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
    Pakistani born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 90, Unit B, 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 1
  • Riaz, Muhammad
    Pakistani entrepreneur born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 90, Unit B, 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 2 IIF 3
  • Riaz, Muhammad
    Pakistani self employed born in November 1983

    Resident in United Kingdom

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

      IIF 4
  • Riaz, Muhammad Naqi
    Pakistani director born in November 1983

    Resident in United Kingdom

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

      IIF 5
  • Mr Muhammad Riaz
    Pakistani born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 90, Unit B, 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 6 IIF 7 IIF 8
  • Riaz, Muhammad
    Pakistani born in February 1988

    Resident in England

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

      IIF 9
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Suite 90, Unit B, 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 13
    • Unit 18a Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 14
  • Riaz, Muhammad
    Pakistani electrical engineer born in February 1988

    Resident in England

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

      IIF 15
  • Riaz, Muhammad
    Pakistani entrepreneur born in February 1988

    Resident in England

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

      IIF 16
    • Suite 90, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • Suite 90, Unit B, 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 21
  • Riaz, Muhammad
    Pakistani real estate contractor born in February 1988

    Resident in England

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

      IIF 22
  • Riaz, Muhammad
    Pakistani entrepreneur born in November 1983

    Resident in England

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

      IIF 23
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
    • 6 Pennine Parade, Pennine Drive, London, NW2 1NT, England

      IIF 25 IIF 26 IIF 27
  • Riaz, Muhammad
    United Kingdom entrepreneur born in November 1983

    Resident in United Kingdom

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

      IIF 28
    • 2, Diamond Street, Gravesend, CF24 1NQ, United Kingdom

      IIF 29
  • Riaz, Muhammad
    British entrepreneur born in November 1983

    Resident in England

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

      IIF 30
  • Mr Muhammad Riaz
    Pakistani born in February 1988

    Resident in England

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

      IIF 31
    • 7a, Beatty Close, Southbrook, Daventry, Northamptonshire, NN11 4LT

      IIF 32
    • Suite 90, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 33 IIF 34 IIF 35
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 36 IIF 37 IIF 38
    • Suite 90, Unit B, 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 41 IIF 42
  • Mr Muhammad Riaz
    Pakistani born in November 1983

    Resident in England

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

      IIF 43 IIF 44
  • Riaz, Mohammed Ali
    British business management born in November 1983

    Resident in Wales

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

      IIF 45
  • Mr Muhammad Riaz
    British born in November 1983

    Resident in England

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

      IIF 46
  • Mr Muhammad Riaz
    British born in November 1983

    Resident in Wales

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

      IIF 47
  • Mr Mohammed Ali Riaz
    British born in November 1983

    Resident in Wales

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

      IIF 48
child relation
Offspring entities and appointments
Active 20
  • 1
    ZEUGMA FOODS LTD - 2025-06-09
    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
    2022-12-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-12-07 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-10-27 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    4385, 12884413 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    514,785 GBP2023-09-30
    Officer
    2020-09-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 6 - Has significant influence or controlOE
  • 4
    Suite 90, Unit B, 63-66 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-07-08 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 5
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-03-24 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    Suite 90 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 7
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    2022-11-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 9
    Suite 90 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 10
    Suite 90, Unit B, 63-66 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 11
    6 Pennine Parade, Pennine Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-03 ~ dissolved
    IIF 26 - Director → ME
  • 12
    128 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2023-06-06 ~ dissolved
    IIF 23 - Director → ME
  • 13
    Suite 90, Unit B, 63-66 Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    446,345 GBP2022-10-31
    Officer
    2020-02-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 14
    2 Diamond Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2015-10-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 15
    Fitzalan Place, Fitzalan Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,574 GBP2019-12-31
    Officer
    2016-12-15 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 16
    Crad House, 99 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-03-16 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 17
    Suite 90 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 18
    Unit 18a Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (4 parents)
    Officer
    2025-07-11 ~ now
    IIF 14 - Director → ME
  • 19
    37 Clifton Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2016-05-31 ~ dissolved
    IIF 28 - Director → ME
  • 20
    51 Allitsen Road, St John's Wood, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-17 ~ dissolved
    IIF 4 - Director → ME
Ceased 8
  • 1
    Scott House Charter Court, Llansamlet, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -10,261 GBP2025-03-31
    Officer
    2020-09-07 ~ 2022-03-10
    IIF 3 - Director → ME
    Person with significant control
    2020-09-07 ~ 2021-11-15
    IIF 8 - Has significant influence or control OE
  • 2
    Suite 90, Unit B, 63-66 Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    446,345 GBP2022-10-31
    Officer
    2018-10-17 ~ 2020-02-24
    IIF 25 - Director → ME
    Person with significant control
    2018-10-17 ~ 2020-02-24
    IIF 44 - Has significant influence or control OE
  • 3
    6 Pennine Parade, Pennine Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-22 ~ 2018-11-14
    IIF 27 - Director → ME
    Person with significant control
    2018-10-22 ~ 2018-11-14
    IIF 43 - Has significant influence or control OE
  • 4
    GOLDEN HEART FOSTERING SERVICES LIMITED - 2014-07-02
    4385, 09034132 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    576,717 GBP2022-05-31
    Officer
    2019-03-01 ~ 2020-12-31
    IIF 9 - Director → ME
    Person with significant control
    2020-03-01 ~ 2020-12-31
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    2022-11-10 ~ 2024-04-05
    IIF 24 - Director → ME
  • 6
    Units C19 - C22 New Smithfield Market, Whitworth Street East, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    983,562 GBP2024-05-31
    Officer
    2024-06-01 ~ 2025-05-12
    IIF 16 - Director → ME
    Person with significant control
    2023-06-01 ~ 2025-05-13
    IIF 31 - Ownership of shares – 75% or more OE
  • 7
    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
    2014-05-07 ~ 2014-05-15
    IIF 5 - Director → ME
  • 8
    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
    2020-02-24 ~ 2020-08-14
    IIF 15 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.