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

Dr Mohammad Naveed Akhtar

    Related profiles found in government register
  • Dr Mohammad Naveed Akhtar
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adam House, 184 North Street, Romford, Essex, RM1 1DR

      IIF 1
  • Mr Mohammad Juned Akhtar
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, North Street, Romford, RM1 1DR, England

      IIF 2
    • icon of address Adam House, 184 North Street, Romford, Essex, RM1 1DR, United Kingdom

      IIF 3
  • Akhtar, Mohammad Naveed, Dr
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o West & Berry Ltd, Nile House, Nile Street, Brighton, BN1 1HW, England

      IIF 4
  • Akhtar, Mohammad Naveed, Dr
    British doctor born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, North Street, Romford, RMI 1DR, United Kingdom

      IIF 5
    • icon of address Adam House, 184 North Street, Romford, Essex, RM1 1DR, United Kingdom

      IIF 6
  • Akhtar, Mohammad Naveed, Dr
    British none born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pump House, Surgery, Nonancourt Way Earls Colne, Colchester, CO6 2SW, United Kingdom

      IIF 7
  • Mr Mohammad Saeed Akhtar
    British born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Import Building, Ground Floor, Clove Crescent, London, E14 2BE, England

      IIF 8
    • icon of address 184, Adam House, 184 North Street, Romford, RM1 1DR, England

      IIF 9
    • icon of address 184, North Street, Romford, RM1 1DR, England

      IIF 10 IIF 11
  • Mr Mohammad Saeed Akhtar
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Main Street, Uddingston, Glasgow, Lanarkshire, G71 7EW, Scotland

      IIF 12
  • Dr Mohammad Akhtar
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, North Street, Romford, RMI 1DR, United Kingdom

      IIF 13
  • Akhtar, Mohammad Juned
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 837, High Road, Ilford, Essex, IG3 8TD, England

      IIF 14
  • Akhtar, Mohammad Juned
    British it consultant born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vimaro, 19 Chigwell Rise, Chigwell, Essex, IG7 6AQ, England

      IIF 15
    • icon of address Adam House, 184 North Street, Romford, RM1 1DR, United Kingdom

      IIF 16
  • Mr Mohammad Akhtar
    British born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, North Street, Romford, RM1 1DR

      IIF 17
    • icon of address 184, North Street, Romford, RM1 1DR, England

      IIF 18
    • icon of address Adam House, 184 North Street, Romford, Essex, RM1 1DR

      IIF 19
    • icon of address Adam House, 184 North Street, Romford, RM1 1DR

      IIF 20
    • icon of address Adam House, 184 North Street, Romford, RM1 1DR, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Adam House, 184 North Street, Romford, United Kingdom

      IIF 25
  • Akhtar, Mohammad Saeed
    British accountant born in June 1950

    Registered addresses and corresponding companies
    • icon of address 35 Woodford Avenue, Ilford, Essex, IG2 6UF

      IIF 26
  • Akhtar, Mohammad Saeed
    British chartered manager

    Registered addresses and corresponding companies
    • icon of address Vimaro, 19 Chigwell Rise, Chigwell, Essex, IG7 6AQ

      IIF 27
  • Akhtar, Naveed, Dr
    British doctor born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Chigwell Rise, Chigwell, IG7 6AQ, United Kingdom

      IIF 28
    • icon of address 37, Skyline Plaza Building, 80 Commercial Road, London, E1 1NY, United Kingdom

      IIF 29
  • Akhtar, Mohammad Juned
    British it consultant

    Registered addresses and corresponding companies
    • icon of address Vimaro, 19 Chigwell Rise, Chigwell, Essex, IG7 6AQ, England

      IIF 30
  • Akhtar, Mohammad Saeed
    British chartered manager born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vimaro, 19 Chigwell Rise, Chigwell, Essex, IG7 6AQ

      IIF 31
  • Akhtar, Mohammad Saeed
    British director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Import Building, Ground Floor, Clove Crescent, London, E14 2BE, England

      IIF 32
  • Akhtar, Mohammad Saeed
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Main Street, Uddingston, Glasgow, Lanarkshire, G71 7EW, Scotland

      IIF 33
  • Akhtar, Mohammad, Dr
    British doctor born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, North Street, Romford, RMI 1DR, United Kingdom

      IIF 34
  • Akhtar, Saeed
    British accountant born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adam House, 184 North Street, Romford, RM1 1DR, United Kingdom

      IIF 35
  • Akhtar, Mohammad
    British accountant born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Akhtar, Mohammad
    British certified accountant born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adam House, 184 North Street, Romford, RM1 1DR, United Kingdom

      IIF 48
  • Akhtar, Mohammad
    British chartered accountant born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, North Street, Romford, RMI 1DR, United Kingdom

      IIF 49
  • Akhtar, Mohammad
    British chartered management born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adam House, 184 North Street, Romford, Essex, RM1 1DR, United Kingdom

      IIF 50
  • Akhtar, Mohammad
    British chartered manager born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, North Street, Romford, Essex, RM1 1DR, United Kingdom

      IIF 51
    • icon of address Adam House, 184 North Street, Romford, RM1 1DR, United Kingdom

      IIF 52
  • Akhtar, Mohammad
    British consultant born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184a, North Street, Romford, Essex, RM1 1DR, United Kingdom

      IIF 53
    • icon of address Adam House, 184 North Street, Romford, Essex, United Kingdom

      IIF 54
  • Akhtar, Mohammad
    British director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adam House, 184 North Street, Romford, RM1 1DR, United Kingdom

      IIF 55
  • Akhtar, Mohammad
    British manager born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adam House, 184 North Street, Romford, Essex, RM1 1DR, United Kingdom

      IIF 56
  • Akhtar, Mohammad Juned

    Registered addresses and corresponding companies
    • icon of address 19, Chigwell Rise, Chigwell, IG7 6AQ, United Kingdom

      IIF 57
  • Akhtar, Mohammad

    Registered addresses and corresponding companies
    • icon of address Adam House, 184 North Street, Romford, Essex, RM1 1DR, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 184 North Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    ADAM BRUCELY LTD - 2004-07-15
    icon of address Adam House, 184 North Street, Romford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    70,715 GBP2025-03-31
    Officer
    icon of calendar 2000-10-27 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 184 North Street, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    IIF 51 - Director → ME
  • 4
    icon of address 184 North Street, Romford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-07-31
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 49 - Director → ME
    IIF 5 - Director → ME
  • 5
    CHIGWELL MUSLIM COMMUNITY CENTRE LIMITED - 2023-07-06
    icon of address Import Building, Ground Floor, Clove Crescent, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Adam House, 184 North Street, Romford, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 55 - Director → ME
  • 7
    icon of address 184 North Street, Romford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-07-31
    Officer
    icon of calendar 2011-07-27 ~ dissolved
    IIF 36 - Director → ME
  • 8
    icon of address Adam House, 184 North Street, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,065 GBP2025-01-31
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    MEXFORD PROPERTIES LTD - 2013-05-03
    icon of address Adam House, 184 North Street, Romford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    121,579 GBP2024-03-31
    Officer
    icon of calendar 2007-08-03 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 10
    icon of address Adam House, 184 North Street, Romford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1,818,196 GBP2025-03-31
    Officer
    icon of calendar 1998-09-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 11
    icon of address Adam House, 184 North Street, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    MURG PILAU RESTAURANTS LTD - 2002-09-25
    icon of address Adam House, 184 North Street, Romford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    2,245,733 GBP2025-03-31
    Officer
    icon of calendar 2000-08-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 13
    icon of address Adam House, 184 North Street, Romford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,066 GBP2016-03-31
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 40 - Director → ME
  • 14
    CONSORTIUM PRIMARY CARE LTD - 2024-11-15
    icon of address Adam House, 184 North Street, Romford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,413 GBP2025-01-31
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Adam House, 184 North Street, Romford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Adam House, 184 North Street, Romford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,518 GBP2024-03-31
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Adam House, 184 North Street, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-17 ~ dissolved
    IIF 38 - Director → ME
  • 18
    icon of address Adam House, 184 North Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 37 - Director → ME
  • 19
    icon of address Adam House, 184 North Street, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,475 GBP2025-03-31
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 184 North Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 16 - Director → ME
  • 21
    THE ASSOCIATION OF CERTIFIED ACCOUNTANTS & TAX CONSULTANTS - 2010-05-04
    icon of address Adam House, 184 North Street, Romford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2004-08-20 ~ dissolved
    IIF 46 - Director → ME
  • 22
    THE COLLEGE OF INTEGRATED HEALTH - 2010-06-17
    icon of address C/o West & Berry Ltd Nile House, Nile Street, Brighton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 4 - Director → ME
  • 23
    icon of address Adam House, 184 North Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Adam House, 184 North Street, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-06 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2008-09-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 25
    icon of address 121 Main Street, Uddingston, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,015 GBP2024-03-31
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 26
    Company number 07042332
    Non-active corporate
    Officer
    icon of calendar 2009-10-14 ~ now
    IIF 7 - Director → ME
Ceased 10
  • 1
    icon of address Sir Charles House, 35 Woodford Avenue, Gants Hill Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2000-10-10
    IIF 26 - Director → ME
  • 2
    icon of address 37 Skyline Plaza Building, 80 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-13 ~ 2011-01-24
    IIF 29 - Director → ME
  • 3
    icon of address Adam House, 184 North Street, Romford, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-07-19 ~ 2022-02-10
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2022-02-10
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    icon of address 184 North Street, Romford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-07-31
    Officer
    icon of calendar 2011-07-22 ~ 2011-07-27
    IIF 28 - Director → ME
  • 5
    icon of address Adam House, 184 North Street, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ 2014-08-08
    IIF 58 - Secretary → ME
  • 6
    icon of address 80 King Street King Street, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,851 GBP2024-07-31
    Officer
    icon of calendar 2014-08-14 ~ 2019-01-03
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-19
    IIF 1 - Has significant influence or control OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 35 Sir Charles House, 35 Woodford Avenue, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-19 ~ 2022-02-11
    IIF 53 - Director → ME
  • 8
    icon of address Adam House, 184 North Street, Romford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,480 GBP2019-03-31
    Officer
    icon of calendar 2007-04-20 ~ 2019-02-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-01
    IIF 18 - Has significant influence or control OE
  • 9
    icon of address Adam House, 184 North Street, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,475 GBP2025-03-31
    Officer
    icon of calendar 2016-04-19 ~ 2016-06-01
    IIF 50 - Director → ME
    icon of calendar 2016-04-19 ~ 2016-06-01
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ 2022-05-03
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    icon of address Adam House, 184 North Street, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-06 ~ 2008-09-01
    IIF 31 - Director → ME
    icon of calendar 2006-03-06 ~ 2008-09-01
    IIF 30 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.