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 Muhammad Shahroze Rafi

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Mason Street, 2nd Floor, Manchester, M4 5EY, United Kingdom

      IIF 1
  • Mr Muhammad Shahroze Rafi
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Swan Lane Mill No. 3, Higher Swan Lane, Bolton, Lancashire, BL3 3BJ, United Kingdom

      IIF 2
    • 30, Mason Street, Manchester, M4 5EY, England

      IIF 3
    • 39, Manswood Drive, Manchester, M8 0PZ, United Kingdom

      IIF 4
  • Rafi, Muhammad Shahroze
    Pakistani director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Mason Street, 2nd Floor, Manchester, M4 5EY, United Kingdom

      IIF 5
  • Mr Muhammad Riaz
    Pakistani born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 90, Unit B, 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 6 IIF 7 IIF 8
  • Rafi, Muhammad Shahroze
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Swan Lane Mill No. 3, Higher Swan Lane, Bolton, Lancashire, BL3 3BJ, United Kingdom

      IIF 9
    • 39 Manswood Drive, Crumpsall, Manchester, M8 0PZ, England

      IIF 10
  • Rafi, Muhammad Shahroze
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Mason Street, Manchester, M4 5EY, England

      IIF 11
    • 39, Manswood Drive, Manchester, M8 0PZ, United Kingdom

      IIF 12
  • Riaz, Muhammad
    Pakistani born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 90, Unit B, 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 13
  • Riaz, Muhammad
    Pakistani entrepreneur born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 90, Unit B, 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 14 IIF 15
  • Riaz, Muhammad Naqi
    Pakistani director born in November 1983

    Resident in United Kingdom

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

      IIF 16
  • Rafi, Muhammad Shahroze
    Pakistani director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 30 Mason Street, Manchester, M4 5EY, England

      IIF 17
    • 22 Ballast Hill Road, North Shields, NE29 6UY, England

      IIF 18
  • Mr Muhammad Riaz
    Pakistani born in February 1988

    Resident in England

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

      IIF 19
    • 7a, Beatty Close, Southbrook, Daventry, Northamptonshire, NN11 4LT

      IIF 20
    • Suite 90, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Suite 90, Unit B, 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 29 IIF 30
  • Riaz, Muhammad
    Pakistani self employed born in November 1983

    Resident in United Kingdom

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

      IIF 31
  • Mr Muhammad Riaz
    Pakistani born in November 1983

    Resident in England

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

      IIF 32 IIF 33
  • Riaz, Muhammad
    Pakistani born in February 1988

    Resident in England

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

      IIF 34
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35 IIF 36 IIF 37
    • Suite 90, Unit B, 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 38
    • Unit 18a Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 39
  • Riaz, Muhammad
    Pakistani electrical engineer born in February 1988

    Resident in England

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

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

    Resident in England

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

      IIF 41
    • Suite 90, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 42 IIF 43 IIF 44
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 45
    • Suite 90, Unit B, 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 46
  • Riaz, Muhammad
    Pakistani real estate contractor born in February 1988

    Resident in England

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

      IIF 47
  • Mr Muhammad Riaz
    British born in November 1983

    Resident in England

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

      IIF 48
  • Riaz, Muhammad
    United Kingdom entrepreneur born in November 1983

    Resident in United Kingdom

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

      IIF 49
    • 2, Diamond Street, Gravesend, CF24 1NQ, United Kingdom

      IIF 50
  • Mr Muhammad Riaz
    British born in November 1983

    Resident in Wales

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

      IIF 51
  • Riaz, Muhammad
    Pakistani entrepreneur born in November 1983

    Resident in England

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

      IIF 52
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 53
    • 6 Pennine Parade, Pennine Drive, London, NW2 1NT, England

      IIF 54 IIF 55 IIF 56
  • Mr Mohammed Ali Riaz
    British born in November 1983

    Resident in Wales

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

      IIF 57
  • Rafi, Muhammad Shahroze

    Registered addresses and corresponding companies
    • 30 Mason Street, Manchester, M4 5EY, England

      IIF 58
    • 39, Manswood Drive, Manchester, M8 0PZ, United Kingdom

      IIF 59
  • Riaz, Muhammad
    British entrepreneur born in November 1983

    Resident in England

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

      IIF 60
  • Riaz, Mohammed Ali
    British business management born in November 1983

    Resident in Wales

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

      IIF 61
child relation
Offspring entities and appointments 34
  • 1
    A1 PRIME FOODS LTD
    - now 14526365
    ZEUGMA FOODS LTD
    - 2025-06-09 14526365
    Unit 2 North East Fruit & Vegetable Market, Team Valley Trading Estate, Gateshead, England
    Active Corporate (2 parents)
    Officer
    2022-12-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-12-07 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    AMFAHH CONTRACTORS LTD
    15242667
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-10-27 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 3
    AMFAHH EXPRESS LIMITED
    12884413
    4385, 12884413 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-09-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 6 - Has significant influence or control OE
  • 4
    AMFAHH GROUP LIMITED
    12727403
    Suite 90, Unit B, 63-66 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-08 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-07-08 ~ dissolved
    IIF 29 - Has significant influence or control OE
  • 5
    AMFAHH HANLEY LTD
    15590883
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-03-24 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    AMFAHH LEA BRIDGE LIMITED
    12861040
    Scott House Charter Court, Llansamlet, Swansea, Wales
    Active Corporate (5 parents)
    Officer
    2020-09-07 ~ 2022-03-10
    IIF 15 - Director → ME
    Person with significant control
    2020-09-07 ~ 2021-11-15
    IIF 8 - Has significant influence or control OE
  • 7
    AMFAHH LIMITED
    12748906
    Suite 90 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-16 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 21 - Has significant influence or control OE
  • 8
    AMFAHH SAPHIRE LTD
    15591818
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    AMFAHH SECURITY SERVICES LTD
    14473746
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-09 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 10
    AMFAHH TRADERS LIMITED
    12748898
    Suite 90 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-16 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 22 - Has significant influence or control OE
  • 11
    AMFAHH TRAVEL LIMITED
    12861125
    Suite 90, Unit B, 63-66 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 12
    AROVAN LIMITED
    11741198
    39 Manswood Drive Crumpsall, Manchester, England
    Active Corporate (3 parents)
    Officer
    2019-12-15 ~ 2021-12-17
    IIF 10 - Director → ME
  • 13
    ATLANTIC LIVING LTD
    10333720
    30 Mason Street, 2nd Floor, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 1 - Has significant influence or control OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 14
    D&G ACCESSORIES LIMITED
    11436989
    6 Pennine Parade, Pennine Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-03 ~ dissolved
    IIF 55 - Director → ME
  • 15
    DIGITAL MERCHANTS LTD
    11211345
    128 City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-06 ~ dissolved
    IIF 52 - Director → ME
  • 16
    DIVINE ESTATES LIMITED
    11628003
    Suite 90, Unit B, 63-66 Hatton Garden, London, England
    Active Corporate (3 parents)
    Officer
    2018-10-17 ~ 2020-02-24
    IIF 54 - Director → ME
    2020-02-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    2018-10-17 ~ 2020-02-24
    IIF 33 - Has significant influence or control OE
  • 17
    DIVINE FOOD SERVICES LIMITED
    09849748
    2 Diamond Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2015-10-30 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 18
    EDEN DEVELOPERS LIMITED
    11635067
    6 Pennine Parade, Pennine Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-22 ~ 2018-11-14
    IIF 56 - Director → ME
    Person with significant control
    2018-10-22 ~ 2018-11-14
    IIF 32 - Has significant influence or control OE
  • 19
    ELITE SOURCES LTD
    10527956
    Fitzalan Place, Fitzalan Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2016-12-15 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 20
    FAITH SOCIAL WORK SERVICES LIMITED
    - now 09034132
    GOLDEN HEART FOSTERING SERVICES LIMITED - 2014-07-02
    4385, 09034132 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2019-03-01 ~ 2020-12-31
    IIF 34 - Director → ME
    Person with significant control
    2020-03-01 ~ 2020-12-31
    IIF 20 - Ownership of shares – 75% or more OE
  • 21
    FINBERG CHASE LTD
    14476822
    128 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-11-10 ~ 2024-04-05
    IIF 53 - Director → ME
  • 22
    HABIB QATAR LIMITED
    10674082
    Crad House, 99 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-16 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2017-03-16 ~ dissolved
    IIF 48 - Has significant influence or control OE
  • 23
    HUSTLE AESTHETIC LIMITED
    12041394
    30 Mason Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-08-14 ~ dissolved
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Has significant influence or control OE
    IIF 3 - Has significant influence or control over the trustees of a trust OE
  • 24
    HUSTLE ENTERPRISE LTD
    11705077
    4 Mellow Close, Bolton, England
    Dissolved Corporate (4 parents)
    Officer
    2018-11-30 ~ 2020-03-01
    IIF 18 - Director → ME
  • 25
    LONDONIUS GROUP LIMITED
    12748909
    Suite 90 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-16 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 23 - Has significant influence or control OE
  • 26
    MASIA HOLDINGS LTD
    16576541
    Unit 18a Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (4 parents)
    Officer
    2025-07-11 ~ now
    IIF 39 - Director → ME
  • 27
    MILL & MORTAR LTD
    14250515
    4th Floor Swan Lane Mill No. 3, Higher Swan Lane, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-07-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-07-22 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 28
    MUSK ENTERPRISES LTD
    10206131
    37 Clifton Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2016-05-31 ~ dissolved
    IIF 49 - Director → ME
  • 29
    OUTRE APPAREL LIMITED
    - now 09150008
    KNITWEAR DIRECT LIMITED
    - 2015-04-19 09150008
    39 Manswood Drive, Manchester, England
    Active Corporate (3 parents)
    Officer
    2014-07-28 ~ 2022-08-24
    IIF 17 - Director → ME
    2014-07-28 ~ 2018-06-30
    IIF 58 - Secretary → ME
  • 30
    SEDA FOODS LIMITED
    11987827
    Units C19 - C22 New Smithfield Market, Whitworth Street East, Manchester, England
    Active Corporate (5 parents)
    Officer
    2024-06-01 ~ 2025-05-12
    IIF 41 - Director → ME
    Person with significant control
    2023-06-01 ~ 2025-05-13
    IIF 19 - Ownership of shares – 75% or more OE
  • 31
    SMR LONDON LTD
    08511626
    Kemp House, 152-160 City Road, London
    Dissolved Corporate (3 parents)
    Officer
    2014-05-07 ~ 2014-05-15
    IIF 16 - Director → ME
  • 32
    SOLUTIONZ SERVICES LIMITED
    10142751
    152 Kemp House, Solutionz Provider, Suite No 1419, City Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-02-24 ~ 2020-08-14
    IIF 40 - Director → ME
  • 33
    STUDY OVERSEAS COUNSELING SERVICES LIMITED
    08693367
    51 Allitsen Road, St John's Wood, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-17 ~ dissolved
    IIF 31 - Director → ME
  • 34
    VLUV VAPES LTD
    15025994
    39 Manswood Drive, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-07-25 ~ 2025-08-01
    IIF 12 - Director → ME
    2023-07-25 ~ 2025-08-10
    IIF 59 - Secretary → ME
    Person with significant control
    2023-07-25 ~ 2025-08-01
    IIF 4 - 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.