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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Irfan Muhammad

    Related profiles found in government register
  • Mr Irfan Muhammad
    Pakistani born in October 1988

    Resident in England

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

      IIF 1
  • Irfan, Muhammad
    Pakistani born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 709 T R S Apartment, The Green, Southall, UB2 4FF, England

      IIF 2
  • Irfan, Muhammad
    Pakistani director born in October 1988

    Resident in England

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

      IIF 3
  • Mr Irfan Muhammad
    Pakistani born in October 1988

    Resident in United Kingdom

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

      IIF 4
  • Mr Muhammad Irfan
    Pakistani born in October 1988

    Resident in England

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

      IIF 5
  • Irfan, Muhammad
    Italian company director born in October 1988

    Resident in England

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

      IIF 6
  • Irfan, Muhammad
    British born in October 1988

    Resident in England

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

      IIF 7
  • Muhammad, Irfan
    Pakistani born in October 1988

    Resident in England

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

      IIF 8
  • Irfan, Muhammad
    British director born in January 1978

    Resident in England

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

      IIF 9
  • Mr Muhammad Irfan
    Italian born in October 1988

    Resident in England

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

      IIF 10
  • Irfan, Muhammad
    Pakistani born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8, 4 Miles Road, Mitcham, CR4 3DA, United Kingdom

      IIF 11
    • Flat 62 Rubix House, 55 High Street, Southall, UB1 3FG, United Kingdom

      IIF 12
    • 13, Brooklyn Court, Woking, GU22 7TQ, United Kingdom

      IIF 13
  • Irfan, Muhammad
    Pakistani businessmen born in October 1988

    Resident in United Kingdom

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

      IIF 14
  • Irfan, Muhammad
    Pakistani director born in October 1988

    Resident in United Kingdom

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

      IIF 15
    • Flat 8, 4 Miles Road, Mitcham, CR4 3DA, United Kingdom

      IIF 16 IIF 17
    • 203, Cloatley Crescent, Royal Wootton Bassett, Swindon, SN4 7FX, England

      IIF 18
    • Unit 4 Industrial House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 19
  • Muhammad Irfan
    British born in October 1988

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 21
  • Mr Muhammad Irfan
    British born in January 1978

    Resident in England

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

      IIF 22
  • Irfan, Muhammad
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Colwood Place, Glasgow, G53 7YB, United Kingdom

      IIF 23
  • Irfan, Muhammad
    British director born in October 1988

    Resident in United Kingdom

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

      IIF 24
  • Mr Muhammad Irfan
    Pakistani born in October 1988

    Resident in United Kingdom

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

      IIF 25
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
    • Flat 8, 4 Miles Road, Mitcham, CR4 3DA, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 709 T R S Apartment, The Green, Southall, UB2 4FF, England

      IIF 30
    • Flat 62 Rubix House, 55 High Street, Southall, UB1 3FG, United Kingdom

      IIF 31
    • Unit 4 Industrial House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 32
    • 13, Brooklyn Court, Woking, GU22 7TQ, United Kingdom

      IIF 33
  • Muhammad Irfan
    Pakistani born in October 1988

    Resident in United Kingdom

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

      IIF 34
  • Mr Muhammad Irfan
    Pakistani born in January 1978

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 36
  • Mr Muhammad Irfan
    British born in October 1988

    Resident in United Kingdom

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

      IIF 37
    • 15, Colwood Place, Glasgow, G53 7YB, United Kingdom

      IIF 38
child relation
Offspring entities and appointments 19
  • 1
    AMORE TRIESTE LTD
    13677587
    Sanderling Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    2022-05-16 ~ 2024-04-01
    IIF 19 - Director → ME
    Person with significant control
    2022-05-16 ~ 2024-04-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 2
    BLAZE MIST LTD
    16402502
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    DRBAK LIMOUSINE UK LIMITED
    11964261
    Interchange House,1st Floor, 81-85 Station Road, Croydon, England
    Active Corporate (3 parents)
    Officer
    2024-05-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    FOJI BUILDING SUPPLIES LTD
    14262680
    Flat 1 30a Leabridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-07-28 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 5
    HAPPY ENGLAND LIMITED
    12770956
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    I&S INTERNATIONAL LTD
    14403957
    4385, 14403957 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Officer
    2022-10-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 7
    IBHA & CO LTD
    SC836116
    15 Colwood Place, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 8
    IFFILO LIMITED
    12817332 14665305
    60 Molewood Close, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-08-17 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 9
    IFFILO LIMITED
    14665305 12817332
    203 Cloatley Crescent, Royal Wootton Bassett, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 10
    IRFAN INTERNATIONAL LIMITED
    14403806
    8a Canal Yard, Hayes Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 11
    MAMAS EK LTD
    SC723332
    5a Greenhill Square, East Kilbride, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 12
    NEW VAPES 1 LIMITED
    13131707
    Flat 62 Rubix House, 55 High Street, Southall, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    2022-05-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-05-16 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 13
    SADAF INTERNATIONAL LIMITED
    14403660
    62 Nineacres Drive, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-07 ~ 2024-03-11
    IIF 16 - Director → ME
    Person with significant control
    2022-10-07 ~ 2024-03-11
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 14
    SAMANTA INTERNATIONAL LIMITED
    12474082
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    2020-02-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-02-20 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 15
    SIMPLY ECCENTIVES LTD
    14597634
    Marshall House, Suite 21-25 124 Middleton Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-17 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 16
    THE ALPHA BROS LTD
    13182498
    4385, 13182498 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-05-01 ~ 2023-09-01
    IIF 9 - Director → ME
    Person with significant control
    2023-05-01 ~ 2023-09-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 17
    VAPES DIRECT 1 LIMITED
    12770055 13060021
    North Hyde House, Hayes Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 18
    VAPES VILLAGE LTD
    13565424
    709 T R S Apartment, The Green, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 19
    VAPES WORLD UK LTD
    13095160
    4385, 13095160 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Officer
    2020-12-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-12-22 ~ now
    IIF 33 - Ownership of shares – 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 22 March 2026 and licensed under the Open Government Licence v3.0.