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

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

      IIF 18 IIF 19
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 20
    • Office Number 4 Roebuck Road, 2-3, Cromwell Centre, Hainault Business Park, Ilford, IG6 3UG, England

      IIF 21
  • Mohammad, Rizwan
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Anchor House Suite 14, New Road, Dudley, DY2 9AF, 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 accountant born in December 1996

    Resident in England

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

      IIF 25
  • Rizwan, Mohammad
    British business person born in December 1996

    Resident in England

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

      IIF 26
  • 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 27
    • Unit 4, 2-3 Roebuck Road, Cromwell Centre, IG6 3UG, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 31 IIF 32
    • 329, Eastern Avenue, Ilford, IG2 6NT, England

      IIF 33 IIF 34 IIF 35
    • Office 4 Roebuck, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 41
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 42 IIF 43 IIF 44
    • Office Number 4 Roebuck Road, 2-3, Cromwell Centre, Hainault Business Park, Ilford, IG6 3UG, England

      IIF 47 IIF 48
    • 5, Salford House ,seyssel Street, London, E14 3HZ, England

      IIF 49
    • 193, Broadway East, Northampton, NN3 2PU, England

      IIF 50
  • Mr Mohammad Rizwan
    British born in October 1982

    Resident in United Kingdom

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

      IIF 51
    • Corporate House, 60 Bradford Street, Walsall, West Midlands, WS1 3QD, United Kingdom

      IIF 52
  • Rizwan Mohammad
    British born in October 1982

    Resident in England

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

      IIF 53
  • Rizwan, Mohammed
    born in August 2004

    Resident in England

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

      IIF 54
  • Rizwan, Mohammad
    British director 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 55
  • 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 56
  • 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 57
  • Rizwan, Mohammad
    British gas heating engineer born in October 1982

    Resident in United Kingdom

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

      IIF 58
  • Rizwan, Mohammad
    British managing director born in October 1982

    Resident in United Kingdom

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

      IIF 59
  • Rizwan, Mohammed

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

      IIF 60
child relation
Offspring entities and appointments
Active 29
  • 1
    Unit 2f Unit 2f Rosewood Avenue, Roe Lee Industrial Park, Blackburn, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    6,036 GBP2024-07-31
    Person with significant control
    2024-05-03 ~ now
    IIF 17 - Has significant influence or controlOE
    2024-10-07 ~ now
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Has significant influence or control over the trustees of a trustOE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 2
    32 New Hall Street, Burnley, England
    Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    REPTON SCOTT ENTERPRISES LTD - 2025-01-31
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,579 GBP2023-12-31
    Officer
    2025-01-17 ~ now
    IIF 55 - director → ME
  • 4
    329 Eastern Avenue, Ilford, England
    Corporate (1 parent)
    Officer
    2023-01-09 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-01-09 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 5
    193 Broadway East, Northampton, England
    Corporate (1 parent)
    Equity (Company account)
    -1,207 GBP2020-12-31
    Officer
    2022-12-02 ~ now
    IIF 50 - director → ME
  • 6
    Office Number 4 Roebuck Road 2-3, Cromwell Centre, Hainault Business Park, Ilford, England
    Corporate (1 parent)
    Officer
    2023-07-03 ~ now
    IIF 48 - director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Corporate (1 parent)
    Equity (Company account)
    201,805 GBP2024-02-28
    Officer
    2023-02-08 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-02-08 ~ now
    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
  • 8
    Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    2,241,520 GBP2024-03-31
    Officer
    2023-03-30 ~ now
    IIF 46 - director → ME
    Person with significant control
    2023-03-30 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    27 Old Gloucester Street, London, United Kingdom
    Corporate (7 parents)
    Officer
    2024-07-01 ~ now
    IIF 54 - llp-member → ME
  • 10
    329 Eastern Avenue, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    202,280 GBP2023-11-30
    Officer
    2022-11-18 ~ now
    IIF 35 - director → ME
    Person with significant control
    2022-11-18 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    Office Number 4 Roebuck Road 2-3, Cromwell Centre, Hainault Business Park, Ilford, England
    Corporate (1 parent)
    Officer
    2023-08-02 ~ now
    IIF 47 - director → ME
  • 12
    177 St. Pauls Road, Smethwick, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2022-11-18 ~ now
    IIF 58 - director → ME
    Person with significant control
    2022-11-18 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Corporate House, 60 Bradford Street, Walsall, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-04 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 14
    329 Eastern Avenue, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    504,922 GBP2024-01-31
    Officer
    2023-01-16 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 15
    329 Eastern Avenue, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,601 GBP2023-12-31
    Officer
    2022-12-02 ~ now
    IIF 39 - director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 16
    Anchor House Suite 14, New Road, Dudley, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-19 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 17
    329 Eastern Avenue, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,479 GBP2023-12-31
    Officer
    2022-12-12 ~ now
    IIF 38 - director → ME
    Person with significant control
    2022-12-12 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 18
    1 Alder Bank, Alder House, Nelson, England
    Corporate (2 parents)
    Equity (Company account)
    -180,243 GBP2023-02-28
    Person with significant control
    2021-03-02 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 19
    315 Colne Road, Burnley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 56 - director → ME
    2023-02-08 ~ dissolved
    IIF 60 - secretary → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 20
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-27 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 21
    Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-05 ~ now
    IIF 30 - director → ME
  • 22
    329 Eastern Avenue, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    404,032 GBP2023-11-30
    Officer
    2022-11-14 ~ now
    IIF 33 - director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 23
    Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-12 ~ now
    IIF 28 - director → ME
  • 24
    Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    505,259 GBP2024-02-28
    Officer
    2023-02-20 ~ now
    IIF 43 - director → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 25
    329 Eastern Avenue, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    101,333 GBP2023-11-30
    Officer
    2022-11-07 ~ now
    IIF 36 - director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 26
    Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-11 ~ dissolved
    IIF 29 - director → ME
  • 27
    Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    2,559,367 GBP2024-03-31
    Officer
    2023-03-13 ~ now
    IIF 44 - director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 28
    Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Corporate (1 parent)
    Officer
    2023-07-25 ~ now
    IIF 42 - director → ME
  • 29
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Corporate (1 parent)
    Equity (Company account)
    202,743 GBP2023-12-31
    Officer
    2022-12-19 ~ now
    IIF 31 - director → ME
    Person with significant control
    2022-12-19 ~ now
    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
Ceased 6
  • 1
    329 Eastern Avenue, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    101,684 GBP2023-11-30
    Officer
    2022-11-01 ~ 2025-01-27
    IIF 37 - director → ME
    Person with significant control
    2022-11-01 ~ 2025-01-27
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    Office 1 First Floor, 119 Frisby Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    -367 GBP2022-03-31
    Officer
    2022-08-01 ~ 2024-05-01
    IIF 26 - director → ME
  • 3
    1 Alder Bank, Alder House, Nelson, England
    Corporate (2 parents)
    Equity (Company account)
    -180,243 GBP2023-02-28
    Officer
    2021-03-02 ~ 2023-04-03
    IIF 27 - director → ME
  • 4
    Flat 10 Alwyne Court, Garnet Place, West Drayton, England
    Corporate (1 parent)
    Equity (Company account)
    303,205 GBP2023-10-31
    Officer
    2022-10-26 ~ 2022-11-26
    IIF 41 - director → ME
    Person with significant control
    2022-10-26 ~ 2022-11-26
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 5
    5 Salford House ,seyssel Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    202,181 GBP2023-10-31
    Officer
    2022-10-19 ~ 2022-12-19
    IIF 49 - director → ME
    Person with significant control
    2022-10-19 ~ 2022-12-19
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 6
    Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Corporate (1 parent)
    Officer
    2023-07-12 ~ 2024-09-18
    IIF 45 - director → ME
    Person with significant control
    2023-07-12 ~ 2024-09-18
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.