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 Irfan Munir

    Related profiles found in government register
  • Mr Muhammad Irfan Munir
    Pakistani born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, The Arcade, Bognor Regis, PO21 1LH, England

      IIF 1
  • Munir, Muhammad Irfan
    Pakistani accessories retailer born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, The Arcade, Bognor Regis, PO21 1LH, England

      IIF 2
  • Munir, Muhammad Irfan
    Pakistani retailer born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 B, Station Parade, Barking, Essex, IG11 8ED, England

      IIF 3
  • Munir, Muhammad Irfan
    Pakistani sales born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27b, Station Parade, Barking, IG11 8ED, United Kingdom

      IIF 4
  • Mr Muhammad Irfan Munir
    Pakistani born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Kingsway, Manchester, Lancashire, M19 2LL

      IIF 5
  • Mr Muhammad Munir
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midlands Agri-tech Innovation Hub, Edgmond, Newport, Shropshire, TF10 8JZ, England

      IIF 6
  • Munir, Muhammad, Dr
    Pakistani research born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111 Avondale, Avondale, Ash Vale, Aldershot, Hampshire, GU12 5NF, United Kingdom

      IIF 7
  • Munir, Muhammad, Dr
    Pakistani scientist born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterside Business Centre, 1st Floor Waterside Court, Newerne St, Lydney, Gloucestershire, GL155RF, United Kingdom

      IIF 8
  • Munir, Muhammad
    Pakistani born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 The Arcade, High Street, Bognor Regis, PO21 1LH, United Kingdom

      IIF 9
    • icon of address 42, Churn Road, Compton, RG20 7PR, United Kingdom

      IIF 10
  • Munir, Muhammad
    Pakistani director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, The Arcade, Bognor Regis, PO21 1LH, United Kingdom

      IIF 11
  • Mr Muhammad Irfan Munir
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 21 Gemini Court, 852 Brighton Road, Purley, CR8 2FD, England

      IIF 12
  • Munir, Muhammad Irfan
    Pakistani born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Kingsway, Manchester, Lancashire, M19 2LL

      IIF 13
  • Munir, Muhammad
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, CM2 7PZ, England

      IIF 14
    • icon of address 5 Sandown Road, Lancaster, LA1 4LN, England

      IIF 15
    • icon of address Midlands Agri-tech Innovation Hub, Edgmond, Newport, Shropshire, TF10 8JZ, England

      IIF 16
  • Munir, Muhammad
    British company director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, CM2 7PZ, England

      IIF 17
  • Mr Muhammad Munir
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Munir
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Sandown Road, Lancaster, LA1 4LN, England

      IIF 20
  • Munir, Muhammad Irfan
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 21 Gemini Court, 852 Brighton Road, Purley, CR8 2FD, England

      IIF 21
  • Munir, Muhammad
    British researcher born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Sandown Road, Lancaster, LA1 4LN, England

      IIF 22
  • Munir, Muhammad
    British researchr born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Sandown Road, Lancaster, LA1 4LN, England

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Flat 21 Gemini Court, 852 Brighton Road, Purley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 16 The Arcade, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,515 GBP2018-12-31
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Pine Court Mytchett Place Road, Mytchett, Camberley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,477 GBP2024-08-31
    Officer
    icon of calendar 2014-08-13 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address 111 Avondale Avondale, Ash Vale, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address 5 Sandown Road, Lancaster, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,455 GBP2023-08-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 6
    icon of address 5 Sandown Road, Lancaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,319 GBP2024-07-31
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Midlands Agri-tech Innovation Hub, Edgmond, Newport, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,340 GBP2024-02-29
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    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
  • 8
    icon of address 63 Kingsway, Manchester, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -2,181 GBP2024-02-29
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 44 North Street, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,841 GBP2022-09-30
    Officer
    icon of calendar 2017-08-29 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -1,224,282 GBP2022-04-30
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -471,499 GBP2022-04-30
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 17 - Director → ME
Ceased 5
  • 1
    icon of address 45 High Street, Alton, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,492 GBP2024-05-31
    Officer
    icon of calendar 2017-05-09 ~ 2023-01-16
    IIF 11 - Director → ME
  • 2
    icon of address 42 High Street, Gosport
    Active Corporate (2 parents)
    Equity (Company account)
    659 GBP2024-05-31
    Officer
    icon of calendar 2016-06-17 ~ 2023-01-16
    IIF 4 - Director → ME
  • 3
    icon of address 5 Sandown Road, Lancaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,319 GBP2024-07-31
    Officer
    icon of calendar 2019-07-09 ~ 2023-09-12
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ 2023-09-12
    IIF 20 - Has significant influence or control OE
  • 4
    icon of address 27b Station Parade, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-29 ~ 2016-05-19
    IIF 3 - Director → ME
  • 5
    SMITH AND FRANKLIN ACADEMIC PUBLISHING CORPORATION LTD - 2017-02-20
    icon of address 35 Oxford Road, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2013-04-17 ~ 2014-10-15
    IIF 8 - 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.