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

Irfan, Muhammad

    Related profiles found in government register
  • Irfan, Muhammad
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 138, Sheaveshill Avenue, London, NW9 6RY, England

      IIF 1
    • 145, Lee Street, Oldham, OL8 1EG, England

      IIF 2
    • 40, Cheviot Avenue, Oldham, OL8 4HD, England

      IIF 3
  • Irfan, Muhammad
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 86 Radnor House, 1272 London Road, London, SW16 4EB, England

      IIF 4
    • 59, Yorkshire Street, Oldham, OL1 3SL, England

      IIF 5
  • Irfan, Muhammad
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 86 Randor House, 1272 London Road, London, SW16 4EB, England

      IIF 6
    • 139, Lee Street, Oldham, OL8 1EG, England

      IIF 7
  • Irfan, Muhammad
    British manager born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 86 Radnor House, 1272 London Road, London, SW16 4EB, England

      IIF 8
  • Irfan, Muhammad
    British self employed born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 16, Bedford Road, London, SW4 7HJ, England

      IIF 9
    • 86 Radnor House, 1272 London Road, London, SW16 4EB, United Kingdom

      IIF 10
    • 10, Llanthony Road, Morden, SM4 6DX, England

      IIF 11
    • 133, Lee Street, Oldham, OL8 1EG, England

      IIF 12
  • Irfan, Muhammad
    Pakistani director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 163, Arragon Road, London, SW18 4XH, England

      IIF 13
  • Irfan, Muhammad
    British business born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Radnor House, 1272 London Road, London, SW16 4EB, England

      IIF 14
  • Mr Irfan Muhammed
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 82 Blackburn Road, Accrington, Lancashire, BB5 1LL, United Kingdom

      IIF 15 IIF 16
  • Mr Muhammad Irfan
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 86 Radnor House, 1272 London Road, London, SW16 4EB, United Kingdom

      IIF 17
    • Flat 86 Radnor House, 1272 London Road, London, SW16 4EB, England

      IIF 18 IIF 19
    • Justin Plaza 2, 341 London Road, Mitcham, CR4 4BE, England

      IIF 20
    • 139, Lee Street, Oldham, OL8 1EG, England

      IIF 21
    • 145, Lee Street, Oldham, OL8 1EG, England

      IIF 22
    • 59, Yorkshire Street, Oldham, OL1 3SL, England

      IIF 23
    • 12, Kensington Avenue, Thornton Heath, CR7 8BY, England

      IIF 24
  • Mr Muhammed Irfan
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 141, Lee Street, Oldham, OL8 1EG, England

      IIF 25
  • Muhammad, Irfan
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 53, Brunswick Street, Burnley, Lancashire, BB11 3NX, United Kingdom

      IIF 26
  • Muhammad, Irfan
    British motor trade born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29, Manitoba Close, Blackburn, Lancashire, BB2 7DR, England

      IIF 27
  • Muhammed, Irfan
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 82 Blackburn Road, Accrington, Lancashire, BB5 1LL, United Kingdom

      IIF 28
    • 3, Wellington Street St. Johns, Blackburn, BB1 8AF, United Kingdom

      IIF 29
    • 301 Daisyfield Business Centre, Appleby Street, Blackburn, BB1 3BL, England

      IIF 30
    • 22, Henry Street, Colne, BB8 8AS, England

      IIF 31
  • Muhammed, Irfan
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office 2 Unit 9, Ramsgreave Business Park, Pleckgate Road, Blackburn, BB1 8RP, England

      IIF 32
  • Irfan, Muhammad
    Pakistani director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Bedford Road, London, SW4 7HJ, United Kingdom

      IIF 33
  • Mr Irfan Muhammad
    Pakistani born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 21, Wellington Road, Blackburn, BB2 2NQ, England

      IIF 34
  • Irfan Muhammed
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business Development Centre, Eanam Wharf, Eanam Old Road, Blackburn, BB1 5BL, England

      IIF 35
  • Irfan, Muhammad
    Pakistani born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Eastcourt Avenue, Reading, RG61HH, United Kingdom

      IIF 36
  • Muhammad, Irfan
    Pakistani born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 21, Wellington Road, Blackburn, BB2 2NQ, England

      IIF 37
  • Mr Muhammad Irfan
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Radnor House, 1272 London Road, London, SW16 4EB, England

      IIF 38
  • Irfan Muhammed
    Pakistani born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Earnies, King Street, Colne, Lancashire, BB8 9HU, United Kingdom

      IIF 39
  • Muhammad, Irfan
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Brunswick Street, Burnley, Lancashire, BB11 3NX, United Kingdom

      IIF 40
  • Muhammed, Irfan
    Pakistani director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Earnies, King Street, Colne, Lancashire, BB8 9HU, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    59 Yorkshire Street, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,642 GBP2023-01-31
    Officer
    2022-01-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    145 Lee Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 3
    139 Lee Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-10-23 ~ dissolved
    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
  • 4
    Earnies, King Street, Colne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-03 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    141 Lee Street, Oldham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,036 GBP2023-03-31
    Officer
    2016-02-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-02-10 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 6
    311 Daisyfield Business Centre Appleby Street, Blackburn, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,011 GBP2021-09-30
    Person with significant control
    2018-09-06 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    Business Development Centre Eanam Wharf, Eanam Old Road, Blackburn, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,298 GBP2024-10-31
    Officer
    2023-05-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-10-19 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    301 Daisyfield Business Centre Appleby Street, Blackburn, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,536 GBP2021-02-28
    Person with significant control
    2017-02-10 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    21 Wellington Road, Blackburn, England
    Active Corporate (1 parent)
    Officer
    2025-10-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-10-26 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    Justin Plaza 2, 341 London Road, Mitcham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -32,644 GBP2017-01-31
    Officer
    2014-04-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    16 Bedford Road, London
    Dissolved Corporate (2 parents)
    Officer
    2014-03-07 ~ dissolved
    IIF 33 - Director → ME
  • 12
    86 Radnor House, 1272 London Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-02-18 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    29 Manitoba Close, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-12 ~ dissolved
    IIF 27 - Director → ME
  • 14
    133 Lee Street, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,408 GBP2020-10-31
    Officer
    2020-10-01 ~ dissolved
    IIF 12 - Director → ME
  • 15
    86 Radnor House 1272 London Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 16
    Flat 86 Radnor House, 1272 London Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-02-01 ~ dissolved
    IIF 13 - Director → ME
  • 18
    Flat 86 Radnor House, 1272 London Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-09-14 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    311 Daisyfield Business Centre Appleby Street, Blackburn, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,011 GBP2021-09-30
    Officer
    2018-09-06 ~ 2021-11-22
    IIF 28 - Director → ME
  • 2
    Business Development Centre Eanam Wharf, Eanam Old Road, Blackburn, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,298 GBP2024-10-31
    Officer
    2022-02-01 ~ 2022-04-05
    IIF 26 - Director → ME
    2020-10-19 ~ 2021-12-20
    IIF 40 - Director → ME
    2022-10-25 ~ 2022-11-01
    IIF 32 - Director → ME
  • 3
    301 Daisyfield Business Centre Appleby Street, Blackburn, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,536 GBP2021-02-28
    Officer
    2017-05-23 ~ 2019-08-20
    IIF 29 - Director → ME
    2020-02-01 ~ 2022-01-04
    IIF 30 - Director → ME
  • 4
    ABM BOOK-KEEPING & ACCOUNTING SERVICES LTD - 2020-11-13
    M I F TRADING LTD - 2011-11-08
    549 Oxford Road, Reading
    Active Corporate (1 parent)
    Equity (Company account)
    249 GBP2020-07-31
    Officer
    2010-07-08 ~ 2011-10-27
    IIF 36 - Director → ME
  • 5
    16 Bedford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,134 GBP2024-03-31
    Officer
    2017-03-10 ~ 2020-02-13
    IIF 9 - Director → ME
  • 6
    10 Llanthony Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-29 ~ 2016-11-03
    IIF 11 - Director → ME
  • 7
    12 Kensington Avenue, Thornton Heath, England
    Active Corporate (1 parent)
    Officer
    2024-01-23 ~ 2025-09-29
    IIF 1 - Director → ME
    Person with significant control
    2024-01-23 ~ 2025-04-25
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - 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.