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 Mudassar Iqbal

    Related profiles found in government register
  • Mr Mudassar Iqbal
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 36, Nuttall Street, Accrington, BB5 2HN, England

      IIF 1
    • 128, Colne Road, Burnley, BB10 1DT, England

      IIF 2
    • 128, Colne Road, Burnley, BB10 1DT, United Kingdom

      IIF 3
    • 128, Colne Road, Burnley, Lancashire, BB10 1DT

      IIF 4
    • Suite 201c, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GP, England

      IIF 5 IIF 6
    • Suite 201c, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GP, United Kingdom

      IIF 7
    • 12th Floor, Blue Tower, Manchester, M50 2ST, United Kingdom

      IIF 8
    • 95, Oldham Road, Rochdale, Lancashire, OL16 5QR

      IIF 9
  • Mr Mudassar Iqbal
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 01, Tithbarn Street, Bury, BL9 0JR, United Kingdom

      IIF 10
    • 13, Tithebarn Street, Bury, BL9 0JR, England

      IIF 11
    • 13, Tithebarn Street, Bury, BL9 0JR, United Kingdom

      IIF 12 IIF 13
    • 71, The Rock, Bury, BL9 0NB, England

      IIF 14
    • 79, The Rock, Bury, Lancashire, BL9 0NB

      IIF 15
    • Santal Emporium, 71 The Rock, Bury, BL9 0NB, England

      IIF 16
    • Grove House Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 17
  • Mr Mudassar Iqbal
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 5, Abbotsfield Road, Ifield, Crawley, RH11 0QT, England

      IIF 18 IIF 19
  • Iqbal, Mudassar
    British accountant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 36, Nuttall Street, Accrington, BB5 2HN, England

      IIF 20
    • 128, Colne Road, Burnley, Lancashire, BB10 1DT

      IIF 21
    • 12th Floor, Blue Tower, Media City, Manchester, M50 2ST, United Kingdom

      IIF 22
  • Iqbal, Mudassar
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 201c, 5300 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GP, England

      IIF 23
    • 95, Oldham Road, Rochdale, Lancashire, OL16 5QR

      IIF 24
  • Iqbal, Mudassar
    British managing director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 22, Stonecross Close, Accrington, Lancahire, BB5 0DQ, United Kingdom

      IIF 25
    • 128, Colne Road, Burnley, BB10 1DT, England

      IIF 26 IIF 27 IIF 28
    • 128, Colne Road, Burnley, Lancashire, BB10 1DT, England

      IIF 30
    • 128, Colne Road, Burnley, Lancashire, BB10 1DT, United Kingdom

      IIF 31
    • 304, Accrington Road, Burnley, Lancashire, BB11 5EU, England

      IIF 32
  • Mr Mudassar Iqbal
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79 The Rock, The Rock, Bury, BL9 0NB, United Kingdom

      IIF 33
  • Iqbal, Mudassar
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 01, Tithbarn Street, Bury, BL9 0JR, United Kingdom

      IIF 34
    • 13, Tithebarn Street, Bury, BL9 0JR, England

      IIF 35
    • 13, Tithebarn Street, Bury, BL9 0JR, United Kingdom

      IIF 36 IIF 37
    • 71, The Rock, Bury, BL9 0NB, England

      IIF 38
    • Santal Emporium, 71 The Rock, Bury, BL9 0NB, England

      IIF 39
    • Grove House Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 40
  • Iqbal, Mudassar
    British mobile/laptop accessories born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 139, Bridge Street, Runcorn, WA7 1BE, England

      IIF 41
  • Iqbal, Mudassar
    British company director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 5, Abbotsfield Road, Ifield, Crawley, RH11 0QT, England

      IIF 42
  • Iqbal, Mudassar
    British director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 5, Abbotsfield Road, Ifield, Crawley, RH11 0QT, England

      IIF 43
  • Iqbal, Mudassar
    British managing director born in February 1979

    Resident in Gbr

    Registered addresses and corresponding companies
    • 128, Colne Road, Burnley, Lancashire, BB10 1DT, England

      IIF 44
  • Iqbal, Mudassar
    born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 166a, Tooting High Street, London, SW17 0RT, United Kingdom

      IIF 45
  • Iqbal, Mudassar
    British accountant

    Registered addresses and corresponding companies
    • 239, Ribbleton Lane, Preston, Lancashire, PR1 5EA

      IIF 46
  • Iqbal, Mudassar
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, The Rock, Bury, BL9 0NB, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 14
  • 1
    RMI UMBRELLA PAY LTD - 2020-05-07
    Suite 201c 5300 Lakeside, Cheadle Royal Business Park, Cheadle, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -132,188 GBP2024-03-31
    Officer
    2019-01-29 ~ now
    IIF 31 - director → ME
    Person with significant control
    2019-01-29 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    CHOICE REMOVALS LTD. - 2020-10-22
    CHOICE MOVERS LTD - 2015-12-09
    5 Abbotsfield Road, Ifield, Crawley, England
    Corporate (1 parent)
    Equity (Company account)
    30,899 GBP2023-12-31
    Officer
    2015-12-02 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2020-02-24 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2020-02-24 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    5 Abbotsfield Road, Ifield, Crawley, England
    Corporate (1 parent)
    Equity (Company account)
    260 GBP2023-12-31
    Officer
    2022-12-07 ~ now
    IIF 42 - director → ME
    Person with significant control
    2022-12-07 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    KNOCKOUT SPORTS LTD - 2015-07-08
    PBX SPORTS LTD - 2014-08-29
    Oak House 317 Golden Hill Lane, Leyland, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 26 - director → ME
  • 6
    71 The Rock, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    1,316 GBP2023-08-31
    Officer
    2018-07-01 ~ now
    IIF 38 - director → ME
    Person with significant control
    2018-07-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    VIEW ACCOUNTING LTD - 2019-07-26
    RMI COMPANY FORMATION LTD - 2016-10-28
    Suite 201c 5300 Lakeside, Cheadle Royal Business Park, Cheadle, England
    Corporate (2 parents)
    Equity (Company account)
    2,693 GBP2024-01-31
    Officer
    2015-01-09 ~ now
    IIF 28 - director → ME
    Person with significant control
    2018-05-08 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    RMI & HENDERSON FORENSIC ACCOUNTANTS LTD - 2019-05-30
    95 Oldham Road, Rochdale, England
    Corporate (1 parent)
    Equity (Company account)
    31,323 GBP2024-03-31
    Officer
    2015-04-14 ~ now
    IIF 27 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    Santal Emporium, 71 The Rock, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    41,061 GBP2023-07-31
    Officer
    2020-07-13 ~ now
    IIF 39 - director → ME
    Person with significant control
    2020-07-13 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    36 Nuttall Street, Accrington, England
    Corporate (1 parent)
    Equity (Company account)
    -1,480 GBP2024-03-31
    Officer
    2019-10-14 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-10-14 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    SYGNIUS LTD - 2024-01-29
    Suite 201c 5300 Lakeside, Cheadle Royal Business Park, Cheadle, England
    Corporate (1 parent)
    Officer
    2023-06-19 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    WATERGATE CORPORATES LTD - 2023-06-26
    MEDIA CITY FINANCIAL CENTRE LTD - 2022-12-19
    RMI MORTGAGES LTD - 2016-06-20
    Suite 201c 5300 Lakeside, Cheadle Royal Business Park, Cheadle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2014-01-13 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-07-13 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
  • 13
    95 Oldham Road, Rochdale, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    476 GBP2024-02-28
    Officer
    2024-12-02 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Has significant influence or control over the trustees of a trustOE
  • 14
    RMI INTERNATIONAL FOUNDATION - 2020-12-08
    130 Colne Road, Burnley, England
    Corporate (3 parents)
    Equity (Company account)
    1,754 GBP2023-11-30
    Officer
    2017-11-13 ~ now
    IIF 22 - director → ME
    Person with significant control
    2017-11-13 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    MILA ENTERPRISES LTD - 2010-11-02
    C/o Keith Willis Associates, Barker Gate, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -528,528 GBP2024-03-29
    Officer
    2009-08-01 ~ 2019-10-12
    IIF 46 - secretary → ME
  • 2
    41 Chalton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-20 ~ 2015-12-31
    IIF 45 - llp-designated-member → ME
  • 3
    Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,736 GBP2020-08-31
    Officer
    2019-10-01 ~ 2020-12-05
    IIF 35 - director → ME
    Person with significant control
    2019-10-01 ~ 2020-12-05
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 4
    304 Accrington Road, Burnley, Lancashire
    Dissolved corporate
    Officer
    2012-04-25 ~ 2012-08-10
    IIF 32 - director → ME
  • 5
    Unit 1, Olympic Freight Terminal Bennett Street, Ardwick, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    207 GBP2017-03-31
    Officer
    2012-01-19 ~ 2013-03-31
    IIF 25 - director → ME
  • 6
    71 The Rock, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    1,316 GBP2023-08-31
    Officer
    2017-08-22 ~ 2017-11-13
    IIF 47 - director → ME
    Person with significant control
    2017-08-22 ~ 2017-11-13
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 33 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Has significant influence or control as a member of a firm OE
  • 7
    128 Colne Road, Burnley, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    12,522 GBP2024-03-31
    Officer
    2013-03-25 ~ 2022-12-07
    IIF 30 - director → ME
    2022-12-07 ~ 2022-12-07
    IIF 21 - director → ME
    Person with significant control
    2017-04-01 ~ 2022-12-07
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    RMI MANAGEMENT LTD - 2013-01-24
    98 Bath Road, Harlington, Hayes, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2010-08-26 ~ 2013-03-31
    IIF 44 - director → ME
  • 9
    Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,627 GBP2020-02-28
    Officer
    2020-06-13 ~ 2020-12-05
    IIF 37 - director → ME
    2018-07-01 ~ 2018-09-01
    IIF 36 - director → ME
    Person with significant control
    2018-07-01 ~ 2018-09-01
    IIF 13 - Ownership of shares – 75% or more OE
    2020-06-13 ~ 2020-12-05
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 10
    79 The Rock, Bury, Lancashire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -223 GBP2016-10-31
    Officer
    2012-10-26 ~ 2017-11-04
    IIF 41 - director → ME
    Person with significant control
    2016-10-26 ~ 2017-11-04
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Has significant influence or control over the trustees of a trust OE
    IIF 15 - Has significant influence or control as a member of a firm OE
  • 11
    01 Tithbarn Street, Bury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,387 GBP2022-01-31
    Officer
    2020-01-23 ~ 2020-01-23
    IIF 34 - director → ME
    Person with significant control
    2020-01-23 ~ 2020-01-23
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
© 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.