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

Alvi, Akhtar Hussain

    Related profiles found in government register
  • Alvi, Akhtar Hussain

    Registered addresses and corresponding companies
    • icon of address Office No 2 Fourth Floor Boardman House, 64 Broadway, Stratford, London, E15 1NT, United Kingdom

      IIF 1
  • Alvi, Akhtar Hussain
    British business person born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imperial Business Centre, 10-17 Sevenways Parade, Gants Hill, IG2 6JX, England

      IIF 2
    • icon of address Imperial Business Centre, 10 -17 Seven Ways Parade, Woodford Avenue, Ilford, IG2 6JX, England

      IIF 3
    • icon of address 202, Archway Road, London, N6 5BA, England

      IIF 4
  • Alvi, Akhtar Hussain
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imperial Business Centre, 10-17 Sevenways Parade, Gants Hill, London, IG2 6JX, England

      IIF 5
    • icon of address 1, Station Road, Woodgreen, London, N22 6UY, United Kingdom

      IIF 6
    • icon of address 202, Archway Road, London, N6 5BA, England

      IIF 7
  • Alvi, Akhtar Hussain
    British business born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 321, 10-17 Seven Ways Parade, Woodford Avenue, Gants Hill, Ilford, Essex, IG2 6JX, United Kingdom

      IIF 8
  • Alvi, Akhtar Hussain
    British business person born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Imperial Business Centre, 10-17 Seven Ways Parade, Gaintshill, Essex, IG2 6JX, United Kingdom

      IIF 9
    • icon of address Imperial Business Centre, 10-17 Sevenways Parade, Gants Hill, IG2 6JX, England

      IIF 10
    • icon of address 3, Lamorna Close, London, E17 4DH, United Kingdom

      IIF 11
  • Alvi, Akhtar Hussain
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Imperial Busienss Centre,10-17, Sevenways Parade, Woodford Avenue, Ilford, IG2 6JX, England

      IIF 12
  • Alvi, Akhtar Hussain
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-17 Imperial Business Centre, Seven Ways Parade, Gants Hill, Essex, IG2 6JX, United Kingdom

      IIF 13
    • icon of address Imperial Business Centre, 10 -17 Seven Ways Parade, Woodford Avenue, Ilford, IG2 6JX, England

      IIF 14
    • icon of address Unit 9, 87-89, Plashet Road, London, E13 0RA, United Kingdom

      IIF 15
    • icon of address Ceme Business Campus, Marsh Way, Rainham, RM13 8EU, England

      IIF 16
    • icon of address London School Of Business & Computing Ltd, Ceme Business Campus, Marsh Way, Rainham, London, RM13 8EU, England

      IIF 17
  • Alvi, Akhtar Hussain
    Pakistani business management born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office No 2 Fourth Floor Boardman House, 64 Broadway, Stratford, London, E15 1NT, United Kingdom

      IIF 18
  • Alvi, Akhtar Hussain
    Pakistani businessman born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Chase Road, London, NW10 6HZ, United Kingdom

      IIF 19
  • Alvi, Akhtar Hussain
    Pakistani director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Essex Road, London, E10 6BS, England

      IIF 20
    • icon of address Unit A5, First Floor, 6 Chase Road, London, NW10 6HZ, England

      IIF 21
  • Mr Akhtar Hussain Alvi
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imperial Business Centre, 10-17 Sevenways Parade, Gants Hill, IG2 6JX, England

      IIF 22
    • icon of address 202, Archway Road, London, N6 5BA, England

      IIF 23
  • Mr Akhtar Hussain Alvi
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Imperial Business Centre, 10-17 Seven Ways Parade, Gaintshill, Essex, IG2 6JX, United Kingdom

      IIF 24
    • icon of address 10-17 Imperial Business Centre, Seven Ways Parade, Gants Hill, IG2 6JX, United Kingdom

      IIF 25
    • icon of address Imperial Business Centre, 10-17 Sevenways Parade, Gants Hill, IG2 6JX, England

      IIF 26
    • icon of address Imperial Busienss Centre,10-17, Sevenways Parade, Woodford Avenue, Ilford, IG2 6JX, England

      IIF 27
    • icon of address Imperial Business Centre, 10 -17 Seven Ways Parade, Woodford Avenue, Ilford, IG2 6JX, England

      IIF 28
    • icon of address Office 321, 10-17 Seven Ways Parade, Woodford Avenue, Gants Hill, Ilford, Essex, IG2 6JX, United Kingdom

      IIF 29
    • icon of address 1, Station Road, Woodgreen, London, N22 6UY, United Kingdom

      IIF 30
    • icon of address 3, Lamorna Close, London, E17 4DH, England

      IIF 31
    • icon of address 3, Lamorna Close, London, E17 4DH, United Kingdom

      IIF 32
    • icon of address London School Of Business & Computing Ltd, Ceme Business Campus, Marsh Way, Rainham, London, RM13 8EU, England

      IIF 33
  • Mr Akhtar Hussain Alvi
    British born in March 2024

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ceme Business Campus, Marsh Way, Rainham, London, RM13 8EU, United Kingdom

      IIF 34
  • Akhtar Hussain Alvi
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ceme Business Campus, Marsh Way, Rainham, RM13 8EU, England

      IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 202 Archway Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,213 GBP2024-02-29
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Imperial Business Centre, 10-17 Seven Ways Parade, Gaintshill, Essex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,027 GBP2024-09-30
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Station Road, Woodgreen, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    icon of address Imperial Busienss Centre,10-17 Sevenways Parade, Woodford Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Ceme Business Campus, Marsh Way, Rainham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 6
    icon of address 6 Chase Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address Imperial Business Centre, 10-17 Sevenways Parade, Gants Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,576 GBP2024-10-31
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    icon of calendar 2024-11-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 8
    D DEB LIMITED - 2025-08-04
    icon of address Ceme Business Campus Marsh Way, Rainham, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -897 GBP2024-03-31
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    FIXTH LIMITED - 2022-08-25
    icon of address London School Of Business & Computing Ltd Ceme Business Campus, Marsh Way, Rainham, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,380 GBP2024-08-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 10-17 Imperial Business Centre Seven Ways Parade, Gants Hill, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ 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
  • 11
    icon of address Unit 9 87-89, Plashet Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 12
    icon of address Imperial Business Centre, 10-17 Sevenways Parade, Gants Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,551 GBP2024-08-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Imperial Business Centre, 10-17 Sevenways Parade, Gants Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,576 GBP2024-10-31
    Officer
    icon of calendar 2023-04-27 ~ 2024-07-01
    IIF 10 - Director → ME
  • 2
    icon of address Office No 2 Fourth Floor Boardman House 64 Broadway, Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-10 ~ 2014-06-10
    IIF 18 - Director → ME
    icon of calendar 2014-06-10 ~ 2014-06-10
    IIF 1 - Secretary → ME
  • 3
    icon of address Office No 2 Fourth Floor Boardman House, 64 Broadway, Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-20 ~ 2013-03-20
    IIF 20 - Director → ME
  • 4
    icon of address Imperial Business Centre 10 -17 Seven Ways Parade, Woodford Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-13 ~ 2024-05-01
    IIF 14 - Director → ME
    icon of calendar 2025-08-19 ~ 2025-08-19
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ 2024-05-01
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    icon of address 202 Archway Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-04-01 ~ 2023-04-04
    IIF 8 - Director → ME
    icon of calendar 2025-08-19 ~ 2025-08-19
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ 2023-04-04
    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
  • 6
    icon of address Unit A5 First Floor, 6 Chase Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ 2013-08-27
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.