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

Mr Shamas Riasat

    Related profiles found in government register
  • Mr Shamas Riasat
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Mr Shamas Riasat
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • Soho House 362-364, Soho Road, Birmingham, B21 9QL, England

      IIF 2
    • Unit 14 16, The Springfield Estate Manchester Street, Oldbury, B69 4HH, United Kingdom

      IIF 3
    • 14, Barnard Road, Sutton Coldfield, B75 6AP, England

      IIF 4
    • 211, Boldmere Road, Sutton Coldfield, B73 5UJ, England

      IIF 5
  • Riasat, Shamas
    British company director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Riasat, Shamas
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 211, Boldmere Road, Birmingham, B73 5UJ, United Kingdom

      IIF 7
    • 211, Boldmere Road, Sutton Coldfield, Birmingham, West Midland, B73 5UJ, United Kingdom

      IIF 8
    • 37, Bertha Road, Birmingham, B11 2NN, England

      IIF 9
    • Unit 22, Brookvale Trading Estate, Birmingham, B6 7AQ, United Kingdom

      IIF 10
    • Unit 22, Brookvale Trading Estate, Moor Lane, Birmingham, B6 7AQ, United Kingdom

      IIF 11
    • Unit 22, Brookvale Trading Estate, Moor Lane, Witton, Birmingham, West Midlands, B6 7AQ, United Kingdom

      IIF 12
    • Unit 14 16, The Springfield Estate Manchester Street, Oldbury, B69 4HH, United Kingdom

      IIF 13
    • Unit 11 Griffin Industrial Est, Penncricket Lane, Rowley Regis, B65 0SP, England

      IIF 14
    • 14, Barnard Road, Sutton Coldfield, B75 6AP, England

      IIF 15
    • 211 Boldmere Road, Sutton Coldfield, B73 5UJ, England

      IIF 16
    • 211, Boldmere Road, Sutton Coldfield, West Midlands, B73 5UJ, United Kingdom

      IIF 17
    • 4a, Rollingmill Street, Walsall, WS2 9EG, United Kingdom

      IIF 18
  • Riasat, Shamas
    British company director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14 The Springfield Estate, Manchester Street, Oldbury, B69 4HH, United Kingdom

      IIF 19
  • Riasat, Shamas
    British director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • Soho House 362-364, Soho Road, Birmingham, B21 9QL, England

      IIF 20
    • Unit 14 16 The Springfield Estate, Manchester Street, Oldbury, B69 4HH, England

      IIF 21
  • Riasat, Shamas

    Registered addresses and corresponding companies
    • 211, Boldmere Road, Birmingham, B73 5UJ, United Kingdom

      IIF 22
    • Unit 22, Brookvale Trading Estate, Birmingham, B6 7AQ, United Kingdom

      IIF 23
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 24
    • 211 Boldmere Road, Sutton Coldfield, B73 5UJ, England

      IIF 25
child relation
Offspring entities and appointments 14
  • 1
    DREAMLAND BEDS GB LTD
    14509120
    Soho House 362-364 Soho Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    FREEWAY LOGISTICS LIMITED
    07325819
    Kingsland Business Recovery, York House, 249 Manningham Lane, Bradford
    Dissolved Corporate (4 parents)
    Officer
    2013-02-12 ~ 2013-03-12
    IIF 12 - Director → ME
  • 3
    FREX LIMITED
    08815036
    Unit B6, Heartlands Parkway, Nechells, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2013-12-13 ~ 2014-01-16
    IIF 17 - Director → ME
  • 4
    FURNITURE RETAIL SOLUTIONS LIMITED
    10234674
    Apartment 208 The Landmark, Waterfront West, Brierley Hill, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-16 ~ dissolved
    IIF 16 - Director → ME
    2016-06-16 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    HOME DELIVERY NETWORK LOGISTICS LIMITED
    10060098
    Apartment 208, The Landmark Waterfront West, Brierley Hill, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-13 ~ dissolved
    IIF 7 - Director → ME
    2016-03-13 ~ dissolved
    IIF 22 - Secretary → ME
  • 6
    JIT LOGISTICS NATIONWIDE LTD
    08410025
    C/o Bay Accountants Ltd 215, Bacchus Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2013-02-19 ~ 2014-01-17
    IIF 8 - Director → ME
  • 7
    KINGDOM ASSETS & ESTATES LIMITED
    - now 12976976
    KINGDOM ENTERPRISE PROPERTIES LTD
    - 2022-03-22 12976976
    14 Barnard Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    2025-08-01 ~ 2026-01-12
    IIF 15 - Director → ME
    2022-03-21 ~ 2024-01-02
    IIF 9 - Director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 8
    MERCURY SOUND AND VISION LTD
    09183170
    Unit 22 Brookvale Trading Estate, Moor Lane, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-08-20 ~ dissolved
    IIF 11 - Director → ME
  • 9
    MERIDIAN FURNISHINGS LIMITED
    12705444
    Unit 11 Griffin Industrial Est, Penncricket Lane, Rowley Regis, England
    Active Corporate (4 parents)
    Officer
    2022-03-21 ~ now
    IIF 14 - Director → ME
    2020-06-30 ~ 2022-03-21
    IIF 19 - Director → ME
  • 10
    OASIS VEHICLE LEASING LIMITED
    08040585
    Unit 22 Brookvale Trading Estate, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-23 ~ dissolved
    IIF 10 - Director → ME
    2012-04-23 ~ dissolved
    IIF 23 - Secretary → ME
  • 11
    PRACTICAL CLAIMS MANAGEMENT LIMITED
    07242286
    4a Rollingmill Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-05-04 ~ dissolved
    IIF 18 - Director → ME
  • 12
    ZASS RETAIL LIMITED
    11790262
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-28 ~ 2019-02-20
    IIF 6 - Director → ME
    2019-01-28 ~ 2019-02-20
    IIF 24 - Secretary → ME
    Person with significant control
    2019-01-28 ~ 2019-02-20
    IIF 1 - Ownership of shares – 75% or more OE
  • 13
    ZENITH & ZASS BEDS LIMITED
    - now 11172935
    ZENITH VEHICLE SOLUTIONS LIMITED - 2019-06-04
    LOW COST WARENHAUS LTD - 2019-03-04
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Officer
    2021-02-10 ~ 2022-01-04
    IIF 21 - Director → ME
  • 14
    ZENITH & ZASS GROUP LIMITED
    - now 13718944
    ZASS HOLDINGS INTERNATIONAL LIMITED
    - 2022-03-23 13718944
    Unit 14 16 The Springfield Estate Manchester Street, Oldbury, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2021-11-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-11-02 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% 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 April 2026 and licensed under the Open Government Licence v3.0.