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 Riaz

    Related profiles found in government register
  • Mr Muhammad Riaz
    Pakistani born in February 1988

    Resident in England

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

      IIF 1
    • icon of address 7a, Beatty Close, Southbrook, Daventry, Northamptonshire, NN11 4LT

      IIF 2
    • icon of address Suite 90, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Suite 90, Unit B, 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 11 IIF 12
  • Mr Muhammad Riaz
    Pakistani born in November 1983

    Resident in England

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

      IIF 13 IIF 14
  • Mr Muhammad Riaz
    British born in November 1983

    Resident in England

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

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

    Resident in England

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

      IIF 16
  • Riaz, Muhammad
    Pakistani electrical engineer born in February 1988

    Resident in England

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

      IIF 17
  • Riaz, Muhammad
    Pakistani entrepreneur born in February 1988

    Resident in England

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

      IIF 18
    • icon of address Suite 90, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Suite 90, Unit B, 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 25 IIF 26
    • icon of address Unit 18a Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 27
  • Riaz, Muhammad
    Pakistani real estate contractor born in February 1988

    Resident in England

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

      IIF 28 IIF 29
  • Mr Muhammad Riaz
    Pakistani born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Riaz, Muhammad
    Pakistani entrepreneur born in November 1983

    Resident in England

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

      IIF 33
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
    • icon of address 6 Pennine Parade, Pennine Drive, London, NW2 1NT, England

      IIF 35 IIF 36 IIF 37
  • Mr Muhammad Riaz
    British born in November 1983

    Resident in Wales

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

      IIF 38
  • Riaz, Muhammad
    British entrepreneur born in November 1983

    Resident in England

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

      IIF 39
  • Mr Mohammed Ali Riaz
    British born in November 1983

    Resident in Wales

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

      IIF 40
  • Riaz, Muhammad
    Pakistani entrepreneur born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Riaz, Muhammad Naqi
    Pakistani director born in November 1983

    Resident in United Kingdom

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

      IIF 44
  • Riaz, Muhammad
    Pakistani self employed born in November 1983

    Resident in United Kingdom

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

      IIF 45
  • Riaz, Mohammed Ali
    British business management born in November 1983

    Resident in Wales

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

      IIF 46
  • Riaz, Muhammad
    United Kingdom entrepreneur born in November 1983

    Resident in United Kingdom

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

      IIF 47
    • icon of address 2, Diamond Street, Gravesend, CF24 1NQ, United Kingdom

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