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

Iqbal, Mudassar

    Related profiles found in government register
  • Iqbal, Mudassar
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Nuttall Street, Accrington, BB5 2HN, England

      IIF 1
    • icon of address 128, Colne Road, Burnley, BB10 1DT, England

      IIF 2 IIF 3 IIF 4
    • icon of address 128, Colne Road, Burnley, Lancashire, BB10 1DT, United Kingdom

      IIF 5
    • icon of address Suite 201c, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GP, England

      IIF 6
    • icon of address 12th Floor, Blue Tower, Media City, Manchester, M50 2ST, United Kingdom

      IIF 7
    • icon of address 95, Oldham Road, Rochdale, Lancashire, OL16 5QR

      IIF 8
  • Iqbal, Mudassar
    British accountant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Colne Road, Burnley, Lancashire, BB10 1DT

      IIF 9
  • Iqbal, Mudassar
    British managing director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Stonecross Close, Accrington, Lancahire, BB5 0DQ, United Kingdom

      IIF 10
    • icon of address 128, Colne Road, Burnley, BB10 1DT, England

      IIF 11
    • icon of address 128, Colne Road, Burnley, Lancashire, BB10 1DT, England

      IIF 12
    • icon of address 304, Accrington Road, Burnley, Lancashire, BB11 5EU, England

      IIF 13
  • Iqbal, Mudassar
    British managing director born in February 1979

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 128, Colne Road, Burnley, Lancashire, BB10 1DT, England

      IIF 14
  • Iqbal, Mudassar
    British accountant

    Registered addresses and corresponding companies
    • icon of address 239, Ribbleton Lane, Preston, Lancashire, PR1 5EA

      IIF 15
  • Mr Mudassar Iqbal
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Nuttall Street, Accrington, BB5 2HN, England

      IIF 16
    • icon of address 128, Colne Road, Burnley, BB10 1DT, England

      IIF 17
    • icon of address 128, Colne Road, Burnley, BB10 1DT, United Kingdom

      IIF 18
    • icon of address 128, Colne Road, Burnley, Lancashire, BB10 1DT

      IIF 19
    • icon of address Suite 201c, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GP, England

      IIF 20 IIF 21
    • icon of address Suite 201c, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GP, United Kingdom

      IIF 22
    • icon of address 12th Floor, Blue Tower, Manchester, M50 2ST, United Kingdom

      IIF 23
    • icon of address 95, Oldham Road, Rochdale, Lancashire, OL16 5QR

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    RMI UMBRELLA PAY LTD - 2020-05-07
    icon of address Suite 201c 5300 Lakeside, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -132,188 GBP2024-03-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    PBX SPORTS LTD - 2014-08-29
    KNOCKOUT SPORTS LTD - 2015-07-08
    icon of address Oak House 317 Golden Hill Lane, Leyland, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 11 - Director → ME
  • 3
    VIEW ACCOUNTING LTD - 2019-07-26
    RMI COMPANY FORMATION LTD - 2016-10-28
    icon of address Suite 201c 5300 Lakeside, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,693 GBP2024-01-31
    Officer
    icon of calendar 2015-01-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ 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 – 75% or moreOE
  • 4
    RMI & HENDERSON FORENSIC ACCOUNTANTS LTD - 2019-05-30
    icon of address 95 Oldham Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,323 GBP2024-03-31
    Officer
    icon of calendar 2015-04-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 36 Nuttall Street, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,480 GBP2024-03-31
    Officer
    icon of calendar 2019-10-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    SYGNIUS LTD - 2024-01-29
    icon of address Suite 201c 5300 Lakeside, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,416 GBP2025-03-31
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ 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
  • 7
    MEDIA CITY FINANCIAL CENTRE LTD - 2022-12-19
    WATERGATE CORPORATES LTD - 2023-06-26
    RMI MORTGAGES LTD - 2016-06-20
    icon of address Suite 201c 5300 Lakeside, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
  • 8
    icon of address 95 Oldham Road, Rochdale, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    476 GBP2024-02-28
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Has significant influence or control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 9
    RMI INTERNATIONAL FOUNDATION - 2020-12-08
    icon of address 130 Colne Road, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,860 GBP2024-11-30
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    MILA ENTERPRISES LTD - 2010-11-02
    icon of address C/o Keith Willis Associates, Barker Gate, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -528,528 GBP2024-03-29
    Officer
    icon of calendar 2009-08-01 ~ 2019-10-12
    IIF 15 - Secretary → ME
  • 2
    icon of address 304 Accrington Road, Burnley, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-25 ~ 2012-08-10
    IIF 13 - Director → ME
  • 3
    icon of address Unit 1, Olympic Freight Terminal Bennett Street, Ardwick, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    207 GBP2017-03-31
    Officer
    icon of calendar 2012-01-19 ~ 2013-03-31
    IIF 10 - Director → ME
  • 4
    icon of address 128 Colne Road, Burnley, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    12,522 GBP2024-03-31
    Officer
    icon of calendar 2013-03-25 ~ 2022-12-07
    IIF 12 - Director → ME
    icon of calendar 2022-12-07 ~ 2022-12-07
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2022-12-07
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    RMI MANAGEMENT LTD - 2013-01-24
    icon of address 98 Bath Road, Harlington, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-26 ~ 2013-03-31
    IIF 14 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.