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

Master, Irfan

    Related profiles found in government register
  • Master, Irfan
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Black Bull Lane, Fulwood, Preston, Lancashire, PR2 3LA

      IIF 1
    • icon of address 100, Black Bull Lane, Fulwood, Preston, PR2 3LA, United Kingdom

      IIF 2
  • Master, Irfan, Imr
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13th Floor City Tower, Piccadilly Plaza, Manchester, M1 4BT, England

      IIF 3
  • Master, Irfan, Imr
    British director born in June 1980

    Resident in England

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

      IIF 4
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • icon of address Suite G12 , Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 6
    • icon of address Suite G12, Preston Tecnology Centre, Marsh Lane, Preston, PR1 8UQ, England

      IIF 7
  • Master, Irfan, Imr
    British director and company secretary born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G12, Preston Technology Park, Marsh Lane, Preston, PR1 8UQ, England

      IIF 8
  • Master, Irfan
    British direct born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Grosvenor Street, Preston, PR1 4JH, England

      IIF 9
  • Master, Irfan
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13th Floor, City Tower, Picaddilly Plaza, Manchester, M1 4BT, United Kingdom

      IIF 10
    • icon of address 29, Springfield Street, Preston, PR1 7ES, United Kingdom

      IIF 11
    • icon of address Building 3-5 Albert Edward House , The Pavilions, Port Way, Ashton On Ribble, Preston, PR2 2YB, United Kingdom

      IIF 12
    • icon of address Unit 4, Brierley Street, Preston, PR2 2AU, United Kingdom

      IIF 13
  • Imr Irfan Master
    British born in June 1980

    Resident in England

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

      IIF 14
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 15
    • icon of address 13th Floor City Tower, Piccadilly Plaza, Manchester, M1 4BT, England

      IIF 16
    • icon of address Suite G12 , Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 17
  • Master, Irfan

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18
    • icon of address 13th Floor, City Tower, Picaddilly Plaza, Manchester, M1 4BT, United Kingdom

      IIF 19
    • icon of address 29, Springfield Street, Preston, PR1 7ES, United Kingdom

      IIF 20
    • icon of address 2a, Grosvenor Street, Preston, PR1 4JH, England

      IIF 21
    • icon of address Building 3-5 Albert Edward House , The Pavilions, Port Way, Ashton On Ribble, Preston, PR2 2YB, United Kingdom

      IIF 22
    • icon of address Suite G12 , Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 23
    • icon of address Suite G12, Preston Technology Park, Marsh Lane, Preston, PR1 8UQ, England

      IIF 24
  • Mr Irfan Master
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13th Floor, City Tower, Picaddilly Plaza, Manchester, M1 4BT, United Kingdom

      IIF 25
    • icon of address 29, Springfield Street, Preston, PR1 7ES, United Kingdom

      IIF 26
    • icon of address Building 3-5 Albert Edward House , The Pavilions, Port Way, Preston, PR2 2YB, United Kingdom

      IIF 27
    • icon of address Unit 4, Brierley Street, Preston, PR2 2AU, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 8
  • 1
    CONNECT VEHICLE RENTAL LIMITED - 2019-01-02
    CONNECT VEHICLE LEASING LTD - 2018-12-28
    CONNECT VEHICLE RENTAL LTD - 2018-09-24
    CONNECT VEHICLE LEASING LTD - 2018-08-30
    CONNECT AUTOMOTIVE LTD - 2018-07-31
    EXCLUSIVE CAR DISCOUNTS LTD - 2018-07-09
    NEW CAR DISCOUNTS GB LTD - 2018-06-25
    CONNECT VEHICLE LEASING LIMITED - 2018-06-05
    CONNECT AUTOMOTIVE LIMITED - 2018-04-19
    CONNECT VEHICLE LEASING LIMITED - 2017-10-23
    icon of address 12 Kingsbarn Close, Fulwood, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,893 GBP2018-08-31
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 12 Kingsbarn Close, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 21 Greystock Avenue, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2017-12-11 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 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
  • 4
    icon of address 13th Floor City Tower, Picaddilly Plaza, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2020-08-12 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    PREMIUM SPECIALIST CARS LIMITED - 2021-08-23
    PREMIUM VEHICLE RENTAL LIMITED - 2021-06-30
    icon of address 3-5 Albert Edward House The Pavilion's, Port Way, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2021-06-04 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ 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
  • 6
    CONNECT INVESTMENTS LIMITED LIMITED - 2019-05-28
    CONNECT AUTOMOTIVE GROUP LIMITED - 2019-01-15
    CONNECT INVESTMENTS LIMITED - 2019-01-14
    786 PROPERTY INVESTMENTS LIMITED - 2018-12-11
    REDHILL INVESTMENTS LTD - 2018-12-03
    icon of address 12 Kingsbarn Close, Fulwood, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2018-06-08 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 5 Albert Edward House The Pavilions, Port Way, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    WHINFELL GLOBAL LIMITED - 2021-05-11
    AKOYA PROPERTIES LIMITED - 2021-03-29
    WHINFELL GLOBAL LIMITED - 2021-09-17
    AKOYA PROPERTIES LIMITED - 2021-08-12
    AKOYA PROPERTIES LIMITED - 2023-01-26
    icon of address 13th Floor City Tower, Piccadilly Plaza, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,170 GBP2022-01-31
    Officer
    icon of calendar 2021-12-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Has significant influence or control over the trustees of a trustOE
    IIF 16 - Has significant influence or controlOE
Ceased 4
  • 1
    icon of address 3 Primrose Lane, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-02 ~ 2012-09-24
    IIF 1 - Director → ME
  • 2
    CONNECT VEHICLE RENTAL LIMITED - 2019-01-02
    CONNECT VEHICLE LEASING LTD - 2018-12-28
    CONNECT VEHICLE RENTAL LTD - 2018-09-24
    CONNECT VEHICLE LEASING LTD - 2018-08-30
    CONNECT AUTOMOTIVE LTD - 2018-07-31
    EXCLUSIVE CAR DISCOUNTS LTD - 2018-07-09
    NEW CAR DISCOUNTS GB LTD - 2018-06-25
    CONNECT VEHICLE LEASING LIMITED - 2018-06-05
    CONNECT AUTOMOTIVE LIMITED - 2018-04-19
    CONNECT VEHICLE LEASING LIMITED - 2017-10-23
    icon of address 12 Kingsbarn Close, Fulwood, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,893 GBP2018-08-31
    Officer
    icon of calendar 2017-08-23 ~ 2018-02-01
    IIF 5 - Director → ME
    icon of calendar 2018-04-01 ~ 2018-09-26
    IIF 8 - Director → ME
    icon of calendar 2017-08-23 ~ 2018-02-01
    IIF 18 - Secretary → ME
    icon of calendar 2018-04-01 ~ 2018-09-26
    IIF 24 - Secretary → ME
  • 3
    icon of address 332 St. Georges Road, Preston, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-15 ~ 2012-01-15
    IIF 2 - Director → ME
  • 4
    WHINFELL GLOBAL LIMITED - 2021-05-11
    AKOYA PROPERTIES LIMITED - 2021-03-29
    WHINFELL GLOBAL LIMITED - 2021-09-17
    AKOYA PROPERTIES LIMITED - 2021-08-12
    AKOYA PROPERTIES LIMITED - 2023-01-26
    icon of address 13th Floor City Tower, Piccadilly Plaza, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,170 GBP2022-01-31
    Officer
    icon of calendar 2020-01-14 ~ 2021-11-15
    IIF 9 - Director → ME
    icon of calendar 2020-01-14 ~ 2021-11-15
    IIF 21 - Secretary → 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.