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, Muhammad

    Related profiles found in government register
  • Riaz, Muhammad

    Registered addresses and corresponding companies
    • icon of address 189, Goodmayes Lane, Ilford, Essex, IG3 9PW, England

      IIF 1
    • icon of address 2, Rostherne Avenue, Old Trafford, Manchester, M16 7QH, United Kingdom

      IIF 2
  • Riaz, Muhammad
    Pakistani secretary

    Registered addresses and corresponding companies
    • icon of address 56 Birch Hall Lane, Manchester, M13 0XL

      IIF 3
  • Riaz, Muhammad
    born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Threshold House, 65-65 Shepherds Bush Green, London, London, W12 8TX, England

      IIF 4
  • Riaz, Muhammad
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Dickenson Road, Manchester, M13 0YN, England

      IIF 5 IIF 6
    • icon of address 2, Rostherne Avenue, Old Trafford, Manchester, M16 7QH, England

      IIF 7
  • Riaz, Muhammad
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Dickenson Road, Manchester, M13 0YN, England

      IIF 8
    • icon of address 173, Dickenson Road, Manchester, M13 0YN, United Kingdom

      IIF 9
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 10
  • Riaz, Muhammad
    British management and buying &selling properties born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 11
  • Riaz, Muhammad
    British office manager born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Dickenson Road, Manchester, M13 0YN, England

      IIF 12
  • Riaz, Muhammad
    British commercial director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Sheringham Avenue, London, E12 5PQ, England

      IIF 13
  • Riaz, Muhammad
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Sheringham Avenue, London, E12 5PQ, England

      IIF 14
  • Riaz, Muhammad
    British entrepreneur born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crad House, 99 High Road, Ilford, IG1 1DE, England

      IIF 15
  • Riaz, Muhammad
    Pakistani accountant born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Goodmayes Lane, Ilford, Essex, IG3 9PW, England

      IIF 16
    • icon of address 63, Ashville Road, London, E11 4DS, England

      IIF 17
  • Riaz, Muhammad
    Pakistani management consultant born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 351a, Green Street, London, E13 9AR, England

      IIF 18
  • Riaz, Muhammad
    Pakistani director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Brockenhurst Gardens, Ilford, IG1 2QW, England

      IIF 19
  • Riaz, Muhammad
    Pakistani electrical engineer born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Kemp House, Solutionz Provider, Suite No 1419, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Riaz, Muhammad
    Pakistani entrepreneur born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Loftus Road, Barking, Essex, IG11 8QT, United Kingdom

      IIF 21
    • icon of address Suite 90, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Suite 90, Unit B, 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 28 IIF 29
    • icon of address Unit 18a Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 30
  • Riaz, Muhammad
    Pakistani real estate contractor born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31 IIF 32
  • Riaz, Muhammad
    Pakistani entrepreneur born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 33
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
    • icon of address 6 Pennine Parade, Pennine Drive, London, NW2 1NT, England

      IIF 35 IIF 36 IIF 37
  • Riaz, Mohammed Ali
    British business management born in November 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Mackintosh House, 136 Newport Road, Cardiff, CF24 1DJ, Wales

      IIF 38
  • Riaz, Ambreen
    Pakistani managing director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1697, Coventry Road, Yardley, Birmingham, B26 1DT, England

      IIF 39
    • icon of address 205 Ley Street, Ley Street, Ilford, Essex, IG1 4BL

      IIF 40
  • Riaz, Muhammad
    British businessman born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 608, Stockport Road, Manchester, Lancashire, M13 0RQ, United Kingdom

      IIF 41
  • Riaz, Muhammad
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171a, Dickenson Road, Manchester, M13 0YN, United Kingdom

      IIF 42
    • icon of address 2, Rostherne Avenue, Manchester, M16 7QH, United Kingdom

      IIF 43
  • Mr Muhammad Riaz
    British born in November 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 105a, Clifton Street, Cardiff, CF24 1LU, Wales

      IIF 44
  • Riaz, Muhammad
    Pakistani company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 640, Coventry Road, Small Heath, Birmingham, B10 0UT, United Kingdom

      IIF 45
  • Riaz, Muhammad
    Pakistani accountant born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1697 Coventry, Coventry Road, Yardley, Birmingham, B26 1DT, England

      IIF 46
  • Riaz, Muhammad
    Pakistani entrepreneur born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Riaz
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Dickenson Road, Manchester, M13 0YN, England

      IIF 50 IIF 51 IIF 52
    • icon of address 173, Dickenson Road, Manchester, M13 0YN, United Kingdom

      IIF 54
    • icon of address 2, Rostherne Avenue, Old Trafford, Manchester, M16 7QH, England

      IIF 55
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 56 IIF 57
  • Mr Muhammad Riaz
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Sheringham Avenue, London, E12 5PQ, England

      IIF 58
  • Mr Muhammad Riaz
    British born in September 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 350, Dickenson Road, Longsight, Manchester, M13 0NG, United Kingdom

      IIF 59
  • Riaz, Muhammad
    Pakistani self employed born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Vine Gardens, Ilford, IG1 2QJ, England

      IIF 60
  • Mr Muhammad Riaz
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crad House, 99 High Road, Ilford, IG1 1DE, England

      IIF 61
  • Mr Muhammad Riaz
    Pakistani born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Loftus Road, Barking, Essex, IG11 8QT, United Kingdom

      IIF 62
    • icon of address 7a, Beatty Close, Southbrook, Daventry, Northamptonshire, NN11 4LT

      IIF 63
    • icon of address Suite 90, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 67 IIF 68 IIF 69
    • icon of address Suite 90, Unit B, 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 72 IIF 73
  • Mr Muhammad Riaz
    Pakistani born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Pennine Parade, Pennine Drive, London, NW2 1NT, England

      IIF 74 IIF 75
  • Mrs Ambreen Riaz
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1697, Coventry Road, Yardley, Birmingham, B26 1DT, England

      IIF 76
  • Riaz, Ambreen
    Pakistani accountant born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162, Sheringham Avenue, London, E12 5PQ, England

      IIF 77
  • Mr Mohammed Ali Riaz
    British born in November 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Mackintosh House, 136 Newport Road, Cardiff, CF24 1DJ, Wales

      IIF 78
  • Riaz, Muhammad
    United Kingdom entrepreneur born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Diamond Street, Cardiff, CF24 1NQ, United Kingdom

      IIF 79
    • icon of address 2, Diamond Street, Gravesend, CF24 1NQ, United Kingdom

      IIF 80
  • Riaz, Muhammad Naqi
    Pakistani director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Saxon Road, Ilford, Essex, IG1 2PD, England

      IIF 81
  • Mr Ambreen Riaz
    Pakistani born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162, Sheringham Avenue, London, E12 5PQ, England

      IIF 82
  • Mr Muhammad Riaz
    Pakistani born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 640, Coventry Road, Small Heath, Birmingham, B10 0UT, United Kingdom

      IIF 83
  • Mr Muhammad Riaz
    Pakistani born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1697, Coventry Road, Yardley, Birmingham, B26 1DT, England

      IIF 84
  • Mr Muhammad Riaz
    Pakistani born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ambreen Riaz
    Pakistani born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Third Avenue, Third Avenue, Bordesley Green, Birmingham, B9 5RW, England

      IIF 88
child relation
Offspring entities and appointments
Active 34
  • 1
    ZEUGMA FOODS LTD - 2025-06-09
    icon of address Unit 2 North East Fruit & Vegetable Market, Team Valley Trading Estate, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 13 Balfour Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,867 GBP2024-05-31
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 84 - Has significant influence or controlOE
  • 3
    icon of address 171 Dickenson Road, Longsight, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2012-05-04 ~ dissolved
    IIF 2 - Secretary → ME
  • 4
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 12884413 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    514,785 GBP2023-09-30
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ now
    IIF 85 - Has significant influence or controlOE
  • 6
    icon of address Suite 90, Unit B, 63-66 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 7
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 90 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 9
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Suite 90 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 12
    icon of address Suite 90, Unit B, 63-66 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 13
    icon of address 640 Coventry Road, Small Heath, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-28 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 6 Pennine Parade, Pennine Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 36 - Director → ME
  • 15
    icon of address 128 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 33 - Director → ME
  • 16
    icon of address Suite 90, Unit B, 63-66 Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    446,345 GBP2022-10-31
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 2 Diamond Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 189 Goodmayes Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    114 GBP2015-06-30
    Officer
    icon of calendar 2012-06-22 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2012-06-22 ~ dissolved
    IIF 1 - Secretary → ME
  • 19
    icon of address Fitzalan Place, Fitzalan Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,574 GBP2019-12-31
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 20
    A RIAZ LTD - 2019-07-30
    icon of address 1697 Coventry Road, Yardley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,107 GBP2024-09-30
    Officer
    icon of calendar 2016-02-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Has significant influence or control as a member of a firmOE
    IIF 76 - Has significant influence or control over the trustees of a trustOE
    IIF 76 - Has significant influence or controlOE
  • 21
    icon of address Crad House, 99 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 22
    icon of address 173 Dickenson Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 23
    icon of address 173 Dickenson Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,030 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-10 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Suite 90 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 25
    icon of address Unit 18a Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 30 - Director → ME
  • 26
    A & K (M/CR) LTD - 2012-11-30
    icon of address 171a Dickenson Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 42 - Director → ME
  • 27
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -21,062 GBP2020-05-31
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 37 Clifton Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 79 - Director → ME
  • 29
    icon of address 608 Stockport Road, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 41 - Director → ME
  • 30
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,943 GBP2020-07-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 31
    MR BUSINESS SERVICES LTD - 2018-01-19
    icon of address 1697 Coventry Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -751 GBP2022-09-30
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 51 Allitsen Road, St John's Wood, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 60 - Director → ME
  • 33
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,247 GBP2021-04-30
    Officer
    icon of calendar 2018-09-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-16 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 173 Dickenson Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    icon of address 766a Romford Road London, London, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,168 GBP2017-08-31
    Officer
    icon of calendar 2014-11-02 ~ 2014-11-02
    IIF 17 - Director → ME
  • 2
    icon of address Scott House Charter Court, Llansamlet, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -10,261 GBP2025-03-31
    Officer
    icon of calendar 2020-09-07 ~ 2022-03-10
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ 2021-11-15
    IIF 87 - Has significant influence or control OE
  • 3
    icon of address Suite 90, Unit B, 63-66 Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    446,345 GBP2022-10-31
    Officer
    icon of calendar 2018-10-17 ~ 2020-02-24
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ 2020-02-24
    IIF 75 - Has significant influence or control OE
  • 4
    icon of address 132 Frith Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-08 ~ 2017-11-08
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ 2017-11-08
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 5
    icon of address 6 Pennine Parade, Pennine Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-22 ~ 2018-11-14
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ 2018-11-14
    IIF 74 - Has significant influence or control OE
  • 6
    icon of address Threshold House, 65-65 Shepherds Bush Green, London, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-03-20 ~ 2012-05-17
    IIF 4 - LLP Designated Member → ME
  • 7
    GOLDEN HEART FOSTERING SERVICES LIMITED - 2014-07-02
    icon of address 4385, 09034132 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    576,717 GBP2022-05-31
    Officer
    icon of calendar 2019-03-01 ~ 2020-12-31
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2020-12-31
    IIF 63 - Ownership of shares – 75% or more OE
  • 8
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    icon of calendar 2022-11-10 ~ 2024-04-05
    IIF 34 - Director → ME
  • 9
    A RIAZ LTD - 2019-07-30
    icon of address 1697 Coventry Road, Yardley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,107 GBP2024-09-30
    Officer
    icon of calendar 2017-11-01 ~ 2017-11-01
    IIF 13 - Director → ME
  • 10
    icon of address 173 Dickenson Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,030 GBP2024-12-31
    Officer
    icon of calendar 2022-12-10 ~ 2025-04-11
    IIF 7 - Director → ME
  • 11
    icon of address 171 Dickenson Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-01 ~ 2006-12-18
    IIF 3 - Secretary → ME
  • 12
    icon of address 173 Dickenson Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,563 GBP2024-10-31
    Officer
    icon of calendar 2022-10-18 ~ 2025-04-23
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ 2025-04-23
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 12 Ashfield Grove, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,001 GBP2024-06-30
    Officer
    icon of calendar 2023-06-23 ~ 2025-04-16
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ 2025-04-16
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address Units C19 - C22 New Smithfield Market, Whitworth Street East, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    983,562 GBP2024-05-31
    Officer
    icon of calendar 2024-06-01 ~ 2025-05-12
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ 2025-05-13
    IIF 62 - Ownership of shares – 75% or more OE
  • 15
    icon of address Kemp House, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,638,837 GBP2015-05-31
    Officer
    icon of calendar 2014-05-07 ~ 2014-05-15
    IIF 81 - Director → ME
  • 16
    icon of address 152 Kemp House, Solutionz Provider, Suite No 1419, City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,877 GBP2019-04-30
    Officer
    icon of calendar 2020-02-24 ~ 2020-08-14
    IIF 20 - Director → ME
  • 17
    MR BUSINESS SERVICES LTD - 2018-01-19
    icon of address 1697 Coventry Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -751 GBP2022-09-30
    Officer
    icon of calendar 2017-08-16 ~ 2017-10-21
    IIF 40 - Director → ME
    icon of calendar 2012-09-10 ~ 2017-11-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 82 - Has significant influence or control as a member of a firm OE
    IIF 82 - Has significant influence or control over the trustees of a trust OE
    IIF 82 - Has significant influence or control OE
  • 18
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,247 GBP2021-04-30
    Person with significant control
    icon of calendar 2018-09-16 ~ 2018-09-16
    IIF 59 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.