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

Mrs, Shamim Akhtar

    Related profiles found in government register
  • Mrs, Shamim Akhtar
    Pakistani born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 1
  • Mrs Shamim Akhtar
    Pakistani born in June 1975

    Resident in Pakistan

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

      IIF 2
  • Ms, Shamim Akhtar
    Pakistani born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1916, 58 Peregrine Road, Hainault, Ilford, IG6 3SZ, United Kingdom

      IIF 3
  • Miss Shamim Akhtar
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 4
  • Mr Shamim Akhtar
    Pakistani born in February 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kotla Jam, Darya Khan Road, Punjab, Bhakkar, 30101, Pakistan

      IIF 5
  • Mrs Shamim Akhtar
    Pakistani born in February 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6a, Harrow Market, Slough, SL3 8HJ, England

      IIF 6
  • Shamim Akhtar
    Pakistani born in April 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 7
  • Shamim Akhtar
    Pakistani born in April 1950

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1655, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 8
  • Akhtar, Shamim, Mrs,
    Pakistani sales director born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 9
  • Akhtar, Shamim
    Pakistani property management born in January 1954

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No 323, Gb Tehsil Kamalia District, Toba Tek Singh, Pakistan

      IIF 10
  • Akhtar, Shamim
    Pakistani director born in January 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10 756, Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 11
  • Akhtar, Shamim
    Pakistani teacher born in February 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kotla Jam, Darya Khan Road, Punjab, Bhakkar, 30101, Pakistan

      IIF 12
  • Akhtar, Shamim
    Pakistani company director born in April 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 13
  • Akhtar, Shamim
    Pakistani businessperson born in June 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Radial House, 3-5 Ripple Road Barking, Barking Essex, IG11 7NP, England

      IIF 14
  • Akhtar, Shamim
    Pakistani director born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 15
  • Akhtar, Shamim, Ms,
    Pakistani chief executive born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1916, 58 Peregrine Road, Hainault, Ilford, IG6 3SZ, United Kingdom

      IIF 16
  • Akhtar, Shamim
    Pakistani director born in April 1950

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1655, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 17
  • Ms Shamim Akhtar
    Pakistani born in March 1987

    Resident in South Korea

    Registered addresses and corresponding companies
    • icon of address Room No 301, 28 4 Taean Ro 95 Beon Gil, Hwaseong City, Gyeonggi Do, South Korea

      IIF 18
  • Miss Shamim Akhtar
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Shamim Akhtar
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Grimsbury Drive, Banbury, OX16 3HL, England

      IIF 21 IIF 22
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Shamim Akhtar
    Pakistani born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Leeds & Bradford Road, Leeds, LS13 2ST, United Kingdom

      IIF 24
  • Shamim Akhtar
    Pakistani born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, B Percy Road, London, W12 9QA, United Kingdom

      IIF 25
  • Mrs Shazia Akhtar
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Richmond Road, London, E11 4BY, England

      IIF 26 IIF 27
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Akhtar, Shamim
    Pakistani director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Harrow Market, Slough, SL3 8HJ, England

      IIF 29
  • Akhtar, Shamim
    Pakistani business person born in March 1987

    Resident in South Korea

    Registered addresses and corresponding companies
    • icon of address Room No 301, 28 4 Taean Ro 95 Beon Gil, Hwaseong City, Gyeonggi Do, South Korea

      IIF 30
  • Akhtar, Shamim
    Pakistani director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Leeds & Bradford Road, Leeds, LS13 2ST, United Kingdom

      IIF 31
  • Akhtar, Shamim
    British inter faith worker born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bcb Radio, 11 Rawson Road, Bradford, West Yorkshire, BD1 3SH, United Kingdom

      IIF 32
  • Akhtar, Shamim
    Pakistani company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, B Percy Road, London, W12 9QA, United Kingdom

      IIF 33
  • Akhtar, Shamim
    British company director born in January 1976

    Resident in United Kingdom

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

      IIF 34
  • Akhtar, Shamim
    British self employed born in January 1976

    Resident in United Kingdom

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

      IIF 35
  • Akhtar, Shamim
    British director

    Registered addresses and corresponding companies
    • icon of address 33 Maythorn Close, West Bridgford, Nottingham, Nottinghamshire, NG2 7TE

      IIF 36
  • Akhtar, Shamim
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Maythorn Close, West Bridgford, Nottingham, Nottinghamshire, NG2 7TE

      IIF 37
  • Akhtar, Shamim
    British entrepreneur born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Grimsbury Drive, Banbury, OX16 3HL, England

      IIF 38
  • Akhtar, Shamim
    British pharmacy manager born in October 1971

    Resident in United Kingdom

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

      IIF 39
  • Akhtar, Shamim
    British pharmacy technician/manager born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Grimsbury Drive, Banbury, OX16 3HL, England

      IIF 40
  • Akhtar, Shazia
    British director born in February 1972

    Resident in United Kingdom

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

      IIF 41
  • Akhtar, Shamim

    Registered addresses and corresponding companies
    • icon of address Kotla Jam, Darya Khan Road, Punjab, Bhakkar, 30101, Pakistan

      IIF 42
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 43
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 4385, 15086940 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2023-08-21 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 11 Rawson Road, Bradford, West Yorkshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 32 - Director → ME
  • 4
    icon of address 6a Harrow Market, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of address 28 Grimsbury Drive, Banbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2019-03-30 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,664 GBP2024-05-31
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 4385, 14183237 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Findlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-06 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 28 Grimsbury Drive, Banbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ dissolved
    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
  • 10
    icon of address 15 Richmond Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,683 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 15 Richmond Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,115 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF 26 - Has significant influence or controlOE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-06 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-05-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2023-10-13 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 33 Maythorn Close Maythorn Close, West Bridgford, Nottingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,464 GBP2016-04-30
    Officer
    icon of calendar 2003-02-27 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2003-02-27 ~ dissolved
    IIF 36 - Secretary → ME
  • 16
    icon of address 145 Leeds & Bradford Road, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-09-03 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Flat 352 Eden House Water Gardens Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,105 GBP2023-03-31
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-12-12 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4385, 14138076 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ 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
  • 19
    icon of address 4385, 15499379 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-02-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 26 B Percy Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-01-13 ~ 2025-03-22
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ 2025-03-26
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Radial House, 3-5 Ripple Road, Barking, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-03 ~ 2022-07-04
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ 2022-07-02
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit A10 756 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2024-10-02 ~ 2024-12-05
    IIF 11 - Director → ME
  • 4
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-03 ~ 2024-10-15
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors 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.