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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Shahid Akhtar

    Related profiles found in government register
  • Mr Shahid Akhtar
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 223, Cranbrook Road, Ilford, Essex, IG1 4TF

      IIF 1
    • 223, Cranbrook Road, Ilford, Essex, IG1 4TF, England

      IIF 2
    • 223, Cranbrook Road, Ilford, IG1 4TF, United Kingdom

      IIF 3
    • 229, Cranbrook Road, Ilford, IG1 4TD, United Kingdom

      IIF 4
    • 231, Cranbrook Road, Ilford, IG1 4TD, United Kingdom

      IIF 5
    • 56, Charter Avenue, Ilford, IG2 7AB, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 58, Charter Avenue, Ilford, IG2 7AB, England

      IIF 9
    • Kemp House, 152 - 160, London, EC1 2NX, United Kingdom

      IIF 10
  • Mr Shahid Akhtar
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 86, Plumstead High Street, London, SE18 1SL, England

      IIF 11
  • Akhtar, Shahid
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 223, Cranbrook Road, 223, Ilford, IG1 4TF, United Kingdom

      IIF 12
    • 223, Cranbrook Road, Ilford, Essex, IG1 4TF, England

      IIF 13
    • 231, Cranbrook Road, Ilford, IG1 4TD, United Kingdom

      IIF 14
    • 56, Charter Avenue, Ilford, Essex, IG2 7AB, United Kingdom

      IIF 15
    • 56, Charter Avenue, Ilford, IG2 7AB, England

      IIF 16
    • Kemp House, 152 - 160, City Road, London, EC1 2NX, United Kingdom

      IIF 17
  • Akhtar, Shahid
    British businessman born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 223, Cranbrook Road, Ilford, Essex, IG1 4TF, England

      IIF 18
    • 223, Cranbrook Road, Ilford, IG1 4TF, England

      IIF 19
  • Akhtar, Shahid
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Charter Ave, Ilford, Essex, IG2 7AB, United Kingdom

      IIF 20 IIF 21
    • 56, Charter Avenue, Ilford, IG2 7AB, United Kingdom

      IIF 22 IIF 23
    • 179-185, Dunstable Road, Luton, LU1 1BT, United Kingdom

      IIF 24
  • Akhtar, Shahid
    British none born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225a, Cranbrook Road, Ilford, Essex, IG1 4TF

      IIF 25
  • Akhtar, Shahid
    British selfemployed born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193-207, 193 - 207, Ilford, Ilford, IG1 1LX, United Kingdom

      IIF 26
    • 56 Charter Avenue, Ilford, IG2 7AB, England

      IIF 27
  • Akhtar, Shahid
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5749, 58 Peregrine Road, Ilford, IG6 3SZ, England

      IIF 28
    • 86, Plumstead High Street, London, SE18 1SL, England

      IIF 29
  • Akhtar, Shahid
    British businessman born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Winston House, 140 High Road, London, E18 2QS, England

      IIF 30
    • Winston House, High Road, London, E18 2QS, England

      IIF 31
child relation
Offspring entities and appointments 19
  • 1
    6693201 LTD - now
    LONDON IMPERIAL COLLEGE LIC LTD
    - 2009-07-28 06693201
    46 Thames View App, Axon Place, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2008-09-09 ~ 2009-04-28
    IIF 21 - Director → ME
  • 2
    BEACON LTD
    09619327
    Flat 4 61 Seaside Road, Eastbourne, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-02 ~ 2017-09-15
    IIF 19 - Director → ME
  • 3
    BRITANNIA COLLEGE OF BUSINESS LTD
    - now 07240072
    BRITANIA COLLEGE OF BUSINESS LTD
    - 2010-06-03 07240072
    179-185 Dunstable Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2010-04-30 ~ dissolved
    IIF 24 - Director → ME
  • 4
    CHARTER AVENUE LTD
    13656308
    73 Plumstead High Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-10-01 ~ 2024-03-11
    IIF 22 - Director → ME
    Person with significant control
    2021-10-01 ~ 2024-03-11
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    DAXTER LIMITED
    15691088
    Transit House, Brockley Road, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 6
    GATWICK INN HOTEL LTD
    11098390
    223 Cranbrook Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    2017-12-06 ~ 2025-07-31
    IIF 13 - Director → ME
    Person with significant control
    2017-12-06 ~ 2025-07-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    GRANGETEC LIMITED
    08927585
    13 Courtland Avenue, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-07 ~ 2015-07-17
    IIF 26 - Director → ME
  • 8
    HAPPY SHOPEE LIMITED
    15723195
    56 Charter Avenue, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    ICON INTERNATIONAL GROUP LIMITED
    11933522
    14 Quay House Trafford Road, Salford, England
    Active Corporate (3 parents)
    Officer
    2019-04-09 ~ 2024-12-01
    IIF 12 - Director → ME
    Person with significant control
    2019-04-09 ~ 2023-03-20
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 10
    KEBABISH PLUMSTEAD LIMITED
    14149686
    86 Plumstead High Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-07-10 ~ 2026-01-28
    IIF 29 - Director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    KGN SECURITY LTD
    06377975 12548415
    284 Barking Road, London, England
    Dissolved Corporate (10 parents)
    Officer
    2008-04-07 ~ 2013-02-07
    IIF 25 - Director → ME
  • 12
    KGN SECURITY LTD
    12548415 06377975
    223 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 13
    MOVEINN LIMITED
    10656069
    Westwood House, 22 Goodiers Drive, Salford, England
    Active Corporate (4 parents)
    Officer
    2017-03-07 ~ 2022-05-31
    IIF 17 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-05-31
    IIF 9 - Ownership of shares – 75% or more OE
    2017-03-07 ~ 2020-01-13
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 14
    PASHA HOTEL LIMITED
    14076890
    54 Springfield Drive, Ilford, Essex
    Active Corporate (4 parents)
    Officer
    2024-05-08 ~ now
    IIF 16 - Director → ME
  • 15
    PRONTOTEC LIMITED
    08927589
    61 Seaside Road, Eastbourne, East Sussex, England
    Dissolved Corporate (5 parents)
    Officer
    2014-03-07 ~ 2015-11-20
    IIF 27 - Director → ME
  • 16
    RECTER LIMITED
    09013789
    223 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2015-05-28 ~ 2017-12-30
    IIF 18 - Director → ME
    Person with significant control
    2016-04-07 ~ 2017-12-17
    IIF 1 - Has significant influence or control OE
  • 17
    SAK RESIDENTIALS LTD
    14032882
    Office: 5749 58 Peregrine Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2022-04-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-04-07 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 18
    STANLEY COLLEGE LONDON UK LIMITED - now
    LONDON COLLEGE OF COMPUTING AND MANAGEMENT SCIENCES UK LTD
    - 2010-06-11 06913004
    348-350 Station Road, Harrow, Middlesex
    Dissolved Corporate (7 parents)
    Officer
    2009-05-21 ~ 2010-04-30
    IIF 20 - Director → ME
  • 19
    UK PAKISTAN CHAMBER OF COMMERCE AND INDUSTRY
    - now 01783030
    UK-PAKISTAN OVERSEAS CHAMBER OF COMMERCE AND INDUSTRY(THE) - 2005-01-21
    Silverstream House, 4th Floor 45 Fitzroy Street, Fitzrovia, London
    Active Corporate (92 parents)
    Officer
    2022-02-04 ~ 2022-07-04
    IIF 31 - Director → ME
    2017-01-01 ~ 2022-01-27
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.