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 Muhammed

    Related profiles found in government register
  • 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 1
  • Irfan, Muhammad
    Pakistani born in July 1980

    Resident in United Kingdom

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

      IIF 2
  • 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 3
  • 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 4
  • 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 5
  • Mr Irfan Muhammad
    Pakistani born in July 1980

    Resident in England

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

      IIF 6
  • 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 7
  • Irfan, Muhammad
    Pakistani director born in June 1979

    Resident in England

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

      IIF 8
  • 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 9 IIF 10
  • 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 11
  • 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 12
  • Muhammad, Irfan
    Pakistani born in July 1980

    Resident in England

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

      IIF 13
  • Irfan, Muhammad
    British born in June 1979

    Resident in England

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

      IIF 14
    • 145, Lee Street, Oldham, OL8 1EG, England

      IIF 15
    • 40, Cheviot Avenue, Oldham, OL8 4HD, England

      IIF 16
  • 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 17
    • 59, Yorkshire Street, Oldham, OL1 3SL, England

      IIF 18
  • 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 19
    • 139, Lee Street, Oldham, OL8 1EG, England

      IIF 20
  • 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 21
  • 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 22
    • 86 Radnor House, 1272 London Road, London, SW16 4EB, United Kingdom

      IIF 23
    • 10, Llanthony Road, Morden, SM4 6DX, England

      IIF 24
    • 133, Lee Street, Oldham, OL8 1EG, England

      IIF 25
  • Mr Muhammed Irfan
    British born in June 1979

    Resident in England

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

      IIF 26
  • 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 27
    • Flat 86 Radnor House, 1272 London Road, London, SW16 4EB, England

      IIF 28 IIF 29
    • Justin Plaza 2, 341 London Road, Mitcham, CR4 4BE, England

      IIF 30
    • 139, Lee Street, Oldham, OL8 1EG, England

      IIF 31
    • 145, Lee Street, Oldham, OL8 1EG, England

      IIF 32
    • 59, Yorkshire Street, Oldham, OL1 3SL, England

      IIF 33
    • 12, Kensington Avenue, Thornton Heath, CR7 8BY, England

      IIF 34
  • 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 35
  • 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 36
  • 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 37
    • 3, Wellington Street St. Johns, Blackburn, BB1 8AF, United Kingdom

      IIF 38
    • 301 Daisyfield Business Centre, Appleby Street, Blackburn, BB1 3BL, England

      IIF 39
    • 22, Henry Street, Colne, BB8 8AS, England

      IIF 40
  • 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 41
child relation
Offspring entities and appointments
Active 18
  • 1
    ARBEEZ EXPRESS FOOD LIMITED
    13845371
    59 Yorkshire Street, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,642 GBP2023-01-31
    Officer
    2022-01-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    BEST SMARTIN LIMITED
    15979664
    145 Lee Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 3
    BUKHARI TRAVEL SERVICES LIMITED
    15229992 08546762
    139 Lee Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-10-23 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    BUSTERZ LTD
    13060627
    Earnies, King Street, Colne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    COPPICE KURRY HOUSE LIMITED
    10000675
    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 16 - Director → ME
    Person with significant control
    2017-02-10 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 6
    FORMATION SECURITY LTD
    11555215
    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 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    FORMATION SECURITY SOLUTIONS LTD
    12961000
    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 40 - Director → ME
    Person with significant control
    2020-10-19 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    FORMATION SOLUTIONS NW LTD
    10612779
    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 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
  • 9
    FUSIONX PEPTIDES UK LTD
    16810363
    21 Wellington Road, Blackburn, England
    Active Corporate (1 parent)
    Officer
    2025-10-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-10-26 ~ now
    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
  • 10
    METRO MINICABS LIMITED
    08851494
    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 19 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    METRO PRIVATE HIRE LIMITED
    08928445
    16 Bedford Road, London
    Dissolved Corporate (2 parents)
    Officer
    2014-03-07 ~ dissolved
    IIF 4 - Director → ME
  • 12
    QUICK PARCEL DELIVERY SERVICES LTD
    12469805
    86 Radnor House, 1272 London Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-02-18 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    REDLINE CUSTOMZ CARZ LTD
    08485368
    29 Manitoba Close, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-12 ~ dissolved
    IIF 36 - Director → ME
  • 14
    SHAKS DELI HOUSE LIMITED
    09804931
    133 Lee Street, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,408 GBP2020-10-31
    Officer
    2020-10-01 ~ dissolved
    IIF 25 - Director → ME
  • 15
    SIMPLY RETAIL LIMITED
    10821843
    86 Radnor House 1272 London Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 16
    SUBLIME LONDON HOMES UK LTD
    12744635
    Flat 86 Radnor House, 1272 London Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    UNION CAR SERVICES (CN) LIMITED
    06922089
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-02-01 ~ dissolved
    IIF 8 - Director → ME
  • 18
    UNION T&P SERVICES LTD
    14356139
    Flat 86 Radnor House, 1272 London Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-09-14 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    FORMATION SECURITY LTD
    11555215
    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 37 - Director → ME
  • 2
    FORMATION SECURITY SOLUTIONS LTD
    12961000
    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 35 - Director → ME
    2022-10-25 ~ 2022-11-01
    IIF 41 - Director → ME
    2020-10-19 ~ 2021-12-20
    IIF 12 - Director → ME
  • 3
    FORMATION SOLUTIONS NW LTD
    10612779
    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 38 - Director → ME
    2020-02-01 ~ 2022-01-04
    IIF 39 - Director → ME
  • 4
    MB INVESTMENTS READING LIMITED - now
    ABM BOOK-KEEPING & ACCOUNTING SERVICES LTD - 2020-11-13
    M I F TRADING LTD
    - 2011-11-08 07308060
    549 Oxford Road, Reading
    Active Corporate (1 parent)
    Equity (Company account)
    249 GBP2020-07-31
    Officer
    2010-07-08 ~ 2011-10-27
    IIF 2 - Director → ME
  • 5
    METRO CARS LIMITED
    10664565
    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 22 - Director → ME
  • 6
    MINICAB24 LTD
    10032324
    10 Llanthony Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-29 ~ 2016-11-03
    IIF 24 - Director → ME
  • 7
    SPEEDBIRD TRANSPORT LIMITED
    15434462
    12 Kensington Avenue, Thornton Heath, England
    Active Corporate (1 parent)
    Officer
    2024-01-23 ~ 2025-09-29
    IIF 14 - Director → ME
    Person with significant control
    2024-01-23 ~ 2025-04-25
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - 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.