer born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Phoenix Point, Poplar Place, London, SE28 8GR, England

      IIF 21
  • Qureshi, Rizwan

    Registered addresses and corresponding companies
    • icon of address 36, Winter Avenue, East Ham, E6 1NY, United Kingdom

      IIF 22
    • icon of address 135b Basement, Green Street, London, E7 8JE, United Kingdom

      IIF 23
    • icon of address 36, Winter Avenue, East Ham, London, E6 1NY, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 36 Winter Avenue, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2017-02-10 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of address 60 Middle Street Blackhall Colliery, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 135b Basement Green Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 23 - Secretary → ME
  • 4
    icon of address 39 Phoenix Point Poplar Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 36 Winter Aveue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 36 Winter Ave East Ham, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,848 GBP2023-08-30
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 133 St. Stephen's Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,495 GBP2024-12-31
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    icon of address 36 Winter Ave East Ham, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2016-06-17 ~ dissolved
    IIF 22 - Secretary → ME
Ceased 2
  • 1
    icon of address 6 Loxford Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    56,550 GBP2023-09-30
    Officer
    icon of calendar 2020-03-14 ~ 2020-03-14
    IIF 15 - Director → ME
    icon of calendar 2011-09-27 ~ 2019-10-21
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-14 ~ 2020-03-14
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-04-06 ~ 2019-10-21
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    icon of address 52 St. Bartholomew's Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-18 ~ 2019-11-18
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2019-11-18
    IIF 5 - Has significant influence or control 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.