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

Riaz, Qamar

    Related profiles found in government register
  • Riaz, Qamar
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Felicity House, Northdale Road, Liverpool, Merseyside, L15 4HT, United Kingdom

      IIF 1
    • icon of address Mayfields, Brookhouse Hill, Sheffield, S10 3TB, England

      IIF 2 IIF 3
    • icon of address 18, Neills Road, Bold, St. Helens, WA9 4TU, England

      IIF 4
    • icon of address Unit 18, Neills Road, Bold, St. Helens, WA9 4TU, England

      IIF 5 IIF 6
  • Riaz, Qamar
    British pharmacist born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Mornington Street, Keighley, BD21 2EP, England

      IIF 7
    • icon of address 83, Henderson Street, Manchester, M19 2QR, England

      IIF 8
    • icon of address Mayfields, Brookhouse Hill, Sheffield, S10 3TB, England

      IIF 9
    • icon of address Unit 18, Neills Road, Bold Industrial Park, St Helens, Merseyside, WA9 4TU

      IIF 10
    • icon of address Unit 18, Neills Road, Bold Industrial Park, St. Helens, WA9 4TU, England

      IIF 11
    • icon of address Unit 18, Neills Road, Bold Industrial Park, St. Helens, WA9 4TU, United Kingdom

      IIF 12
    • icon of address Unit 18, Neills Road, Bold, St. Helens, WA9 4TU, England

      IIF 13 IIF 14 IIF 15
    • icon of address Celtic Point Pharmacy, Celtic Point, Worksop, S81 7AZ, England

      IIF 19
  • Riaz, Qamar
    British pharmacist born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Neills Road, Bold, St. Helens, WA9 4TU, England

      IIF 20
  • Qamar Riaz
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mayfields, Brookhouse Hill, Sheffield, S10 3TB, England

      IIF 21
    • icon of address Unit 18, Neills Road, Bold, St. Helens, WA9 4TU, England

      IIF 22
  • Riaz, Qamar
    Pakistani business person born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 - 21 Lower Addiscombe Road, Lower Addiscombe Road, Croydon, CR0 6PQ, England

      IIF 23
  • Riaz, Qamar
    Pakistani company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Hallworth Road, Manchester, M8 5UW, England

      IIF 24
  • Riaz, Qamar
    Pakistani director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 295-297, High Street, Slough, Berkshire, SL1 1BD, England

      IIF 25
  • Mr Qamar Riaz
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Henderson Street, Manchester, M19 2QR, England

      IIF 26
    • icon of address Mayfields, Brookhouse Hill, Sheffield, S10 3TB, England

      IIF 27
    • icon of address Unit 18, Bold Industrial Park, Neills Road, Bold, St. Helens, WA9 4TU, England

      IIF 28
  • Riaz, Qamar
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Felicity House, Northdale Road, Liverpool, L15 4HT, United Kingdom

      IIF 29
    • icon of address 148, South View Crescent, Sheffield, S7 1DH, England

      IIF 30
    • icon of address Mayfields, Mayfield Heights, Brookhouse Hill, Sheffield, S10 3TB, United Kingdom

      IIF 31
  • Riaz, Qamar
    British pharmacists born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, South View Crescent, Sheffield, S7 1DH, England

      IIF 32
  • Mr Qamar Riaz
    Pakistani born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 - 21 Lower Addiscombe Road, Lower Addiscombe Road, Croydon, CR0 6PQ, England

      IIF 33
  • Riaz, Qamar

    Registered addresses and corresponding companies
    • icon of address 171, Station Road, Swinton, Salford, M27 6BU, United Kingdom

      IIF 34
  • Riaz, Qamar
    Pakistani director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, Station Road, Swinton, Salford, M27 6BU, United Kingdom

      IIF 35
  • Mr Qamar Riaz
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mayfields, Mayfield Heights, Brookhouse Hill, Sheffield, S10 3TB, United Kingdom

      IIF 36
    • icon of address Unit 18, Neills Road, Bold Industrial Park, St. Helens, WA9 4TU, United Kingdom

      IIF 37
  • Mr Qamar Riaz
    Pakistani born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, Station Road, Salford, M27 6BU, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 148 South View Crescent, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address Mayfields, Brookhouse Hill, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,859 GBP2024-01-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 18 Neills Road, Bold Industrial Park, St Helens, Merseyside
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    99,371 GBP2017-03-31
    Officer
    icon of calendar 2012-12-11 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address Unit 18 Neills Road, Bold Industrial Park, St. Helens, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    56,599 GBP2024-03-31
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address Mayfields, Brookhouse Hill, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address Mayfields Mayfield Heights, Brookhouse Hill, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 7
    icon of address 18 Neills Road, Bold, St. Helens, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address Unit 18 Neills Road, Bold, St. Helens, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address 18 Neills Road, Bold, St. Helens, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address Unit 18 Neills Road, Bold Industrial Park, St. Helens, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address Mayfields, Brookhouse Hill, Sheffield, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit 18 Neills Road, Bold Industrial Park, St Helens, Merseyside
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    89,842 GBP2017-03-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address Unit 18 Neills Road, Bold, St. Helens, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-28 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address Felicity House, Northdale Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address Unit 18 Neills Road, Bold, St. Helens, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 18, Bold Industrial Park Neills Road, Bold, St. Helens, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit 18 Neills Road, Bold, St. Helens, England
    Active Corporate (4 parents)
    Equity (Company account)
    101 GBP2024-03-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 6 - Director → ME
  • 18
    icon of address Felicity House, Northdale Road, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    15,770 GBP2024-04-30
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 29 - Director → ME
  • 19
    icon of address Unit 18 Neills Road, Bold, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    -318,555 GBP2024-03-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 15 - Director → ME
Ceased 10
  • 1
    icon of address 86 Mornington Street, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,332 GBP2024-02-29
    Officer
    icon of calendar 2023-02-14 ~ 2024-05-23
    IIF 7 - Director → ME
  • 2
    Q & N HEALTHCARE LIMITED - 2014-04-07
    icon of address 7 Worple Way, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,315 GBP2018-08-06
    Officer
    icon of calendar 2012-08-07 ~ 2013-07-03
    IIF 32 - Director → ME
  • 3
    icon of address 171 Station Road, Swinton, Salford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,397 GBP2023-10-31
    Officer
    icon of calendar 2020-10-05 ~ 2021-06-23
    IIF 24 - Director → ME
    icon of calendar 2019-10-03 ~ 2020-05-11
    IIF 35 - Director → ME
    icon of calendar 2020-05-11 ~ 2020-09-11
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ 2020-05-11
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 4
    icon of address Unit 18 Neills Road, Bold Industrial Park, St. Helens, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    56,599 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-11-29 ~ 2017-12-06
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 7 Celtic Point, Worksop, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,731 GBP2024-03-31
    Officer
    icon of calendar 2021-01-20 ~ 2022-11-19
    IIF 19 - Director → ME
  • 6
    icon of address 8 Norman Avenue, Sunnyhill, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    169,010 GBP2024-04-30
    Officer
    icon of calendar 2023-02-14 ~ 2024-03-12
    IIF 14 - Director → ME
  • 7
    icon of address 4 Westfield Centre, Westfield, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,498 GBP2024-03-31
    Officer
    icon of calendar 2019-08-14 ~ 2021-06-01
    IIF 18 - Director → ME
  • 8
    icon of address 1068 Coventry Road, Yardley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2022-03-30 ~ 2022-06-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ 2022-06-01
    IIF 33 - Has significant influence or control OE
    IIF 33 - Has significant influence or control as a member of a firm OE
  • 9
    icon of address 83 Henderson Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,530 GBP2023-09-30
    Officer
    icon of calendar 2021-09-23 ~ 2024-12-06
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ 2024-12-06
    IIF 26 - Has significant influence or control OE
  • 10
    icon of address 136 Hertford Road, Enfield, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -73,611 GBP2023-11-30
    Officer
    icon of calendar 2022-02-09 ~ 2022-12-23
    IIF 25 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.