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

Riaz, Muhammad

    Related profiles found in government register
  • Riaz, Muhammad
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 173, Dickenson Road, Manchester, M13 0YN, England

      IIF 1 IIF 2
    • 2, Rostherne Avenue, Old Trafford, Manchester, M16 7QH, England

      IIF 3
  • Riaz, Muhammad
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 173, Dickenson Road, Manchester, M13 0YN, England

      IIF 4
    • 173, Dickenson Road, Manchester, M13 0YN, United Kingdom

      IIF 5
    • Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 6
  • Riaz, Muhammad
    British management and buying &selling properties born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 7
  • Riaz, Muhammad
    British office manager born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 173, Dickenson Road, Manchester, M13 0YN, England

      IIF 8
  • Riaz, Muhammad
    British entrepreneur born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Crad House, 99 High Road, Ilford, IG1 1DE, England

      IIF 9
  • Riaz, Muhammad
    British commercial director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 162, Sheringham Avenue, London, E12 5PQ, England

      IIF 10
  • Riaz, Muhammad
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 162, Sheringham Avenue, London, E12 5PQ, England

      IIF 11
  • Riaz, Muhammad
    British entrepreneur born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 28, Loftus Road, Barking, Essex, IG11 8QT, United Kingdom

      IIF 12
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Riaz, Muhammad
    British real estate contractor born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16 IIF 17
  • Mr Muhammad Riaz
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 173, Dickenson Road, Manchester, M13 0YN, England

      IIF 18 IIF 19 IIF 20
    • 173, Dickenson Road, Manchester, M13 0YN, United Kingdom

      IIF 22
    • 2, Rostherne Avenue, Old Trafford, Manchester, M16 7QH, England

      IIF 23
    • Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 24 IIF 25
  • Riaz, Muhammad
    Pakistani entrepreneur born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 26
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 27
    • 6 Pennine Parade, Pennine Drive, London, NW2 1NT, England

      IIF 28 IIF 29 IIF 30
  • Riaz, Muhammad
    born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Threshold House, 65-65 Shepherds Bush Green, London, London, W12 8TX, England

      IIF 31
  • Riaz, Muhammad
    Pakistani accountant born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 189, Goodmayes Lane, Ilford, Essex, IG3 9PW, England

      IIF 32
    • 63, Ashville Road, London, E11 4DS, England

      IIF 33
  • Riaz, Muhammad
    Pakistani management consultant born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 351a, Green Street, London, E13 9AR, England

      IIF 34
  • Riaz, Muhammad
    Pakistani director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Brockenhurst Gardens, Ilford, IG1 2QW, England

      IIF 35
  • Riaz, Muhammad
    Pakistani electrical engineer born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 152, Kemp House, Solutionz Provider, Suite No 1419, City Road, London, EC1V 2NX, United Kingdom

      IIF 36
  • Riaz, Muhammad
    Pakistani entrepreneur born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 90, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 37 IIF 38 IIF 39
    • Suite 90, Unit B, 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 40 IIF 41
  • Riaz, Muhammad
    British businessman born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 608, Stockport Road, Manchester, Lancashire, M13 0RQ, United Kingdom

      IIF 42
  • Riaz, Muhammad
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 171a, Dickenson Road, Manchester, M13 0YN, United Kingdom

      IIF 43
    • 2, Rostherne Avenue, Manchester, M16 7QH, United Kingdom

      IIF 44
  • Mr Muhammad Riaz
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Crad House, 99 High Road, Ilford, IG1 1DE, England

      IIF 45
  • Mr Muhammad Riaz
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 162, Sheringham Avenue, London, E12 5PQ, England

      IIF 46
  • Mr Muhammad Riaz
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Riaz
    British born in September 2018

    Resident in England

    Registered addresses and corresponding companies
    • 350, Dickenson Road, Longsight, Manchester, M13 0NG, United Kingdom

      IIF 53
  • Riaz, Mohammed Ali
    British business management born in November 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Mackintosh House, 136 Newport Road, Cardiff, CF24 1DJ, Wales

      IIF 54
  • Riaz, Muhammad
    Pakistani secretary

    Registered addresses and corresponding companies
    • 56 Birch Hall Lane, Manchester, M13 0XL

      IIF 55
  • Mr Muhammad Riaz
    British born in November 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 105a, Clifton Street, Cardiff, CF24 1LU, Wales

      IIF 56
  • Riaz, Ambreen
    Pakistani managing director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1697, Coventry Road, Yardley, Birmingham, B26 1DT, England

      IIF 57
    • 205 Ley Street, Ley Street, Ilford, Essex, IG1 4BL

      IIF 58
  • Riaz, Muhammad

    Registered addresses and corresponding companies
    • 189, Goodmayes Lane, Ilford, Essex, IG3 9PW, England

      IIF 59
    • 2, Rostherne Avenue, Old Trafford, Manchester, M16 7QH, United Kingdom

      IIF 60
  • Mr Muhammad Riaz
    Pakistani born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 6 Pennine Parade, Pennine Drive, London, NW2 1NT, England

      IIF 61 IIF 62
  • Mr Muhammad Riaz
    Pakistani born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Beatty Close, Southbrook, Daventry, Northamptonshire, NN11 4LT

      IIF 63
    • Suite 90, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 64 IIF 65 IIF 66
    • Suite 90, Unit B, 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 67 IIF 68
  • Riaz, Muhammad
    Pakistani self employed born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Vine Gardens, Ilford, IG1 2QJ, England

      IIF 69
  • Riaz, Muhammad
    Pakistani company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 640, Coventry Road, Small Heath, Birmingham, B10 0UT, United Kingdom

      IIF 70
  • Riaz, Muhammad
    Pakistani accountant born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1697 Coventry, Coventry Road, Yardley, Birmingham, B26 1DT, England

      IIF 71
  • Riaz, Muhammad
    Pakistani entrepreneur born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammed Ali Riaz
    British born in November 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Mackintosh House, 136 Newport Road, Cardiff, CF24 1DJ, Wales

      IIF 75
  • Mrs Ambreen Riaz
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1697, Coventry Road, Yardley, Birmingham, B26 1DT, England

      IIF 76
  • Riaz, Muhammad
    United Kingdom entrepreneur born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Diamond Street, Cardiff, CF24 1NQ, United Kingdom

      IIF 77
    • 2, Diamond Street, Gravesend, CF24 1NQ, United Kingdom

      IIF 78
  • Riaz, Muhammad Naqi
    Pakistani director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Saxon Road, Ilford, Essex, IG1 2PD, England

      IIF 79
  • Riaz, Ambreen
    Pakistani accountant born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162, Sheringham Avenue, London, E12 5PQ, England

      IIF 80
  • Mr Muhammad Riaz
    Pakistani born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 640, Coventry Road, Small Heath, Birmingham, B10 0UT, United Kingdom

      IIF 81
  • Mr Muhammad Riaz
    Pakistani born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1697, Coventry Road, Yardley, Birmingham, B26 1DT, England

      IIF 82
  • Mr Muhammad Riaz
    Pakistani born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ambreen Riaz
    Pakistani born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162, Sheringham Avenue, London, E12 5PQ, England

      IIF 86
  • Mr Ambreen Riaz
    Pakistani born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Third Avenue, Third Avenue, Bordesley Green, Birmingham, B9 5RW, England

      IIF 87
child relation
Offspring entities and appointments
Active 34
  • 1
    13 Balfour Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    50 GBP2023-05-31
    Officer
    2024-02-21 ~ now
    IIF 71 - director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 82 - Has significant influence or controlOE
  • 2
    171 Dickenson Road, Longsight, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 44 - director → ME
    2012-05-04 ~ dissolved
    IIF 60 - secretary → ME
  • 3
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-27 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-10-27 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 4
    4385, 12884413 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    514,785 GBP2023-09-30
    Officer
    2020-09-16 ~ now
    IIF 74 - director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 83 - Has significant influence or controlOE
  • 5
    Suite 90, Unit B, 63-66 Hatton Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-08 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2020-07-08 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 6
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-24 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-03-24 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 7
    Suite 90 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-16 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 8
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-25 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 9
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    2022-11-09 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 10
    Suite 90 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-16 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 11
    Suite 90, Unit B, 63-66 Hatton Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-07 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 12
    640 Coventry Road, Small Heath, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-28 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 13
    6 Pennine Parade, Pennine Drive, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-03 ~ dissolved
    IIF 29 - director → ME
  • 14
    128 City Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2023-06-06 ~ dissolved
    IIF 26 - director → ME
  • 15
    Suite 90, Unit B, 63-66 Hatton Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    446,345 GBP2022-10-31
    Officer
    2020-02-24 ~ now
    IIF 40 - director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 16
    2 Diamond Street, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2015-10-30 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 17
    189 Goodmayes Lane, Ilford, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    114 GBP2015-06-30
    Officer
    2012-06-22 ~ dissolved
    IIF 32 - director → ME
    2012-06-22 ~ dissolved
    IIF 59 - secretary → ME
  • 18
    Fitzalan Place, Fitzalan Road, Cardiff, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,574 GBP2019-12-31
    Officer
    2016-12-15 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 19
    A RIAZ LTD - 2019-07-30
    1697 Coventry Road, Yardley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -624 GBP2023-09-30
    Officer
    2016-02-03 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Has significant influence or controlOE
    IIF 76 - Has significant influence or control over the trustees of a trustOE
    IIF 76 - Has significant influence or control as a member of a firmOE
  • 20
    Crad House, 99 High Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-16 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-03-16 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 21
    173 Dickenson Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-18 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 22
    173 Dickenson Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    681 GBP2023-12-31
    Person with significant control
    2022-12-10 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 23
    Suite 90 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-16 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 24
    A & K (M/CR) LTD - 2012-11-30
    171a Dickenson Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-12-01 ~ dissolved
    IIF 43 - director → ME
  • 25
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    -21,062 GBP2020-05-31
    Officer
    2016-05-31 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 26
    37 Clifton Street, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-05-31 ~ dissolved
    IIF 77 - director → ME
  • 27
    608 Stockport Road, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2011-08-23 ~ dissolved
    IIF 42 - director → ME
  • 28
    Units C19-c22 New Smithfield Market, Whitworth Street East, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    983,562 GBP2024-05-31
    Officer
    2024-06-01 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 29
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    -1,943 GBP2020-07-31
    Officer
    2018-07-31 ~ now
    IIF 5 - director → ME
    Person with significant control
    2018-07-31 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 30
    MR BUSINESS SERVICES LTD - 2018-01-19
    1697 Coventry Road, Yardley, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -751 GBP2022-09-30
    Officer
    2018-01-01 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2017-11-01 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 31
    51 Allitsen Road, St John's Wood, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-09-17 ~ dissolved
    IIF 69 - director → ME
  • 32
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    3,247 GBP2021-04-30
    Officer
    2018-09-16 ~ now
    IIF 6 - director → ME
    Person with significant control
    2018-09-16 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 33
    173 Dickenson Road, Manchester, England
    Corporate (2 parents)
    Officer
    2024-02-19 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 34
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    2022-12-07 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-12-07 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    766a Romford Road London, London, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,168 GBP2017-08-31
    Officer
    2014-11-02 ~ 2014-11-02
    IIF 33 - director → ME
  • 2
    Scott House Charter Court, Llansamlet, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    8,680 GBP2023-09-30
    Officer
    2020-09-07 ~ 2022-03-10
    IIF 73 - director → ME
    Person with significant control
    2020-09-07 ~ 2021-11-15
    IIF 85 - Has significant influence or control OE
  • 3
    Suite 90, Unit B, 63-66 Hatton Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    446,345 GBP2022-10-31
    Officer
    2018-10-17 ~ 2020-02-24
    IIF 28 - director → ME
    Person with significant control
    2018-10-17 ~ 2020-02-24
    IIF 62 - Has significant influence or control OE
  • 4
    132 Frith Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-08 ~ 2017-11-08
    IIF 11 - director → ME
    Person with significant control
    2017-11-08 ~ 2017-11-08
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 5
    6 Pennine Parade, Pennine Drive, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-22 ~ 2018-11-14
    IIF 30 - director → ME
    Person with significant control
    2018-10-22 ~ 2018-11-14
    IIF 61 - Has significant influence or control OE
  • 6
    Threshold House, 65-65 Shepherds Bush Green, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-20 ~ 2012-05-17
    IIF 31 - llp-designated-member → ME
  • 7
    GOLDEN HEART FOSTERING SERVICES LIMITED - 2014-07-02
    4385, 09034132 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    576,717 GBP2022-05-31
    Officer
    2019-03-01 ~ 2020-12-31
    IIF 35 - director → ME
    Person with significant control
    2020-03-01 ~ 2020-12-31
    IIF 63 - Ownership of shares – 75% or more OE
  • 8
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    2022-11-10 ~ 2024-04-05
    IIF 27 - director → ME
  • 9
    A RIAZ LTD - 2019-07-30
    1697 Coventry Road, Yardley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -624 GBP2023-09-30
    Officer
    2017-11-01 ~ 2017-11-01
    IIF 10 - director → ME
  • 10
    173 Dickenson Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    681 GBP2023-12-31
    Officer
    2022-12-10 ~ 2025-04-11
    IIF 3 - director → ME
  • 11
    171 Dickenson Road, Manchester
    Dissolved corporate (1 parent)
    Officer
    2006-04-01 ~ 2006-12-18
    IIF 55 - secretary → ME
  • 12
    173 Dickenson Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-18 ~ 2025-04-23
    IIF 1 - director → ME
    Person with significant control
    2022-10-18 ~ 2025-04-23
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    12 Ashfield Grove, Manchester, England
    Corporate (1 parent)
    Officer
    2023-06-23 ~ 2025-04-16
    IIF 4 - director → ME
    Person with significant control
    2023-06-23 ~ 2025-04-16
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 14
    Kemp House, 152-160 City Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,638,837 GBP2015-05-31
    Officer
    2014-05-07 ~ 2014-05-15
    IIF 79 - director → ME
  • 15
    152 Kemp House, Solutionz Provider, Suite No 1419, City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    53,877 GBP2019-04-30
    Officer
    2020-02-24 ~ 2020-08-14
    IIF 36 - director → ME
  • 16
    MR BUSINESS SERVICES LTD - 2018-01-19
    1697 Coventry Road, Yardley, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -751 GBP2022-09-30
    Officer
    2017-08-16 ~ 2017-10-21
    IIF 58 - director → ME
    2012-09-10 ~ 2017-11-01
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-01
    IIF 86 - Has significant influence or control OE
    IIF 86 - Has significant influence or control over the trustees of a trust OE
    IIF 86 - Has significant influence or control as a member of a firm OE
  • 17
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    3,247 GBP2021-04-30
    Person with significant control
    2018-09-16 ~ 2018-09-16
    IIF 53 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.