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

Akram, Mohammed

    Related profiles found in government register
  • Akram, Mohammed
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162-194, Bishop Street, Birmingham, B5 7EJ, England

      IIF 1
    • icon of address 168, City Road, Cardiff, CF24 3JE

      IIF 2
    • icon of address 168, City Road, Cardiff, CF24 3JE, Wales

      IIF 3
    • icon of address 168, City Road, Cardiff, South Glamorgan, CF2 3JE, United Kingdom

      IIF 4
  • Akram, Mohammed
    British businessman born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, City Road, Cardiff, CF24 3JE, Wales

      IIF 5
  • Akram, Mohammed
    British none born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162-194, Bishop Street, Birmingham, B5 7EJ, England

      IIF 6
  • Akram, Mohammad
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44, Wilmslow Road, Rusholme, Manchester, Lancashire, M14 5TQ, United Kingdom

      IIF 7
  • Akram, Mohammad
    British self employed born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Bishop Street, Birmingham, B5 7EJ, England

      IIF 8
    • icon of address 24, Kensington Road, Birmingham, West Midland, B29 7LW, Uk

      IIF 9
  • Akram, Mohammad
    British director born in May 1954

    Registered addresses and corresponding companies
    • icon of address 10 Westgil Pen Ffordd, Blackwood, Gwent, NP2 1QS

      IIF 10
  • Akram, Mohammed
    British entrepreneur born in July 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, Sherborne Avenue, Cardiff, South Glamorgan, CF23 6SJ

      IIF 11
  • Akram, Mohammed Baber
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 09129248 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • icon of address 17, Turnbull Road, Longsight, Manchester, M13 0PZ, England

      IIF 13
    • icon of address Unit 9, Haniwells Business Park, Hardicker Street, Manchester, M19 2RB, England

      IIF 14
  • Akram, Mohammed Baber
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Turnbull Road, Manchester, M13 0PZ, England

      IIF 15
    • icon of address Bankley House, Bankley Street, Manchester, M19 3PP, England

      IIF 16
  • Akram, Mohammed Baber
    British self employed born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Turnbull Road, Longsight, Manchester, M13 0PZ, United Kingdom

      IIF 17
  • Akram, Mohammad
    British entrepreneur born in July 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, Sherborne Avenue, Cardiff, CF23 6SJ, Wales

      IIF 18
  • Mr Mohammed Akram
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162 Bishop St, Birmingham, Bishop Street, Birmingham, B5 7EJ, England

      IIF 19
    • icon of address 168, City Road, Cardiff, CF24 3JE

      IIF 20
    • icon of address 168, City Road, Cardiff, CF24 3JE, Wales

      IIF 21
    • icon of address 168, City Road, Cardiff, South Glamorgan, CF2 3JE, United Kingdom

      IIF 22
  • Akram, Mohammed
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bankley House, Bankley Street, Manchester, M19 3PP, England

      IIF 23
  • Akram, Mohammad Naweed
    British born in July 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 158, Whitchurch Road, Cardiff, South Glamorgan, CF14 3NA

      IIF 24
  • Akram, Mohammed Baber

    Registered addresses and corresponding companies
    • icon of address 17, Turnbull Road, Manchester, M13 0PZ, England

      IIF 25
  • Akram, Naweed Mohammad
    British student born in July 1980

    Registered addresses and corresponding companies
    • icon of address 12 Sherborne Avenue, Cyncoed, Cardiff, South Glamorgan, CF23 6SJ

      IIF 26
  • Akram, Naweed Mohammad
    British student

    Registered addresses and corresponding companies
    • icon of address 12 Sherborne Avenue, Cyncoed, Cardiff, South Glamorgan, CF23 6SJ

      IIF 27
  • Mr Mohammed Akram
    British born in July 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 61, Splott Road, Cardiff, CF24 2BW

      IIF 28
  • Mr Mohammed Baber Akram
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 09129248 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • icon of address 99a, Kingsway, Manchester, M19 2LN, England

      IIF 30
    • icon of address Unit 9, Haniwells Business Park, Hardicker Street, Manchester, M19 2RB, England

      IIF 31
  • Akram, Mohammad Naweed
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224, City Road, Cardiff, South Glamorgan, CF24 3JH, United Kingdom

      IIF 32
  • Akram, Mohammad Naweed
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carzone Cardiff Ltd, Wentloog Corporate Park, Wentloog Avenue, Rumney, Cardiff, South Glamorgan, CF3 2ER, United Kingdom

      IIF 33
  • Mr Mohammad Akram
    British born in July 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, Sherborne Avenue, Cardiff, CF23 6SJ, Wales

      IIF 34
  • Mr Mohammed Akram
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bankley House, Bankley Street, Manchester, M19 3PP, England

      IIF 35
  • Mr Mohammad Naweed Akram
    British born in July 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 158, Whitchurch Road, Cardiff, South Glamorgan, CF14 3NA

      IIF 36
  • Mr Mohammed Baber Akram
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bankley House, Bankley Street, Manchester, M19 3PP, England

      IIF 37
  • Mr Mohammad Naweed Akram
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carzone Cardiff Ltd, Wentloog Corporate Park, Wentloog Avenue, Rumney, Cardiff, CF3 2ER, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 168 City Road, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,500 GBP2024-04-30
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 162 Bishop Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-10 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 158 Whitchurch Road, Cardiff, South Glamorgan
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Carzone Cardiff Ltd, Wentloog Corporate Park Wentloog Avenue, Rumney, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 5
    NAYABBEDDING LIMITED - 2018-05-21
    icon of address 99a Kingsway, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,464 GBP2024-03-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-04-03 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    PAK MECCA WELFARE TRUST LTD - 2013-04-03
    icon of address 201-205 Barford Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,944 GBP2022-08-31
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 6 - Director → ME
  • 7
    SABT LIMITED - 2014-07-04
    icon of address 168 City Road, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1,909,110 GBP2024-08-31
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 42-44 Wilmslow Road, Rusholme, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-08 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2002-05-08 ~ dissolved
    IIF 27 - Secretary → ME
  • 10
    icon of address 168 City Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -1,481 GBP2024-04-30
    Officer
    icon of calendar 2015-04-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Has significant influence or controlOE
  • 11
    INDEXCOM LTD - 1997-07-07
    icon of address 162 Bishop St, Birmingham Bishop Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,875,860 GBP2024-08-31
    Officer
    icon of calendar 1997-06-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Unit 9 Haniwells Business Park, Hardicker Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,757 GBP2024-04-29
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
  • 13
    MBA RECYCLE LIMITED - 2018-05-21
    icon of address Unit 2, First Floor Bankley House, 1 Bankley Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,536 GBP2024-03-31
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-27 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 61 Splott Road, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -29,930 GBP2021-09-30
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-09-20 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 17 Turnbull Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2011-08-30 ~ dissolved
    IIF 25 - Secretary → ME
Ceased 7
  • 1
    icon of address 162 Bishop Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-10 ~ 2012-06-21
    IIF 9 - Director → ME
  • 2
    SABT LIMITED - 2014-07-04
    icon of address 168 City Road, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1,909,110 GBP2024-08-31
    Officer
    icon of calendar 2014-06-04 ~ 2016-02-19
    IIF 5 - Director → ME
  • 3
    MEDWAY MEAT (MANCHESTER) LIMITED - 1994-01-14
    icon of address 42-44 Wilmslow Road, Rusholme, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36,102 GBP2018-03-31
    Officer
    icon of calendar 1994-04-07 ~ 1996-03-31
    IIF 10 - Director → ME
  • 4
    icon of address 12 Sherborne Avenue, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-01
    Officer
    icon of calendar 2020-01-02 ~ 2021-02-17
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ 2021-02-17
    IIF 34 - Has significant influence or control OE
  • 5
    icon of address Unit 9 Haniwells Business Park, Hardicker Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,757 GBP2024-04-29
    Officer
    icon of calendar 2021-05-01 ~ 2022-07-01
    IIF 16 - Director → ME
    icon of calendar 2020-04-15 ~ 2021-04-26
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ 2022-07-01
    IIF 37 - Ownership of shares – 75% or more OE
    icon of calendar 2020-04-15 ~ 2021-04-26
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 6
    icon of address 46 Alderley Drive, Bredbury, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,448 GBP2024-08-31
    Officer
    icon of calendar 2013-08-15 ~ 2014-06-01
    IIF 17 - Director → ME
  • 7
    icon of address 25 Cowbridge Road, Pontyclun, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-11-15 ~ 2021-10-01
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.