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 company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 1
  • Irfan, Muhammad
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Irfan, Muhammad
    Italian company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Hyde House, Hayes Road, Southall, UB2 5NS, England

      IIF 3
  • Irfan, Muhammad
    Pakistani director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Molewood Close, Cambridge, CB4 3SR, England

      IIF 4
    • icon of address 709 T R S Apartment, The Green, Southall, UB2 4FF, England

      IIF 5
  • Irfan, Muhammad
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a, Greenhill Square, East Kilbride, G75 8TT, United Kingdom

      IIF 6
    • icon of address 15, Colwood Place, Glasgow, G53 7YB, United Kingdom

      IIF 7
  • Muhammad Irfan
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 8
  • Mr Muhammad Irfan
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Mr Irfan Muhammad
    Pakistani born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Dunmow Gardens, West Horndon, Brentwood, CM13 3NL, England

      IIF 10
  • Irfan, Muhammad
    Pakistani businessmen born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Irfan, Muhammad
    Pakistani director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Harrow Road, Barking, IG11 7RA, United Kingdom

      IIF 12
    • icon of address Flat 8, 4 Miles Road, Mitcham, CR4 3DA, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Flat 62 Rubix House, 55 High Street, Southall, UB1 3FG, United Kingdom

      IIF 16
    • icon of address 203, Cloatley Crescent, Royal Wootton Bassett, Swindon, SN4 7FX, England

      IIF 17
    • icon of address Unit 4 Industrial House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 18
    • icon of address 13, Brooklyn Court, Woking, GU22 7TQ, United Kingdom

      IIF 19
  • Mr Muhammad Irfan
    Italian born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Hyde House, Hayes Road, Southall, UB2 5NS, England

      IIF 20
  • Irfan, Muhammad
    Pakistani company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 30a Leabridge Road, London, E5 9QD, United Kingdom

      IIF 21
  • Mr Muhammad Irfan
    Pakistani born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Molewood Close, Cambridge, CB4 3SR, England

      IIF 22
  • Muhammad, Irfan
    Pakistani director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Dunmow Gardens, West Horndon, Brentwood, CM13 3NL, England

      IIF 23
  • Mr Muhammad Irfan
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a, Greenhill Square, East Kilbride, G75 8TT, United Kingdom

      IIF 24
    • icon of address 15, Colwood Place, Glasgow, G53 7YB, United Kingdom

      IIF 25
  • Mr Irfan Muhammad
    Pakistani born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 26
  • Mr Muhammad Irfan
    Pakistani born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Harrow Road, Barking, IG11 7RA, United Kingdom

      IIF 27
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
    • icon of address Flat 8, 4 Miles Road, Mitcham, CR4 3DA, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 709 T R S Apartment, The Green, Southall, UB2 4FF, England

      IIF 32
    • icon of address Flat 62 Rubix House, 55 High Street, Southall, UB1 3FG, United Kingdom

      IIF 33
    • icon of address Unit 4 Industrial House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 34
    • icon of address 13, Brooklyn Court, Woking, GU22 7TQ, United Kingdom

      IIF 35
  • Muhammad, Irfan
    Pakistani director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 36
  • Mr Muhammad Irfan
    Pakistani born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 30a Leabridge Road, London, E5 9QD, United Kingdom

      IIF 37
  • Muhammad Irfan
    Pakistani born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, Cloatley Crescent, Royal Wootton Bassett, Swindon, SN4 7FX, England

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Interchange House,1st Floor, 81-85 Station Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,235 GBP2023-04-30
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flat 1 30a Leabridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 14403957 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 15 Colwood Place, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 60 Molewood Close, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 203 Cloatley Crescent, Royal Wootton Bassett, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 8a Canal Yard, Hayes Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ 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
  • 10
    icon of address 5a Greenhill Square, East Kilbride, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 11
    icon of address Flat 62 Rubix House, 55 High Street, Southall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    52,763 GBP2021-02-28
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    icon of address North Hyde House, Hayes Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 709 T R S Apartment, The Green, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 13095160 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Sanderling Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-05-16 ~ 2024-04-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ 2024-04-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    icon of address 62 Nineacres Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-07 ~ 2024-03-11
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ 2024-03-11
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 3
    icon of address 4385, 13182498 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    109,964 GBP2021-12-31
    Officer
    icon of calendar 2023-05-01 ~ 2023-09-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ 2023-09-01
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.