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

Mr Irfaan Murad Ali Patel

    Related profiles found in government register
  • Mr Irfaan Murad Ali Patel
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 598, Bradford Road, Batley, WF17 8LP, England

      IIF 1
    • icon of address 598, Bradford Road, Batley, WF17 8LP, United Kingdom

      IIF 2 IIF 3
    • icon of address Upland House, Timothy Lane, Batley, WF17 0BA, England

      IIF 4
    • icon of address Uplands House, Timothy Lane, Batley, West Yorkshire, WF17 0BA, England

      IIF 5 IIF 6 IIF 7
    • icon of address 1, Apex Way, Leeds, LS11 5LN, England

      IIF 9
    • icon of address Howley Park Road East, Morley, Leeds, West Yorkshire, LS27 0SW

      IIF 10
    • icon of address 1205, Aster House, North Wharf Road, London, W2 1EZ, England

      IIF 11
  • Mr Irfaan Patel
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Uplands House, Timothy Lane, Batley, WF17 0BA, England

      IIF 12
  • Mr Irfaan Murad Ali Patel
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Murad House, Howley Park Road East, Morley, West Yorkshire, LS27 0BN

      IIF 13
  • Patel, Irfaan Murad Ali
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 598, Bradford Road, Batley, WF17 8LP, United Kingdom

      IIF 14
    • icon of address Upland House, Timothy Lane, Batley, WF17 0BA, England

      IIF 15
    • icon of address Upland House, Timothy Lane, Batley, West Yorkshire, WF17 0BA, England

      IIF 16
    • icon of address Uplands House, Timothy Lane, Batley, WF17 0BA, England

      IIF 17
    • icon of address Uplands House, Timothy Lane, Batley, West Yorkshire, WF17 0BA, England

      IIF 18 IIF 19
    • icon of address Murad House, Howley Park Road East, Morley, Leeds, LS27 0BN, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Murad House, Howley Park Road, Morley, Leeds, LS27 0BN, United Kingdom

      IIF 23
    • icon of address 1205 Aster House, North Wharf Road, London, W2 1EZ, England

      IIF 24 IIF 25 IIF 26
    • icon of address Apartment A.1205, Aster House, Apartment A.1205, North Wharf Road, London, W2 1EZ, United Kingdom

      IIF 27
  • Patel, Irfaan Murad Ali
    British dirctor born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Uplands House, Timothy Lane, Batley, West Yorkshire, WF17 0BA, England

      IIF 28
  • Patel, Irfaan Murad Ali
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 598, Bradford Road, Batley, WF17 8LP, England

      IIF 29
    • icon of address Uplands House, Timothy Lane, Batley, West Yorkshire, WF17 0BA, England

      IIF 30
    • icon of address Murad House, Howley Park Road, Morley, Leeds, LS27 0BN, United Kingdom

      IIF 31
  • Mrs Irfaan Patel
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1205, Aster House, North, London, W2 1EZ, United Kingdom

      IIF 32
  • Mr Irfaan Patel
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 598, Bradford Road, Batley, WF17 8LP, England

      IIF 33
    • icon of address 1205 Aster House, North Wharf Road, London, W2 1EZ, England

      IIF 34
  • Mr Irfan Patel
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Al Murad Diy Ltd, Howley Park Road, Morley, Leeds, LS27 0BN, England

      IIF 35
  • Patel, Irfaan Murad Ali
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Heaton Road, Batley, West Yorkshire, WF17 0AT

      IIF 36
    • icon of address Uplands House, 17 Timothy Lane, Batley, West Yorkshire, WF17 0BA, England

      IIF 37
    • icon of address Murad House, Howley Park Road, Morley, Leeds, LS27 0BN, England

      IIF 38
  • Patel, Irfan Murad Ali
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Apex Way, Leeds, LS11 5LN, England

      IIF 39
    • icon of address C/o Al Murad Diy Ltd, Howley Park Road, Morley, Leeds, LS27 0BN, England

      IIF 40
    • icon of address Howley Park Road East, Morley, Leeds, LS27 0BN, United Kingdom

      IIF 41
  • Patel, Irfan Murad Ali
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uplands House, Timothy Lane, Batley, WF17 0BA, England

      IIF 42
  • Patel, Irfaan Murad Ali
    British

    Registered addresses and corresponding companies
    • icon of address Uplands House, 17 Timothy Lane, Batley, West Yorkshire, WF17 0BA, England

      IIF 43
  • Patel, Irfaan Murad Ali
    British director

    Registered addresses and corresponding companies
    • icon of address Uplands House, 17 Timothy Lane, Batley, West Yorkshire, WF17 0BA, England

      IIF 44
  • Patel, Irfaan Murad Ali
    British purchases

    Registered addresses and corresponding companies
    • icon of address 17, Timothy Lane, Batley, WF17 0BA, England

      IIF 45
  • Patel, Irfaan

    Registered addresses and corresponding companies
    • icon of address 598, Bradford Road, Batley, West Yorkshire, WF17 8LP, England

      IIF 46
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 1 Apex Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,132 GBP2023-07-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Murad House Howley Park Road, Morley, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    106,132 GBP2024-01-31
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address C/o Al Murad Diy Ltd Howley Park Road, Morley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,165 GBP2024-07-31
    Officer
    icon of calendar 2010-07-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    IIF 35 - Has significant influence or controlOE
  • 4
    icon of address Murad House Howley Park Road, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,465,243 GBP2024-03-31
    Officer
    icon of calendar 2006-02-01 ~ now
    IIF 38 - Director → ME
    icon of calendar 2006-02-01 ~ now
    IIF 45 - Secretary → ME
  • 5
    icon of address Howley Park Road East, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,061,922 GBP2024-03-31
    Officer
    icon of calendar 2005-03-01 ~ now
    IIF 43 - Secretary → ME
  • 6
    icon of address 1205, Aster House North Wharf Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,061 GBP2024-03-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 26 - Director → ME
  • 7
    icon of address Howley Park Road East, Morley, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    348,853 GBP2024-04-30
    Officer
    icon of calendar 2007-06-06 ~ now
    IIF 37 - Director → ME
    icon of calendar 2007-06-06 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    IIF 10 - Has significant influence or controlOE
  • 8
    BRIGHT IDEAS (LED LIGHTING) LTD - 2019-01-14
    icon of address 1205 Aster House North Wharf Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,526 GBP2024-12-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    IIF 34 - Has significant influence or controlOE
  • 9
    FRANKIES PERI PERI LIMITED - 2019-03-12
    CARPET GALLERIA LTD - 2016-04-20
    icon of address 598 Bradford Road, Batley, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    150,129 GBP2025-05-31
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 46 - Secretary → ME
  • 10
    icon of address 598 Bradford Road, Batley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address 1205 1205 Aster House, North Wharf Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -576 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-08-17 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    CARTER WATCH CO. LTD - 2020-11-27
    icon of address 1205 Aster House, North Wharf Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,981 GBP2024-03-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address 1205 1205 Aster House, North Wharf Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 29 Park Square West, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -477,902 GBP2023-08-31
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Uplands House, Timothy Lane, Batley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,891 GBP2024-03-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    HT ENTERPRISE HARROW LTD - 2021-06-10
    HT ENTERPRISE LEICESTER LTD - 2025-04-23
    icon of address 598 Bradford Road, Batley, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    699 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 33 - Has significant influence or controlOE
  • 17
    icon of address 1205 Aster House, North, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Uplands House, Timothy Lane, Batley, West Yorkshire, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    415,995 GBP2024-03-31
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Uplands House, Timothy Lane, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    31,206 GBP2024-03-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 27 - Director → ME
  • 20
    ROCK MANAGEMENT FACILITIES LTD - 2019-08-13
    icon of address 1 Apex Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    335,002 GBP2024-12-31
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    IIF 9 - Has significant influence or controlOE
  • 21
    icon of address Murad House Howley Park Road East, Morley, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,115 GBP2024-04-30
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 21 - Director → ME
  • 22
    icon of address Howley Park Road East, Morley, Leeds
    Active Corporate (4 parents)
    Equity (Company account)
    44,257 GBP2025-08-31
    Officer
    icon of calendar 2014-08-08 ~ now
    IIF 41 - Director → ME
  • 23
    icon of address 9 Summerbridge Close, Batley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -434 GBP2022-05-31
    Officer
    icon of calendar 2022-10-24 ~ dissolved
    IIF 42 - Director → ME
  • 24
    icon of address Murad House, Howley Park Road East, Morley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    389,787 GBP2024-05-31
    Officer
    icon of calendar 2001-08-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-05-29 ~ now
    IIF 13 - Has significant influence or controlOE
  • 25
    AL MURAD (NORTH) LTD. - 2015-03-24
    TONY'S BACK ON THE TILES LTD - 2016-02-15
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -401,484 GBP2024-01-31
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 16 - Director → ME
  • 26
    icon of address Murad House Howley Park Road East, Morley, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 20 - Director → ME
  • 27
    icon of address Murad House Howley Park Road East, Morley, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,625 GBP2024-05-31
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 22 - Director → ME
Ceased 7
  • 1
    icon of address 598 Bradford Road, Batley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-13 ~ 2021-01-05
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    icon of address 1205 1205 Aster House, North Wharf Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -576 GBP2024-03-31
    Officer
    icon of calendar 2018-08-17 ~ 2020-10-16
    IIF 30 - Director → ME
  • 3
    CARTER WATCH CO. LTD - 2020-11-27
    icon of address 1205 Aster House, North Wharf Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,981 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-10-11 ~ 2021-03-01
    IIF 12 - Has significant influence or control OE
  • 4
    icon of address 29 Park Square West, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -477,902 GBP2023-08-31
    Officer
    icon of calendar 2019-08-07 ~ 2024-06-09
    IIF 29 - Director → ME
  • 5
    icon of address 598 Bradford Road, Batley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,531 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-10 ~ 2021-08-27
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Murad House Howley Park Road, Morley, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ 2019-06-03
    IIF 31 - Director → ME
  • 7
    HT ENTERPRISE BRADFORD LTD - 2019-03-18
    HT ENTERPRISE OTTOMAN LTD - 2020-01-03
    icon of address 24 Commercial Street, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,449 GBP2021-03-31
    Officer
    icon of calendar 2018-08-25 ~ 2019-07-15
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ 2019-03-31
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.