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

Patel, Irfan

    Related profiles found in government register
  • Patel, Irfan
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12, Clement Terrace, Dewsbury, WF12 9NW, England

      IIF 1 IIF 2
  • Patel, Irfan
    British trading born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Savile Mills, Mill Street East, Dewsbury, West Yorkshire, WF12 9BD, United Kingdom

      IIF 3
  • Patel, Irfan
    British businessman born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 75-77, Aqueduct Street, Preston, PR1 7RE, England

      IIF 4
  • Patel, Irfan
    British finance director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit B5/b, Ordnance Road, Buckshaw Village, Chorley, PR7 7EL, England

      IIF 5
  • Patel, Irfan
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11, Headfield Road, Dewsbury, West Yorkshire, WF12 9JF, United Kingdom

      IIF 6
    • 9, Clement Terrace, Dewsbury, West Yorkshire, WF12 9NW, England

      IIF 7
    • 9, Clement Terrace, Savile Town, Dewsbury, West Yorkshire, WF12 9NW, England

      IIF 8
    • 9 Clement Terrace, Savile Town, Dewsbury, West Yorkshire, WF12 9NW, United Kingdom

      IIF 9
  • Patel, Irfan
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 207, St. Helens Road, Bolton, BL3 3PY, England

      IIF 10
  • Patel, Irfan
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Wadsworth Commercial Park, Bridgeman Street, Bolton, BL3 6SR

      IIF 11
  • Patel, Irfan
    British manager born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Wadsworth Industrial Park, High Street, Bolton, BL3 6SR, England

      IIF 12
  • Patel, Irfan
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, Oxford Street, Nottingham, NG1 5BH, United Kingdom

      IIF 13
    • 100, New Hall Lane, Preston, PR1 4DT, United Kingdom

      IIF 14
    • 109, Centenary Mill Court, New Hall Lane, Preston, Lancashire, PR1 5JH, United Kingdom

      IIF 15
    • 32, Fishwick View, Preston, Lancs, PR1 4YB, England

      IIF 16
    • 41, New Hall Lane, Preston, PR1 5NX, United Kingdom

      IIF 17
    • 90, St Pauls Road, Preston, Lancashire, PR1 1UH, United Kingdom

      IIF 18
  • Patel, Irfan
    English director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit A1 London Rd Trading Estate, High Street, Bolton, BL3 6SH, England

      IIF 19
  • Patel, Irfan
    born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 9, Clement Terrace, Savile Town, Dewsbury, West Yorkshire, WF12 9NW, Uk

      IIF 20
  • Mr Irfan Patel
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12, Clement Terrace, Dewsbury, WF12 9NW, England

      IIF 21
  • Patel, Irfan
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-10, High Street, Bolton, Lancashire, BL3 6TA, United Kingdom

      IIF 22
  • Mr Irfan Patel
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit B5/b, Ordnance Road, Buckshaw Village, Chorley, PR7 7EL, England

      IIF 23
    • 75-77, Aqueduct Street, Preston, PR1 7RE, England

      IIF 24
  • Mr Irfan Patel
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11, Headfield Road, Dewsbury, WF12 9JF, United Kingdom

      IIF 25
    • 9, Clement Terrace, Dewsbury, WF12 9NW, England

      IIF 26
  • Patel, Anisa
    born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 11, Headfield Road, Dewsbury, West Yorkshire, WF12 9JF

      IIF 27
  • Patel, Irfan
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Hollinswood Road, Bolton, Lancashire, BL2 1PB, United Kingdom

      IIF 28
    • 207, St Helens Road, Bolton, Lancashire, BL3 3PY, United Kingdom

      IIF 29
  • Patel, Irfan
    British managing director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Wadsworth Commercial Park, Bridgeman Street, Bolton, BL3 6SR, United Kingdom

      IIF 30
  • Mr Irfan Patel
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, 317 Golden Hill Lane, Leyland, Lancashire, PR25 2YJ

      IIF 31
  • Mr Irfan Patel
    English born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit A1 London Rd Trading Estate, High Street, Bolton, BL3 6SH, England

      IIF 32
  • Patel, Irfan

    Registered addresses and corresponding companies
    • 21, St Helens Road, Bolton, Lancashire, BL3 3QA

      IIF 33
    • 6-10, High Street, Bolton, Lancashire, BL3 6TA, United Kingdom

      IIF 34
    • 61, Osborne Road, Leicester, LE5 5ET, United Kingdom

      IIF 35
  • Patel, Irfan
    Indian partnership food industry born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Osborne Road, Leicester, LE5 5ET, United Kingdom

      IIF 36
  • Patel, Irfan Ismail
    born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Clement Terrace, Dewsbury, WF12 9NW, England

      IIF 37
  • Patel, Irfan Ismail
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Headfield Road, Dewsbury, West Yorkshire, WF12 9JF, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Patel, Irfan Mahammed Adam
    Indian director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 54, Chapel Street, Chorley, Lancashire, PR7 1BS, England

      IIF 41
  • Mr Irfan Patel
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Hollinswood Road, Bolton, Lancashire, BL2 1PB, United Kingdom

      IIF 42
    • 207, St Helens Road, Bolton, Lancashire, BL3 3PY, United Kingdom

      IIF 43
    • Unit 7, Wadsworth Commercial Park, Bridgeman Street, Bolton, BL3 6SR

      IIF 44
    • Unit B1, London Road Trading Estate, High Street, Bolton, BL3 6SH, England

      IIF 45
  • Mr Irfan Ismail Patel
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Irfan Mahammed Adam Patel
    Indian born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 54, Chapel Street, Chorley, Lancashire, PR7 1BS, England

      IIF 50
child relation
Offspring entities and appointments
Active 18
  • 1
    54 Chapel Street, Chorley, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2024-03-01 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 2
    11 Headfield Road, Dewsbury, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    240,139 GBP2023-05-31
    Officer
    2019-05-03 ~ now
    IIF 38 - director → ME
  • 3
    Unit A1 London Rd Trading Estate, High Street, Bolton, England
    Corporate (2 parents)
    Officer
    2023-07-03 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    11 Headfield Road, Dewsbury, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -11,961 GBP2023-11-30
    Officer
    2022-11-09 ~ now
    IIF 39 - director → ME
  • 5
    12 Clement Terrace, Dewsbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    902 GBP2019-09-30
    Officer
    2016-09-29 ~ dissolved
    IIF 2 - director → ME
  • 6
    100 New Hall Lane, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 14 - director → ME
  • 7
    207 St. Helens Road, Bolton, England
    Dissolved corporate (2 parents)
    Officer
    2022-10-01 ~ dissolved
    IIF 10 - director → ME
  • 8
    St Georges House, 215 - 219 Chester Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-19 ~ dissolved
    IIF 15 - director → ME
  • 9
    BRITINDIAN LIMITED - 2024-07-10
    Unit B5/b Ordnance Road, Buckshaw Village, Chorley, England
    Corporate (3 parents)
    Equity (Company account)
    2,003,598 GBP2024-11-30
    Person with significant control
    2019-11-20 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
  • 10
    11 Headfield Road, Dewsbury, West Yorkshire
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    358,261 GBP2024-03-31
    Officer
    2023-12-18 ~ now
    IIF 27 - llp-member → ME
  • 11
    Oak House, 317 Golden Hill Lane, Leyland, Lancashire
    Dissolved corporate (3 parents)
    Equity (Company account)
    8,619 GBP2017-04-30
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    12 Clement Terrace, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-04 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 13
    Unit B1 London Road Trading Estate, High Street, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    9,123 GBP2023-06-30
    Officer
    2011-03-03 ~ now
    IIF 12 - director → ME
    Person with significant control
    2017-03-03 ~ now
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Has significant influence or control over the trustees of a trustOE
    IIF 45 - Has significant influence or control as a member of a firmOE
  • 14
    207 St Helens Road, Bolton, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -18,831 GBP2023-11-30
    Officer
    2017-09-15 ~ now
    IIF 29 - director → ME
    Person with significant control
    2017-09-15 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 15
    Unit A London Rd Trading Estate, High Street, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    1,948 GBP2023-11-29
    Officer
    2018-04-26 ~ now
    IIF 28 - director → ME
    Person with significant control
    2018-04-26 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 16
    11 Headfield Road, Dewsbury, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    23,148 GBP2024-04-30
    Officer
    2020-11-01 ~ now
    IIF 6 - director → ME
  • 17
    Unit 7 Wadsworth Commercial Park, Bridgeman Street, Bolton
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,196 GBP2018-05-31
    Officer
    2012-04-25 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 18
    TWO WHEELS SOLUTION LTD - 2017-04-28
    75-77 Aqueduct Street, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    60,775 GBP2024-02-28
    Officer
    2016-02-18 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
Ceased 18
  • 1
    Jones Lowndes Dwyer Llp, 4 The Stables Wilmslow Road, Didsbury, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-30 ~ 2013-01-31
    IIF 18 - director → ME
  • 2
    77 Evington Valley Road, Old Dunlop Building, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-06 ~ 2012-12-31
    IIF 36 - director → ME
    2012-09-06 ~ 2012-12-31
    IIF 35 - secretary → ME
  • 3
    17 Harrogate Way, Southport, Merseyside, Lancashire
    Dissolved corporate
    Officer
    2012-09-06 ~ 2013-03-08
    IIF 16 - director → ME
    2011-06-15 ~ 2012-09-06
    IIF 13 - director → ME
  • 4
    11 Headfield Road, Dewsbury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -17,549 GBP2024-03-31
    Person with significant control
    2022-03-10 ~ 2022-06-14
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    11 Headfield Road, Dewsbury, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    240,139 GBP2023-05-31
    Person with significant control
    2019-05-03 ~ 2019-05-03
    IIF 47 - Right to appoint or remove directors OE
  • 6
    11 Headfield Road, Dewsbury, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -11,961 GBP2023-11-30
    Person with significant control
    2022-11-09 ~ 2023-09-18
    IIF 46 - Right to appoint or remove directors OE
  • 7
    BRITINDIAN LIMITED - 2024-07-10
    Unit B5/b Ordnance Road, Buckshaw Village, Chorley, England
    Corporate (3 parents)
    Equity (Company account)
    2,003,598 GBP2024-11-30
    Officer
    2019-11-20 ~ 2024-07-01
    IIF 5 - director → ME
  • 8
    11 Headfield Road, Dewsbury, West Yorkshire
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    358,261 GBP2024-03-31
    Officer
    2011-03-23 ~ 2019-05-21
    IIF 20 - llp-designated-member → ME
    2019-06-19 ~ 2023-12-18
    IIF 37 - llp-member → ME
  • 9
    Oak House, 317 Golden Hill Lane, Leyland, Lancashire
    Dissolved corporate (3 parents)
    Equity (Company account)
    8,619 GBP2017-04-30
    Officer
    2010-05-04 ~ 2010-06-29
    IIF 33 - secretary → ME
  • 10
    11 Headfield Road, Dewsbury, England
    Corporate (1 parent)
    Equity (Company account)
    311,848 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2021-03-31
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    4 Railway Street, Huddersfield, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-01 ~ 2011-04-01
    IIF 17 - director → ME
  • 12
    RIGHTDEAL INSURANCE AND MORTGAGES SERVICES LTD - 2011-06-21
    62 St. Georges Road, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    -13,294 GBP2023-08-31
    Officer
    2010-08-03 ~ 2014-02-03
    IIF 22 - director → ME
    2010-08-03 ~ 2014-02-03
    IIF 34 - secretary → ME
  • 13
    11 Headfield Road, Dewsbury, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    12,104 GBP2023-06-30
    Officer
    2021-06-11 ~ 2021-06-11
    IIF 40 - director → ME
    Person with significant control
    2021-06-11 ~ 2021-06-14
    IIF 48 - Right to appoint or remove directors OE
  • 14
    11 Headfield Road, Savile Town, Dewsbury, West Yorkshire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    124,334 GBP2024-01-31
    Officer
    2013-03-08 ~ 2020-03-18
    IIF 7 - director → ME
  • 15
    STAR PETROLEUM RETAIL LTD - 2006-06-27
    11 Headfield Road, Dewsbury, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    3,944,320 GBP2023-05-31
    Officer
    2013-03-08 ~ 2024-11-01
    IIF 8 - director → ME
  • 16
    3rd Floor, Savile Mills, Mill Street East, Dewsbury, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,278 GBP2019-12-31
    Officer
    2015-06-11 ~ 2016-06-01
    IIF 3 - director → ME
  • 17
    11 Headfield Road, Dewsbury, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    23,148 GBP2024-04-30
    Officer
    2015-04-16 ~ 2018-07-01
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-31
    IIF 49 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 18
    TOWNGATE ACCIDENT MANAGEMENT LIMITED - 2007-03-28
    Unit 7 Wadsworth Commercial Park, Bridgeman Street, Bolton
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -586 GBP2015-08-31
    Officer
    2012-04-01 ~ 2012-04-01
    IIF 30 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.