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 Rizwan Ahmed

    Related profiles found in government register
  • Mr Rizwan Ahmed
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Rizwan
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10, Greatorex Street, London, E1 5NF, England

      IIF 11
  • Ahmed, Rizwan
    British car sales person born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182a, Biscot Road, Luton, LU3 1AX, England

      IIF 12
  • Ahmed, Rizwan
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182a, Biscot Road, Luton, LU3 1AX, England

      IIF 13
  • Ahmed, Rizwan
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Shaftesbury Avenue, Bradford, BD9 6AJ, England

      IIF 14
    • icon of address 25, Katherine Road, London, E6 1PD, England

      IIF 15
    • icon of address 182a, Biscot Road, Luton, LU3 1AX, England

      IIF 16 IIF 17 IIF 18
  • Ahmed, Rizwan
    British sales director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Rizwan Ahmed
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 83, Ramsey Avenue, Preston, PR1 6EN, England

      IIF 21
  • Mr Rizwan Ahmed
    Pakistani born in December 1988

    Resident in Pakistan

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

      IIF 22
  • Mr Rizwan Ahmed
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1850, Unit 3a, 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 23
  • Mr Rizwan Ahmed
    Pakistani born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 24
  • Mr Rizwan Ahmed
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No, M-1945, Mohalla Tariq Abad, 46000, Pakistan

      IIF 25
  • Ahmed, Rizwan
    British manager born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Tilbury Road, London, E6 6ED, United Kingdom

      IIF 26
  • Rizwan Ahmed
    Pakistani born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 57 E100, The Winning Box 27-37 Station Road, Hillingdon London, Hayes, UB3 4DX, United Kingdom

      IIF 27
  • Ahmed, Rizwan
    Pakistani company director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 83, Ramsey Avenue, Preston, PR1 6EN, England

      IIF 28
  • Ahmed, Rizwan
    Pakistani born in December 1988

    Resident in Pakistan

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

      IIF 29
  • Ahmed, Rizwan
    Pakistani managing director born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1850, Unit 3a, 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 30
  • Ahmed, Rizwan
    Pakistani director born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 31
  • Ahmed, Rizwan
    Pakistani director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No, M-1945, Mohalla Tariq Abad, 46000, Pakistan

      IIF 32
  • Mr Rizwan Ahmed
    Pakistani born in March 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 3 E56 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 33
  • Ahmed, Rizwan
    Pakistani born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 57 E100, The Winning Box 27-37 Station Road, Hillingdon London, Hayes, UB3 4DX, United Kingdom

      IIF 34
  • Ahmed, Rizwan

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

      IIF 35
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 36
  • Ahmed, Rizwan
    Pakistani owner born in March 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 3 E56 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 10
  • 1
    NONSTOPTYRES LTD - 2020-09-10
    ARR HUSSAIN LIMITED - 2020-08-05
    icon of address 8-10 Greatorex Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,508 GBP2022-06-30
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 1 - Has significant influence or controlOE
  • 2
    icon of address 4385, 14104943 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2022-05-13 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 4385, 16382163 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    EURO DRIVER CPC TRAINING LIMITED - 2013-02-05
    icon of address 25 Shaftesbury Avenue, Bradford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-01-31
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 29 - Director → ME
    icon of calendar 2024-08-21 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 3 E56 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 6 Station Road, Upminster, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address Unit 57 E100 The Winning Box 27-37 Station Road, Hillingdon London, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    icon of address 83 Ramsey Avenue, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 4385, 14163637 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    EXPRESS GARDENING LIMITED - 2020-07-05
    icon of address First Floor, 13a High Street, Windsor, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,993 GBP2021-11-30
    Officer
    icon of calendar 2018-11-14 ~ 2020-07-11
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ 2020-07-11
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    MUKTA TAKEAWAY LTD - 2020-07-17
    icon of address 25 Grants Crescent, Seaham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-15 ~ 2020-08-03
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ 2020-08-03
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    KASEY HORTON LIMITED - 2020-09-07
    icon of address 49 Whitegate Drive, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-07-23 ~ 2020-07-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ 2020-07-31
    IIF 2 - Has significant influence or control OE
  • 4
    icon of address 29 Highmount Station Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-16 ~ 2020-07-22
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ 2020-07-22
    IIF 9 - Has significant influence or control OE
  • 5
    icon of address 46 Station Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-08-12
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-08-12
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 182a Biscot Road, Luton, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-11-20 ~ 2021-06-06
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ 2021-06-06
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 7
    BOLLYWOOD KITCHEN LTD - 2020-07-22
    icon of address 104 Eastney Crescent, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-20 ~ 2020-08-03
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ 2020-08-03
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    icon of address 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2020-06-25 ~ 2020-07-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ 2020-07-11
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2020-07-11 ~ 2020-07-15
    IIF 5 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.