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

Riaz, Muhammad Yasir

    Related profiles found in government register
  • Riaz, Muhammad Yasir
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Larch Gardens, Manchester, M8 8BJ, England

      IIF 1 IIF 2 IIF 3
    • Knightswood Road, Manchester, M8 0AQ, England

      IIF 4
  • Riaz, Muhammad Yasir
    British businessman born in July 1980

    Resident in England

    Registered addresses and corresponding companies
  • Riaz, Muhammad Yasir
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Larch Gardens, Manchester, M8 8BJ, England

      IIF 9
  • Riaz, Muhammad Yasir
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Larch Gardens, Manchester, M8 8BJ, England

      IIF 10 IIF 11
    • Bury Old Road, Manchester, M8 5BN, England

      IIF 12
    • Tube, 86 North Street, Manchester, M8 8RA

      IIF 13
  • Riaz, Muhammad
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Ravensbourne Gardens, Ilford, IG5 0XQ, England

      IIF 14
  • Mr Muhammad Yasir Riaz
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
  • Muhammad Yasir Riaz
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Bury Old Road, Manchester, M8 5BN, England

      IIF 24
  • Mr Muhammad Riaz
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Ravensbourne Gardens, Ilford, IG5 0XQ, England

      IIF 25
  • Riaz, Muhammad
    Pakistani director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Guildford Road, Ilford, IG3 9YD, England

      IIF 26
  • Riaz, Muhammad
    Pakistani director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Riaz, Muhammad
    Pakistani born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 6, 10 King Street, Gravesend, DA12 2EB, England

      IIF 28
  • Riaz, Muhammad, Mr.
    Pakistani company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 29
  • Riaz, Muhammad
    Pakistan director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Grays Corner, Ley Street, Ilford, Essex, IG2 7RQ, England

      IIF 30
  • Riaz, Muhammad
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • Elm Park Avenue, Hornchurch, RM12 4PQ, England

      IIF 31
  • Riaz, Muhammad Yasir
    Pakistani none born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ladbroke Road, Redhill, RH1 1LB, England

      IIF 32
  • Mr Muhammad Riaz
    Pakistani born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Guildford Road, Ilford, IG3 9YD, England

      IIF 33
  • Mr Muhammad Riaz
    Pakistani born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
  • Mr. Muhammad Riaz
    Pakistani born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 35
  • Riaz, Muhammad
    Pakistani company director born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No 02, St No 08 Faiz Town, Multan, 59300, Pakistan

      IIF 36
  • Riaz, Muhammad Yasir

    Registered addresses and corresponding companies
    • Larch Gardens, Manchester, M8 8BJ, England

      IIF 37
  • Mr Muhammad Riaz
    Pakistani born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • Old Gloucester Street, London, WC1N 3AX, England

      IIF 38
  • Mr Muhammad Riaz
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • Elm Park Avenue, Hornchurch, RM12 4PQ, England

      IIF 39
  • Riaz, Muhammad
    Pakistani company director born in July 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4990, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 40
  • Mr Muhammad Yasir Riaz
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Larch Gardens, Manchester, M8 8BJ, England

      IIF 41
  • Riaz, Muhammad
    Pakistani chief executive born in April 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 42
  • Riaz, Muhammad
    Pakistani business executive born in March 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 31v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 43
  • Riaz, Muhammad
    Pakistani trader/construction born in January 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9th Commercial Street, Phase 4, D.h.a., Karachi, 75500, Pakistan

      IIF 44
  • Riaz, Muhammad
    Pakistani director born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Riaz, Muhammad
    Pakistani director born in July 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7799, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 46
  • Riaz, Muhammad
    Pakistani born in February 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8621, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 47
  • Riaz, Muhammad
    Pakistani entrepreneur born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Atlas Trading Estate Brookvale Road, Witton, Birmingham, B6 7EX, England

      IIF 48
  • Riaz, Muhammad
    Pakistani born in September 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1554, 92 Castle Street, Belfast, Northern Ireland, BT1 1HE, United Kingdom

      IIF 49
  • Riaz, Muhammad
    Pakistani born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
  • Riaz, Muhammad
    Pakistani director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2454, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 51
  • Riaz, Muhammad
    Pakistani businessman born in December 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mumb#94122, 8 Parkway Avenue, Sheffield, S9 4WA, United Kingdom

      IIF 52
  • Riaz, Muhammad
    Pakistani born in June 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Weymouth Drive, Chafford Hundred, Grays, RM16 6BX, England

      IIF 53
  • Riaz, Muhammad
    Pakistani businessman born in June 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Red Lion Court, Alexandra Road, Hounslow, TW3 1JS, England

      IIF 54
  • Riaz, Muhammad
    Pakistani born in May 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No 67, Basti Noor Pur Dhak Khana Bzu Univeristy, Basti Rata Tehsil Multan, Multan, 61000, Pakistan

      IIF 55
  • Riaz, Muhammad
    Pakistani director born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Riaz, Amankot Mohalla, Bacha Mohalla, Mingora Tehsil Babuzai, Swat, 19140, Pakistan

      IIF 56
  • Riaz, Muhammad
    Pakistani director born in December 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3500, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 57
  • Riaz, Muhammad
    Pakistani company director born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Wenlock Road, London, N1 7GU, England

      IIF 58
  • Riaz, Muhammad
    Pakistani born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 59
  • Mr Muhammad Riaz
    Pakistani born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No 02, St No 08 Faiz Town, Multan, 59300, Pakistan

      IIF 60
  • Mr Muhammad Riaz
    Pakistani born in July 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4990, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 61
  • Riaz, Muhammad
    Pakistani director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leaf Street, Hulme, M15 5LE, United Kingdom

      IIF 62
  • Mr Muhammad Riaz
    Pakistani born in April 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 63
  • Mr Muhammad Riaz
    Pakistani born in March 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 31v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 64
  • Mr Muhammad Riaz
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 65
  • Mr Muhammad Riaz
    Pakistani born in February 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8621, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 66
  • Mr Muhammad Riaz
    Pakistani born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Atlas Trading Estate Brookvale Road, Witton, Birmingham, B6 7EX, England

      IIF 67
  • Mr Muhammad Riaz
    Pakistani born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 68
  • Riaz, Muhammad

    Registered addresses and corresponding companies
    • Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 69
    • Mumb#94122, 8 Parkway Avenue, Sheffield, S9 4WA, United Kingdom

      IIF 70
  • Riaz, Muhammad
    Pakistani born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church Rd, Southall, London, UB2 4NU, England

      IIF 71
  • Mr Muhammad Riaz
    Pakistani born in January 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9th Commercial Street, Phase 4, D.h.a., Karachi, 75500, Pakistan

      IIF 72
  • Mr Muhammad Riaz
    Pakistani born in June 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Courthouse, Orsett Road, Grays, RM17 5DD, England

      IIF 73
  • Mr Muhammad Riaz
    Pakistani born in October 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Courthouse, Orsett Road, Grays, Essex, RM17 5DD, United Kingdom

      IIF 74
  • Mr Muhammad Riaz
    Pakistani born in May 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No 67, Basti Noor Pur Dhak Khana Bzu Univeristy, Basti Rata Tehsil Multan, Multan, 61000, Pakistan

      IIF 75
  • Mr Muhammad Riaz
    Pakistani born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Riaz, Amankot Mohalla, Bacha Mohalla, Mingora Tehsil Babuzai, Swat, 19140, Pakistan

      IIF 76
  • Mr Muhammad Riaz
    Pakistani born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Wenlock Road, London, N1 7GU, England

      IIF 77
  • Mr Muhammad Riaz
    Pakistani born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 78
  • Muhammad Riaz
    Pakistani born in July 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7799, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 79
  • Muhammad Riaz
    Pakistani born in September 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1554, 92 Castle Street, Belfast, Northern Ireland, BT1 1HE, United Kingdom

      IIF 80
  • Muhammad Riaz
    Pakistani born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, 10 King Street, Gravesend, DA12 2EB, England

      IIF 81
  • Mr Muhammad Riaz
    Pakistani born in December 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mumb#94122, Sheffield, S9 4WA, United Kingdom

      IIF 82
  • Muhammad Riaz
    Pakistani born in December 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3500, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 83
  • Muhammad Riaz
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2454, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 84
  • Mr Riaz Muhammad
    Pakistani born in April 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Way, London, WC1 2SE, England

      IIF 85
  • Mr Muhammad Riaz
    Pakistani born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church Rd, Southall, London, UB2 4NU, England

      IIF 86
  • Mr Muhammad Riaz
    Pakistani born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leaf Street, Hulme, M15 5LE, United Kingdom

      IIF 87
  • Muhammad, Riaz
    Pakistani director born in April 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Way, London, WC1 2SE, England

      IIF 88
child relation
Offspring entities and appointments 43
  • 1
    AAMI SERVICES LIMITED
    10863011
    22 Larch Gardens, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 20 - Has significant influence or control OE
  • 2
    AFTIXLABS LIMITED
    15900401
    Great Portland Street, 85 Great Portland Street First Floor London W1w 7l, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 3
    BUDGET RECURITMENT LIMITED
    08636518
    70 Ladbroke Road, Redhill
    Dissolved Corporate (1 parent)
    Officer
    2013-08-05 ~ dissolved
    IIF 10 - Director → ME
  • 4
    BUDGET SECURITY SERVICES LIMITED
    08633646
    6 Knightswood Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2013-08-01 ~ 2014-09-06
    IIF 11 - Director → ME
    2014-09-27 ~ 2015-04-01
    IIF 13 - Director → ME
  • 5
    CHANDNI CHOK LIMITED
    15388711
    287 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-01-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 6
    CLASSY CRUDE LTD
    16885294
    75 Church Rd, Southall, London, England
    Active Corporate (2 parents)
    Officer
    2025-12-02 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2025-12-02 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 7
    DOM CARE SERVICES LTD
    10790115
    Unit1 Alexandra Road, Red Lion Court, Hounslow, England
    Active Corporate (6 parents)
    Officer
    2018-11-16 ~ 2020-05-01
    IIF 53 - Director → ME
  • 8
    FALCONS SECURITY SERVICES LTD
    11090098
    6 Knightswood Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2017-11-30 ~ 2019-10-10
    IIF 6 - Director → ME
    Person with significant control
    2017-11-30 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 9
    GREEN-STORES1 LIMITED
    15868488
    4385, 15868488 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2024-07-31 ~ dissolved
    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
  • 10
    GREENLINE STORES LTD
    16720563
    Office 8621 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-16 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 11
    GREY DIAMOND ENTERPRISES LIMITED
    10394784
    Suite 8, Stapleford Business Hub 1 Toton Lane, Stapleford, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2016-09-26 ~ 2020-08-05
    IIF 88 - Director → ME
    Person with significant control
    2016-09-26 ~ 2020-08-05
    IIF 85 - Has significant influence or control OE
  • 12
    HASTEN LIMITED
    13223046
    78 Atlas Trading Estate Brookvale Road, Witton, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-24 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 13
    HEATHERS CAFE & DESSERTS LIMITED
    15117700
    287 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-09-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 14
    HORIZON BUCKET LTD
    13830478
    Flat 31v 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 15
    HYDRA PROTECTION LIMITED
    14694895
    103 Ravensbourne Gardens, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-02-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 16
    HYK LIMITED
    11710833
    287 Cheetham Hill Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2018-12-04 ~ now
    IIF 3 - Director → ME
    2018-12-04 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2018-12-04 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    IBRAHIM KHALIL LTD
    15019550
    Flat 6, 10 King Street, Gravesend, England
    Active Corporate (1 parent)
    Officer
    2023-07-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 18
    IFFAT RIAZ ENTERPRISE LTD
    11680358
    Unit 1 Red Lion Court, Alexandra Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-15 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-11-15 ~ 2018-11-21
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    2018-11-21 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
  • 19
    LUCY VARGAS LTD
    12115489
    Armadillo Mumb#94122, 8 Parkway Avenue, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-22 ~ dissolved
    IIF 52 - Director → ME
    2019-07-22 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    2019-07-22 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 20
    MODERN AVENUE LIMITED
    14665165
    4385, 14665165 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-15 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
  • 21
    MR TRADING ENTERPRISES LIMITED
    12149014
    7a Cabbell Street, Hyde Park Mansions, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-08-09 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    MUHAMMAD RIAZ LTD
    13890661
    4385, 13890661: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-03 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
  • 23
    MUHAMMAD RIAZ LTD
    15610208
    18 Leaf Street, Hulme, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 24
    MUKHOST PVT LTD
    13063863
    27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Officer
    2020-12-06 ~ 2025-02-04
    IIF 59 - Director → ME
    2020-12-06 ~ 2024-06-15
    IIF 69 - Secretary → ME
    Person with significant control
    2020-12-06 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    2023-01-01 ~ 2025-02-03
    IIF 38 - Ownership of shares – 75% or more OE
  • 25
    NEW CHICKEN POINT LIMITED
    08895315
    15 Grays Corner, Ley Street, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2014-02-14 ~ 2014-11-01
    IIF 30 - Director → ME
  • 26
    ONE CALL SECURITY SERVICES LTD
    08017662
    City View House 5 Union Street, Ardwick, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-04-03 ~ 2014-09-08
    IIF 32 - Director → ME
  • 27
    PAPAMEEMO LIMITED
    13907145
    4385, 13907145 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-10 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 28
    PRIDE ASSOCIATE CORPORATION LTD
    14367240
    60 Bury Old Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    PRIDE GUARDING LIMITED
    11081983
    Regus Business Centre, Centenary Way, Salford, England
    Active Corporate (4 parents)
    Officer
    2019-10-10 ~ 2021-07-31
    IIF 8 - Director → ME
    Person with significant control
    2021-10-23 ~ 2021-10-24
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    2020-10-22 ~ 2021-07-31
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    REAL SALE LTD
    16995711
    Office 735 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 31
    RIAZ CAPRI LTD
    NI737101
    Office 1554 92 Castle Street, Belfast, Northern Ireland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-20 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
  • 32
    RIAZ CORPORATION LIMITED
    14140380
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 33
    RIAZ GEE LIMITED
    SC786381
    24238, Sc786381 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2023-10-18 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-10-18 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 34
    RIAZ KART LTD
    14988951
    4385, 14988951 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 35
    RIAZ MART LTD
    16167170
    266 Elm Park Avenue, Hornchurch, England
    Active Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 36
    RIAZ PRO LTD
    15945698
    4385, 15945698 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 37
    RU FUTURE LTD
    12834306
    33 Mayesbrook Road, Dagenham, England
    Active Corporate (2 parents)
    Officer
    2020-08-24 ~ 2020-09-15
    IIF 26 - Director → ME
    Person with significant control
    2020-08-24 ~ 2020-09-04
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    SHAHRISONS LIMITED
    14987314
    4385, 14987314 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-07 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 39
    SIGMA STORE LTD
    14298915
    4385, 14298915 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-16 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 40
    UK BURGER HUB LTD
    15617220
    11 Oldham Road, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2024-04-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 41
    URBAN FLAME LTD
    14598388
    Unit 1 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 42
    Y3 MOBILE CARE LIMITED
    10441028
    Unit 55 St Mary's Market, St. Helens, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-10-24 ~ dissolved
    IIF 19 - Has significant influence or control OE
  • 43
    YUM GELATO LIMITED
    15116631
    72 Bury Old Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2023-09-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% 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.