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 business man born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48b, Hall Street, Dudley, West Midlands, DY2 7BS, England

      IIF 1
  • Ikram, Muhammad
    Pakistani management born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradford House, 27 Bradford Street, Walsall, West Midlands, WS1 1PN, United Kingdom

      IIF 2
  • Ikram, Muhammad
    Pakistani manager born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wolverley House, 2nd Floor, 18 Digbeth, Birmingham, B5 6BJ, England

      IIF 3
  • Ikram, Muhammad
    British business man born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield Chambers, 5, Highfield Road, Birmingham, B28 0EL, England

      IIF 4
    • icon of address 47, Hall Street, Dudley, West Midlands, DY2 7BS, United Kingdom

      IIF 5 IIF 6
    • icon of address 47b, Hall Street, Dudley, West Midlands, DY2 7BS, England

      IIF 7
    • icon of address 19, Walstead Road West, Walsall, WS5 4NX, United Kingdom

      IIF 8
  • Ikram, Muhammad
    British business person born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Walstead Road West, Walsall, WS5 4NX, England

      IIF 9
    • icon of address 19, Walstead Road West, Walsall, West Midlands, WS5 4NX, United Kingdom

      IIF 10
  • Ikram, Muhammad
    British company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Walstead Road West, Walsall, WS5 4NX, England

      IIF 11 IIF 12
  • Ikram, Muhammad
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Hall Street, Dudley, DY2 7BS, United Kingdom

      IIF 13
    • icon of address 21, Spreadbury Street, Manchester, M40 9DR, England

      IIF 14
    • icon of address 51, 51 Valley Road, Stourbridge, DY9 8JG, England

      IIF 15
    • icon of address 19, Walstead Road West, Walsall, WS5 4NX, England

      IIF 16
  • Ikram, Muhammad
    Pakistani company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Smithfield House, Digbeth, Birmingham, West Midlands, B5 6BS, England

      IIF 17
  • Ikram, Muhammad
    British business person born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Vicarage Road, Stourbridge, DY9 8JL, England

      IIF 18
  • Mr Muhammad Ikram
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Stockport Road, Ashton-under-lyne, OL7 0LQ, England

      IIF 19
    • icon of address Highfield Chambers, 5, Highfield Road, Birmingham, B28 0EL, England

      IIF 20
    • icon of address 47, Hall Street, Dudley, West Midlands, DY2 7BS, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 48, Hall Street, Dudley, DY2 7BS, United Kingdom

      IIF 24
    • icon of address 48b, Hall Street, Dudley, West Midlands, DY2 7BS, England

      IIF 25
    • icon of address 21, Spreadbury Street, Manchester, M40 9DR, England

      IIF 26
    • icon of address 51, 51 Valley Road, Stourbridge, DY9 8JG, England

      IIF 27
    • icon of address 19, Walstead Road West, Walsall, WS5 4NX, England

      IIF 28 IIF 29 IIF 30
    • icon of address 19, Walstead Road West, Walsall, West Midlands, WS5 4NX, United Kingdom

      IIF 31
  • Ikram, Muhammad

    Registered addresses and corresponding companies
    • icon of address 48, Hall Street, Dudley, West Midlands, DY2 7BS, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 79 Stockport Road, Ashton-under-lyne, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-22 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 19 Walstead Road West, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    30 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 51 51 Valley Road, Stourbridge, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    icon of address 19 Walstead Road West, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 5 Highfield Road, Hall Green, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,785 GBP2024-09-30
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 20 Vicarage Road, Stourbridge, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -454 GBP2024-09-30
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address 47 Hall Street, Dudley, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25,696 GBP2024-03-31
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 19 Walstead Road West, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 8 - Director → ME
Ceased 12
  • 1
    ESSEX INTERNATIONAL COLLEGE (BIRMINGHAM) LTD - 2013-07-05
    icon of address Wolverley House 2nd Floor, 18 Digbeth, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-19 ~ 2013-10-24
    IIF 3 - Director → ME
  • 2
    OPEN MIC CAFE LTD - 2024-08-15
    icon of address 20 Vicarage Road, Lye, Stourbridge, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,852 GBP2024-12-31
    Officer
    icon of calendar 2021-12-28 ~ 2023-10-07
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-12-28 ~ 2023-10-07
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    icon of address 48 Hall Street, Dudley, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    61,870 GBP2024-04-30
    Officer
    icon of calendar 2018-11-14 ~ 2020-08-30
    IIF 32 - Secretary → ME
  • 4
    icon of address 5th Floor Smithfield House, Digbeth, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-12 ~ 2014-04-29
    IIF 17 - Director → ME
  • 5
    icon of address 47b Hall Street, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-12 ~ 2018-03-30
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-30
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Bradford House, 27 Bradford Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-23 ~ 2014-04-29
    IIF 2 - Director → ME
  • 7
    KASHMIR DAILY NEWS LTD - 2020-07-27
    icon of address 246 Moston Lane Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2020-07-16
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2020-07-16
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Suite 1c, Fairways House, Alpha Business Park, Mount Pleasant Road, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-11 ~ 2015-06-02
    IIF 11 - Director → ME
  • 9
    icon of address 47 Hall Street, Dudley, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25,696 GBP2024-03-31
    Officer
    icon of calendar 2016-03-01 ~ 2018-04-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 10
    SHAAF CARE SERVICES LTD - 2014-05-28
    SOCIAL CARE DUDLEY LTD - 2015-02-11
    icon of address 2nd Floor, 40 High Street, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2014-04-11 ~ 2022-09-02
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ 2022-09-02
    IIF 25 - Ownership of shares – 75% or more OE
  • 11
    icon of address 47 Kilross Road, Hounslow, Middlesex
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -50 GBP2023-09-30
    Officer
    icon of calendar 2022-09-22 ~ 2023-02-09
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ 2023-02-09
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 12
    UNIPARTNER LTD - 2024-10-10
    icon of address 7 Hayden Court, Chertsey Road, Feltham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ 2024-11-25
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ 2024-11-25
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.