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 Muzaffar Ahmed Riaz

    Related profiles found in government register
  • Mr Muzaffar Ahmed Riaz
    British born in February 1984

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 15375748 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 15539206 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 2000, S Colorado Blvd, Denver, 80222, United States

      IIF 3
    • icon of address 7th Floor, Picturehouse Cinemas, St Vincent House, 30 Orange St, London, WC2H 7HH, England

      IIF 4
  • Mr Muzaffar Ahmed Riaz
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15382096 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address Flat32, Adventures Court 12 Newport Avenue, London, E14 2DN, United Kingdom

      IIF 6
  • Muzaffar Ahmed Riaz
    English born in February 1984

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 461 W, Woodbury Road Unit #680, Altadena, 91001, United States

      IIF 7
    • icon of address Unit C #1115, 18121 E Hampden Ave, Aurora, Co, 80013, United States

      IIF 8
    • icon of address 15918618 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
  • Muzaffar Ahmed Riaz
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sc765602 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 10
  • Riaz, Muzaffar Ahmed
    British company director born in February 1984

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Picturehouse Cinemas, St Vincent House, 30 Orange St, London, WC2H 7HH, England

      IIF 11
  • Riaz, Muzaffar Ahmed
    British director born in February 1984

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 15375748 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • icon of address 15539206 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address 2000, S Colorado Blvd, Denver, 80222, United States

      IIF 14
  • Mr Muzaffar Riaz
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Bradmore Park Road, London, England, W6 0DT, United Kingdom

      IIF 15
  • Muzaffar Ahmed Riaz
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15603872 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Riaz, Muzaffar Ahmed
    English company director born in February 1984

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 461 W, Woodbury Road Unit #680, Altadena, 91001, United States

      IIF 17
    • icon of address Unit C #1115, 18121 E Hampden Ave, Aurora, Co, 80013, United States

      IIF 18
    • icon of address 15918618 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • Piaz, Muzaffar Ahmed
    British company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13159565 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Riaz, Muzaffar Ahmed
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15382096 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • icon of address Sc765602 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 22
    • icon of address Flat32, Adventures Court 12 Newport Avenue, London, E14 2DN, United Kingdom

      IIF 23
  • Riaz, Muzaffar Ahmed
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15603872 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
  • Riaz, Muzaffar
    British video editor born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Bradmore Park Road, London, England, W6 0DT, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 4385, 14185789 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    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
  • 2
    icon of address 4385, 15375748 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000,000 GBP2024-12-31
    Officer
    icon of calendar 2023-12-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address 4385, 15918618 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ dissolved
    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
  • 4
    icon of address Suite 12658 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 26 Bradmore Park Road, London, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    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
  • 6
    icon of address 2 Leman St, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    ASHORE TECH LIMITED - 2024-01-23
    icon of address 7th Floor Picturehouse Cinemas, St Vincent House, 30 Orange St, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2024-01-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-01-21 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 15603872 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ dissolved
    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
  • 9
    icon of address 4385, 15382096 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 4385, 16055358 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    icon of address 4385, 15539206 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address 24238, Sc765602 - Companies House Default Address, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-27 ~ 2024-09-05
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ 2024-09-05
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 4385, 13159565 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2024-01-31
    Officer
    icon of calendar 2023-05-19 ~ 2023-05-19
    IIF 20 - Director → ME

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.