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

Mutonyi, Joseph Ephraim Riak.

    Related profiles found in government register
  • Mutonyi, Joseph Ephraim Riak.
    British businessman born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134 Interchange Business Centre, Howard Way, Interchange Park, Newport Pagnell, Buckinghamshire, MK16 9PY

      IIF 1
    • icon of address 4, Beech Road, Beech Road, Newport Pagnell, Buckinghamshire, MK16 0AZ, England

      IIF 2
  • Mutonyi, Joseph Ephraim Riak.
    British entrepreneur born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Beech Road, Beech Road, Newport Pagnell, MK16 0AZ, England

      IIF 3
  • Mutonyi, Joseph Ephraim Riak.
    British manager born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Beech Road, Beech Road, Newport Pagnell, MK16 0AZ, England

      IIF 4
    • icon of address 4, Beech Road, Newport Pagnell, MK16 0AZ, England

      IIF 5
    • icon of address 4 M, Beech Road, Newport Pagnell, MK16 0AZ, United Kingdom

      IIF 6
  • Mr Joseph Ephraim Riak. Mutonyi
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Beech Road, Beech Road, Newport Pagnell, MK16 0AZ, England

      IIF 7
    • icon of address 4, M Beech Road, Newport Pagnell, MK16 0AZ, United Kingdom

      IIF 8
  • Mr Joseph Riak
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Cleaves Avenue, 52 Cleavers Avenue Conniburrow, Milton Keynes, MK14 7BU

      IIF 9
    • icon of address 52, Clevers Avenue, Conniburrow, Milton Keynes, MK14 7BU, England

      IIF 10
    • icon of address 4 Beech Road, Beech Road, Newport Pagnell, MK16 0AZ, England

      IIF 11 IIF 12 IIF 13
    • icon of address 70 A, Hollow Way, Oxford, OX4 2NH, England

      IIF 14
  • Riak, Joseph
    British manager born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Cleaves Avenue, 52 Cleavers Avenue Conniburrow, Milton Keynes, MK14 7BU, United Kingdom

      IIF 15
    • icon of address 52, Clevers Avenue, Conniburrow, Milton Keynes, MK14 7BU, England

      IIF 16
    • icon of address 4 Beech Road, Beech Road, Newport Pagnell, MK16 0AZ, England

      IIF 17
    • icon of address 70 A, Hollow Way, Oxford, OX4 2NH, England

      IIF 18
    • icon of address 216 High Road, High Road, Romford, Chadwell Heath, RM6 6LS, England

      IIF 19
  • Mr Joseph Riak
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 134, I Centre, Howard Way, Milton Keynes, MK16 9PY, England

      IIF 20
  • Riak, Joseph
    British enterpreneur born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Beech Road, Beech Road, Milton Keynes, MK16 0AZ, United Kingdom

      IIF 21
    • icon of address 4, Beech Road, Beech Road Newport Pagnell, Milton Keynes, MK16 0AZ, United Kingdom

      IIF 22
  • Riak, Joseph
    British manager born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 134, I Centre, Howard Way, Milton Keynes, MK16 9PY, England

      IIF 23
    • icon of address 134, Howard Way, Interchange Park, Newport Pagnell, MK16 9PY, England

      IIF 24
  • Riak, Joseph
    British

    Registered addresses and corresponding companies
    • icon of address Unit 5, Lloyds Court, 2 Secklow Gate West Central Miltonkeynes, Milton Keynes, Buckinghamshire, MK9 3AT, England

      IIF 25
  • Riak, Joseph
    British businessman born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 216 High Road, High Road, Romford, RM6 6LS, England

      IIF 26
  • Riak, Joseph
    Sudan business born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Secklow Gate West, Milton Keynes, Buckinghamshire, MK9 3AT, Great Britain

      IIF 27
  • Riak, Joseph
    Sudanese business born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Combes Crescent, Leadenhall, Milton Keynes, Buckinghamshire, MK6 5LX

      IIF 28
  • Riak, Joseph

    Registered addresses and corresponding companies
    • icon of address 12 Town Quay Wharf C/o Fred Michael & Co Ltd, Abbey Road, Barking, IG11 7BZ, England

      IIF 29
    • icon of address 4 Beech Road, Beech Road, Milton Keynes, MK16 0AZ, United Kingdom

      IIF 30
    • icon of address 4, Beech Road, Beech Road Newport Pagnell, Milton Keynes, MK16 0AZ, United Kingdom

      IIF 31
    • icon of address 134 Interchange Business Centre, Howard Way, Interchange Park, Newport Pagnell, Buckinghamshire, MK16 9PY

      IIF 32
    • icon of address 134 Interchange House, Howard Way, Interchange Park, Newport Pagnell, MK16 9PY, England

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    22,170 GBP2024-01-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address 4 Beech Road, 4 Beech Road, Newport Pagnell, Buckinghamshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -7,115 GBP2024-02-29
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 134 Interchange Business Centre Howard Way, Interchange Park, Newport Pagnell, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,762 GBP2020-04-30
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 32 - Secretary → ME
  • 4
    icon of address 134 Interchange House Howard Way, Interchange Park, Newport Pagnell, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 33 - Secretary → ME
  • 5
    icon of address 52 Clevers Avenue, Conniburrow, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 52 Cleaves Avenue, 52 Cleavers Avenue Conniburrow, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 4 Beech Road, Beech Road, Newport Pagnell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 12 Town Quay Wharf C/o Fred Michael & Co Ltd, Abbey Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -274 GBP2023-11-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    icon of address 216 High Road, High Road, Romford, Chadwell Heath, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,841 GBP2021-08-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address S W Recovery, Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address Unit 134 Interchange Business Centre , Howard Way, Beech Road, Newport Pagnell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 Beech Road, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-25
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 4 Beech Road, Beech Road Newport Pagnell, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2013-11-14 ~ dissolved
    IIF 31 - Secretary → ME
Ceased 9
  • 1
    icon of address 134 Interchange Business Centre Howard Way, Interchange Park, Newport Pagnell, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,762 GBP2020-04-30
    Officer
    icon of calendar 2018-04-01 ~ 2023-08-01
    IIF 1 - Director → ME
  • 2
    icon of address Unit 134 Howard Way, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ 2022-09-20
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ 2022-09-20
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    icon of address 134 Interchange House Howard Way, Interchange Park, Newport Pagnell, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2018-04-20 ~ 2020-01-10
    IIF 24 - Director → ME
  • 4
    icon of address 13 Valerian Place, 13 Valerian Place, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-01 ~ 2014-02-01
    IIF 2 - Director → ME
  • 5
    icon of address 21 Liberty Court Stern Close, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    94 GBP2024-12-31
    Officer
    icon of calendar 2019-07-01 ~ 2019-12-01
    IIF 3 - Director → ME
  • 6
    icon of address 12 Town Quay Wharf C/o Fred Michael & Co Ltd, Abbey Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -274 GBP2023-11-30
    Officer
    icon of calendar 2014-11-18 ~ 2023-11-01
    IIF 26 - Director → ME
    icon of calendar 2010-11-22 ~ 2014-01-01
    IIF 28 - Director → ME
  • 7
    icon of address S W Recovery, Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-01 ~ 2012-01-01
    IIF 25 - Secretary → ME
  • 8
    icon of address 70a Hollow Way Hollow Way, Cowley, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2020-01-31 ~ 2023-11-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2023-04-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 9
    icon of address 4 Beech Road, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-25
    Officer
    icon of calendar 2015-02-23 ~ 2019-10-15
    IIF 21 - Director → ME
    icon of calendar 2015-02-23 ~ 2018-04-11
    IIF 30 - Secretary → 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.