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 Rizwan

    Related profiles found in government register
  • Mr Muhammad Rizwan
    Pakistani born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 340, Billet Road, London, E17 5PH, United Kingdom

      IIF 1
    • 51, Woodlands Road, Wood Street, E17 3LD, United Kingdom

      IIF 2
  • Mr Muhammad Rizwan
    Pakistani born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Brideoak Street, Manchester, M8 0AB, England

      IIF 3 IIF 4
  • Mr Muhammad Rizwan
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Buxton Road, London, E17 7EH, United Kingdom

      IIF 5
  • Mr Muhammad Rizwan Qureshi
    Pakistani born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201b, Twickenham Road, Isleworth, TW7 6AA, United Kingdom

      IIF 6
  • Mr Muhammad Rizwan Qureshi
    Pakistani born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 164, Dawlish Drive, Ilford, IG3 9EG, England

      IIF 7
    • 103, Nelson Street, London, E6 2QA, England

      IIF 8
    • Bellingham House, 2 Huntingdon Street, St. Neots, PE19 1BG, England

      IIF 9
  • Qureshi, Muhammad Rizwan
    Pakistani service born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201b, Twickenham Road, Isleworth, Isleworth, TW7 6AA, United Kingdom

      IIF 10
  • Qureshi, Muhammad Rizwan
    Pakistani security controller born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Hyacinth Close, Ilford, IG1 2FT, England

      IIF 11
  • Mr Muhammad Rizwan
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 60, Sunbeam Way, Birmingham, B33 0YN, England

      IIF 12 IIF 13 IIF 14
    • Unit 1, 294 Cherrywood Road, Birmingham, B9 4UU, United Kingdom

      IIF 15 IIF 16
    • 44, High Street, Evesham, WR11 4HJ, United Kingdom

      IIF 17
    • 2nd Floor Titan Court, 3 Bishops Square, Hatfield, Hertfordshire, AL10 9NA, England

      IIF 18
    • 11, Capel Gardens, Ilford, IG3 9DQ, England

      IIF 19
    • 79, Hoe Street, London, E17 4SA, England

      IIF 20 IIF 21
  • Mr Muhammad Rizwan
    Pakistani born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 62, Main Street, Ayr, KA8 8EF, Scotland

      IIF 22
    • 66, Brideoak Street, Manchester, M8 0AB, England

      IIF 23 IIF 24
  • Rizwan, Muhammad
    Pakistani born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Titan Court, 3 Bishops Square, Hatfield, Hertfordshire, AL10 9NA, England

      IIF 25
    • 51, Woodlands Road, Wood Street, E17 3LD, United Kingdom

      IIF 26
  • Rizwan, Muhammad
    Pakistani business born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 340, Billet Road, London, E17 5PH, United Kingdom

      IIF 27
  • Rizwan, Muhammad
    Pakistani consultant born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Titan Court, Bishops Square, Hatfield, AL10 9NA, United Kingdom

      IIF 28
  • Rizwan, Muhammad
    Pakistani manager born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Titan Court, 3 Bishops Square, Hatfield, Hertfordshire, AL10 9NA, United Kingdom

      IIF 29
  • Rizwan, Muhammad
    Pakistani security guard born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, B, Buxton Road, Walthamstow, London, E17 7EH, United Kingdom

      IIF 30
  • Rizwan, Muhammad
    Pakistani used clothes trading born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6b, Wingate Road, Luton, LU4 8PX, United Kingdom

      IIF 31
  • Rizwan, Muhammad
    Pakistani born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Brideoak Street, Manchester, M8 0AB, England

      IIF 32 IIF 33
  • Mr Muhammad Rizwan
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 79, Hoe Street, London, E17 4SA, England

      IIF 34
  • Muhammad, Rizwan
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 60, Sunbeam Way, Birmingham, B33 0YN, England

      IIF 35
  • Mr Muhammad Rizwan Qureshi
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 164, Dawlish Drive, Ilford, IG3 9EG, England

      IIF 36
    • 1, Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 37
  • Qureshi, Muhammad Rizwan
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1, Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 38
    • Bellingham House, 2 Huntingdon Street, St. Neots, PE19 1BG, England

      IIF 39
  • Qureshi, Muhammad Rizwan
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 164, Dawlish Drive, Ilford, IG3 9EG, England

      IIF 40
    • 103, Nelson Street, London, E6 2QA, England

      IIF 41
  • Muhammad Rizwan
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • Picadilly Business Centre, Blackett Street, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 42
  • Rizwan, Muhammad
    British businessman born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 197, Manchester Road, Rochdale, OL11 3QY, United Kingdom

      IIF 43
  • Rizwan, Muhammad
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
  • Rizwan, Muhammad
    Pakistani company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 11, Capel Gardens, Ilford, IG3 9DQ, England

      IIF 46
  • Rizwan, Muhammad
    Pakistani director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 44, High Street, Evesham, West Midlands, WR11 4HJ, United Kingdom

      IIF 47 IIF 48
  • Rizwan, Muhammad
    Pakistani education consultant born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 388a, Ilford Lane, Ilford, IG1 2NB, England

      IIF 49
  • Rizwan, Muhammad
    Pakistani manager born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 294 Cherrywood Road, Birmingham, B9 4UU, United Kingdom

      IIF 50 IIF 51
  • Rizwan, Muhammad
    Pakistani sales person born in April 1987

    Resident in England

    Registered addresses and corresponding companies
  • Rizwan, Muhammad
    Pakistani born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 62, Main Street, Ayr, KA8 8EF, Scotland

      IIF 55
    • 66, Brideoak Street, Manchester, M8 0AB, England

      IIF 56 IIF 57
    • 55, Durham Street, Rochdale, Greater Manchester, OL11 1JZ, England

      IIF 58
  • Rizwan, Muhammad
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
  • Rizwan, Muhammad
    British director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • Picadilly Business Centre, Blackett Street, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 61
child relation
Offspring entities and appointments
Active 31
  • 1
    254 Woodcock Lane North, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-22 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2023-07-22 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    2nd Floor Titan Court, Bishops Square, Hatfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-01-03 ~ dissolved
    IIF 28 - Director → ME
  • 3
    City Mills Peel Street, Morley, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 43 - Director → ME
  • 4
    Unit 1 Claycourt Building, Crawford Street, Rochdale, Lancashire
    Active Corporate (1 parent)
    Officer
    2019-08-08 ~ now
    IIF 58 - Director → ME
  • 5
    62 Main Street, Ayr, Scotland
    Active Corporate (1 parent)
    Officer
    2026-01-10 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2026-01-10 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    164 Dawlish Drive, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,696 GBP2020-01-31
    Officer
    2018-08-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    6b Wingate Road, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-01-06 ~ dissolved
    IIF 31 - Director → ME
  • 8
    Unit 1 294 Cherrywood Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-19 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    79 Hoe Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    2024-02-21 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Bellingham House, 2 Huntingdon Street, St. Neots, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,805 GBP2024-08-31
    Officer
    2018-08-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2018-08-10 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    Unit 1 294 Cherrywood Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-18 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    60 Sunbeam Way, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-16 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2023-09-16 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    63 B Buxton Road, Walthamstow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-20 ~ dissolved
    IIF 30 - Director → ME
  • 14
    RF MANAGEMENT AND FINANCIAL SOLUTIONS LTD - 2016-05-31
    4385, 09103888 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -176,387 GBP2020-06-30
    Officer
    2014-06-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    2nd Floor Titan Court, 3 Bishops Square, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-22 ~ dissolved
    IIF 29 - Director → ME
  • 16
    RIZMA MART LTD - 2026-01-07
    66 Brideoak Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-03-23 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-03-23 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 17
    66 Brideoak Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,634 GBP2024-09-30
    Officer
    2023-10-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 18
    66 Brideoak Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-05-27 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-05-27 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 19
    79 Hoe Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 20
    79 Hoe Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 21
    110 Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2019-09-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-09-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 22
    129 Wood Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 23
    RIZZ SECURITY GUARDS LIMITED - 2021-01-27
    79 Hoe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2019-07-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2019-07-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 24
    Insolvency Direct Ltd Saxon Way, Saxon House, Cheltenham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -7,153 GBP2023-03-31
    Officer
    2022-04-11 ~ now
    IIF 35 - Director → ME
  • 25
    79 Hoe Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2025-05-24 ~ now
    IIF 60 - Director → ME
  • 26
    4385, 13636773: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-09-22 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 27
    66 Brideoak Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,294 GBP2024-06-30
    Officer
    2023-06-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 28
    388a Ilford Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-03 ~ dissolved
    IIF 49 - Director → ME
  • 29
    202 City Road, Cardiff, Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-12-12 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2023-12-12 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 30
    201b Twickenham Road, Isleworth, Isleworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 31
    VORTEX RECRUITMENT SERVICES LTD - 2021-12-14
    Bellingham House, 2 Huntingdon Street, St. Neots, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,445 GBP2024-03-31
    Officer
    2021-12-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    66 Earl Street, Maidstone, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,635 GBP2021-08-31
    Officer
    2020-04-24 ~ 2021-06-29
    IIF 40 - Director → ME
    Person with significant control
    2020-04-24 ~ 2021-06-29
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    164 Dawlish Drive, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,696 GBP2020-01-31
    Officer
    2017-01-13 ~ 2018-07-11
    IIF 41 - Director → ME
    Person with significant control
    2017-01-13 ~ 2018-07-23
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Picadilly Business Centre Blackett Street, Aldow Enterprise Park, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-08 ~ 2022-04-25
    IIF 61 - Director → ME
    Person with significant control
    2022-04-08 ~ 2022-04-25
    IIF 42 - Ownership of shares – 75% or more OE
  • 4
    Insolvency Direct Ltd Saxon Way, Saxon House, Cheltenham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -7,153 GBP2023-03-31
    Officer
    2020-12-01 ~ 2021-04-09
    IIF 48 - Director → ME
    2019-02-07 ~ 2020-06-09
    IIF 47 - Director → ME
    Person with significant control
    2019-02-07 ~ 2020-07-10
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - 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.