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

Mr Muhammad Akmal

    Related profiles found in government register
  • Mr Muhammad Akmal
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Runnymede Road, Birmingham, West Midlands, B11 3BN, England

      IIF 1
    • icon of address 86c, 86c Water Street, Birmingham, Birmingham, Westmidlands, B31HL, United Kingdom

      IIF 2 IIF 3
    • icon of address 86c, Water Street, Birmingham, B3 1HL, United Kingdom

      IIF 4
    • icon of address 86c Water Street, Birmingham, Birmingham, Birmingham, Westmidlands, B3 1HL, England

      IIF 5
    • icon of address 86c, Water Street, Birmingham, Westmidlands, B3 1HL, United Kingdom

      IIF 6
    • icon of address 86c, Water Street, Birmingham, Westmidlands, B31HL, United Kingdom

      IIF 7
    • icon of address Moorgreen & Co, Moorgreen & Co, 86c, Water Street, Birmingham, B31HL, England

      IIF 8 IIF 9
    • icon of address Moorgreenandco Ltd, Moorgreenandco Ltd, 86c, Water Street, Birmingham, West Midlands, B31HL, England

      IIF 10
    • icon of address Westmid House, 2 York Road, Birmingham, B28 8BE, United Kingdom

      IIF 11
  • Akmal, Muhammad
    British business born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Thornhill Road, Birmingham, West Midlands, B11 3LL, United Kingdom

      IIF 12
    • icon of address 41, Runnymede Road, Birmingham, B11 3BN

      IIF 13
    • icon of address 86, C, Water Street, Birmingham, B31HL, United Kingdom

      IIF 14
    • icon of address 86, C, Water Street Runnymede Road, Birmingham, Westmidland, B113BN, England

      IIF 15
    • icon of address 86c, 86c Water Street, Birmingham, Birmingham, Westmidlands, B3 1HL, United Kingdom

      IIF 16
    • icon of address 86c, 86c Water Street, Birmingham, Birmingham, Westmidlands, B31HL, United Kingdom

      IIF 17
    • icon of address 86c, Water Street, Birmingham, B3 1HL, United Kingdom

      IIF 18
    • icon of address 86c, Water Street, Birmingham, Birmingham, England, B31HL, United Kingdom

      IIF 19
    • icon of address 86c, Water Street, Birmingham, Westmidlands, B3 1HL, England

      IIF 20 IIF 21 IIF 22
    • icon of address 86c, Water Street, Birmingham, Westmidlands, B3 1HL, United Kingdom

      IIF 23 IIF 24
    • icon of address 86c, Water Street, Birmingham, Westmidlands, B31HL, United Kingdom

      IIF 25
    • icon of address 86c Water Street, Water Street, Birmingham, B3 1HL, England

      IIF 26
    • icon of address Moorgreen & Co, Moorgreen & Co, 86c, Water Street, Birmingham, B3 1HL, England

      IIF 27
    • icon of address Moorgreen & Co, Moorgreen & Co, 86c, Water Street, Birmingham, B31HL, England

      IIF 28
    • icon of address Moorgreenandco Ltd, Moorgreenandco Ltd, 86c, Water Street, Birmingham, West Midlands, B3 1HL, England

      IIF 29
    • icon of address De Bello House, 14-18, Heddon Street, London, W1B 4DA, United Kingdom

      IIF 30
  • Akmal, Muhammad
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Runnymede Road, Birmingham, B11 3BN, England

      IIF 31
    • icon of address 41, Runnymede Road, Birmingham, B11 3BN, United Kingdom

      IIF 32
    • icon of address Westmid House, 2 York Road, Birmingham, B28 8BE, United Kingdom

      IIF 33
  • Akmal, Muhammad
    British job born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, C, Water Street, Birmingham, West Midlands, B3 1HL, United Kingdom

      IIF 34
    • icon of address 86, C, Water Street, Birmingham, West Midlands, B31HL, England

      IIF 35
    • icon of address K A Javid & Co, Acorn House, 49 Hydepark Street, Glasgow, G3 8BW, Scotland

      IIF 36
    • icon of address C/o K A Javid & Co, York House, 78 York Street Marylebone, London, W1H 1DP, Scotland

      IIF 37
  • Akmal, Muhammad
    British sales manager born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86c, Water Street, Birmingham, B3 1HL, England

      IIF 38
    • icon of address 115, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 39 IIF 40
  • Akmal, Muhammad
    British sales managr born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 41
  • Mr Muhammad Akmal
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Runnymede Road, Birmingham, West Midlands, B11 3BN, England

      IIF 42
    • icon of address 86c, Water Street, Birmingham, B3 1HL, England

      IIF 43
    • icon of address 86c, Water Street, Birmingham, B3 1HL, United Kingdom

      IIF 44
    • icon of address 86c, Water Street, Birmingham, Westmidlands, B3 1HL, England

      IIF 45 IIF 46
    • icon of address 86c Water Street, Water Street, Birmingham, B3 1HL, England

      IIF 47
    • icon of address Unit S02, Fairgate House, 205 Kings Road , Tyseley, Birmingham, Westmidlands, B11 2AA, England

      IIF 48 IIF 49
  • Akmal, Muhammad
    Pakistani director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Thornhill Road, Sparkhill, Birmingham, West Midlands, B11 3LL

      IIF 50
  • Akmal, Muhammad
    British business born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Runnymede Road, Birmingham, West Midlands, B11 3BN, England

      IIF 51
    • icon of address 43, Runnymede Road, Birmingham, B11 3BN, England

      IIF 52
  • Akmal, Muhammad
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit S02, Fairgate House, 205 Kings Road , Tyseley, Birmingham, Westmidlands, B11 2AA, England

      IIF 53
  • Akmal, Muhammad
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86c, Water Street, Birmingham, B3 1HL, United Kingdom

      IIF 54
    • icon of address Unit S02, Fairgate House, 205 Kings Road , Tyseley, Birmingham, Westmidlands, B11 2AA, England

      IIF 55
  • Akmal, Muhammad
    British sales manager born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86c, Water Street, Birmingham, B3 1HL, England

      IIF 56
  • Akmal, Mohammad
    British manaing director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86c, Water Street, Birmingham, West Midlands, B3 1HL, England

      IIF 57
  • Akmal, Mohammad
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Runnymede Road, Birmingham, B11 3BN, England

      IIF 58
  • Akmal, Muhammad
    British director born in October 1973

    Registered addresses and corresponding companies
    • icon of address 31 Foster Way, Edgbaston, Birmingham, B5 7QJ

      IIF 59
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 86c Water Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-20 ~ dissolved
    IIF 58 - Director → ME
  • 2
    icon of address 86-c Water Street, Birmingham, Westmidlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-09 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 41 Runnymede Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-04-13 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 86c Water Street, Birmingham, Westmidlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 86 C, Water Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 86c Water Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 30 - Director → ME
  • 7
    icon of address 86c Water Street, Birmingham, Westmidlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 43 Runnymede Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 52 - Director → ME
  • 9
    icon of address 86c 86c Water Street, Birmingham, Birmingham, Westmidlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 86c 86c Water Street, Birmingham, Birmingham, Westmidlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 86c Water Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-22 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 86c Water Street Water Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 86c Water Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 86c Water Street Water Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-14 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 15
    icon of address K A Javid & Co Acorn House, 49 Hydepark Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 36 - Director → ME
  • 16
    JOINT INVESTMENTS LTD - 2022-12-22
    icon of address 86c Water Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 86c Water Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 86c 86c Water Street, Birmingham, Birmingham, Westmidlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    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
  • 19
    icon of address 86c Water Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 86c Water Street, Water Street, Birmingham, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-08-14 ~ 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
  • 21
    icon of address 86c Water Street, Birmingham, Westmidlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    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
Ceased 18
  • 1
    icon of address 86c Water Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2017-10-01
    IIF 56 - Director → ME
  • 2
    icon of address 74 Lower Dartmouth Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-06-10 ~ 2014-08-01
    IIF 31 - Director → ME
  • 3
    WESTMID LOGISTICS MANAGEMENT LTD - 2023-05-30
    WESTMID INTEGRATED SUPPLIERS LTD - 2024-11-18
    icon of address Flat 24 122a Charles Street, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-17 ~ 2022-12-31
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ 2022-12-31
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 1&3 Formans Road, Sparkhill, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-01 ~ 2009-09-17
    IIF 59 - Director → ME
  • 5
    icon of address 369 Ladypool Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-08 ~ 2011-06-15
    IIF 50 - Director → ME
  • 6
    icon of address Unit 2 West Mall, Frenchgate Centre Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-11 ~ 2011-11-08
    IIF 37 - Director → ME
  • 7
    icon of address 14 Thornhill Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-08 ~ 2013-02-01
    IIF 12 - Director → ME
  • 8
    icon of address 14 Thornhill Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-26 ~ 2013-05-01
    IIF 15 - Director → ME
  • 9
    icon of address 86c Water Street, Birmingham, Birmingham, Westmidlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-26 ~ 2024-06-26
    IIF 19 - Director → ME
    icon of calendar 2024-06-28 ~ 2025-03-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ 2025-03-01
    IIF 5 - Right to appoint or remove directors OE
  • 10
    icon of address 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-18 ~ 2014-08-28
    IIF 41 - Director → ME
  • 11
    icon of address 115 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-05 ~ 2016-01-01
    IIF 39 - Director → ME
  • 12
    icon of address 86c Water Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-22 ~ 2019-02-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-09-02 ~ 2019-02-01
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 13
    icon of address 86 C, Water Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-07 ~ 2016-12-01
    IIF 34 - Director → ME
    icon of calendar 2012-12-27 ~ 2015-02-02
    IIF 35 - Director → ME
  • 14
    icon of address 86c Water Street Water Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-01 ~ 2019-03-31
    IIF 55 - Director → ME
    icon of calendar 2018-10-02 ~ 2019-03-01
    IIF 53 - Director → ME
    icon of calendar 2016-03-15 ~ 2018-10-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ 2019-03-01
    IIF 49 - Has significant influence or control as a member of a firm OE
    IIF 49 - Right to appoint or remove directors as a member of a firm OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 15
    icon of address 86c Water Street Water Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-15 ~ 2017-10-01
    IIF 26 - Director → ME
  • 16
    icon of address 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-04 ~ 2014-06-11
    IIF 40 - Director → ME
  • 17
    icon of address 86c Water Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ 2011-06-01
    IIF 57 - Director → ME
  • 18
    icon of address 25 Meyrick Road, West Bromwich, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-02 ~ 2014-08-28
    IIF 38 - 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.