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 Riza Muhammad

    Related profiles found in government register
  • Mr Riza Muhammad
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 511, Foleshill Road, Coventry, CV6 5AU, England

      IIF 1
  • Riaz, Muhammad
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1069, Foleshill Road, Coventry, CV6 6ER, England

      IIF 2
    • icon of address 511 Foleshill Road, Coventry, CV6 5AU, England

      IIF 3
    • icon of address 65, Turner Road, Coventry, CV5 8FS, England

      IIF 4
  • Riaz, Muhammad
    British businessman born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 511 Foleshill Road, Coventry, CV6 5AU, England

      IIF 5
  • Riaz, Muhammad
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 511, Foleshill Road, Coventry, CV6 5AU, England

      IIF 6
  • Riaz, Muhammad
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Ward End Park Road, Birmingham, B8 2XA, United Kingdom

      IIF 7
    • icon of address 119, Ward End Park Road, Birmingham, West Midlands, B8 2XA, United Kingdom

      IIF 8
    • icon of address 119, Wardend Park Road, Birmingham, B8 2XA, United Kingdom

      IIF 9
  • Raiz, Mohammed
    British finance director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Spearing Road, High Wycombe, HP12 3JX, England

      IIF 10
  • Riaz, Mohammed
    British finance director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 511, Foleshill Road, Coventry, CV6 5AU, England

      IIF 11
  • Mr Muhammad Riaz
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Ward End Park Rd, Birmingham, West Midlands, B8 2XA

      IIF 12
    • icon of address 119, Ward End Park Road, Birmingham, B8 2XA, United Kingdom

      IIF 13
    • icon of address 119, Ward End Park Road, Birmingham, West Midlands, B8 2XA

      IIF 14
    • icon of address 119, Wardend Park Road, Birmingham, B8 2XA, United Kingdom

      IIF 15
    • icon of address 1069, Foleshill Road, Coventry, CV6 6ER, England

      IIF 16
    • icon of address 47, The Lindfield, Coventry, CV3 1FL, England

      IIF 17
    • icon of address 511 Foleshill Road, Coventry, CV6 5AU, England

      IIF 18 IIF 19
    • icon of address 65, Turner Road, Coventry, CV5 8FS, England

      IIF 20
  • Mr Mohammed Riaz
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 511, Foleshill Road, Coventry, CV6 5AU, England

      IIF 21
  • Riaz, Mohammed
    Pakistani director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Cherrywood Road, Bordesley Green, Birmingham, West Midlands, B9 4UD, United Kingdom

      IIF 22
  • Riaz, Muhammad
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Ward End Park Road, Birmingham, B8 2XA, United Kingdom

      IIF 23
  • Riaz, Muhammad
    British businessman born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 511 Foleshill Road, Coventry, CV6 5AU, England

      IIF 24
  • Riaz, Muhammad
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Riaz
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Riaz, Muhammad
    Pakistani born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Chandos Crescent, Edgware, Middlesex, HA8 6HL, United Kingdom

      IIF 39
  • Mr Muhammad Riaz
    Pakistani born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Queens Drive, Waltham Cross, EN8 7PP, England

      IIF 40
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 1069 Foleshill Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    icon of address 511 Foleshill Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,965 GBP2024-03-31
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 19 - Has significant influence or controlOE
  • 3
    icon of address 65 Turner Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-03-10 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    icon of address 13 West Bromwich Street, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    DANYAL SUPERMARKET COVENTRY LTD - 2016-01-25
    icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,965 GBP2017-01-31
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Tfa, 32 Willoughby Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2012-07-11 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Has significant influence or controlOE
  • 7
    icon of address 119 Ward End Park Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 119 Ward End Park Rd, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 119 Ward End Park Rd, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 119 Ward End Park Rd, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    O-KRA EXPRESS 5 LTD - 2018-03-20
    icon of address 511 Foleshill Road, Coventry, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    299,100 GBP2023-12-31
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 119 Ward End Park Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    BRITANNIA OILS LIMITED - 2011-08-05
    icon of address 521 Green Lane, Small Heath, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-26 ~ 2010-03-26
    IIF 22 - Director → ME
  • 2
    icon of address 511 Foleshill Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,965 GBP2024-03-31
    Officer
    icon of calendar 2020-03-02 ~ 2020-07-01
    IIF 24 - Director → ME
    icon of calendar 2021-04-01 ~ 2024-01-16
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2024-01-09
    IIF 18 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-02 ~ 2020-07-01
    IIF 37 - Has significant influence or control OE
  • 3
    DANYAL SUPERMARKET COVENTRY LTD - 2016-01-25
    icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,965 GBP2017-01-31
    Person with significant control
    icon of calendar 2017-01-14 ~ 2017-10-10
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    COVENTRY CASH & CARRY LIMITED - 2023-03-31
    KINGSTON COACHES LIMITED - 2022-07-11
    icon of address Funding Corner / Brunel House, Fitzalan Road, Cardiff, Wales
    Dissolved Corporate (5 parents)
    Equity (Company account)
    600,000 GBP2022-09-30
    Officer
    icon of calendar 2009-11-01 ~ 2022-08-03
    IIF 10 - Director → ME
    icon of calendar 2022-07-13 ~ 2023-01-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2023-01-19
    IIF 21 - Has significant influence or control as a member of a firm OE
    IIF 21 - Has significant influence or control OE
    IIF 21 - Has significant influence or control over the trustees of a trust OE
  • 5
    MIDLANDS COMMODITIES PLC - 2018-12-12
    icon of address 4385, 10514748 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -24,924 GBP2020-12-30
    Officer
    icon of calendar 2018-02-10 ~ 2018-03-10
    IIF 6 - Director → ME
  • 6
    icon of address 83 Lakey Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-23 ~ 2017-10-23
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2017-10-23
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 119 Ward End Park Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-16 ~ 2017-12-20
    IIF 34 - Ownership of shares – 75% or more OE
  • 8
    icon of address 119 Ward End Park Rd, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-11-16 ~ 2017-12-20
    IIF 35 - Ownership of shares – 75% or more OE
  • 9
    icon of address 47 The Lindfield, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,329 GBP2023-12-31
    Officer
    icon of calendar 2017-11-16 ~ 2024-12-05
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ 2018-01-15
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-02-15 ~ 2024-12-05
    IIF 17 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.