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

Mr Rizwan Riaz Ahmed

    Related profiles found in government register
  • Mr Rizwan Riaz Ahmed
    British born in August 1975

    Resident in England

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

      IIF 1
    • 26, Adelphi Street, Preston, PR1 7BE, England

      IIF 2 IIF 3 IIF 4
    • Soloman House, Belgrave Court, Fulwood, Preston, PR2 9PL, England

      IIF 5
    • Unit 17, Bargain House, St. Johns Shopping Centre, Preston, PR1 1FB, England

      IIF 6
  • Ahmed, Rizwan Riaz
    British born in August 1975

    Resident in England

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

      IIF 7
    • 26, Adelphi Street, Preston, PR1 7BE, England

      IIF 8 IIF 9 IIF 10
  • Ahmed, Rizwan Riaz
    British director born in August 1975

    Resident in England

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

      IIF 11
  • Ahmed, Rizwan Riaz
    British sales director born in August 1975

    Resident in England

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

      IIF 12
  • Mr Rizwan Ahmed
    Pakistani born in August 1975

    Resident in England

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

      IIF 13
    • 98-102, Cranbrook Road, 1st Floor Wellesly House, Ilford, IG1 4NH, England

      IIF 14
  • Ahmed, Rizwan
    British unemployed born in August 1975

    Resident in England

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

      IIF 15
  • Ahmed, Rizwan
    Indian managing director born in August 1975

    Resident in England

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

      IIF 16
  • Mr Rizwan Ahmed
    Indian born in August 1975

    Resident in United Kingdom

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

      IIF 17
  • Ahmed, Rizwan
    Pakistani business born in August 1975

    Resident in England

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

      IIF 18
  • Ahmed, Rizwan
    Pakistani director born in August 1975

    Resident in England

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

      IIF 19
  • Ahmed, Rizwan
    Pakistani manager born in August 1975

    Resident in England

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

      IIF 20
  • Mr Rizwan Ahmed
    Pakistani born in August 1975

    Resident in United Kingdom

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

      IIF 21
    • 4, Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 22
    • 4, Rowallan Parade, Green Lane, Dagenham, RM8 1XU, United Kingdom

      IIF 23 IIF 24
    • 4, Rowallen Parade,green Lane, Dagenham, Dagenham, Essex, RM8 1XU, England

      IIF 25
    • 4, Rowallen Parade,green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 26 IIF 27 IIF 28
    • Wellesley House, 102 Cranbrook Road, Ilford, IG1 4NH, England

      IIF 29
    • Wellesley House, 102, Cranbrook Road, Ilford, IG1 4NH, United Kingdom

      IIF 30
    • 605 Citigate House, 246-250 Romford Road, London, E7 9HZ, England

      IIF 31
  • Ahmed, Syed Rizwan
    Pakistani born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 14, Boscombe Road, London, SW17 9JL, England

      IIF 32
  • Mr Syed Rizwan Ahmed
    Pakistani born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3-04 Peel House, London Road, Morden, SM4 5BT, England

      IIF 33
  • Ahmed, Rizwan
    Pakistani businessman born in August 1975

    Resident in United Kingdom

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

      IIF 34
  • Ahmed, Rizwan
    Pakistani company director born in August 1975

    Resident in United Kingdom

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

      IIF 35
    • 4, Rowallen Parade,green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 36 IIF 37 IIF 38
  • Ahmed, Rizwan
    Pakistani director born in August 1975

    Resident in United Kingdom

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

      IIF 39
    • 4, Rowallan Parade, Green Lane, Dagenham, RM8 1XU, United Kingdom

      IIF 40 IIF 41
    • Wellesley House, 102 Cranbrook Road, Ilford, IG1 4NH, England

      IIF 42
    • Wellesley House, 102, Cranbrook Road, Ilford, IG1 4NH, United Kingdom

      IIF 43
    • 605 Citigate House, 246-250 Romford Road, London, E7 9HZ, England

      IIF 44
child relation
Offspring entities and appointments 22
  • 1
    ALL GADGET REPAIRS LIMITED
    13404746
    Piccadilly Business Centre, Unit C, Blackett Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2021-05-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-05-17 ~ 2025-04-18
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    CALL CABIN LIMITED
    04839083
    Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    11,091 GBP2024-11-30
    Officer
    2005-10-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    CARWAREHOUSE (UK) LIMITED
    07469711
    44 A Park Avenue, Barking, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -27,318 GBP2018-10-31
    Officer
    2018-12-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-12-31 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    CITY HANDYMAN SERVICES LTD
    10873541
    4 Rowallen Parade,green Lane, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    EASY IMMIGRATION CONSULTANT LTD
    10817974
    605 Citigate House 246-250 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-06-14 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 6
    EQAN LIMITED
    09408694 11018544
    112 High Street, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-10 ~ dissolved
    IIF 34 - Director → ME
  • 7
    4 Rowallan Parade, Green Lane, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,821 GBP2018-10-31
    Officer
    2017-10-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 8
    FLAVAKRAFT LTD
    15124387
    Unit 3 Greenacre Park, Howard St, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-09-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 9
    GADGET MARKET LTD
    10848271
    4 Rowallen Parade,green Lane, Dagenham, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-07-04 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 10
    KOKAN FOUNDATION LTD
    10506979
    98-102 Cranbrook Road, 1st Floor Wellesly House, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-12-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 11
    KOKAN SERVICES LIMITED
    - now 09741777
    WEBLOGY LIMITED
    - 2018-10-11 09741777
    KOKAN MARKETING LIMITED
    - 2017-08-18 09741777
    KOKAN NETWORK LIMITED
    - 2017-01-19 09741777
    98-102 Cranbrook Road, 1st Floor Wellesly House, Ilford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    797 GBP2017-08-31
    Officer
    2015-09-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 12
    KOKAN TECH LTD
    12495566
    4 Rowallan Parade, Green Lane, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-03 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 13
    LONDON PRINTERS(UK) LTD
    12147942
    Wellesley House, 102 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-09 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 14
    NETIAN LTD
    12147703
    Wellesley House, 102 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-09 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 15
    PRINTLOGY LIMITED
    - now 10915445
    PRINTOLOGY LTD
    - 2017-08-18 10915445
    4 Rowallen Parade,green Lane, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 16
    RAINFOLD TRADING LTD
    14501201
    26 Adelphi Street, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2024-08-15 ~ now
    IIF 7 - Director → ME
    2022-11-23 ~ 2023-09-01
    IIF 11 - Director → ME
    Person with significant control
    2025-01-29 ~ 2025-10-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    2022-11-23 ~ 2023-09-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 17
    SHAHI GRILL LTD
    07871935
    422 Hoe Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-06 ~ dissolved
    IIF 15 - Director → ME
  • 18
    SLICK CELL LTD
    16727691
    26 Adelphi Street, Preston, England
    Active Corporate (1 parent)
    Officer
    2025-09-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 19
    SSA TRADERS LTD
    12419791
    14 Boscombe Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,504 GBP2024-01-31
    Officer
    2020-01-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-01-22 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 20
    THECODEV LTD
    15461237
    26 Adelphi Street, Preston, England
    Active Corporate (1 parent)
    Officer
    2024-02-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 21
    TICKET & TOUR LTD
    10864965
    4 Rowallen Parade,green Lane, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-07-13 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 22
    WEBIST LTD
    12718427
    4 Rowallan Parade, Green Lane, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,969 GBP2024-07-31
    Officer
    2020-07-04 ~ 2021-10-15
    IIF 40 - Director → ME
    Person with significant control
    2020-07-04 ~ 2021-10-15
    IIF 23 - 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.