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

Ikram, Muhammad

    Related profiles found in government register
  • Ikram, Muhammad
    Pakistani company director born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Village Malikwall P/o Changa Maira, Tehsil Gujar Khan, Guajr Khan, 47850, Pakistan

      IIF 1
  • Ikram, Muhammad
    Pakistani director born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 58, Peregrine Road, Hainault, Essex, Ilford, IG6 3SZ, United Kingdom

      IIF 2
  • Ikram, Muhammad
    Pakistani director born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ward No.8, Near Masjid Jaal Wali, Ward No 8, Street No 1, Mohallah Gulshan Khalil Colony, Lodhran, 59320, Pakistan

      IIF 3
  • Ikram, Muhammad
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 61788, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 4
  • Ikram, Muhammad
    Pakistani scientist born in September 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ilford Business Centre, 316a Ilford Lane, Ilford, Essex, IG1 2LT, United Kingdom

      IIF 5
  • Ikram, Muhammad
    Pakistani director born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 6
  • Ikram, Muhammad
    Pakistani ceo born in July 1992

    Resident in Pakistan

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

      IIF 7
  • Ikram, Muhammad
    Pakistani company director born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Ikram, Muhammad
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 703, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 9
  • Ikram, Muhammad
    Pakistani director born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 10
  • Ikram, Muhammad
    Pakistani company director born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sheikh Ghulam, Muhammad Street, Mohalla Ahmedpura, Sheikhupura, 54000, Pakistan

      IIF 11
  • Ikram, Muhammad
    Pakistani director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2733, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 12
  • Ikram, Muhammad
    Pakistani director born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 39, Mohallah Khattak Cham Lahor Swabi, Lahor, 25000, Pakistan

      IIF 13
  • Ikram, Muhammad
    Pakistani director born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6008, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 14
  • Ikram, Muhammad
    Pakistani director born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7021, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 15
  • Ikram Muhammad
    Pakistani born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 5492, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 16
  • Ikram, Muhammad
    Pakistani director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212b, High Street North, London, E6 2JA, England

      IIF 17
  • Ikram, Muhammad
    Pakistani director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Rea Street, Birmingham, B5 6BB, England

      IIF 18
  • Ikram, Muhammad
    Pakistani chief executive born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meridian Property Investments, Unit 13 Freeland Park, Poole, BH16 6FA, United Kingdom

      IIF 19
  • Ikram, Muhammad
    Pakistani company director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, Office 606, London, East Ham, E6 2JA, England

      IIF 20
  • Ikram, Muhammad
    Pakistani director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dennis Street, Amblecote, Stourbridge, DY8 4ED, United Kingdom

      IIF 21
  • Mr Muhammad Ikram
    Pakistani born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ward No.8, Near Masjid Jaal Wali, Ward No 8, Street No 1, Mohallah Gulshan Khalil Colony, Lodhran, 59320, Pakistan

      IIF 22
  • Mr Muhammad Ikram
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 61788, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 23
  • Ikram, Muhammad
    Pakistani consultant born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5881, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 24
  • Muhammad, Ikram
    Pakistani director born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 5492, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 25
  • Mr Muhammad Ikram
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 26
  • Mr Muhammad Ikram
    Pakistani born in July 1992

    Resident in Pakistan

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

      IIF 27
  • Mr Muhammad Ikram
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Mr Muhammad Ikram
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 703, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 29
  • Mr. Muhammad Ikram
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 58, Peregrine Road, Hainault, Essex, Ilford, IG6 3SZ, United Kingdom

      IIF 30
  • Ikram, Muhammad
    Pakistani director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Piccadilly, Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 31
  • Mr Muhammad Ikram
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Village And Po Mohra Nagrial, Tehsil Kallar Syedan, Rawalpindi, 47470, Pakistan

      IIF 32
  • Mr Muhammad Ikram
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sheikh Ghulam, Muhammad Street, Mohalla Ahmedpura, Sheikhupura, 54000, Pakistan

      IIF 33
  • Ikram, Muhammad
    Pakistani director born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36c, Squirrel Hall Drive, Wakefield, WF13 4AJ, United Kingdom

      IIF 34
  • Muhammad Ikram
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2733, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 35
  • Muhammad Ikram
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 39, Mohallah Khattak Cham Lahor Swabi, Lahor, 25000, Pakistan

      IIF 36
  • Muhammad Ikram
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6008, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 37
  • Muhammad Ikram
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7021, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 38
  • Ikram, Muhammad
    British business man born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Corporation Road, Unit 7b, Rochdale, Lancashire, OL11 4HJ, United Kingdom

      IIF 39
  • Ikram, Muhammad
    British director born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heywood Street, Heywood Street, Bury, Lancashire, BL9 7DZ, United Kingdom

      IIF 40
    • icon of address 2a, Oxford Street, Oldham, Lancashire, OL9 7SN, United Kingdom

      IIF 41
    • icon of address Unit 8, Corporation Road, Rochdale, OL11 4HJ, United Kingdom

      IIF 42
  • Ikram, Muhammad
    British salesman born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7b, 1, Corporation Road, Rochdale, Lancashire, OL11 4HJ, United Kingdom

      IIF 43
  • Mr Muhammad Ikram
    Pakistani born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212b, High Street North, London, E6 2JA, England

      IIF 44
  • Mr Muhammad Ikram
    Pakistani born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Rea Street, Birmingham, B5 6BB, England

      IIF 45
  • Mr. Muhammad Ikram
    Pakistani born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, Office 606, London, East Ham, E6 2JA, England

      IIF 46
  • Muhammad Ikram
    Pakistani born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meridian Property Investments, Unit 13 Freeland Park, Poole, BH16 6FA, United Kingdom

      IIF 47
  • Mr Ikram Muhammad
    British born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Oxford Street, Oldham, OL9 7SN, England

      IIF 48
  • Ikram, Muhammad Mashhood
    Pakistani director born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Barley Lane, Ilford, Essex, IG3 8XH, United Kingdom

      IIF 49
  • Mr Muhammad Ikram
    Pakistani born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5881, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 50
  • Mr Muhammad Ikram
    Pakistani born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Piccadilly, Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 51
  • Mr Muhammad Ikram
    Pakistani born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36c, Squirrel Hall Drive, Wakefield, WF13 4AJ, United Kingdom

      IIF 52
  • Mr Muhammad Ikram
    British born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heywood Street, Heywood Street, Bury, BL9 7DZ, United Kingdom

      IIF 53
    • icon of address 2a, Oxford Street, Oldham, Lancashire, OL9 7SN, United Kingdom

      IIF 54
    • icon of address Unit 8, Corporation Road, Rochdale, OL11 4HJ, United Kingdom

      IIF 55
  • Mr Muhammad Mashhood Ikram
    Pakistani born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Barley Lane, Ilford, IG3 8XH, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Ilford Business Centre, 316a Ilford Lane, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address Performance House, Heywood Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,691 GBP2024-05-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 3
    CLASSY BUSINESS SOLUTION LIMITED - 2022-04-25
    icon of address 50 Rea Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 2a Oxford Street, Oldham, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,901 GBP2024-09-30
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 6008 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 155 Barley Lane, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 8
    icon of address 1 Dennis Street, Amblecote, Stourbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 4204, Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ 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
  • 11
    icon of address 182-184 High Street North, Office 606, London, East Ham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Office 5881 Peregrine Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit A110 652 Bizspace Business Park Kings Road Tyseley, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 12 International House, 12 Constance Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,800 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 15
    icon of address Suite 5492 Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 13771040 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-23
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    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
  • 17
    icon of address 212b High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 8 Corporation Road, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,834 GBP2024-11-30
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4385, 14552468 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Dashwood House, 69 Old Broad Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ dissolved
    IIF 1 - Director → ME
  • 21
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 22
    icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 7b 1, Corporation Road, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 43 - Director → ME
  • 24
    icon of address 1 Corporation Road, Unit 7b, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,121 GBP2025-04-30
    Officer
    icon of calendar 2015-04-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Office 4378 182-184 High Street North, East Ham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Meridian Property Investments, Unit 13 Freeland Park, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 4385, 13965181 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 61788 Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 4385, 14837623 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ 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
Ceased 1
  • 1
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-16 ~ 2019-10-15
    IIF 10 - Director → 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.