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

Ikramul Haq

    Related profiles found in government register
  • Ikramul Haq
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Upton Court Road, Slough, Berkshire, SL3 7NE, England

      IIF 1
  • Mr Ikramul Haq
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • icon of address 61, Greenfield Gardens, London, NW2 1HU, United Kingdom

      IIF 3
    • icon of address Unit 21, Britannia Way, London, NW10 7PA, England

      IIF 4
    • icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH

      IIF 5
    • icon of address Suite 410 The Atrium, Harefield Road, Uxbridge, UB8 1EX, England

      IIF 6
  • Mr Ikram Ul Haq
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Hazelwood Drive, London, HA5 3TU, England

      IIF 7
    • icon of address 7, Winston Close, Mapperley, Nottingham, NG3 5SR, England

      IIF 8
    • icon of address 9, Hazelwood Drive, Pinner, HA5 3TU, England

      IIF 9
  • Haq, Ikramul
    British building surveyor born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Upton Court Road, Slough, Berkshire, SL3 7NE, England

      IIF 10
  • Haq, Ikramul
    British company director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 21, Britannia Way, London, NW10 7PA, England

      IIF 11
    • icon of address 1, Suite 410 The Atrium, Harefield Road, Uxbridge, UB8 1EX, England

      IIF 12
  • Haq, Ikramul
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dukes Hill Grange, Bracknell Road, Bagshot, Surrey, GU195HT, United Kingdom

      IIF 13
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
    • icon of address 9, Mansfield Street, London, W1G 9NY, England

      IIF 15
    • icon of address Hampden House, 76 Durham Road, London, SW20 0TL, England

      IIF 16
    • icon of address Unit 21, Britannia Way, London, NW10 7PA, England

      IIF 17
    • icon of address Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG, United Kingdom

      IIF 18
    • icon of address 138, Upton Court Road, Slough, SL3 7NE, England

      IIF 19
    • icon of address 138, Upton Court Road, Slough, SL3 7NE, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 15, Station Road, St Ives, Cambridgeshire, PE27 5BH, England

      IIF 24 IIF 25
    • icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 26
    • icon of address 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH, England

      IIF 27
    • icon of address 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 28
    • icon of address 15, Station Road, St. Ives, PE27 5BH, England

      IIF 29
    • icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, England

      IIF 30 IIF 31
    • icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 32
    • icon of address The Station House, Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 33
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 34
  • Haq, Ikramul
    British none born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG, England

      IIF 35
    • icon of address The Station House, 15 Station Road, St Ives, PE27 5BH, England

      IIF 36
  • Haq, Ikramul
    British property developer born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 37
    • icon of address 61, Greenfield Gardens, London, NW2 1HU, United Kingdom

      IIF 38
    • icon of address The Kenley, 83 Higher Drive, Purley, Surrey, CR8 2HN, England

      IIF 39
  • Haq, Ikramul
    British surv born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
  • Mr Ikram Ul-haq
    British born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 239, Padiham Road, Burnley, BB12 0HA, England

      IIF 41
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42 IIF 43
  • Mr Ikramul Haq
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Upton Court Road, Slough, SL3 7NE, England

      IIF 44
    • icon of address The Station House, Station Road, St. Ives, Cambridgeshire, PE27 5BH

      IIF 45 IIF 46
  • Ul Haq, Ikram
    British company director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Winston Close, Mapperley, Nottingham, NG3 5SR, England

      IIF 47
  • Ul Haq, Ikram
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Hazelwood Drive, London, HA5 3TU, England

      IIF 48
    • icon of address 7, Winston Close, Mapperley, Nottingham, NG3 5SR, England

      IIF 49
    • icon of address 9, Hazelwood Drive, Pinner, HA5 3TU, England

      IIF 50
  • Ul-haq, Ikram
    British company director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Hazelwood Drive, Pinner, HA5 3TU, United Kingdom

      IIF 51
  • Ul-haq, Ikram
    British investor born in March 1997

    Resident in United Kingdom

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

      IIF 52
  • Ul-haq, Ikram
    British manager born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 239, Padiham Road, Burnley, BB12 0HA, England

      IIF 53
  • Mr Ikram Ul Haq
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hazelwood Drive, Pinner, HA5 3TU, England

      IIF 54
  • Haq, Ikram Ul
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
  • Ul-haq, Ikram
    British businessman born in March 1976

    Resident in Essex

    Registered addresses and corresponding companies
    • icon of address Flat 4, 11 Redcliffe Gardens, Ilford, Essex, IG1 3HQ, United Kingdom

      IIF 56
  • Ul-haq, Ikram, Mr.

    Registered addresses and corresponding companies
    • icon of address Unit 2 Bow Enterprise Park, Cranwell Close, Bow, London, E3 3QY, England

      IIF 57
child relation
Offspring entities and appointments
Active 24
  • 1
    AURUM (EGHAM) LTD - 2021-04-23
    icon of address 1 Harefield Road Suite 410 The Atrium, Harefield Road, Uxbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2021-04-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-04-10 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 138 Upton Court Road, Slough, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    4,370 GBP2022-01-10 ~ 2023-01-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    AURUM (WOKINGHAM) LTD - 2021-05-06
    icon of address 138 Upton Court Road, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 239 Padiham Road, Burnley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 36 Poplar Street, Nelson, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,236 GBP2023-08-31
    Person with significant control
    icon of calendar 2019-08-29 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-24 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Thomas Quinn Accountants, The Station House, Station Road, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 45 - Has significant influence or control as a member of a firmOE
    IIF 45 - Has significant influence or controlOE
  • 9
    icon of address 57 London Road, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 1509 London Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 37 - Director → ME
  • 11
    icon of address 138 Upton Court Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-29
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 44 - Has significant influence or controlOE
  • 12
    EQUITY REAL ESTATE (GEMINI) LTD - 2017-03-13
    icon of address The Station House, 15 Station Road, St Ives, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-30
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 36 - Director → ME
  • 13
    icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -18,886 GBP2018-08-31
    Officer
    icon of calendar 2016-02-23 ~ now
    IIF 32 - Director → ME
  • 14
    icon of address C/o Mazars Llp, 30, Old Bailey, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,446 GBP2018-02-27
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 28 - Director → ME
  • 15
    icon of address Unit 21 Britannia Way, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 17 - Director → ME
  • 16
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -124 GBP2018-02-28
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 24 - Director → ME
  • 17
    icon of address 1509 London Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 39 - Director → ME
  • 18
    icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, England
    Dissolved Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 15 - Director → ME
  • 19
    icon of address 138 Upton Court Road, Slough, Berkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -51,260 GBP2024-09-30
    Officer
    icon of calendar 2015-09-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 138 Upton Court Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 22 - Director → ME
  • 21
    icon of address 9 Hazelwood Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 9 Hazelwood Drive, Pinner, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 61 Greenfield Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    AURUM (WATES) LTD - 2023-07-04
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hants, England
    Active Corporate (1 parent)
    Equity (Company account)
    -742,381 GBP2024-07-31
    Officer
    icon of calendar 2020-08-01 ~ 2022-07-28
    IIF 34 - Director → ME
  • 2
    icon of address Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2019-03-01 ~ 2020-02-13
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2020-02-13
    IIF 46 - Has significant influence or control as a member of a firm OE
    IIF 46 - Has significant influence or control OE
  • 3
    icon of address East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,072,593 GBP2024-02-29
    Officer
    icon of calendar 2012-02-27 ~ 2014-08-27
    IIF 35 - Director → ME
  • 4
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Active Corporate (4 parents)
    Equity (Company account)
    -355,320 GBP2024-06-29
    Officer
    icon of calendar 2019-10-01 ~ 2020-09-01
    IIF 16 - Director → ME
  • 5
    icon of address 7 Poplar Road, Denham, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,457,663 GBP2024-12-31
    Officer
    icon of calendar 2019-04-01 ~ 2019-06-20
    IIF 20 - Director → ME
  • 6
    icon of address 15 Station Road, St. Ives, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -481,875 GBP2019-02-28
    Officer
    icon of calendar 2019-03-01 ~ 2019-05-21
    IIF 27 - Director → ME
  • 7
    icon of address 7 Poplar Road, Denham, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -742,082 GBP2024-12-31
    Officer
    icon of calendar 2019-04-01 ~ 2019-06-20
    IIF 21 - Director → ME
  • 8
    icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    3,334 GBP2019-07-30
    Officer
    icon of calendar 2016-05-01 ~ 2021-03-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2021-05-01
    IIF 5 - Has significant influence or control OE
  • 9
    EQUITY REAL ESTATE (BRACKNELL) LTD - 2023-10-17
    icon of address 7 Poplar Road, Denham, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -191,909 GBP2024-12-31
    Officer
    icon of calendar 2019-04-01 ~ 2019-06-20
    IIF 23 - Director → ME
  • 10
    icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,088 GBP2018-04-30
    Officer
    icon of calendar 2019-03-01 ~ 2019-05-21
    IIF 30 - Director → ME
  • 11
    icon of address Faizan Haq, Flat 3d Parkside, Golfe Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2010-01-28 ~ 2011-03-31
    IIF 56 - Director → ME
    icon of calendar 2011-03-30 ~ 2011-11-30
    IIF 57 - Secretary → ME
  • 12
    icon of address The Lodge, Bracknell Road, Bagshot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,245 GBP2018-01-31
    Officer
    icon of calendar 2014-12-29 ~ 2015-11-11
    IIF 13 - Director → ME
  • 13
    icon of address 7 Poplar Road, Denham, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -500,578 GBP2024-12-31
    Officer
    icon of calendar 2017-03-16 ~ 2019-07-19
    IIF 29 - Director → ME
  • 14
    NEURODIVERSITY CONSULTING LIMITED - 2020-01-27
    icon of address 37 Lawrence House Normanton Road, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,583 GBP2021-03-31
    Officer
    icon of calendar 2020-02-20 ~ 2020-07-08
    IIF 49 - Director → ME
    icon of calendar 2019-03-29 ~ 2020-01-25
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ 2020-01-25
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 15
    icon of address Southview, Pollards Hill East, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,050 GBP2018-03-31
    Officer
    icon of calendar 2019-07-19 ~ 2019-07-23
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2019-07-23
    IIF 4 - Has significant influence or control OE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2019-07-29 ~ 2021-02-01
    IIF 51 - Director → ME
  • 17
    EQUITY REAL ESTATE (THETA) LTD - 2019-06-19
    icon of address Unit 6 2-20 Scrutton Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,536,804 GBP2024-07-30
    Officer
    icon of calendar 2016-03-01 ~ 2019-05-31
    IIF 25 - 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.