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 Muhammad Rashid Zia

    Related profiles found in government register
  • Mr Muhammad Rashid Zia
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
  • Zia, Muhammad Rashid
    British businessman born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ml House, 9 North Street, Manchester, M8 8RE, England

      IIF 23
  • Zia, Muhammad Rashid
    British co director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Prestwich Hills, Manchester, M25 9PY, England

      IIF 24 IIF 25 IIF 26
    • icon of address 58, Prestwich Hills, Prestwich, Manchester, M25 9PY, England

      IIF 27
    • icon of address 58, Prestwich Hills, Prestwich, Manchester, M25 9PY, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Ml House, 9 North Street, Manchester, M8 8RE, England

      IIF 32
    • icon of address 3, Prestwich Park Road South, Prestwich, Manchester, M25 9PF, United Kingdom

      IIF 33
    • icon of address 180, London Road, Romford, RM7 9EU, England

      IIF 34 IIF 35 IIF 36
    • icon of address 180, London Road, Romford, RM7 9EU, United Kingdom

      IIF 38
  • Zia, Muhammad Rashid
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
  • Zia, Muhammad Rashid
    British company secretary/director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Prestwich Hills, Prestwich, Manchester, M25 9PY, England

      IIF 48
  • Zia, Muhammad Rashid
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 792, Wickham Road, Croydon, CR0 8EA, United Kingdom

      IIF 49
  • Zia, Muhammad Rashid
    British director and company secretary born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, North Street, Manchester, M8 8RE, England

      IIF 50
  • Zia, Muhammad Rashid
    British medical services born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Prestwich Park Road, South Prestwich, Manchester, Lancashire, M25 9PF

      IIF 51
  • Zia, Muhhamad Rashid
    British co director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Prestwich Hills, Prestwich, Manchester, M25 9PY, England

      IIF 52
  • Mr Muhammad Rashid Zia
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Prestwich Hills, Prestwich, Manchester, M25 9PY, England

      IIF 53
    • icon of address 58, Prestwich Hills, Prestwich, Manchester, M25 9PY, United Kingdom

      IIF 54
  • Zia, Muhammad Rashid
    British co director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Prestwich Hills, Prestwich, Manchester, M25 9PY, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 26
  • 1
    FLEXX FOOD LIMITED - 2022-06-14
    HEALTHY PATTY LIMITED - 2019-06-28
    icon of address 180 London Road, Romford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,103 GBP2021-06-30
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 30 - Director → ME
  • 2
    icon of address 180 London Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    ML DOCTORS CARE LIMITED - 2020-11-11
    icon of address Ml House, 9 North Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,170 GBP2022-05-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 9 North Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 180 London Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,045 GBP2020-11-30
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 180 London Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 180 London Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 9 North Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-09-19 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 180 London Road, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 180 London Road, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 9 North Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-09-19 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    FLEXX LIMITED - 2021-06-14
    icon of address 180 London Road, Romford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,066 GBP2021-07-31
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 31 - Director → ME
  • 13
    icon of address Unit 118 Cariocca Business Park, 2 Sawley Road, Miles Platting, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -396,140 GBP2022-07-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 38 - Director → ME
  • 14
    icon of address 792 Wickham Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,055 GBP2016-06-30
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 33 - Director → ME
  • 15
    icon of address 180 London Road, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 180 London Road, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,694 GBP2018-04-30
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Ml House, 9 North Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Ml House, 9 North Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 19
    icon of address Ml House, 9 North Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Ml House, 9 North Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Ml House, 9 North Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Ml House, 9 North Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,687,050 GBP2024-03-31
    Officer
    icon of calendar 2009-03-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 9 North Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-09-19 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 9 North Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-09-19 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 180 London Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,789 GBP2020-10-31
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 26
    DJS SECURITY SERVICES LTD - 2019-07-17
    icon of address 9 North Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,715 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Unit 4b, X E O Center Copperas Lane, Droylsden, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    323,491 GBP2024-07-31
    Officer
    icon of calendar 2016-05-31 ~ 2020-07-24
    IIF 39 - Director → ME
    icon of calendar 2009-01-18 ~ 2015-06-01
    IIF 51 - Director → ME
  • 2
    ML DOCTORS CARE LIMITED - 2020-11-11
    icon of address Ml House, 9 North Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,170 GBP2022-05-31
    Officer
    icon of calendar 2019-10-23 ~ 2019-12-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ 2020-06-22
    IIF 53 - Has significant influence or control OE
  • 3
    icon of address Unit 118 Cariocca Business Park, 2 Sawley Road, Miles Platting, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -396,140 GBP2022-07-31
    Person with significant control
    icon of calendar 2020-07-02 ~ 2022-02-07
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Light House Media City, 12 Centenary Park Coronet, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-14 ~ 2015-03-02
    IIF 27 - Director → ME
  • 5
    icon of address Old Blake House, 150 Bath Street, Walsall
    Active Corporate (1 parent)
    Equity (Company account)
    -58,615 GBP2020-05-31
    Officer
    icon of calendar 2012-01-03 ~ 2013-02-21
    IIF 49 - Director → ME
  • 6
    icon of address 180 London Road, Romford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,956 GBP2022-05-31
    Officer
    icon of calendar 2020-11-10 ~ 2022-01-15
    IIF 29 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.