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 Muzaffar Ahmed Riaz

    Related profiles found in government register
  • Mr Muzaffar Ahmed Riaz
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15382096 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • Flat32, Adventures Court 12 Newport Avenue, London, E14 2DN, United Kingdom

      IIF 2
  • Muzaffar Ahmed Riaz
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sc765602 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 3
  • Mr Muzaffar Riaz
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Bradmore Park Road, London, England, W6 0DT, United Kingdom

      IIF 4
  • Mr Muzaffar Ahmed Riaz
    British born in February 1984

    Resident in United States

    Registered addresses and corresponding companies
    • 15375748 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 15539206 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • 2000, S Colorado Blvd, Denver, 80222, United States

      IIF 7
    • 7th Floor, Picturehouse Cinemas, St Vincent House, 30 Orange St, London, WC2H 7HH, England

      IIF 8
  • Riaz, Muzaffar Ahmed
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sc765602 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 9
  • Riaz, Muzaffar Ahmed
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15382096 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • Flat32, Adventures Court 12 Newport Avenue, London, E14 2DN, United Kingdom

      IIF 11
  • Muzaffar Ahmed Riaz
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15603872 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Muzaffar Ahmed Riaz
    English born in February 1984

    Resident in United States

    Registered addresses and corresponding companies
    • 461 W, Woodbury Road Unit #680, Altadena, 91001, United States

      IIF 13
    • Unit C #1115, 18121 E Hampden Ave, Aurora, Co, 80013, United States

      IIF 14
    • 15918618 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Riaz, Muzaffar
    British video editor born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Bradmore Park Road, London, England, W6 0DT, United Kingdom

      IIF 16
  • Riaz, Muzaffar Ahmed
    British company director born in February 1984

    Resident in United States

    Registered addresses and corresponding companies
    • 7th Floor, Picturehouse Cinemas, St Vincent House, 30 Orange St, London, WC2H 7HH, England

      IIF 17
  • Riaz, Muzaffar Ahmed
    British director born in February 1984

    Resident in United States

    Registered addresses and corresponding companies
    • 15375748 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • 15539206 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • 2000, S Colorado Blvd, Denver, 80222, United States

      IIF 20
  • Mr Muzaffar Riaz
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6, Adelaide Road, High Wycombe, HP13 6UR, England

      IIF 21
  • Riaz, Muzaffar Ahmed
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15603872 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • Riaz, Muzaffar Ahmed
    English born in February 1984

    Resident in United States

    Registered addresses and corresponding companies
    • 461 W, Woodbury Road Unit #680, Altadena, 91001, United States

      IIF 23
    • Unit C #1115, 18121 E Hampden Ave, Aurora, Co, 80013, United States

      IIF 24
  • Riaz, Muzaffar Ahmed
    English company director born in February 1984

    Resident in United States

    Registered addresses and corresponding companies
    • 15918618 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Riaz, Muzaffar
    British businessman born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6, Adelaide Road, High Wycombe, Buckinghamshire, HP13 6UR, England

      IIF 26
  • Riaz, Muzaffar
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6, Adelaide Road, High Wycombe, HP13 6UR, England

      IIF 27
child relation
Offspring entities and appointments 14
  • 1
    ALPHA RZ LIMITED
    09839702
    82 Arnison Avenue, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-23 ~ 2017-11-20
    IIF 26 - Director → ME
  • 2
    BAKA TRADING CO., LTD
    14185789
    4385, 14185789 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    BLUE ELECTRIC TECHNOLOGY LIMITED
    15375748
    4385, 15375748 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-12-29 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    CRITICISM CO., LTD
    15918618
    4385, 15918618 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2024-08-27 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    DEXBEAT LTD
    16523905
    Suite 12658 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 6
    DMOSE LTD
    14952768
    26 Bradmore Park Road, London, England, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-06-22 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    ECHOSPHERE DIGITAL LIMITED
    16294748
    2 Leman St, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 8
    GLOBAL ONLINE E-COMMERCE GROUP CO., LTD
    - now 14326328
    ASHORE TECH LIMITED
    - 2024-01-23 14326328
    7th Floor Picturehouse Cinemas, St Vincent House, 30 Orange St, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2024-01-21 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 9
    IRZAM LIMITED LIMITED
    SC765602
    24238, Sc765602 - Companies House Default Address, Edinburgh
    Active Corporate (7 parents)
    Officer
    2024-08-27 ~ 2024-09-05
    IIF 9 - Director → ME
    Person with significant control
    2024-08-27 ~ 2024-09-05
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    LFKJTOP LIMITED
    15603872
    4385, 15603872 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2024-03-29 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 11
    MUZAFFAR RETAIL TRADING CO LTD
    15382096
    4385, 15382096 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 12
    RMR TRAVEL LTD
    14989921
    6 Adelaide Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-07-08 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 13
    SUNFLOWER GROUP LTD
    16055358
    4385, 16055358 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-11-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2024-11-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 14
    UNITED ENERGY (EUROPE) LTD
    15539206
    4385, 15539206 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2024-03-04 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.