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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Riaz, Muhammad

    Related profiles found in government register
  • Riaz, Muhammad
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Ward End Park Road, Birmingham, B8 2XA, United Kingdom

      IIF 1 IIF 2
  • Riaz, Muhammad
    British businessman born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 511 Foleshill Road, Coventry, CV6 5AU, England

      IIF 3
  • Riaz, Muhammad
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Riaz, Muhammad
    Pakistani born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Chandos Crescent, Edgware, Middlesex, HA8 6HL, United Kingdom

      IIF 9
  • Mr Muhammad Riaz
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Riaz, Muhammad
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1069, Foleshill Road, Coventry, CV6 6ER, England

      IIF 18
    • 511 Foleshill Road, Coventry, CV6 5AU, England

      IIF 19 IIF 20
    • 65, Turner Road, Coventry, CV5 8FS, England

      IIF 21
  • Riaz, Muhammad
    British businessman born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 511 Foleshill Road, Coventry, CV6 5AU, England

      IIF 22
  • Riaz, Muhammad
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 119, Ward End Park Road, Birmingham, B8 2XA, United Kingdom

      IIF 23
    • 119, Ward End Park Road, Birmingham, West Midlands, B8 2XA, United Kingdom

      IIF 24
    • 119, Wardend Park Road, Birmingham, B8 2XA, United Kingdom

      IIF 25
  • Riaz, Mohammed
    British finance director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 511, Foleshill Road, Coventry, CV6 5AU, England

      IIF 26
  • Raiz, Mohammed
    British finance director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 67, Spearing Road, High Wycombe, HP12 3JX, England

      IIF 27
  • Mr Muhammad Riaz
    Pakistani born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Queens Drive, Waltham Cross, EN8 7PP, England

      IIF 28
  • Riaz, Mohammed
    Pakistani director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 61, Cherrywood Road, Bordesley Green, Birmingham, West Midlands, B9 4UD, United Kingdom

      IIF 29
  • Mr Riza Muhammad
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 511, Foleshill Road, Coventry, CV6 5AU, England

      IIF 30
  • Mr Muhammad Riaz
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 119, Ward End Park Rd, Birmingham, West Midlands, B8 2XA

      IIF 31
    • 119, Ward End Park Road, Birmingham, B8 2XA, United Kingdom

      IIF 32
    • 119, Ward End Park Road, Birmingham, West Midlands, B8 2XA

      IIF 33
    • 119, Wardend Park Road, Birmingham, B8 2XA, United Kingdom

      IIF 34
    • 1069, Foleshill Road, Coventry, CV6 6ER, England

      IIF 35
    • 47, The Lindfield, Coventry, CV3 1FL, England

      IIF 36
    • 511 Foleshill Road, Coventry, CV6 5AU, England

      IIF 37 IIF 38
    • 65, Turner Road, Coventry, CV5 8FS, England

      IIF 39
  • Mr Mohammed Riaz
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 511, Foleshill Road, Coventry, CV6 5AU, England

      IIF 40
child relation
Offspring entities and appointments 17
  • 1
    AJK BRITANNIA BIO-ENERGY LTD - now
    BRITANNIA OILS LIMITED
    - 2011-08-05 06868345
    521 Green Lane, Small Heath, Birmingham, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2010-03-26 ~ 2010-03-26
    IIF 29 - Director → ME
  • 2
    BLOOMS & BUTTER LTD
    16424168
    1069 Foleshill Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    2025-05-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    CHINAR FOODS LIMITED
    12493716
    511 Foleshill Road, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,965 GBP2024-03-31
    Officer
    2024-06-10 ~ now
    IIF 19 - Director → ME
    2021-04-01 ~ 2024-01-16
    IIF 22 - Director → ME
    2020-03-02 ~ 2020-07-01
    IIF 3 - Director → ME
    Person with significant control
    2021-04-01 ~ 2024-01-09
    IIF 37 - Ownership of shares – 75% or more OE
    2020-03-02 ~ 2020-07-01
    IIF 16 - Has significant influence or control OE
    2024-06-10 ~ now
    IIF 38 - Has significant influence or control OE
  • 4
    DADYAL BUILDERS LTD
    15552015
    65 Turner Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    2024-03-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-03-10 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 5
    DADYAL EXPRESS LTD
    10936882
    13 West Bromwich Street, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-08-30 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DADYAL SUPERMARKET COVENTRY LTD
    - now 09954462
    DANYAL SUPERMARKET COVENTRY LTD
    - 2016-01-25 09954462
    C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,965 GBP2017-01-31
    Officer
    2016-01-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-01-14 ~ 2017-10-10
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 7
    FUNDING CORNER LIMITED - now
    COVENTRY CASH & CARRY LIMITED
    - 2023-03-31 04888139
    KINGSTON COACHES LIMITED
    - 2022-07-11 04888139
    Funding Corner / Brunel House, Fitzalan Road, Cardiff, Wales
    Dissolved Corporate (13 parents)
    Equity (Company account)
    600,000 GBP2022-09-30
    Officer
    2009-11-01 ~ 2022-08-03
    IIF 27 - Director → ME
    2022-07-13 ~ 2023-01-20
    IIF 26 - Director → ME
    Person with significant control
    2016-05-01 ~ 2023-01-19
    IIF 40 - Has significant influence or control over the trustees of a trust OE
    IIF 40 - Has significant influence or control OE
    IIF 40 - Has significant influence or control as a member of a firm OE
  • 8
    MARSHAL EXCHANGE LIMITED
    08138962
    Tfa, 32 Willoughby Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2012-07-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Has significant influence or control OE
  • 9
    MIDLANDS COMMODITIES LTD - now
    MIDLANDS COMMODITIES PLC
    - 2018-12-12 10514748
    4385, 10514748 - Companies House Default Address, Cardiff
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    -24,924 GBP2020-12-30
    Officer
    2018-02-10 ~ 2018-03-10
    IIF 20 - Director → ME
  • 10
    MRMH GLOBAL LIMITED
    10783912
    83 Lakey Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-23 ~ 2017-10-23
    IIF 23 - Director → ME
    Person with significant control
    2017-05-23 ~ 2017-10-23
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    O-KRA EXPRESS 1 LTD
    11067261 11068881... (more)
    119 Ward End Park Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2017-11-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    2017-11-16 ~ 2017-12-20
    IIF 13 - Ownership of shares – 75% or more OE
  • 12
    O-KRA EXPRESS 2 LTD
    11068356 11068881... (more)
    119 Ward End Park Rd, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2017-11-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    2017-11-16 ~ 2017-12-20
    IIF 14 - Ownership of shares – 75% or more OE
  • 13
    O-KRA EXPRESS 3 LTD
    11068362 11068881... (more)
    47 The Lindfield, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,329 GBP2023-12-31
    Officer
    2017-11-16 ~ 2024-12-05
    IIF 1 - Director → ME
    Person with significant control
    2018-02-15 ~ 2024-12-05
    IIF 36 - Ownership of shares – 75% or more OE
    2017-11-16 ~ 2018-01-15
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    O-KRA EXPRESS 4 LTD
    11068441 11068356... (more)
    119 Ward End Park Rd, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2017-11-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-11-16 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 15
    O-KRA EXPRESS 6 LTD
    11068881 11068356... (more)
    119 Ward End Park Rd, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2017-11-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 16
    RIAM FOODS LTD
    - now 11068681
    O-KRA EXPRESS 5 LTD
    - 2018-03-20 11068681 11068881... (more)
    511 Foleshill Road, Coventry, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    299,100 GBP2023-12-31
    Officer
    2017-11-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-11-17 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 17
    STAFFORD EXPRESS LTD
    11068423
    119 Ward End Park Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2017-11-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-11-16 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.