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. Jamil Akhtar

    Related profiles found in government register
  • Mr. Jamil Akhtar
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 195, Fog Lane, Manchester, M20 6FJ

      IIF 1
    • 127, Drake Street, Rochdale, OL16 1PZ, England

      IIF 2
    • 200, Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 3 IIF 4
  • Mr Jamil Akhtar
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20, Abbotsford Road, Chorlton Cum Hardy, Manchester, M21 0RJ, United Kingdom

      IIF 5
    • 20, Abbotsford Road, Manchester, M21 0RJ, England

      IIF 6
  • Akhtar, Jamil
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 200, Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 7
  • Akhtar, Jamil, Mr.
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Brooklands Court, Rochdale, Lancashire, OL11 4EJ, England

      IIF 8
    • 127, Drake Street, Rochdale, OL16 1PZ, England

      IIF 9
    • 200, Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 10
  • Akhtar, Jamil, Mr.
    British general manager born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 195, Fog Lane, Manchester, M20 6FJ

      IIF 11
  • Mr Jamil Akhtar
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Wilmslow Road, Manchester, M14 5AN, United Kingdom

      IIF 12
  • Mr Jamil Akhtar
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Baden Road, Laicester, LE5 5PA, United Kingdom

      IIF 13 IIF 14
    • 133a, Grosvenor Street, Manchester, M1 7HE, United Kingdom

      IIF 15
  • Akhtar, Jamil
    British businessman born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20 Abbotsford Road, Chorlton Cum Hardy, Manchester, Lancashire, M21 0RJ

      IIF 16
  • Akhtar, Jamil
    British co director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20 Abbotsford Road, Chorlton Cum Hardy, Manchester, Lancashire, M21 0RJ

      IIF 17
  • Akhtar, Jamil
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9, College Lane, Liverpool, L1 3DS, England

      IIF 18
  • Akhtar, Jamil
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 87, Doris Road, Moseley, Birmingham, West Midlands, B11 4ND

      IIF 19
    • 75, Lord Street, Cheetham Hill, Manchester, M3 1HE, United Kingdom

      IIF 20
  • Akhtar, Jamil
    British self employed born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20, Abbotsford Road, Chorlton Cum Hardy, Manchester, M21 0RJ, United Kingdom

      IIF 21
  • Jamil, Akhtar
    British retail draper

    Registered addresses and corresponding companies
    • 20, Abbotsford Road, Manchester, M21 0RJ

      IIF 22
  • Akhtar, Jamil
    British retailer born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70 King St East, Rochdale, Lancashire, OL11 3ST

      IIF 23
  • Akhtar, Jamil
    British

    Registered addresses and corresponding companies
    • 20 Abbotsford Road, Chorlton Cum Hardy, Manchester, Lancashire, M21 0RJ

      IIF 24 IIF 25
  • Akhtar, Jamil
    British retail draper

    Registered addresses and corresponding companies
    • 20 Abbotsford Road, Chorlton Cum Hardy, Manchester, Lancashire, M21 0RJ

      IIF 26
  • Akhtar, Jamil
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Wilmslow Road, Manchester, M14 5AN, United Kingdom

      IIF 27
    • 75, Lord Street, Manchester, M3 1HE, United Kingdom

      IIF 28
  • Akhtar, Jamil
    British self employed born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Lord Street, Manchester, M3 1HE, United Kingdom

      IIF 29
  • Akhtar, Jamil
    British business born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Baden Road, Leicester, LE5 5PA

      IIF 30
  • Akhtar, Jamil
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Baden Road, Laicester, LE5 5PA, United Kingdom

      IIF 31 IIF 32
    • 133a, Grosvenor Street, Manchester, M1 7HE, United Kingdom

      IIF 33
  • Akhtar, Jamil
    British retailer born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Lord Street, Manchester, M3 1HE, England

      IIF 34
  • Akhter, Jamil
    British businessman born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Abbotsford Road, Chorlton Cum Hardy, Manchester, M21 0RJ

      IIF 35
child relation
Offspring entities and appointments
Active 18
  • 1
    133a Grosvenor Street, Manchester, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-30 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 2
    117 Wilmslow Road, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2018-06-12 ~ now
    IIF 27 - director → ME
    Person with significant control
    2018-06-12 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    51 Lord Street, Manchester, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2009-07-14 ~ dissolved
    IIF 16 - director → ME
    2009-07-14 ~ dissolved
    IIF 25 - secretary → ME
  • 4
    20 Abbotsford Road, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-03-10 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    75 Lord Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2002-12-01 ~ dissolved
    IIF 26 - secretary → ME
  • 6
    Stanton House 41 Blackfriars Road, Salford, Manchester
    Dissolved corporate (2 parents)
    Officer
    2004-04-19 ~ dissolved
    IIF 35 - director → ME
  • 7
    75 Lord Street, Cheetham Hill, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-05-20 ~ dissolved
    IIF 20 - director → ME
  • 8
    18 Baden Road, Leicester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,381 GBP2024-04-30
    Officer
    2021-04-20 ~ now
    IIF 31 - director → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 9
    Stanton House 41 Blackfriars Road, Salford, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2003-12-19 ~ dissolved
    IIF 23 - director → ME
  • 10
    75 Lord Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2007-03-06 ~ dissolved
    IIF 24 - secretary → ME
  • 11
    200 Drake Street, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-01-09 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2020-01-09 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    195 Fog Lane, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    79,725 GBP2018-04-30
    Officer
    2015-06-10 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    Pakistan Centre, 58 Earl Howe Street, Leicester, Leicestershire
    Corporate (10 parents)
    Officer
    2008-12-13 ~ now
    IIF 30 - director → ME
  • 14
    200 Drake Street, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-07-14 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2022-07-14 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    127 Drake Street, Rochdale, England
    Corporate (2 parents)
    Equity (Company account)
    270,567 GBP2024-02-29
    Officer
    2020-02-21 ~ now
    IIF 9 - director → ME
    Person with significant control
    2020-02-21 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    18 Baden Road, Leicester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -33,513 GBP2023-10-31
    Officer
    2021-10-18 ~ now
    IIF 32 - director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 17
    2nd Floor 14, Castle Street, Liverpool
    Corporate (1 parent)
    Equity (Company account)
    -28,535 GBP2021-05-31
    Officer
    2015-05-28 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    51 Lord Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2010-07-28 ~ dissolved
    IIF 34 - director → ME
Ceased 6
  • 1
    75 Lord Street, Cheetham Hill, Manchester
    Dissolved corporate (1 parent)
    Officer
    2005-12-22 ~ 2012-09-01
    IIF 17 - director → ME
  • 2
    75 Lord Street, Manchester, United Kingdom
    Dissolved corporate
    Officer
    2011-01-06 ~ 2012-01-01
    IIF 28 - director → ME
  • 3
    Broadway House, 74 Broadway Street, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-10 ~ 2012-09-01
    IIF 29 - director → ME
  • 4
    MIDLANDS ASSOCIATES LIMITED - 2008-09-02
    Pearl Assurance House, 319 Ballards Lane, London
    Corporate (2 parents)
    Equity (Company account)
    98,324 GBP2020-03-31
    Officer
    2010-04-16 ~ 2011-04-05
    IIF 19 - director → ME
  • 5
    50 Trinity Way, Salford, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2008-01-01 ~ 2012-09-17
    IIF 22 - secretary → ME
  • 6
    Units 13 To 15 The Brewery Yard, Deva City Office Park, Salford Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2013-05-20 ~ 2013-05-21
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.