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

Mrs Krystyna Riza

    Related profiles found in government register
  • Mrs Krystyna Riza
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 1
  • Mr Cevat Riza
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, St. Andrew Street, London, EC4A 3AG

      IIF 2
  • Riza, Krystyna
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St Andrew Street, London, EC4A 3AG

      IIF 3
  • Riza, Krystyna
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 4 IIF 5
  • Riza, Krystyna
    British gener born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 6
  • Riza, Cevat
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Brampton Road, Bexley Heath, Kent, DA7 4SU

      IIF 7
    • icon of address 14-16, Ganton Street, London, W1F 7BT, United Kingdom

      IIF 8
    • icon of address Frp Advisory Llp, 2nd Floor 110 Cannon Street, London, EC4N 6EU

      IIF 9
    • icon of address 40a, Station Road, Upminster, Essex, RM14 2TR

      IIF 10 IIF 11
    • icon of address 40a, Station Road, Upminster, RM14 2TR

      IIF 12
  • Riza, Cevat
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Greek Street, London, W1D 4DS, United Kingdom

      IIF 13
    • icon of address 4, Bermondsey Trading Estate, Rotherhithe New Road, London, London, SE16 3LL, United Kingdom

      IIF 14
    • icon of address 4, Bermondsey Trading Estate, Rotherhithe New Road, London, SE16 3LL, United Kingdom

      IIF 15
    • icon of address Allan House, 10 John Princes Street, London, W1G 0AH, England

      IIF 16
    • icon of address Unit 4, Bermondsey Trading Estate, Rotherhithe New Road, London, SE16 3LL, United Kingdom

      IIF 17
  • Riza, Cevat
    British managing director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Brampton Road, Bexley Heath, Kent, DA7 4SU

      IIF 18
    • icon of address 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 19
  • Mr Cevat Riza
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Brampton Road, Bexleyheath, DA7 4SU, England

      IIF 20
    • icon of address Miles Waterman Accountants, 249 Broadway, Bexleyheath Kent, Kent, Bexleyheath, Kent, DA6 8DB, United Kingdom

      IIF 21
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 22
    • icon of address 18, Greek Street, London, W1D 4DS, United Kingdom

      IIF 23
    • icon of address 20, St. Andrew Street, London, EC4A 3AG

      IIF 24
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25 IIF 26
    • icon of address 4, Bermondsey Trading Estate, Rotherhithe New Road, London, SE16 3LL, England

      IIF 27
    • icon of address Frp Advisory Llp, 2nd Floor 110 Cannon Street, London, EC4N 6EU

      IIF 28
    • icon of address 40a, Station Road, Upminster, Essex, RM14 2TR

      IIF 29
  • Riza, Cevat
    born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Brampton Road, Bexleyheath, Kent, DA7 4SU, United Kingdom

      IIF 30
  • Riza, Cevat
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Brampton Road, Bexleyheath, DA7 4SU, England

      IIF 31
    • icon of address Miles Waterman Accountants, 249 First Floor Broadway, Bexleyheath Kent, DA6 8DB, United Kingdom

      IIF 32 IIF 33
  • Riza, Cevat
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address 18, Greek Street, London, W1D 4DS, England

      IIF 37
  • Riza, Cevat
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 38
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Riza, Cevat
    British manager born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Riza, Cevat
    British

    Registered addresses and corresponding companies
    • icon of address 142, Brampton Road, Bexley Heath, Kent, DA7 4SU

      IIF 41
    • icon of address 4 Bermondsey Trading Estate, Rotherhithe New Road, London, SE16 3LL

      IIF 42
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address C/o Quantuma Advisory Limited, 20 St. Andrew Street, London
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -39,473 GBP2022-11-30
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 24 - Has significant influence or control as a member of a firmOE
    icon of calendar 2020-11-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Allan House, 10 John Princes Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 4 Bermondsey Trading Estate, Rotherhithe New Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-26 ~ dissolved
    IIF 15 - Director → ME
  • 6
    I RECYCLE SERVICES LIMITED - 2008-10-15
    icon of address Unit 4 Bermondsey Trading Estate, Rotherhithe New Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-23 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 4 Bermondsey Trading Estate, Rotherhithe New Road, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-12 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    157 GBP2015-12-31
    Officer
    icon of calendar 2006-12-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    SEYMOUR VENDING LIMITED - 1997-06-04
    HOVEMEL LIMITED - 1989-05-16
    icon of address Frp Advisory Llp, 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    370,393 GBP2016-06-30
    Officer
    icon of calendar 1997-03-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Miles Waterman Accountants, 249 First Floor Broadway, Bexleyheath Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -294,942 GBP2024-03-31
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    icon of calendar 2019-10-04 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Quantuma Advisory Limited 7th Floor, 20 St Andrew Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address Unit W116 Holywell Centre, 1 Phipp Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 30 - LLP Member → ME
  • 15
    icon of address 142 Brampton Road, Bexleyheath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 18 Greek Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -3,268 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-25 ~ 2009-08-12
    IIF 7 - Director → ME
    icon of calendar 1999-06-25 ~ 2009-08-12
    IIF 41 - Secretary → ME
  • 2
    icon of address C/o Quantuma Advisory Limited, 20 St. Andrew Street, London
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -39,473 GBP2022-11-30
    Officer
    icon of calendar 2020-11-30 ~ 2024-05-13
    IIF 6 - Director → ME
  • 3
    UNITED VENDING TRADERS LIMITED - 2003-02-03
    icon of address Unit 8 Innovation Square Green Lane Industrial Estate, Featherstone, Pontefract, England
    Dissolved Corporate
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2004-07-01 ~ 2010-05-18
    IIF 18 - Director → ME
  • 4
    icon of address 40a Station Road, Upminster
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -570,007 GBP2018-03-31
    Officer
    icon of calendar 2017-06-09 ~ 2018-12-07
    IIF 12 - Director → ME
  • 5
    SEYMOUR VENDING LIMITED - 1997-06-04
    HOVEMEL LIMITED - 1989-05-16
    icon of address Frp Advisory Llp, 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    370,393 GBP2016-06-30
    Officer
    icon of calendar 1999-01-05 ~ 2010-11-16
    IIF 42 - Secretary → ME
  • 6
    icon of address 29th Floor, 40 Bank Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -269,778 GBP2019-03-31
    Officer
    icon of calendar 2017-06-09 ~ 2018-12-07
    IIF 8 - Director → ME
  • 7
    icon of address Miles Waterman Accountants, 249 First Floor Broadway, Bexleyheath Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -294,942 GBP2024-03-31
    Officer
    icon of calendar 2019-02-07 ~ 2024-05-13
    IIF 5 - Director → ME
    icon of calendar 2018-12-24 ~ 2019-04-24
    IIF 38 - Director → ME
    icon of calendar 2019-06-24 ~ 2019-11-04
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ 2019-10-04
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 8
    icon of address C/o Quantuma Advisory Limited 7th Floor, 20 St Andrew Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-02-25 ~ 2019-04-24
    IIF 35 - Director → ME
    icon of calendar 2019-06-24 ~ 2019-11-04
    IIF 36 - Director → ME
    icon of calendar 2019-02-25 ~ 2019-08-16
    IIF 4 - Director → ME
  • 9
    icon of address 264 Banbury Road, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-05 ~ 2017-11-13
    IIF 37 - Director → ME
  • 10
    icon of address 18 Greek Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -3,268 GBP2020-03-31
    Officer
    icon of calendar 2009-09-22 ~ 2019-03-18
    IIF 13 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.