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
    Pakistani born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 1
    • 4, Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 2
    • 4, Rowallan Parade, Green Lane, Dagenham, RM8 1XU, United Kingdom

      IIF 3 IIF 4
    • 4, Rowallen Parade,green Lane, Dagenham, Dagenham, Essex, RM8 1XU, England

      IIF 5
    • 4, Rowallen Parade,green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 6 IIF 7 IIF 8
    • Wellesley House, 102 Cranbrook Road, Ilford, IG1 4NH, England

      IIF 9
    • Wellesley House, 102, Cranbrook Road, Ilford, IG1 4NH, United Kingdom

      IIF 10
    • 605 Citigate House, 246-250 Romford Road, London, E7 9HZ, England

      IIF 11
  • Mr Rizwan Ahmed
    Indian born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Flat First Floor, Sheepridge Road, Huddersfield, HD2 1HA, England

      IIF 12
  • Ahmed, Rizwan
    Pakistani businessman born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, High Street, Colchester, CO1 1TB, England

      IIF 13
  • Ahmed, Rizwan
    Pakistani company director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Rowallen Parade,green Lane, Dagenham, Dagenham, Essex, RM8 1XU, England

      IIF 14
    • 4, Rowallen Parade,green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 15 IIF 16 IIF 17
  • Ahmed, Rizwan
    Pakistani director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 18
    • 4, Rowallan Parade, Green Lane, Dagenham, RM8 1XU, United Kingdom

      IIF 19 IIF 20
    • Wellesley House, 102 Cranbrook Road, Ilford, IG1 4NH, England

      IIF 21
    • Wellesley House, 102, Cranbrook Road, Ilford, IG1 4NH, United Kingdom

      IIF 22
    • 605 Citigate House, 246-250 Romford Road, London, E7 9HZ, England

      IIF 23
  • Mr Rizwan Ahmed
    Pakistani born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 44 A, Park Avenue, Barking, IG11 8QU, England

      IIF 24
    • 98-102, Cranbrook Road, 1st Floor Wellesly House, Ilford, IG1 4NH, England

      IIF 25
  • Ahmed, Rizwan
    Pakistani business born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 44 A, Park Avenue, Barking, IG11 8QU, England

      IIF 26
  • Ahmed, Rizwan
    Pakistani director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 27
  • Ahmed, Rizwan
    Pakistani manager born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 98-102, Cranbrook Road, 1st Floor Wellesly House, Ilford, IG1 4NH, England

      IIF 28
  • Mr Rizwan Riaz Ahmed
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Unit C, Blackett Street, Manchester, M12 6AE, England

      IIF 29
    • 26, Adelphi Street, Preston, PR1 7BE, England

      IIF 30 IIF 31 IIF 32
    • Soloman House, Belgrave Court, Fulwood, Preston, PR2 9PL, England

      IIF 33
    • Unit 17, Bargain House, St. Johns Shopping Centre, Preston, PR1 1FB, England

      IIF 34
  • Ahmed, Rizwan
    Indian managing director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 13, Flat Above, Sheepridge Road, Huddersfield, HD2 1HA, England

      IIF 35
  • Ahmed, Rizwan Riaz
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 26 Adelphi Street, Adelphi Street, Preston, PR1 7BE, England

      IIF 36
    • 26, Adelphi Street, Preston, PR1 7BE, England

      IIF 37 IIF 38 IIF 39
  • Ahmed, Rizwan Riaz
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 26, Adelphi Street, Preston, PR1 7BE, England

      IIF 40
  • Ahmed, Rizwan Riaz
    British sales director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Unit C, Blackett Street, Manchester, M12 6AE, England

      IIF 41
  • Ahmed, Rizwan
    British unemployed born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 422, Hoe Street, London, E17 9AA, England

      IIF 42
child relation
Offspring entities and appointments
Active 20
  • 1
    Piccadilly Business Centre, Unit C, Blackett Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2021-05-17 ~ dissolved
    IIF 41 - Director → ME
  • 2
    Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,091 GBP2024-11-30
    Officer
    2005-10-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    44 A Park Avenue, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,318 GBP2018-10-31
    Officer
    2018-12-31 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-12-31 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    4 Rowallen Parade,green Lane, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    605 Citigate House 246-250 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-06-14 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    112 High Street, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-10 ~ dissolved
    IIF 13 - Director → ME
  • 7
    4 Rowallan Parade, Green Lane, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,821 GBP2018-10-31
    Officer
    2017-10-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    Unit 3 Greenacre Park, Howard St, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    4 Rowallen Parade,green Lane, Dagenham, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-07-04 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    98-102 Cranbrook Road, 1st Floor Wellesly House, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-12-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 11
    WEBLOGY LIMITED - 2018-10-11
    KOKAN MARKETING LIMITED - 2017-08-18
    KOKAN NETWORK LIMITED - 2017-01-19
    98-102 Cranbrook Road, 1st Floor Wellesly House, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    797 GBP2017-08-31
    Officer
    2015-09-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    4 Rowallan Parade, Green Lane, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    Wellesley House, 102 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    Wellesley House, 102 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    PRINTOLOGY LTD - 2017-08-18
    4 Rowallen Parade,green Lane, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    26 Adelphi Street, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2024-08-15 ~ now
    IIF 36 - Director → ME
  • 17
    422 Hoe Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-06 ~ dissolved
    IIF 42 - Director → ME
  • 18
    26 Adelphi Street, Preston, England
    Active Corporate (1 parent)
    Officer
    2025-09-18 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 19
    26 Adelphi Street, Preston, England
    Active Corporate (1 parent)
    Officer
    2024-02-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 20
    4 Rowallen Parade,green Lane, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-07-13 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    Piccadilly Business Centre, Unit C, Blackett Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    2021-05-17 ~ 2025-04-18
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 2
    26 Adelphi Street, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-23 ~ 2023-09-01
    IIF 40 - Director → ME
    Person with significant control
    2022-11-23 ~ 2023-09-01
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    2025-01-29 ~ 2025-10-01
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 3
    4 Rowallan Parade, Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,969 GBP2024-07-31
    Officer
    2020-07-04 ~ 2021-10-15
    IIF 19 - Director → ME
    Person with significant control
    2020-07-04 ~ 2021-10-15
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.