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 Mahammed Adam Patel

    Related profiles found in government register
  • Mr Irfan Mahammed Adam Patel
    Indian born in December 1981

    Resident in England

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

      IIF 1
  • Patel, Irfan Mahammed Adam
    Indian director born in December 1981

    Resident in England

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

      IIF 2
  • Mr Irfan Patel
    English born in December 1981

    Resident in England

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

      IIF 3
  • Mr Irfan Patel
    British born in July 1980

    Resident in England

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

      IIF 4
    • icon of address 75-77, Aqueduct Street, Preston, PR1 7RE, England

      IIF 5
  • Mr Irfan Patel
    British born in May 1984

    Resident in England

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

      IIF 6
  • Mr Irfan Patel
    British born in March 1988

    Resident in England

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

      IIF 7
    • icon of address 9, Clement Terrace, Dewsbury, WF12 9NW, England

      IIF 8
  • Mr Irfan Patel
    British born in October 1979

    Resident in England

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

      IIF 9
  • Mr Irfan Ismail Patel
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Irfan Patel
    British born in December 1981

    Resident in United Kingdom

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

      IIF 14
    • icon of address 207, St Helens Road, Bolton, Lancashire, BL3 3PY, United Kingdom

      IIF 15
    • icon of address Unit 7, Wadsworth Commercial Park, Bridgeman Street, Bolton, BL3 6SR

      IIF 16
    • icon of address Unit B1, London Road Trading Estate, High Street, Bolton, BL3 6SH, England

      IIF 17
  • Patel, Irfan
    English director born in December 1981

    Resident in England

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

      IIF 18
  • Patel, Irfan
    British company director born in December 1981

    Resident in England

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

      IIF 19
  • Patel, Irfan
    British director born in December 1981

    Resident in England

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

      IIF 20
  • Patel, Irfan
    British manager born in December 1981

    Resident in England

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

      IIF 21
  • Patel, Anisa
    born in May 1986

    Resident in England

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

      IIF 22
  • Patel, Irfan
    British businessman born in July 1980

    Resident in England

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

      IIF 23
  • Patel, Irfan
    British finance director born in July 1980

    Resident in England

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

      IIF 24
  • Patel, Irfan
    British director born in October 1982

    Resident in England

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

      IIF 25
    • icon of address 100, New Hall Lane, Preston, PR1 4DT, United Kingdom

      IIF 26
    • icon of address 109, Centenary Mill Court, New Hall Lane, Preston, Lancashire, PR1 5JH, United Kingdom

      IIF 27
    • icon of address 32, Fishwick View, Preston, Lancs, PR1 4YB, England

      IIF 28
    • icon of address 41, New Hall Lane, Preston, PR1 5NX, United Kingdom

      IIF 29
    • icon of address 90, St Pauls Road, Preston, Lancashire, PR1 1UH, United Kingdom

      IIF 30
  • Patel, Irfan
    British director born in May 1984

    Resident in England

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

      IIF 31 IIF 32
  • Patel, Irfan
    British trading born in May 1984

    Resident in England

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

      IIF 33
  • Patel, Irfan
    born in March 1988

    Resident in England

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

      IIF 34
  • Patel, Irfan
    British director born in March 1988

    Resident in England

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

      IIF 35
    • icon of address 9, Clement Terrace, Dewsbury, West Yorkshire, WF12 9NW, England

      IIF 36
    • icon of address 9, Clement Terrace, Savile Town, Dewsbury, West Yorkshire, WF12 9NW, England

      IIF 37
    • icon of address 9 Clement Terrace, Savile Town, Dewsbury, West Yorkshire, WF12 9NW, United Kingdom

      IIF 38
  • Patel, Irfan Ismail
    born in March 1988

    Resident in United Kingdom

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

      IIF 39
  • Patel, Irfan
    Indian partnership food industry born in December 1981

    Resident in United Kingdom

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

      IIF 40
  • Patel, Irfan Ismail
    British director born in March 1988

    Resident in United Kingdom

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

      IIF 41 IIF 42 IIF 43
  • Patel, Irfan
    British director born in July 1980

    Resident in United Kingdom

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

      IIF 44
  • Patel, Irfan
    British director born in December 1981

    Resident in United Kingdom

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

      IIF 45
    • icon of address 207, St Helens Road, Bolton, Lancashire, BL3 3PY, United Kingdom

      IIF 46
  • Patel, Irfan
    British managing director born in December 1981

    Resident in United Kingdom

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

      IIF 47
  • Patel, Irfan

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

      IIF 48
    • icon of address 6-10, High Street, Bolton, Lancashire, BL3 6TA, United Kingdom

      IIF 49
    • icon of address 61, Osborne Road, Leicester, LE5 5ET, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 54 Chapel Street, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 11 Headfield Road, Dewsbury, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    228,008 GBP2024-05-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 41 - Director → ME
  • 3
    icon of address Unit A1 London Rd Trading Estate, High Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 11 Headfield Road, Dewsbury, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,669 GBP2024-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 42 - Director → ME
  • 5
    icon of address 12 Clement Terrace, Dewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    902 GBP2019-09-30
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 32 - Director → ME
  • 6
    icon of address 100 New Hall Lane, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address 207 St. Helens Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-01 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address St Georges House, 215 - 219 Chester Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 27 - Director → ME
  • 9
    BRITINDIAN LIMITED - 2024-07-10
    icon of address Unit B5/b Ordnance Road, Buckshaw Village, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,003,598 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    icon of address 11 Headfield Road, Dewsbury, West Yorkshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    358,261 GBP2024-03-31
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 22 - LLP Member → ME
  • 11
    icon of address Oak House, 317 Golden Hill Lane, Leyland, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,619 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 12 Clement Terrace, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit B1 London Road Trading Estate, High Street, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,048 GBP2024-06-30
    Officer
    icon of calendar 2011-03-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ now
    IIF 17 - Has significant influence or control as a member of a firmOE
    IIF 17 - Has significant influence or control over the trustees of a trustOE
    IIF 17 - Has significant influence or controlOE
  • 14
    icon of address 207 St Helens Road, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,831 GBP2023-11-30
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit A London Rd Trading Estate, High Street, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,948 GBP2024-11-29
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 11 Headfield Road, Dewsbury, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    23,148 GBP2024-04-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 35 - Director → ME
  • 17
    icon of address Unit 7 Wadsworth Commercial Park, Bridgeman Street, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,196 GBP2018-05-31
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 18
    TWO WHEELS SOLUTION LTD - 2017-04-28
    icon of address 75-77 Aqueduct Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,775 GBP2024-02-28
    Officer
    icon of calendar 2016-02-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 18
  • 1
    icon of address Jones Lowndes Dwyer Llp, 4 The Stables Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-30 ~ 2013-01-31
    IIF 30 - Director → ME
  • 2
    icon of address 77 Evington Valley Road, Old Dunlop Building, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-06 ~ 2012-12-31
    IIF 40 - Director → ME
    icon of calendar 2012-09-06 ~ 2012-12-31
    IIF 50 - Secretary → ME
  • 3
    icon of address 17 Harrogate Way, Southport, Merseyside, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 2011-06-15 ~ 2012-09-06
    IIF 25 - Director → ME
    icon of calendar 2012-09-06 ~ 2013-03-08
    IIF 28 - Director → ME
  • 4
    icon of address 11 Headfield Road, Dewsbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,549 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-10 ~ 2022-06-14
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 11 Headfield Road, Dewsbury, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    228,008 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-03 ~ 2019-05-03
    IIF 11 - Right to appoint or remove directors OE
  • 6
    icon of address 11 Headfield Road, Dewsbury, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,669 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-09 ~ 2023-09-18
    IIF 10 - Right to appoint or remove directors OE
  • 7
    BRITINDIAN LIMITED - 2024-07-10
    icon of address Unit B5/b Ordnance Road, Buckshaw Village, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,003,598 GBP2024-11-30
    Officer
    icon of calendar 2019-11-20 ~ 2024-07-01
    IIF 24 - Director → ME
  • 8
    icon of address 11 Headfield Road, Dewsbury, West Yorkshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    358,261 GBP2024-03-31
    Officer
    icon of calendar 2011-03-23 ~ 2019-05-21
    IIF 34 - LLP Designated Member → ME
    icon of calendar 2019-06-19 ~ 2023-12-18
    IIF 39 - LLP Member → ME
  • 9
    icon of address Oak House, 317 Golden Hill Lane, Leyland, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,619 GBP2017-04-30
    Officer
    icon of calendar 2010-05-04 ~ 2010-06-29
    IIF 48 - Secretary → ME
  • 10
    icon of address 11 Headfield Road, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    311,848 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 4 Railway Street, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ 2011-04-01
    IIF 29 - Director → ME
  • 12
    RIGHTDEAL INSURANCE AND MORTGAGES SERVICES LTD - 2011-06-21
    icon of address 62 St. Georges Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,421 GBP2024-08-31
    Officer
    icon of calendar 2010-08-03 ~ 2014-02-03
    IIF 44 - Director → ME
    icon of calendar 2010-08-03 ~ 2014-02-03
    IIF 49 - Secretary → ME
  • 13
    icon of address 11 Headfield Road, Dewsbury, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,432 GBP2024-06-30
    Officer
    icon of calendar 2021-06-11 ~ 2021-06-11
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ 2021-06-14
    IIF 12 - Right to appoint or remove directors OE
  • 14
    icon of address 11 Headfield Road, Savile Town, Dewsbury, West Yorkshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    124,334 GBP2024-01-31
    Officer
    icon of calendar 2013-03-08 ~ 2020-03-18
    IIF 36 - Director → ME
  • 15
    STAR PETROLEUM RETAIL LTD - 2006-06-27
    icon of address 11 Headfield Road, Dewsbury, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,899,243 GBP2024-05-31
    Officer
    icon of calendar 2013-03-08 ~ 2024-11-01
    IIF 37 - Director → ME
  • 16
    icon of address 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
    icon of calendar 2015-06-11 ~ 2016-06-01
    IIF 33 - Director → ME
  • 17
    icon of address 11 Headfield Road, Dewsbury, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    23,148 GBP2024-04-30
    Officer
    icon of calendar 2015-04-16 ~ 2018-07-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 18
    TOWNGATE ACCIDENT MANAGEMENT LIMITED - 2007-03-28
    icon of address Unit 7 Wadsworth Commercial Park, Bridgeman Street, Bolton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -586 GBP2015-08-31
    Officer
    icon of calendar 2012-04-01 ~ 2012-04-01
    IIF 47 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.