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

Akbar, Arfan Akbar

    Related profiles found in government register
  • Akbar, Arfan Akbar

    Registered addresses and corresponding companies
    • 2a, Uphall Road, Ilford, Essex, IG1 3BQ, United Kingdom

      IIF 1 IIF 2
  • Akbar, Arfa
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Uphall Road, Ilford, Essex, IG1 2JF, United Kingdom

      IIF 3
  • Akbar, Arfan
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Uphall Road, Ilford, Essex, Essex, Essex, IG1 2JF, United Kingdom

      IIF 4
    • No: 30, Uphall Road, Ilford, Essex, Uk, IG1 2JF, United Kingdom

      IIF 5
  • Akbar, Arfan
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Uphall Road, Ilford, Essex, Essex, Essex, IG1 2JF, United Kingdom

      IIF 6 IIF 7
    • No: 30, Uphall Road, Ilford, Essex, Uk, IG1 2JF, United Kingdom

      IIF 8
    • 30, Uphall Road, Ilford, Essex, IG1 2JF, United Kingdom

      IIF 9 IIF 10
  • Akbar, Arfan Akbar
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Akbar, Arfan Akbar
    British business born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Uphall Road, Ilford, IG1 2JF, United Kingdom

      IIF 17 IIF 18
  • Akbar, Arfan Akbar
    British businessman born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 19
  • Akbar, Arfan Akbar
    British company director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Argyle Road, Ilford, Essex, IG1 3BQ, England

      IIF 20
  • Akbar, Arfan Akbar
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Regent House, Muirfield Crescent, Pepper Street, Canary Wharf, London, E14 9SZ, United Kingdom

      IIF 21
    • No: 30, Uphall Road, Ilford, Essex, Uk, IG1 2JF, United Kingdom

      IIF 22
    • 30, Uphall Road, Ilford, Essex, IG1 2JF, United Kingdom

      IIF 23
    • 66, Mayfair Avenue, Ilford, IG1 3DQ, United Kingdom

      IIF 24
    • No 30, Uphall Road, Ilford, Essex, IG1 2JF, United Kingdom

      IIF 25
  • Akbar, Arfan Akbar
    British estate agent born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Argyle Road, Ilford, Essex, IG1 3BQ, United Kingdom

      IIF 26
    • 551, Green Lane, Ilford, IG3 9RJ, United Kingdom

      IIF 27
  • Akbar, Arfan Akbar
    British insurance consultant born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Argyle Road, Ilford, Essex, IG1 3BQ, United Kingdom

      IIF 28
  • Akbar, Arfan Akbar
    British manager born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Akbar, Arfan Akbar
    British marketing consultant born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 551, Green Lane, Ilford, Essex, IG3 9RJ, England

      IIF 31
  • Akbar, Arfan Akbar
    British property investor born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Uphall Road, Ilford, IG1 2JF, England

      IIF 32
  • Akbar, Akbar Arfan
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Argyle Road, Ilford, Essex, IG1 3BQ

      IIF 33
  • Akbar, Akbar Arfan
    British insurance consultant born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Argyle Road, Ilford, Essex, IG1 3BQ, United Kingdom

      IIF 34
  • Mr Arfan Akbar
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Uphall Road, Ilford, Essex, Essex, IG1 2JF, United Kingdom

      IIF 35 IIF 36
    • No: 30, Uphall Road, Essex, IG1 2JF, United Kingdom

      IIF 37
    • No: 30, Uphall Road, Ilford, Essex, IG1 2JF, United Kingdom

      IIF 38
    • 30, Uphall Road, Ilford, IG1 2JF, United Kingdom

      IIF 39 IIF 40
  • Mr Arfa Akbar
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Uphall Road, Ilford, IG1 2JF, United Kingdom

      IIF 41
  • Mr Arfan Akbar Akbar
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Regent House, Muirfield Crescent, Canary Wharf, London, E14 9SZ, United Kingdom

      IIF 42
    • No: 30, Uphall Road, Ilford, Essex, IG1 2JF, United Kingdom

      IIF 43
    • 30, Uphall Road, Ilford, IG1 2JF, England

      IIF 44
    • 30, Uphall Road, Ilford, IG1 2JF, United Kingdom

      IIF 45 IIF 46 IIF 47
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 50
child relation
Offspring entities and appointments 29
  • 1
    A A A INSURANCE LIMITED
    07690122
    551 Green Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-07-01 ~ dissolved
    IIF 31 - Director → ME
  • 2
    AAA GROUP (LONDON) UK LIMITED
    - now 10010895
    AAA CONSTRUCTIONS (LONDON) LTD
    - 2017-06-14 10010895
    54 New Road, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-17 ~ 2016-07-29
    IIF 30 - Director → ME
    2016-08-16 ~ dissolved
    IIF 29 - Director → ME
  • 3
    AIRPORTSFIRST LTD
    06677773
    4385, 06677773 - Companies House Default Address, Cardiff
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2022-08-30
    Officer
    2009-10-01 ~ 2012-06-22
    IIF 33 - Director → ME
  • 4
    AIRPORTSFIRSTCARS LIMITED
    07809375
    30 Uphall Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-13 ~ dissolved
    IIF 34 - Director → ME
    2011-10-13 ~ dissolved
    IIF 2 - Secretary → ME
  • 5
    ANGEL FRIED CHICKEN & PIZZA LIMITED
    - now 08558699
    FRIED CHICKEN & PIZZA LIMITED
    - 2013-08-06 08558699
    287 City Road, Angel, London
    Dissolved Corporate (1 parent)
    Officer
    2013-06-06 ~ dissolved
    IIF 17 - Director → ME
  • 6
    BRILLIANT BRAINS TUITION CENTRE LTD
    14481665
    30 Uphall Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,018 GBP2024-11-30
    Officer
    2022-11-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 7
    CARS UNDER 3K LTD
    15935618
    30 Uphall Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-04 ~ 2024-10-25
    IIF 3 - Director → ME
    2024-09-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    2024-09-04 ~ 2024-10-28
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 8
    CENTURY 21 GLOBAL IMMIGRATION & INVESTMENT LIMITED
    - now 10073215
    CENTURY 21 IMMIGRATION & INVESTMENT LIMITED
    - 2016-03-22 10073215
    551 Green Lane, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-18 ~ dissolved
    IIF 27 - Director → ME
  • 9
    CENTURY 21 MANAGEMENT LIMITED
    10667301
    3 Brooks Parade, Green Lane, Ilford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,537 GBP2025-03-31
    Officer
    2017-03-13 ~ 2017-07-13
    IIF 16 - Director → ME
  • 10
    CITY ASSETS MANAGEMENT LTD - now
    J.A.R BODY CARE UK LTD
    - 2023-04-24 11640806
    J&J CONVENIENCE STORE LTD
    - 2020-03-23 11640806 14000869
    163 North End Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    785 GBP2024-10-31
    Officer
    2020-03-20 ~ 2020-04-20
    IIF 19 - Director → ME
    Person with significant control
    2020-03-20 ~ 2020-04-20
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CLAIM HELP LIMITED
    06942115
    1 Finway Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,927 GBP2020-06-30
    Officer
    2009-06-23 ~ 2022-05-05
    IIF 11 - Director → ME
  • 12
    CLAIM HELP UK LTD
    14087110
    No: 30 Uphall Road, Ilford, Essex, Uk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -394 GBP2024-05-31
    Officer
    2022-05-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 13
    COST SAVVY SERVICE LTD
    15988518
    30 Uphall Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 14
    DUAA CARS LTD
    - now 13585049
    AUTO TRADE CARS UK LTD
    - 2023-10-17 13585049
    429, 433 Pinner Rd, North Harrow, Harrow Bouverie Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,529 GBP2023-08-31
    Officer
    2021-08-25 ~ 2024-11-01
    IIF 6 - Director → ME
  • 15
    DUAA INVESTMENT LTD
    11539507
    The Lansdowne Building, 2 Lansdowne Road, Croydon, England
    Active Corporate (2 parents)
    Officer
    2018-08-28 ~ 2020-11-11
    IIF 32 - Director → ME
    Person with significant control
    2018-08-28 ~ 2021-03-18
    IIF 44 - Has significant influence or control OE
  • 16
    DUAA LTD
    - now 06124958
    K.I.M. DIRECT LIMITED
    - 2008-03-04 06124958
    160 - 162 Cranbrook Road, Ilford, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2007-02-23 ~ 2013-09-17
    IIF 25 - Director → ME
    2014-10-01 ~ 2016-03-31
    IIF 20 - Director → ME
  • 17
    DUAA MEDICAL SERVICES LTD
    12566420
    30 Uphall Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-04-21 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 18
    DUAA PROPERTY INVESTMENT LTD
    13415437 16506068
    30 Uphall Road, Ilford, Essex, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 19
    DUAA PROPERTY INVESTMENT LTD
    16506068 13415437
    30 Uphall Road, Ilford, Essex, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 20
    FIRST MINICABS LIMITED
    07809748
    30 Uphall Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-13 ~ dissolved
    IIF 28 - Director → ME
    2011-10-13 ~ dissolved
    IIF 1 - Secretary → ME
  • 21
    REDBRIDGE GROUP LIMITED
    10654448
    253a Ilford Lane, Ilford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9,569 GBP2024-03-31
    Officer
    2017-03-06 ~ 2018-03-07
    IIF 24 - Director → ME
  • 22
    S ZAIN PROPERTY LTD
    15850113
    4385, 15850113 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-07-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 23
    SAFETY FIRST SECURITY LTD
    11837853 14242242
    No: 30 Uphall Road, Ilford, Essex, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-02-20 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 24
    SAFETY FIRST SECURITY LTD
    14242242 11837853
    30 Uphall Road Ilford, Essex, Essex, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,793 GBP2024-07-31
    Officer
    2022-07-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-07-19 ~ now
    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
  • 25
    STYLE N DECORE UK LTD
    13094031
    42 Fountain Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-21 ~ 2021-01-10
    IIF 22 - Director → ME
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 26
    STYLE N' DECORE LTD
    12206461
    Jr House, 236 Imperial Drive, Harrow, England
    Active Corporate (2 parents)
    Officer
    2019-09-13 ~ 2021-02-12
    IIF 9 - Director → ME
    Person with significant control
    2019-09-13 ~ 2021-02-12
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 27
    UK PROPERTY REBATES LTD
    12631747
    2 Regent House Muirfield Crescent, Pepper Street, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 28
    VICTOR JONES LAW LIMITED
    08265012
    30 Uphall Road, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF 18 - Director → ME
  • 29
    YOUR PROPERTY ESTATE LIMITED
    08975785
    160-162 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -120,994 GBP2016-04-30
    Officer
    2014-04-03 ~ 2016-11-01
    IIF 26 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.