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 Irfan Muhammed

    Related profiles found in government register
  • Mr Irfan Muhammed
    British born in July 1980

    Resident in England

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

      IIF 1 IIF 2
  • Mr Irfan Muhammad
    Pakistani born in July 1980

    Resident in England

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

      IIF 3
  • Irfan, Muhammad
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Lee Street, Oldham, OL8 1EG, England

      IIF 4
    • icon of address 40, Cheviot Avenue, Oldham, OL8 4HD, England

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

    Resident in England

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

      IIF 6
    • icon of address 59, Yorkshire Street, Oldham, OL1 3SL, England

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

    Resident in England

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

      IIF 8
    • icon of address 139, Lee Street, Oldham, OL8 1EG, England

      IIF 9
  • Irfan, Muhammad
    British manager born in June 1979

    Resident in England

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

      IIF 10
  • Irfan, Muhammad
    British self employed born in June 1979

    Resident in England

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

      IIF 11
    • icon of address 86 Radnor House, 1272 London Road, London, SW16 4EB, United Kingdom

      IIF 12
    • icon of address 10, Llanthony Road, Morden, SM4 6DX, England

      IIF 13
    • icon of address 133, Lee Street, Oldham, OL8 1EG, England

      IIF 14
  • Irfan, Muhammad
    British taxi driver born in June 1979

    Resident in England

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

      IIF 15
  • Irfan Muhammed
    British born in July 1980

    Resident in United Kingdom

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

      IIF 16
  • Muhammad, Irfan
    British company director born in July 1980

    Resident in England

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

      IIF 17
  • Muhammad, Irfan
    British motor trade born in July 1980

    Resident in England

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

      IIF 18
  • Muhammed, Irfan
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Henry Street, Colne, BB8 8AS, England

      IIF 19
  • Muhammed, Irfan
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301 Daisyfield Business Centre, Appleby Street, Blackburn, BB1 3BL, England

      IIF 20
  • Muhammed, Irfan
    British director born in July 1980

    Resident in England

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

      IIF 21
    • icon of address 3, Wellington Street St. Johns, Blackburn, BB1 8AF, United Kingdom

      IIF 22
    • icon of address Office 2 Unit 9, Ramsgreave Business Park, Pleckgate Road, Blackburn, BB1 8RP, England

      IIF 23
  • Mr Muhammed Irfan
    British born in June 1979

    Resident in England

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

      IIF 24
  • Mr Muhammad Irfan
    British born in June 1979

    Resident in England

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

      IIF 25
    • icon of address Flat 86 Radnor House, 1272 London Road, London, SW16 4EB, England

      IIF 26 IIF 27
    • icon of address Justin Plaza 2, 341 London Road, Mitcham, CR4 4BE, England

      IIF 28
    • icon of address 139, Lee Street, Oldham, OL8 1EG, England

      IIF 29
    • icon of address 145, Lee Street, Oldham, OL8 1EG, England

      IIF 30
    • icon of address 59, Yorkshire Street, Oldham, OL1 3SL, England

      IIF 31
    • icon of address 12, Kensington Avenue, Thornton Heath, CR7 8BY, England

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

    Resident in England

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

      IIF 33
  • Irfan Muhammed
    Pakistani born in July 1980

    Resident in United Kingdom

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

      IIF 34
  • Muhammad, Irfan
    Pakistani born in July 1980

    Resident in England

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

      IIF 35
  • Irfan, Muhammad
    British business born in June 1979

    Resident in United Kingdom

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

      IIF 36
  • Muhammad, Irfan
    British director born in July 1980

    Resident in United Kingdom

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

      IIF 37
  • Irfan, Muhammad
    Pakistani manager born in July 1980

    Resident in United Kingdom

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

      IIF 38
  • Mr Muhammad Irfan
    British born in June 1979

    Resident in United Kingdom

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

      IIF 39
  • Irfan, Muhammad
    Pakistani director born in June 1979

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 59 Yorkshire Street, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,642 GBP2023-01-31
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 145 Lee Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    icon of address 139 Lee Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Earnies, King Street, Colne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 141 Lee Street, Oldham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,036 GBP2023-03-31
    Officer
    icon of calendar 2016-02-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 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
    icon of calendar 2018-09-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 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
    icon of calendar 2023-05-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 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
    icon of calendar 2017-02-10 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 21 Wellington Road, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-10-26 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 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
    icon of calendar 2014-04-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 16 Bedford Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 40 - Director → ME
  • 12
    icon of address 86 Radnor House, 1272 London Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 29 Manitoba Close, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address 133 Lee Street, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,408 GBP2020-10-31
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address 86 Radnor House 1272 London Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 16
    icon of address Flat 86 Radnor House, 1272 London Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 33 - Director → ME
  • 18
    icon of address Flat 86 Radnor House, 1272 London Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 311 Daisyfield Business Centre Appleby Street, Blackburn, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,011 GBP2021-09-30
    Officer
    icon of calendar 2018-09-06 ~ 2021-11-22
    IIF 21 - Director → ME
  • 2
    icon of address 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
    icon of calendar 2022-02-01 ~ 2022-04-05
    IIF 17 - Director → ME
    icon of calendar 2022-10-25 ~ 2022-11-01
    IIF 23 - Director → ME
    icon of calendar 2020-10-19 ~ 2021-12-20
    IIF 37 - Director → ME
  • 3
    icon of address 301 Daisyfield Business Centre Appleby Street, Blackburn, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,536 GBP2021-02-28
    Officer
    icon of calendar 2017-05-23 ~ 2019-08-20
    IIF 22 - Director → ME
    icon of calendar 2020-02-01 ~ 2022-01-04
    IIF 20 - Director → ME
  • 4
    M I F TRADING LTD - 2011-11-08
    ABM BOOK-KEEPING & ACCOUNTING SERVICES LTD - 2020-11-13
    icon of address 549 Oxford Road, Reading
    Active Corporate (1 parent)
    Equity (Company account)
    249 GBP2020-07-31
    Officer
    icon of calendar 2010-07-08 ~ 2011-10-27
    IIF 38 - Director → ME
  • 5
    icon of address 16 Bedford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,134 GBP2024-03-31
    Officer
    icon of calendar 2017-03-10 ~ 2020-02-13
    IIF 11 - Director → ME
  • 6
    icon of address 10 Llanthony Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-29 ~ 2016-11-03
    IIF 13 - Director → ME
  • 7
    icon of address 12 Kensington Avenue, Thornton Heath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ 2025-09-29
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ 2025-04-25
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.