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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Riaz Mohammad Hameed

    Related profiles found in government register
  • Mr Riaz Mohammad Hameed
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Exchange Building, 66 Church, Street, Hartlepool, Cleveland, TS24 7DN

      IIF 1 IIF 2
    • 43, Coniscliffe Road, Darlington, County Durham, DL3 7EH, United Kingdom

      IIF 3
    • Exchange Building, 66 Church Street, Hartlepool, Cleveland, TS24 7DN

      IIF 4
    • Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, England

      IIF 5 IIF 6
    • 10, Exchange Walk, Wilson Street, Middlesbrough, TS1 1RY, United Kingdom

      IIF 7
    • 122, The Avenue, Middlesbrough, TS5 6RT, England

      IIF 8
    • 9, Exchange Walk, Wilson Street, Middlesbrough, TS1 1RY, England

      IIF 9
    • 9, Wilson Street, Middlesbrough, TS1 1RY, England

      IIF 10
  • Mr Mohammad Riaz Hameed
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Office 57, South Tees Business Centre, Middlesbrough, TS6 6TL

      IIF 11
  • Mr Riaz Mohammad Hameed
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Exchange Walk, Wilson Street, Middlesbrough, TS1 1RY, United Kingdom

      IIF 12
  • Hameed, Mohammad Riaz
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Office 57, South Tees Business Centre, Middlesbrough, TS6 6TL, United Kingdom

      IIF 13
  • Hameed, Riaz Mohammad
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 9, Exchange Walk, Wilson Street, Middlesbrough, TS1 1RY, England

      IIF 14
    • 9, Wilson Street, Middlesbrough, TS1 1RY, England

      IIF 15
  • Hameed, Riaz Mohammad
    British company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10, Exchange Walk, Wilson Street, Middlesbrough, TS1 1RY, United Kingdom

      IIF 16 IIF 17
  • Hameed, Riaz Mohammad
    British self employed born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 122, The Avenue, Middlesbrough, TS5 6RT, England

      IIF 18
  • Hameed, Riaz Mohammad
    Turkish born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Exchange Building, 66 Church, Street, Hartlepool, Cleveland, TS24 7DN

      IIF 19 IIF 20 IIF 21
    • Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, England

      IIF 22 IIF 23
  • Hameed, Riaz Mohammad
    Turkish company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 122 The Avenue, Linthorpe, Middlesborough, TS5 6RT

      IIF 24
  • Hameed, Riaz Mohammad
    Turkish developer born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 99, Acklam Road, Acklam, Middlesbrough, TS5 5HR, England

      IIF 25
  • Hameed, Riaz Mohammad
    Turkish director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 122, The Avenue, Linthorpe, TS5 6RT, United Kingdom

      IIF 26
    • 122 The Avenue, Linthorpe, Middlebrough, Cleveland, TS5 6RT, England

      IIF 27
  • Hameed, Riaz Mohammad
    Turkish property developer born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 122 The Avenue, Linthorpe, Middlesborough, TS5 6RT

      IIF 28
  • Hameed, Riaz Mohammad
    Turkish self employed company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 33, Cambridge Road, Middlesbrough, Cleveland, TS5 5NG, England

      IIF 29
  • Hameed, Mohammad Riaaz
    British director born in November 1973

    Registered addresses and corresponding companies
    • 122 The Avenue, Linthorpe, Middlesbrough, Cleveland, TS5 6RT

      IIF 30
  • Hameed, Riaz Mohammad

    Registered addresses and corresponding companies
    • Exchange Building, 66 Church, Street, Hartlepool, Cleveland, TS24 7DN

      IIF 31 IIF 32 IIF 33
    • Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, England

      IIF 34
child relation
Offspring entities and appointments 16
  • 1
    ACTES TRUST - now
    WEST MIDDLESBROUGH NEIGHBOURHOOD TRUST LIMITED
    - 2014-04-09 04345294 08988815
    WEST MIDDLESBROUGH NEIGHBOURHOOD TRUST - 2007-04-17
    99 Acklam Road, Acklam, Middlesbrough
    Active Corporate (46 parents, 1 offspring)
    Officer
    2010-11-23 ~ 2012-04-02
    IIF 25 - Director → ME
  • 2
    ALTA VISTA GLOBAL LIMITED
    05838459
    Exchange Building, 66 Church, Street, Hartlepool, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    428,973 GBP2024-06-30
    Officer
    2006-06-06 ~ now
    IIF 20 - Director → ME
    2017-04-01 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    ARENA (2007) LIMITED
    06234197
    75 Roman Road, Linthorpe, Middlesbrough
    Dissolved Corporate (3 parents)
    Officer
    2012-12-28 ~ dissolved
    IIF 26 - Director → ME
    2007-05-02 ~ 2010-11-30
    IIF 28 - Director → ME
  • 4
    ASSOCIATED RESTAURANT GROUP LIMITED
    10582985
    122 The Avenue, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-01-25 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
  • 5
    CAPITAR ENTERPRISE LIMITED
    08506783
    Office 57 South Tees Business Centre, Middlesbrough
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2013-04-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DURHAM TEES VALLEY COMMUNITY HEALTH & FITNESS CIC
    16110551
    9 Exchange Walk, Wilson Street, Middlesbrough, England
    Active Corporate (4 parents)
    Officer
    2024-11-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 7
    ERP1 LTD
    16235917
    9 Wilson Street, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    2025-02-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 8
    HAMEED INVESTMENTS LIMITED
    04446952
    Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,010,285 GBP2024-08-31
    Officer
    2013-01-15 ~ now
    IIF 23 - Director → ME
    2002-05-24 ~ 2012-05-31
    IIF 24 - Director → ME
    2017-04-01 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 9
    HRSP LTD
    16348437
    10 Exchange Walk, Wilson Street, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-27 ~ 2025-04-10
    IIF 16 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 10
    JAY MILEN GROUP LIMITED - now
    KRS PROPERTY DEVELOPMENTS LIMITED
    - 2016-03-17 06294819
    11 Black Bull Wynd, Aislaby, Stochton On Tees, Co. Durham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    356,615 GBP2024-03-31
    Officer
    2007-06-27 ~ 2008-06-19
    IIF 30 - Director → ME
  • 11
    LEGACY NO.1 LIMITED
    06556564
    Exchange Building, 66 Church Street, Hartlepool, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    -140,863 GBP2023-10-31
    Officer
    2008-04-07 ~ now
    IIF 21 - Director → ME
    2017-04-01 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 12
    PACTUM SOLUTIONS LIMITED
    05838545
    Exchange Building, 66 Church, Street, Hartlepool, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    274,676 GBP2024-06-30
    Officer
    2006-06-06 ~ now
    IIF 19 - Director → ME
    2017-04-01 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 13
    SPV CAPITOL LTD
    13447575
    10 Exchange Walk, Wilson Street, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    44,338 GBP2024-06-30
    Officer
    2021-06-09 ~ 2022-06-09
    IIF 17 - Director → ME
    Person with significant control
    2021-06-09 ~ 2022-06-09
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 14
    UN MOMENTO LTD
    10224931
    43 Coniscliffe Road, Darlington, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -98,830 GBP2018-10-31
    Officer
    2017-03-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    W2 INVESTMENTS LIMITED
    08950287
    122 The Avenue, Middlesbrough, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    2015-09-18 ~ dissolved
    IIF 29 - Director → ME
  • 16
    WELCOME HOME HOUSING C.I.C.
    09897420
    Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (3 parents)
    Officer
    2016-03-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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 9 February 2026 and licensed under the Open Government Licence v3.0.