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

Mohammad Rizwan

    Related profiles found in government register
  • Mohammad Rizwan
    British born in December 1996

    Resident in England

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

      IIF 1 IIF 2
    • 329, Eastern Avenue, Ilford, IG2 6NT, England

      IIF 3 IIF 4 IIF 5
    • Office 4 Roebuck, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 11
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 12 IIF 13 IIF 14
    • 5, Salford House ,seyssel Street, London, E14 3HZ, England

      IIF 15
  • Mr Mohammad Rizwan
    British born in December 1996

    Resident in England

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

      IIF 16 IIF 17
    • 18, Briercliffe Road, Burnley, BB10 1XB, England

      IIF 18
    • 32, New Hall Street, Burnley, BB10 1PS, England

      IIF 19
    • 474, Cowbridge Road East, Cardiff, CF5 1BJ, Wales

      IIF 20
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 21
    • Office Number 4 Roebuck Road, 2-3, Cromwell Centre, Hainault Business Park, Ilford, IG6 3UG, England

      IIF 22
  • Mr Mohammed Rizwan
    British born in December 1996

    Resident in United Kingdom

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

      IIF 23
  • Mr Mohammed Rizwan
    Indian born in December 1996

    Resident in India

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

      IIF 24
  • Rizwan, Mohammad
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 18, Briercliffe Road, Burnley, BB10 1XB, England

      IIF 25
    • 474, Cowbridge Road East, Cardiff, CF5 1BJ, Wales

      IIF 26
    • Unit 4, 2-3 Roebuck Road, Cromwell Centre, IG6 3UG, United Kingdom

      IIF 27 IIF 28
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 29 IIF 30
    • 329, Eastern Avenue, Ilford, IG2 6NT, England

      IIF 31 IIF 32 IIF 33
    • Office 4 Roebuck, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 39
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 40 IIF 41 IIF 42
    • Office Number 4 Roebuck Road, 2-3, Cromwell Centre, Hainault Business Park, Ilford, IG6 3UG, England

      IIF 44 IIF 45
    • Office 1, First Floor, 119 Frisby Road, Leicester, LE5 0DQ, England

      IIF 46
    • 5, Salford House ,seyssel Street, London, E14 3HZ, England

      IIF 47
    • 193, Broadway East, Northampton, NN3 2PU, England

      IIF 48
  • Rizwan, Mohammad
    British director born in December 1996

    Resident in England

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

      IIF 49
    • Unit 4, 2-3 Roebuck Road, Cromwell Centre, IG6 3UG, United Kingdom

      IIF 50
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 51
  • Rizwan, Mohammad
    British born in December 1996

    Resident in United Kingdom

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

      IIF 52
  • Rizwan, Mohammed
    British manager born in December 1996

    Resident in United Kingdom

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

      IIF 53
  • Rizwan, Mohammed
    Indian director born in December 1996

    Resident in India

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

      IIF 54
  • Rizwan, Mohammed

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

      IIF 55
child relation
Offspring entities and appointments 31
  • 1
    A A FROZEN FOOD LIMITED
    14211290
    Unit 2f Unit 2f Rosewood Avenue, Roe Lee Industrial Park, Blackburn, Lancashire, England
    Active Corporate (5 parents)
    Person with significant control
    2024-10-07 ~ 2025-11-10
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - Has significant influence or control OE
    IIF 16 - Has significant influence or control over the trustees of a trust OE
    2024-05-03 ~ now
    IIF 17 - Has significant influence or control OE
  • 2
    ASPIRE ACCOUNTING & TAX AID LTD
    15607909
    18 Briercliffe Road, Burnley, England
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 3
    ASPIRE FINANCIAL SOLUTIONS LIMITED
    - now 14546429
    REPTON SCOTT ENTERPRISES LTD
    - 2025-01-31 14546429
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (5 parents)
    Officer
    2025-01-17 ~ 2026-02-07
    IIF 52 - Director → ME
  • 4
    AVELON MERLIN LTD
    14579792
    5 Masons Avenue, Harrow, England
    Active Corporate (3 parents)
    Officer
    2023-01-09 ~ 2025-10-29
    IIF 38 - Director → ME
    Person with significant control
    2023-01-09 ~ 2025-10-29
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    BANJOURE LIMITED
    09335872
    193 Broadway East, Northampton, England
    Active Corporate (5 parents)
    Officer
    2022-12-02 ~ now
    IIF 48 - Director → ME
  • 6
    BANWELL CRESCENT LIMITED
    14976248
    Office Number 4 Roebuck Road 2-3, Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-07-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 7
    BAY MANOR BREACH LTD
    14650373
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (2 parents)
    Officer
    2023-02-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 8
    CEME TRADERS LTD
    14455396
    329 Eastern Avenue, Ilford, England
    Active Corporate (3 parents)
    Officer
    2022-11-01 ~ 2025-01-27
    IIF 35 - Director → ME
    Person with significant control
    2022-11-01 ~ 2025-01-27
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 9
    CLAREDALE SHELDON LIMITED
    14769044
    Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-03-30 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-03-30 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 10
    DELTA UNION FOOD LIMITED
    14493706
    329 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-11-18 ~ 2026-01-30
    IIF 33 - Director → ME
    Person with significant control
    2022-11-18 ~ 2026-01-30
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 11
    DUUNING HILL LIMITED
    15044681
    Office Number 4 Roebuck Road 2-3, Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-08-02 ~ 2026-01-30
    IIF 44 - Director → ME
  • 12
    FAIRLANE FERRY LTD
    14595568
    329 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-01-16 ~ 2026-01-31
    IIF 32 - Director → ME
    Person with significant control
    2023-01-16 ~ 2026-01-31
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 13
    FANTASTIC STAR LTD
    14521312
    329 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-12-02 ~ 2026-01-24
    IIF 37 - Director → ME
    Person with significant control
    2022-12-02 ~ 2026-01-24
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 14
    GET IT DELIVERED LTD
    12497191
    9 Lime Grove Close, Leicester, England
    Active Corporate (4 parents)
    Officer
    2022-08-01 ~ 2024-05-01
    IIF 46 - Director → ME
  • 15
    GILLIAN WOODLAND LTD
    14536537
    329 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-12-12 ~ 2026-01-23
    IIF 36 - Director → ME
    Person with significant control
    2022-12-12 ~ 2026-01-23
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 16
    H S DEVELOPMENTS (NW) LTD
    13202957
    1 Alder Bank, Alder House, Nelson, England
    Active Corporate (3 parents)
    Officer
    2021-03-02 ~ 2023-04-03
    IIF 49 - Director → ME
    Person with significant control
    2021-03-02 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 17
    H&S LETTINGS (NW) LTD
    14648661
    315 Colne Road, Burnley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 53 - Director → ME
    2023-02-08 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 18
    HELENNA IT CARE CONSULTANCY LTD
    10744828
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-27 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 19
    HOLLAND ARCH LIMITED
    15117148
    Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-05 ~ now
    IIF 28 - Director → ME
  • 20
    LOVELY HOME GENIES LTD
    14482371
    329 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-11-14 ~ 2026-01-23
    IIF 31 - Director → ME
    Person with significant control
    2022-11-14 ~ 2026-01-23
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 21
    MELL VILLIAS LIMITED
    15132321
    Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-12 ~ now
    IIF 27 - Director → ME
  • 22
    MORNINGSIDE RUSKIN LTD
    14677737
    Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-02-20 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 23
    NATIONALONE ENTERPRISES LIMITED
    14465735
    329 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-11-07 ~ 2026-01-26
    IIF 34 - Director → ME
    Person with significant control
    2022-11-07 ~ 2026-01-26
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 24
    PRO HEMA ENTERPRISE LTD
    14443217
    Flat 10 Alwyne Court, Garnet Place, West Drayton, England
    Active Corporate (3 parents)
    Officer
    2022-10-26 ~ 2022-11-26
    IIF 39 - Director → ME
    Person with significant control
    2022-10-26 ~ 2022-11-26
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 25
    RAYEFIELD HILL LIMITED
    15066284
    Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-11 ~ dissolved
    IIF 50 - Director → ME
  • 26
    RAYMOND WORDSWORTH LTD
    14725207
    Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-03-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 27
    RICHMER FREELAND LIMITED
    15027439
    Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-07-25 ~ 2026-01-24
    IIF 40 - Director → ME
  • 28
    SAQUIB ZIA & CO LIMITED
    06789341
    474 Cowbridge Road East, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-10-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    STANLEY AVENUE LTD
    14548992
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (2 parents)
    Officer
    2022-12-19 ~ 2026-01-30
    IIF 29 - Director → ME
    Person with significant control
    2022-12-19 ~ 2026-01-30
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 30
    THE PEACEFUL ENTERPRISES LIMITED
    14429317
    5 Salford House ,seyssel Street, London, England
    Active Corporate (3 parents)
    Officer
    2022-10-19 ~ 2022-12-19
    IIF 47 - Director → ME
    Person with significant control
    2022-10-19 ~ 2022-12-19
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 31
    WHITEMOR CARTERS LIMITED
    14998829
    Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (3 parents)
    Officer
    2023-07-12 ~ 2024-09-18
    IIF 51 - Director → ME
    Person with significant control
    2023-07-12 ~ 2024-09-18
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.