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 Mohammad Rizwan

    Related profiles found in government register
  • Mr Mohammad Rizwan
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address Corporate House, 60 Bradford Street, Walsall, West Midlands, WS1 3QD, United Kingdom

      IIF 2
  • Mr Mohammed Rizwan
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 315, Colne Road, Burnley, BB10 1TP, United Kingdom

      IIF 3
  • Mr Mohammad Rizwan
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2f, Unit 2f Rosewood Avenue, Roe Lee Industrial Park, Blackburn, Lancashire, BB1 7SB, England

      IIF 4 IIF 5
    • icon of address 32, New Hall Street, Burnley, BB10 1PS, England

      IIF 6 IIF 7
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 8
    • icon of address Office Number 4 Roebuck Road, 2-3, Cromwell Centre, Hainault Business Park, Ilford, IG6 3UG, England

      IIF 9
  • Rizwan, Mohammad
    British gas heating engineer born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Rizwan, Mohammad
    British managing director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corporate House, 60 Bradford Street, Walsall, West Midlands, WS1 3QD, United Kingdom

      IIF 11
  • Mohammad Rizwan
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 12 IIF 13
    • icon of address 329, Eastern Avenue, Ilford, IG2 6NT, England

      IIF 14 IIF 15 IIF 16
    • icon of address Office 4 Roebuck, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 22
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 23 IIF 24 IIF 25
    • icon of address 5, Salford House ,seyssel Street, London, E14 3HZ, England

      IIF 26
  • Rizwan, Mohammad
    British director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 27
  • Rizwan, Mohammed
    British manager born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 315, Colne Road, Burnley, BB10 1TP, United Kingdom

      IIF 28
  • Mohammad, Rizwan
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anchor House Suite 14, New Road, Dudley, DY2 9AF, England

      IIF 29
  • Mr Mohammed Rizwan
    Indian born in December 1996

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 30
  • Rizwan Mohammad
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anchor House Suite 14, New Road, Dudley, DY2 9AF, England

      IIF 31
  • Rizwan, Mohammad
    British accountant born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, New Hall Street, Burnley, BB10 1PS, England

      IIF 32
  • Rizwan, Mohammad
    British business person born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, First Floor, 119 Frisby Road, Leicester, LE5 0DQ, England

      IIF 33
  • Rizwan, Mohammad
    British director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, New Hall Street, Burnley, BB10 1PS, England

      IIF 34
    • icon of address Unit 4, 2-3 Roebuck Road, Cromwell Centre, IG6 3UG, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 38 IIF 39
    • icon of address 329, Eastern Avenue, Ilford, IG2 6NT, England

      IIF 40 IIF 41 IIF 42
    • icon of address Office 4 Roebuck, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 48
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 49 IIF 50 IIF 51
    • icon of address Office Number 4 Roebuck Road, 2-3, Cromwell Centre, Hainault Business Park, Ilford, IG6 3UG, England

      IIF 54 IIF 55
    • icon of address 5, Salford House ,seyssel Street, London, E14 3HZ, England

      IIF 56
    • icon of address 193, Broadway East, Northampton, NN3 2PU, England

      IIF 57
  • Rizwan, Mohammed
    Indian director born in December 1996

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 58
  • Rizwan, Mohammed
    born in August 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 59
  • Rizwan, Mohammed

    Registered addresses and corresponding companies
    • icon of address 315, Colne Road, Burnley, BB10 1TP, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Unit 2f Unit 2f Rosewood Avenue, Roe Lee Industrial Park, Blackburn, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,036 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 5 - Has significant influence or controlOE
    icon of calendar 2024-10-07 ~ now
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address 32 New Hall Street, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,658 GBP2025-03-31
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    REPTON SCOTT ENTERPRISES LTD - 2025-01-31
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,579 GBP2023-12-31
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address 329 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    961 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 193 Broadway East, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,207 GBP2020-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 57 - Director → ME
  • 6
    icon of address Office Number 4 Roebuck Road 2-3, Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,921 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    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
  • 7
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    201,805 GBP2024-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,241,520 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 59 - LLP Member → ME
  • 10
    icon of address 329 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    202,545 GBP2024-11-30
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Office Number 4 Roebuck Road 2-3, Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,210 GBP2024-08-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 54 - Director → ME
  • 12
    icon of address 177 St. Pauls Road, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-10-31
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Corporate House, 60 Bradford Street, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 329 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    504,922 GBP2024-01-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 329 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,601 GBP2023-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Anchor House Suite 14, New Road, Dudley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 329 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,479 GBP2023-12-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 1 Alder Bank, Alder House, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    -437,737 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 315 Colne Road, Burnley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2023-02-08 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,988 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 37 - Director → ME
  • 22
    icon of address 329 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    405,021 GBP2024-11-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,378 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 35 - Director → ME
  • 24
    icon of address Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    505,259 GBP2024-02-28
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 329 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,985 GBP2024-11-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 36 - Director → ME
  • 27
    icon of address Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,559,367 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,008 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 49 - Director → ME
  • 29
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    203,161 GBP2024-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 329 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,769 GBP2024-11-30
    Officer
    icon of calendar 2022-11-01 ~ 2025-01-27
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ 2025-01-27
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 1 First Floor, 119 Frisby Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -543 GBP2024-03-31
    Officer
    icon of calendar 2022-08-01 ~ 2024-05-01
    IIF 33 - Director → ME
  • 3
    icon of address 1 Alder Bank, Alder House, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    -437,737 GBP2024-02-28
    Officer
    icon of calendar 2021-03-02 ~ 2023-04-03
    IIF 34 - Director → ME
  • 4
    icon of address Flat 10 Alwyne Court, Garnet Place, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    303,878 GBP2024-10-31
    Officer
    icon of calendar 2022-10-26 ~ 2022-11-26
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ 2022-11-26
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 5
    icon of address 5 Salford House ,seyssel Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    202,428 GBP2024-10-31
    Officer
    icon of calendar 2022-10-19 ~ 2022-12-19
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ 2022-12-19
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,244 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ 2024-09-18
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ 2024-09-18
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 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.