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

Muhammad Ikram

    Related profiles found in government register
  • Muhammad Ikram
    Pakistani born in January 2003

    Resident in Pakistan

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

      IIF 1
  • Muhammad Ikram
    Pakistani born in September 2003

    Resident in Pakistan

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

      IIF 2
  • Muhammad Ikram
    Pakistani born in March 2000

    Resident in Pakistan

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

      IIF 3
  • Muhammad Ikram
    Pakistani born in March 2001

    Resident in Pakistan

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

      IIF 4
  • Muhammad Ikram
    Pakistani born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 18, Street 7, Block 5, Gulshan-e-iqbal, Karachi, 75300, Pakistan

      IIF 5
  • Mr Muhammad Ikram
    Pakistani born in October 1993

    Resident in Pakistan

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

      IIF 6
  • Mr Muhammad Ikram
    Pakistani born in August 1989

    Resident in Pakistan

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

      IIF 7
  • Mr Muhammad Ikram
    Pakistani born in December 1990

    Resident in Pakistan

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

      IIF 8
  • Mr Muhammad Ikram
    Pakistani born in July 1992

    Resident in Pakistan

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

      IIF 9
  • Mr Muhammad Ikram
    Pakistani born in April 1994

    Resident in Pakistan

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

      IIF 10
  • Mr Muhammad Ikram
    Pakistani born in November 1997

    Resident in Pakistan

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

      IIF 11
  • Mr Muhammad Ikram
    Pakistani born in May 1998

    Resident in Pakistan

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

      IIF 12
  • Mr Muhammad Ikram
    Pakistani born in September 1999

    Resident in Pakistan

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

      IIF 13
  • Mr. Muhammad Ikram
    Pakistani born in January 1986

    Resident in Pakistan

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

      IIF 14
  • Mr Muhammad Islam
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6061, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 15
  • Muhammad, Ikram
    Pakistani born in January 1978

    Resident in Pakistan

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

      IIF 16
  • Mr Muhammad Ikram
    Pakistani born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • Unit B55 4-6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 17
  • Muhammad Ikram
    Pakistani born in April 1995

    Resident in England

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

      IIF 18
  • Ikram, Muhammad
    Pakistani born in January 2003

    Resident in Pakistan

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

      IIF 19
  • Ikram, Muhammad
    Pakistani director born in September 2003

    Resident in Pakistan

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

      IIF 20
  • Ikram, Muhammad
    Pakistani director born in March 2000

    Resident in Pakistan

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

      IIF 21
  • Ikram, Muhammad
    Pakistani born in March 2001

    Resident in Pakistan

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

      IIF 22
  • Ikram Muhammad
    Pakistani born in January 1978

    Resident in Pakistan

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

      IIF 23
  • Mr Muhammad Ikram
    Pakistani born in July 1977

    Resident in England

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

      IIF 24
  • Mr. Muhammad Ikram
    Pakistani born in October 1993

    Resident in England

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

      IIF 25
  • Ikram, Muhammad
    Pakistani director born in November 1990

    Resident in Pakistan

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

      IIF 26
  • Ikram, Muhammad
    Pakistani director born in January 1986

    Resident in Pakistan

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

      IIF 27
  • Ikram, Muhammad
    Pakistani company director born in February 1988

    Resident in Pakistan

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

      IIF 28
  • Ikram, Muhammad
    Pakistani director born in December 1990

    Resident in Pakistan

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

      IIF 29
  • Ikram, Muhammad
    Pakistani ceo born in July 1992

    Resident in Pakistan

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

      IIF 30
  • Ikram, Muhammad
    Pakistani born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 18, Street 7, Block 5, Gulshan-e-iqbal, Karachi, 75300, Pakistan

      IIF 31
  • Ikram, Muhammad
    Pakistani company director born in November 1997

    Resident in Pakistan

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

      IIF 32
  • Ikram, Muhammad
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Anderton Street, Wakefield, WF1 5HS, England

      IIF 33
  • Islam, Muhammad
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6061, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 34
  • Ikram, Muhammad
    Pakistani born in September 1977

    Resident in Pakistan

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

      IIF 35
  • Ikram, Muhammad
    Pakistani director born in August 1989

    Resident in Pakistan

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

      IIF 36
  • Ikram, Muhammad
    Pakistani born in April 1994

    Resident in Pakistan

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

      IIF 37
  • Ikram, Muhammad
    Pakistani director born in May 1998

    Resident in Pakistan

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

      IIF 38
  • Ikram, Muhammad
    Pakistani director born in September 1999

    Resident in Pakistan

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

      IIF 39
  • Mr Muhammad Ikram
    Pakistani born in January 1986

    Resident in United Kingdom

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

      IIF 40
  • Mr Muhammad Ikram
    Pakistani born in April 1995

    Resident in United Kingdom

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

      IIF 41
  • Ikram, Muhammad
    Pakistani born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • Unit B55 4-6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 42
  • Ikram, Muhammad, Mr.
    Pakistani born in October 1993

    Resident in England

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

      IIF 43
  • Ikram, Muhammad
    Pakistani director born in October 1993

    Resident in England

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

      IIF 44
  • Mr Muhammad Ikram
    British born in April 1995

    Resident in United Kingdom

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

      IIF 45
    • 2a, Oxford Street, Oldham, Lancashire, OL9 7SN, United Kingdom

      IIF 46
    • Unit 8, Corporation Road, Rochdale, OL11 4HJ, United Kingdom

      IIF 47
  • Ikram, Muhammad
    Pakistani director born in July 1977

    Resident in England

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

      IIF 48
  • Ikram, Muhammad
    Pakistani chief executive born in April 1995

    Resident in England

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

      IIF 49
  • Mr Ikram Muhammad
    British born in April 1995

    Resident in England

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

      IIF 50
  • Ikram, Muhammad
    Pakistani director born in January 1986

    Resident in United Kingdom

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

      IIF 51
  • Mr Muhammad Mashhood Ikram
    Pakistani born in September 1999

    Resident in United Kingdom

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

      IIF 52
  • Ikram, Muhammad
    Pakistani born in April 1995

    Resident in United Kingdom

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

      IIF 53
  • Ikram, Muhammad
    British born in April 1995

    Resident in United Kingdom

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

      IIF 54
    • 2a, Oxford Street, Oldham, Lancashire, OL9 7SN, United Kingdom

      IIF 55
    • 1, Corporation Road, Unit 7b, Rochdale, Lancashire, OL11 4HJ, United Kingdom

      IIF 56
    • Unit 8, Corporation Road, Rochdale, OL11 4HJ, United Kingdom

      IIF 57
  • Ikram, Muhammad
    British salesman born in April 1995

    Resident in United Kingdom

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

      IIF 58
  • Ikram, Muhammad Mashhood
    Pakistani director born in September 1999

    Resident in United Kingdom

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

      IIF 59
child relation
Offspring entities and appointments 31
  • 1
    ANALYTICS ENGINEERING LIMITED
    15331288
    Ilford Business Centre, 316a Ilford Lane, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-12-06 ~ now
    IIF 35 - Director → ME
  • 2
    AUTOPLEX MOTORS LTD
    13408164
    Performance House, Heywood Street, Bury, England
    Active Corporate (1 parent)
    Officer
    2021-05-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 3
    CLASSY COPIER LIMITED
    - now 13974903
    CLASSY BUSINESS SOLUTION LIMITED
    - 2022-04-25 13974903
    50 Rea Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-03-14 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-03-14 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 4
    ELEGANT PERFUMES LTD
    15824257
    Kemp House, 152-160 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    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
  • 5
    ESA INVESTMENT GROUP LTD
    14371486
    2a Oxford Street, Oldham, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-09-22 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2022-09-22 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 6
    FASHNIFY.SHOP LTD
    16391014
    Office 6008 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    FITFORYOU GYMSTUFF LTD
    15681868
    155 Barley Lane, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 8
    GLOBAL ECOMMERCE CLUB LIMITED
    14066888
    1 Dennis Street, Amblecote, Stourbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 9
    HEPPELWHITES LTD
    16437349 06344223
    4385, 16437349 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2025-05-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-05-08 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    IKRAM BOY LTD
    15441762
    Suite 4204, Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2024-01-25 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 11
    INZOID LTD
    15080076
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 12
    JASPER TRADERS LTD
    15416440
    182-184 High Street North, Office 606, London, East Ham, England
    Active Corporate (2 parents)
    Officer
    2024-01-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 13
    MDS CRAFTS LTD
    15381422
    Unit A110 652 Bizspace Business Park Kings Road Tyseley, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 14
    MEETKOR LIMITED
    15738773
    4385, 15738773 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-05-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2024-05-24 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    MEGO SOLUTIONS LTD
    13285041
    12 International House, 12 Constance Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-03-22 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2021-03-22 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 16
    META TITANS LTD
    16221242
    Suite 5492 Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 17
    MHI TRADING LTD
    13771040
    4385, 13771040 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-11-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 18
    MR VAG UK LTD
    10503768
    Unit 8 Corporation Road, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-11-30 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 19
    MUHAMMAD IKRAM LTD
    14552468
    4385, 14552468 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-12-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-12-21 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 20
    MY TOUR DESTINY LIMITED
    15567036
    Dashwood House, 69 Old Broad Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-10-01 ~ dissolved
    IIF 28 - Director → ME
  • 21
    ORBRISTON LATHERS LIMITED
    11625214
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-16 ~ 2019-10-15
    IIF 26 - Director → ME
    2019-10-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 22
    PIKADILY LTD
    13741549
    Piccadilly Business Centre, Aldow Enterprise Park, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-12 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 23
    ROCHDALE MOTORS LIMITED
    08584622 09569711
    Unit 7b 1, Corporation Road, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-06-25 ~ dissolved
    IIF 58 - Director → ME
  • 24
    ROCHDALE MOTORS LIMITED
    09569711 08584622
    1 Corporation Road, Unit 7b, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-04-30 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
  • 25
    SHOPIT247 LTD
    14325109
    Office 4378 182-184 High Street North, East Ham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    SOFEX LIVING LTD
    16985432
    Unit B55 4-6 Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2026-01-24 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 27
    THE HUNDREDS CLOTHING LIMITED
    13921081
    Meridian Property Investments, Unit 13 Freeland Park, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-16 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 28
    TOCSI DEAL LTD
    13965181
    4385, 13965181 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 29
    TREVIXGLOBAL LTD
    16653899
    2 Anderton Street, Wakefield, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2025-10-03 ~ now
    IIF 33 - Director → ME
  • 30
    WOWZAI LIMITED
    13271319
    Unit 61788 Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 31
    XOMIOX LTD
    14837623
    4385, 14837623 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.