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

Ahmed, Rizwan

    Related profiles found in government register
  • Ahmed, Rizwan
    Pakistani businessman born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, High Street, Colchester, CO1 1TB, England

      IIF 1
  • Ahmed, Rizwan
    Pakistani company director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Rowallen Parade,green Lane, Dagenham, Dagenham, Essex, RM8 1XU, England

      IIF 2
    • icon of address 4, Rowallen Parade,green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 3 IIF 4 IIF 5
  • Ahmed, Rizwan
    Pakistani director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 6
    • icon of address 4, Rowallan Parade, Green Lane, Dagenham, RM8 1XU, United Kingdom

      IIF 7 IIF 8
    • icon of address Wellesley House, 102 Cranbrook Road, Ilford, IG1 4NH, England

      IIF 9
    • icon of address Wellesley House, 102, Cranbrook Road, Ilford, IG1 4NH, United Kingdom

      IIF 10
    • icon of address 605 Citigate House, 246-250 Romford Road, London, E7 9HZ, England

      IIF 11
  • Ahmed, Rizwan
    Pakistani business born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 A, Park Avenue, Barking, IG11 8QU, England

      IIF 12
  • Ahmed, Rizwan
    Pakistani director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 13
  • Ahmed, Rizwan
    Pakistani manager born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98-102, Cranbrook Road, 1st Floor Wellesly House, Ilford, IG1 4NH, England

      IIF 14
  • Mr Rizwan Ahmed
    Pakistani born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 15
    • icon of address 4, Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 16
    • icon of address 4, Rowallan Parade, Green Lane, Dagenham, RM8 1XU, United Kingdom

      IIF 17 IIF 18
    • icon of address 4, Rowallen Parade,green Lane, Dagenham, Dagenham, Essex, RM8 1XU, England

      IIF 19
    • icon of address 4, Rowallen Parade,green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 20 IIF 21 IIF 22
    • icon of address Wellesley House, 102 Cranbrook Road, Ilford, IG1 4NH, England

      IIF 23
    • icon of address Wellesley House, 102, Cranbrook Road, Ilford, IG1 4NH, United Kingdom

      IIF 24
    • icon of address 605 Citigate House, 246-250 Romford Road, London, E7 9HZ, England

      IIF 25
  • Ahmed, Rizwan
    Indian managing director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Flat Above, Sheepridge Road, Huddersfield, HD2 1HA, England

      IIF 26
  • Mr Rizwan Ahmed
    Indian born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Flat First Floor, Sheepridge Road, Huddersfield, HD2 1HA, England

      IIF 27
  • Ahmed, Rizwan
    British unemployed born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 422, Hoe Street, London, E17 9AA, England

      IIF 28
  • Mr Rizwan Ahmed
    Pakistani born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 A, Park Avenue, Barking, IG11 8QU, England

      IIF 29
    • icon of address 98-102, Cranbrook Road, 1st Floor Wellesly House, Ilford, IG1 4NH, England

      IIF 30
  • Ahmed, Rizwan Riaz
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Adelphi Street, Adelphi Street, Preston, PR1 7BE, England

      IIF 31
    • icon of address 26, Adelphi Street, Preston, PR1 7BE, England

      IIF 32 IIF 33
  • Ahmed, Rizwan Riaz
    British retail shop born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Adelphi Street, Preston, PR1 7BE, England

      IIF 34
  • Ahmed, Rizwan Riaz
    British sales director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Piccadilly Business Centre, Unit C, Blackett Street, Manchester, M12 6AE, England

      IIF 35
  • Mr Rizwan Riaz Ahmed
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Piccadilly Business Centre, Unit C, Blackett Street, Manchester, M12 6AE, England

      IIF 36
    • icon of address 26, Adelphi Street, Preston, PR1 7BE, England

      IIF 37 IIF 38 IIF 39
    • icon of address Soloman House, Belgrave Court, Fulwood, Preston, PR2 9PL, England

      IIF 40
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Piccadilly Business Centre, Unit C, Blackett Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 35 - Director → ME
  • 2
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,091 GBP2024-11-30
    Officer
    icon of calendar 2005-10-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 44 A Park Avenue, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,318 GBP2018-10-31
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4 Rowallen Parade,green Lane, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 605 Citigate House 246-250 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 112 High Street, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address 4 Rowallan Parade, Green Lane, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,821 GBP2018-10-31
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 3 Greenacre Park, Howard St, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4 Rowallen Parade,green Lane, Dagenham, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 98-102 Cranbrook Road, 1st Floor Wellesly House, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 11
    WEBLOGY LIMITED - 2018-10-11
    KOKAN MARKETING LIMITED - 2017-08-18
    KOKAN NETWORK LIMITED - 2017-01-19
    icon of address 98-102 Cranbrook Road, 1st Floor Wellesly House, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    797 GBP2017-08-31
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 Rowallan Parade, Green Lane, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Wellesley House, 102 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Wellesley House, 102 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 15
    PRINTOLOGY LTD - 2017-08-18
    icon of address 4 Rowallen Parade,green Lane, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 26 Adelphi Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 422 Hoe Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 28 - Director → ME
  • 18
    icon of address 26 Adelphi Street, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 4 Rowallen Parade,green Lane, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Piccadilly Business Centre, Unit C, Blackett Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-17 ~ 2025-04-18
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 2
    icon of address 26 Adelphi Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-23 ~ 2023-09-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ 2023-09-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 3
    icon of address 4 Rowallan Parade, Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,969 GBP2024-07-31
    Officer
    icon of calendar 2020-07-04 ~ 2021-10-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ 2021-10-15
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.