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 Rizwan Ali

    Related profiles found in government register
  • Mr Rizwan Ali
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • King Street, Luton, Bedfordshire, LU1 2DW

      IIF 1
    • King Street, Luton, LU1 2DW, England

      IIF 2 IIF 3 IIF 4
    • Saxon Road, Luton, LU3 1JR, England

      IIF 5
  • Mr Rizwan Ali
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Carlton Crescent, Southampton, SO15 2EW, England

      IIF 6
  • Ali, Rizwan
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • King Street, Luton, LU1 2DW, England

      IIF 7 IIF 8
    • Saxon Road, Luton, LU3 1JR, England

      IIF 9
  • Ali, Rizwan
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • King Street, Luton, Bedfordshire, LU1 2DW

      IIF 10
    • King Street, Luton, LU1 2DW, England

      IIF 11
  • Mr Rizwan Ahmed Ali
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Wimborne Road, Bournemouth, BH9 2AW, England

      IIF 12
  • Mr Rizwan Ali
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Usher Street, Bradford, BD4 7DS, England

      IIF 13
  • Ali, Rizwan
    British company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Carlton Crescent, Southampton, SO15 2EW, England

      IIF 14
  • Ali, Rizwan Ahmed
    British company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Wimborne Road, Bournemouth, BH9 2AW, England

      IIF 15
  • Mr Rizwan Ali
    Pakistani born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4143, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 16
  • Mr Rizwan Ali
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 17
  • Mr Rizwan Ali
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basons Lane, Birmingham, West Midlands, B68 9SQ

      IIF 18
    • Bromford Lane, West Bromwich, B70 7HW, United Kingdom

      IIF 19
  • Mr Rizwan Ali
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Islampura Qila Jawand Singh, Depalpur, 453115, Pakistan

      IIF 20
  • Mr Rizwan Ali
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 211, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 21
  • Mr Rizwan Ali
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3301, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 22
  • Mr Rizwan Ali
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 23
  • Mr Rizwan Ali
    Pakistani born in November 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17131, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 24
  • Mr Rizwan Ali
    Pakistani born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 25
  • Mr Rizwan Ali
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • #9072, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 26
  • Ali, Rizwan
    Pakistani director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Usher Street, Bradford, BD4 7DS, England

      IIF 27
  • Mr Rizwan Ali
    Pakistani born in November 1967

    Resident in Pakistan

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

      IIF 28
  • Rizwan Ali
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11716, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 29
  • Rizwan Ali
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 30
  • Rizwan Ali
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12779, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 31
  • Mr Rizwan Ali
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 32
  • Rizwan Ali
    Pakistani born in November 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4281, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 33
  • Rizwan Ali
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hibbert Street, Bolton, BL1 8JG, England

      IIF 34
  • Rizwan Ali
    Pakistani born in February 1991

    Resident in Pakistan

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

      IIF 35
  • Rizwan Ali
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5815, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 36
  • Ali, Rizwan
    Pakistani director born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4143, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 37
  • Ali, Rizwan
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 38
  • Rizwan Ali
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4166, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 39
  • Ali, Rizwan
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Street, Dudley, DY5 3BP, England

      IIF 40
  • Ali, Rizwan
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basons Lane, Birmingham, West Midlands, B68 9SQ

      IIF 41
  • Ali, Rizwan
    British restaurateur born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bromford Lane, West Bromwich, B70 7HW, United Kingdom

      IIF 42
  • Rizwan Ali
    Pakistani born in October 2001

    Resident in Pakistan

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

      IIF 43
  • Ali, Rizwan
    Pakistani director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Islampura Qila Jawand Singh, Depalpur, 453115, Pakistan

      IIF 44
  • Ali, Rizwan
    Pakistani company director born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 211, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 45
  • Ali, Rizwan
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11716, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 46
  • Ali, Rizwan
    Pakistani director born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3301, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 47
  • Ali, Rizwan
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5815, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 48
  • Ali, Rizwan
    Pakistani business person born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 49
  • Ali, Rizwan
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 50
  • Ali, Rizwan
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12779, 182-184 High Street North, East Ham, London, United Kingdom, E6 2JA

      IIF 51
  • Ali, Rizwan
    Pakistani company director born in November 1967

    Resident in Pakistan

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

      IIF 52
  • Ali, Rizwan
    Pakistani born in November 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17131, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 53
    • 4281, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 54
  • Ali, Rizwan
    Pakistani director born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 55
  • Ali, Rizwan
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hibbert Street, Bolton, BL1 8JG, England

      IIF 56
  • Ali, Rizwan
    Pakistani born in February 1991

    Resident in Pakistan

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

      IIF 57
  • Ali, Rizwan
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • #9072, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 58
  • Ali, Rizwan
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 59
  • Ali, Rizwan
    Pakistani web designer / developer born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 60
  • Ali, Rizwan
    Pakistani director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4166, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 61
  • Mr Ali Rizwan
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Daak Khana Khaas, Chak No 110/9l, Sahiwal, 57000, Pakistan

      IIF 62
  • Rizwan Ali
    Pakistani born in June 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Rixon Road, Northleach, Cheltenham, GL54 3BG, United Kingdom

      IIF 63
  • Rizwan, Ali
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Daak Khana Khaas, Chak No 110/9l, Sahiwal, 57000, Pakistan

      IIF 64
  • Ali, Rizwan
    Pakistani born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Road, Ilford, Essex, IG1 1TF, United Kingdom

      IIF 65
  • Ali, Rizwan
    Pakistani director born in June 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Rixon Road, Northleach, Cheltenham, GL54 3BG, United Kingdom

      IIF 66
  • Muhammad Ashraf, Rizwan Ali
    Pakistani director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Springfield Drive, Ilford, IG2 6PT, United Kingdom

      IIF 67
  • Mr Rizwan Ali Muhammad Ashraf
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Islampura, Qila Jawand Singh, Depalpur, Punjab, 453115, Pakistan

      IIF 68
    • Springfield Drive, Ilford, IG2 6PT, United Kingdom

      IIF 69
child relation
Offspring entities and appointments 35
  • 1
    ADNAN PARWEZ LTD
    15963392
    4385, 15963392 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2025-04-26 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-04-26 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 2
    ALBADAR INTERNATIONAL LTD
    13114124
    3 Basons Lane, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2021-01-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    AS GLOBE TRADE LIMITED
    16276433
    Ideliverd #9072 2 Lansdowne Rd, Croydon, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 4
    AZ MEDIA GROUP LTD
    16853104
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2025-11-13 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-11-13 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 5
    BURGSHAKE RESTAURANT SOUTHAMPTON LTD
    14281212
    29 Carlton Crescent, Southampton, England
    Active Corporate (2 parents)
    Officer
    2022-08-08 ~ 2024-12-31
    IIF 14 - Director → ME
    Person with significant control
    2022-08-08 ~ 2024-12-31
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 6
    BURGSHAKE RESTAURANTS BOURNEMOUTH LTD
    15302101
    489 Wimborne Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    2023-11-22 ~ 2025-01-10
    IIF 15 - Director → ME
    Person with significant control
    2023-11-22 ~ 2025-01-10
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 7
    CHAUDHRY TRADES LTD
    16263603
    Office 11716 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 8
    CREATONIX LTD
    14320846
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2022-08-26 ~ now
    IIF 59 - Director → ME
  • 9
    DELTACHANGEX LTD
    15446713
    4385, 15446713 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-27 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2024-01-27 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 10
    DESSERT HOUSE RUSHDEN LTD
    15510463
    23-27 King Street, Luton, England
    Active Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 11
    DESSERT HOUSE STEVENAGE LTD
    13619459
    23-27 King Street, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2023-08-02 ~ 2025-03-01
    IIF 10 - Director → ME
    Person with significant control
    2023-08-02 ~ 2025-03-01
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1 - Has significant influence or control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 12
    DESSERT HUB STEVENAGE LIMITED
    14423552
    23-27 King Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-10-17 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 13
    DIGISTECH LIMITED
    14270301
    4385, 14270301 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-02 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 14
    DIGOIR LTD
    16067762
    Office 12779 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 15
    HAREEM CRAFTS LIMITED
    13064473
    Office 211 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-06 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-12-06 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 16
    HM PLASTICS AND REFINER LIMITED
    14428929
    1 Usher Street, Bradford, England
    Dissolved Corporate (4 parents)
    Officer
    2023-11-23 ~ 2024-01-22
    IIF 27 - Director → ME
    Person with significant control
    2023-11-23 ~ 2024-01-22
    IIF 13 - Ownership of shares – 75% or more OE
  • 17
    KEBUB COCTAIL BAR & GRILL LTD
    11608118
    34 Bromford Lane, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-06 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-10-06 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 18
    MAESBROOK BUSINESS SERVICES LIMITED
    11527634
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-03 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2019-01-03 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 19
    NEXARA SOLUTIONS LIMITED
    15678203
    21 Springfield Drive, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-10 ~ now
    IIF 67 - Director → ME
    2024-04-25 ~ 2024-06-10
    IIF 44 - Director → ME
    Person with significant control
    2024-04-25 ~ 2024-06-10
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    2024-06-10 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 20
    ONEUP ENTERPRIZER LTD
    14292711
    4385, 14292711 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 21
    PSO RETAILER LTD
    16800029
    Office No 15352 182-184 High Street North, East Ham, London, East Ham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-21 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 22
    RA & AA LIMITED
    10998831
    23-27 King St Luton, Beds, England
    Active Corporate (1 parent)
    Officer
    2017-10-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-10-05 ~ now
    IIF 2 - Has significant influence or control OE
  • 23
    RIZW ENTERPRISE LTD
    15149381
    Unit A, 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-20 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 24
    RIZWAN LTD
    16256976
    12 Hibbert Street, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 25
    SKINENBEAUTY LTD
    14530271
    128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-08 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-12-08 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 26
    SOLAR VITAMINS LTD
    15692863
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 27
    THE DIGITALISING LTD
    15509589
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-09-09 ~ 2025-06-09
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    THE DONUT WORLD LIMITED
    13500548
    45 Saxon Road, Luton, England
    Active Corporate (2 parents)
    Officer
    2023-09-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-09-01 ~ now
    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
  • 29
    TRISTAN VICTORY GLOBAL LTD
    14545418
    4385, 14545418 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-16 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-12-16 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 30
    UK BURGER JOINT COMPANY LTD
    11375311
    152 High Street, Dudley, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-22 ~ dissolved
    IIF 40 - Director → ME
  • 31
    UNIQUE IP SOLUTIONS LTD
    14633612
    Suite 5041, Unit O Winton House, Stoke Road, Stoke-on-trent, Staffordshire, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-02-02 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2023-02-02 ~ now
    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
  • 32
    UNIQUE ONLINE SUPPLIES LTD
    15513774
    Suite 4281 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-02-22 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 33
    VILLA LITE LTD
    14287707
    Northleach 14 Rixon Road, Northleach, Cheltenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-10 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 34
    ZENZY LTD
    14293735
    4385, 14293735 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-12 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 35
    ZISHII EDGE LIMITED
    16122857
    355a High Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.