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 Muhammad Rizwan

    Related profiles found in government register
  • Mr Muhammad Rizwan
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Buxton Road, London, E17 7EH, United Kingdom

      IIF 1
  • Mr Muhammad Rizwan
    Pakistani born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 340, Billet Road, London, E17 5PH, United Kingdom

      IIF 2
    • 51, Woodlands Road, Wood Street, E17 3LD, United Kingdom

      IIF 3
  • Mr Muhammad Rizwan
    Pakistani born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Brideoak Street, Manchester, M8 0AB, England

      IIF 4 IIF 5
  • Mr Muhammad Rizwan
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 79, Hoe Street, London, E17 4SA, England

      IIF 6
  • Mr Muhammad Rizwan
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 60, Sunbeam Way, Birmingham, B33 0YN, England

      IIF 7 IIF 8 IIF 9
    • Unit 1, 294 Cherrywood Road, Birmingham, B9 4UU, United Kingdom

      IIF 10 IIF 11
    • 44, High Street, Evesham, WR11 4HJ, United Kingdom

      IIF 12
    • 2nd Floor Titan Court, 3 Bishops Square, Hatfield, Hertfordshire, AL10 9NA, England

      IIF 13
    • 11, Capel Gardens, Ilford, IG3 9DQ, England

      IIF 14
    • 79, Hoe Street, London, E17 4SA, England

      IIF 15 IIF 16
  • Mr Muhammad Rizwan Qureshi
    Pakistani born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201b, Twickenham Road, Isleworth, TW7 6AA, United Kingdom

      IIF 17
  • Mr Muhammad Rizwan Qureshi
    Pakistani born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 164, Dawlish Drive, Ilford, IG3 9EG, England

      IIF 18
    • 103, Nelson Street, London, E6 2QA, England

      IIF 19
    • Bellingham House, 2 Huntingdon Street, St. Neots, PE19 1BG, England

      IIF 20
  • Muhammad Rizwan
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • Picadilly Business Centre, Blackett Street, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 21
  • Qureshi, Muhammad Rizwan
    Pakistani service born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201b, Twickenham Road, Isleworth, Isleworth, TW7 6AA, United Kingdom

      IIF 22
  • Qureshi, Muhammad Rizwan
    Pakistani security controller born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Hyacinth Close, Ilford, IG1 2FT, England

      IIF 23
  • Rizwan, Muhammad
    British businessman born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 197, Manchester Road, Rochdale, OL11 3QY, United Kingdom

      IIF 24
  • Mr Muhammad Rizwan
    Pakistani born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 62, Main Street, Ayr, KA8 8EF, Scotland

      IIF 25
    • 66, Brideoak Street, Manchester, M8 0AB, England

      IIF 26 IIF 27
  • Rizwan, Muhammad
    Pakistani born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Titan Court, 3 Bishops Square, Hatfield, Hertfordshire, AL10 9NA, England

      IIF 28
    • 51, Woodlands Road, Wood Street, E17 3LD, United Kingdom

      IIF 29
  • Rizwan, Muhammad
    Pakistani business born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 340, Billet Road, London, E17 5PH, United Kingdom

      IIF 30
  • Rizwan, Muhammad
    Pakistani consultant born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Titan Court, Bishops Square, Hatfield, AL10 9NA, United Kingdom

      IIF 31
  • Rizwan, Muhammad
    Pakistani manager born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Titan Court, 3 Bishops Square, Hatfield, Hertfordshire, AL10 9NA, United Kingdom

      IIF 32
  • Rizwan, Muhammad
    Pakistani security guard born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, B, Buxton Road, Walthamstow, London, E17 7EH, United Kingdom

      IIF 33
  • Rizwan, Muhammad
    Pakistani used clothes trading born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6b, Wingate Road, Luton, LU4 8PX, United Kingdom

      IIF 34
  • Rizwan, Muhammad
    Pakistani born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Brideoak Street, Manchester, M8 0AB, England

      IIF 35 IIF 36
  • Muhammad, Rizwan
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 60, Sunbeam Way, Birmingham, B33 0YN, England

      IIF 37
  • Mr Muhammad Rizwan Qureshi
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 164, Dawlish Drive, Ilford, IG3 9EG, England

      IIF 38
    • 1, Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 39
  • Qureshi, Muhammad Rizwan
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1, Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 40
    • Bellingham House, 2 Huntingdon Street, St. Neots, PE19 1BG, England

      IIF 41
  • Qureshi, Muhammad Rizwan
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 164, Dawlish Drive, Ilford, IG3 9EG, England

      IIF 42
    • 103, Nelson Street, London, E6 2QA, England

      IIF 43
  • Rizwan, Muhammad
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
  • Rizwan, Muhammad
    British director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • Picadilly Business Centre, Blackett Street, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 46
  • Rizwan, Muhammad
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
  • Rizwan, Muhammad
    Pakistani company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 11, Capel Gardens, Ilford, IG3 9DQ, England

      IIF 49
  • Rizwan, Muhammad
    Pakistani director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 44, High Street, Evesham, West Midlands, WR11 4HJ, United Kingdom

      IIF 50 IIF 51
  • Rizwan, Muhammad
    Pakistani education consultant born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 388a, Ilford Lane, Ilford, IG1 2NB, England

      IIF 52
  • Rizwan, Muhammad
    Pakistani manager born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 294 Cherrywood Road, Birmingham, B9 4UU, United Kingdom

      IIF 53 IIF 54
  • Rizwan, Muhammad
    Pakistani sales person born in April 1987

    Resident in England

    Registered addresses and corresponding companies
  • Rizwan, Muhammad
    Pakistani born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 62, Main Street, Ayr, KA8 8EF, Scotland

      IIF 58
    • 66, Brideoak Street, Manchester, M8 0AB, England

      IIF 59 IIF 60
    • 55, Durham Street, Rochdale, Greater Manchester, OL11 1JZ, England

      IIF 61
child relation
Offspring entities and appointments 33
  • 1
    ALMEER786 LTD
    15020741
    254 Woodcock Lane North, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-22 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2023-07-22 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BRIT TUTOR LTD.
    10543404
    2nd Floor Titan Court, Bishops Square, Hatfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-01-03 ~ dissolved
    IIF 31 - Director → ME
  • 3
    CHICKEN DINER LTD
    07748473
    City Mills Peel Street, Morley, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 24 - Director → ME
  • 4
    CHUNKS STEAK BOX LTD
    12147012
    Unit 1 Claycourt Building, Crawford Street, Rochdale, Lancashire
    Active Corporate (1 parent)
    Officer
    2019-08-08 ~ now
    IIF 61 - Director → ME
  • 5
    ENIGMA FACILITIES MANAGEMENT LTD
    11519136
    66 Earl Street, Maidstone, Kent
    Liquidation Corporate (4 parents)
    Officer
    2020-04-24 ~ 2021-06-29
    IIF 42 - Director → ME
    Person with significant control
    2020-04-24 ~ 2021-06-29
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FOCUS ACCOUNTANCY PRACTICE LTD
    SC874752
    62 Main Street, Ayr, Scotland
    Active Corporate (2 parents)
    Officer
    2026-01-10 ~ 2026-01-11
    IIF 58 - Director → ME
    Person with significant control
    2026-01-10 ~ 2026-01-11
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 7
    HR GROUP SECURITY LTD
    10563150
    164 Dawlish Drive, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-01 ~ dissolved
    IIF 23 - Director → ME
    2017-01-13 ~ 2018-07-11
    IIF 43 - Director → ME
    Person with significant control
    2017-01-13 ~ 2018-07-23
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    2018-08-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 8
    JJ USED CLOTHES TRADERS LIMITED
    08831912
    6b Wingate Road, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-01-06 ~ dissolved
    IIF 34 - Director → ME
  • 9
    K&N TRADERS LTD
    14430696
    Unit 1 294 Cherrywood Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-19 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MOON LIGHT SECURE LIMITED
    15511327
    79 Hoe Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    2024-02-21 ~ now
    IIF 15 - Right to appoint or remove directors OE
    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
  • 11
    OPTIMISE FACILITIES MANAGEMENT LTD
    11511903
    Bellingham House, 2 Huntingdon Street, St. Neots, England
    Active Corporate (1 parent)
    Officer
    2018-08-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2018-08-10 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 12
    QUPPLY LTD
    13370003
    Picadilly Business Centre Blackett Street, Aldow Enterprise Park, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2022-04-08 ~ 2022-04-25
    IIF 46 - Director → ME
    Person with significant control
    2022-04-08 ~ 2022-04-25
    IIF 21 - Ownership of shares – 75% or more OE
  • 13
    R&I TRADER LTD
    14427735
    Unit 1 294 Cherrywood Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-18 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 14
    RAEES FOODS LIMITED
    15142688
    60 Sunbeam Way, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-16 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2023-09-16 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 15
    RAZA RENT A CAR LTD
    11119806
    63 B Buxton Road, Walthamstow, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-20 ~ dissolved
    IIF 33 - Director → ME
  • 16
    RF BUSINESS SOLUTIONS LTD
    - now 09103888
    RF MANAGEMENT AND FINANCIAL SOLUTIONS LTD
    - 2016-05-31 09103888
    4385, 09103888 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Officer
    2014-06-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    RF SECURITY SERVICES LIMITED
    10292750
    2nd Floor Titan Court, 3 Bishops Square, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-22 ~ dissolved
    IIF 32 - Director → ME
  • 18
    RIZPICKS LTD
    15220965
    66 Brideoak Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-10-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 19
    RIZPICKS TRAVELS LTD
    15744695
    66 Brideoak Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-05-27 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-05-27 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 20
    RIZZ CAFE LTD
    16425217
    79 Hoe Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 21
    RIZZ CCTV SECURE LTD
    15511449
    79 Hoe Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 22
    RIZZ CONSTRUCTION LABOUR LIMITED
    12209107
    110 Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-09-16 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 23
    RIZZ MOBILES LTD
    16209605
    79 Hoe Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 24
    RIZZ SECURE LIMITED
    - now 12083775
    RIZZ SECURITY GUARDS LIMITED
    - 2021-01-27 12083775
    79 Hoe Street, London, England
    Active Corporate (2 parents)
    Officer
    2019-07-03 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2019-07-03 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 25
    SAFFRON LOUNGE EVESHAM LTD
    11812495
    Insolvency Direct Ltd Saxon Way, Saxon House, Cheltenham
    Liquidation Corporate (4 parents)
    Officer
    2022-04-11 ~ now
    IIF 37 - Director → ME
    2019-02-07 ~ 2020-06-09
    IIF 50 - Director → ME
    2020-12-01 ~ 2021-04-09
    IIF 51 - Director → ME
    Person with significant control
    2019-02-07 ~ 2020-07-10
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    SECURITY CENTRIC LIMITED
    14119786
    79 Hoe Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-05-24 ~ now
    IIF 45 - Director → ME
  • 27
    SMART CELL DEALS LIMITED
    13636773
    4385, 13636773: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-09-22 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 28
    STRATMERE GLOBAL LTD
    - now 15459387
    RIZMA MART LTD
    - 2026-01-07 15459387
    66 Brideoak Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-03-23 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-03-23 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 29
    TRUE SECURITY SERVICES LTD
    14932272
    66 Brideoak Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-06-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 30
    TUTOR HOME LTD.
    10544284
    388a Ilford Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-03 ~ dissolved
    IIF 52 - Director → ME
  • 31
    TWENTY 4 SEVEN TRADE LTD
    15346170
    202 City Road, Cardiff, Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-12-12 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2023-12-12 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 32
    WEST LONDON DRY CLEANER LTD
    11471098
    201b Twickenham Road, Isleworth, Isleworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 33
    Z&Z RECRUITMENT LIMITED
    - now 12536656
    VORTEX RECRUITMENT SERVICES LTD
    - 2021-12-14 12536656
    Bellingham House, 2 Huntingdon Street, St. Neots, England
    Active Corporate (2 parents)
    Officer
    2021-12-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 39 - Ownership of shares – 75% or more 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 March 2026 and licensed under the Open Government Licence v3.0.