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 managing director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1140, Stratford Road, Birmingham, West Midlands, B28 8AE, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 1140a, Stratford Road, Birmingham, B28 8AE, United Kingdom

      IIF 5
    • icon of address 192b, Stoney Lane, Birmingham, B12 8AN, United Kingdom

      IIF 6
    • icon of address 59, The Walk, Potters Bar, Hertfordshire, EN6 1QG, United Kingdom

      IIF 7
  • Akram, Mohammed
    British finance director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Knightsbridge, London, SW1X 7JF, United Kingdom

      IIF 8
  • Akram, Mohammed
    British company director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Broadway, Manchester, Greater Manchester, M35 0DB, England

      IIF 9
  • Akram, Mohammed
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, Victoria Avenue East, Manchester, M9 6HL, United Kingdom

      IIF 10
  • Akram, Mohammed
    British manager born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Ringley Road, Whitefield, Manchester, M45 7HU, United Kingdom

      IIF 11
  • Akram, Mohammed
    British managing director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Ringley Road, Whitefield, Manchester, M45 7HU, United Kingdom

      IIF 12
  • Akram, Mohammed
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, Honeypot Lane, Stanmore, Middlesex, HA7 1EE, England

      IIF 13
  • Akram, Mohammed
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Horselers, Hemel Hempstead, Hertfordshire, HP3 9UH, England

      IIF 14
    • icon of address 5, Two Waters Road, Hemel Hempstead, HP3 9BZ, England

      IIF 15
    • icon of address 84, London Road, Hemel Hempstead, HP3 9SD, England

      IIF 16
    • icon of address 451, Green Street, London, E13 9AU, United Kingdom

      IIF 17
  • Akram, Nadeem
    British company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 809, Salisbury House, 29 Finsbury Circus, London, EC2M 7AQ, United Kingdom

      IIF 18 IIF 19
  • Akram, Nadeem
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1140a, Stratford Road, Birmingham, West Midlands, B28 8AE, United Kingdom

      IIF 20
    • icon of address 1140a, Stratford Road, Hall Green, Birmingham, B28 8AE, United Kingdom

      IIF 21
    • icon of address 64, Knightsbridge, London, SW1X 7JF, United Kingdom

      IIF 22 IIF 23
  • Akram, Nadeem
    British managing director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Woodbridge Road, Birmingham, B13 8EH, England

      IIF 24
  • Akram, Nadeem
    British sales director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Knightsbridge, London, SW1X 7JF, United Kingdom

      IIF 25
  • Akram, Mohammed Nadeem
    British operations director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Knightsbridge, London, SW1X 7JF, United Kingdom

      IIF 26 IIF 27
  • Mr Akram Mohammed
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 451, Green Street, London, E13 9AU, United Kingdom

      IIF 28
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 29 IIF 30
    • icon of address 89 High Road, Ickenham, Middlesex, UB10 8LH

      IIF 31
    • icon of address 4, Wood End Way, Northolt, UB5 4QQ, England

      IIF 32
    • icon of address Himalaya Palace Shopping Centre, 14 South Road, Southall, UB1 1RT, England

      IIF 33
  • Akram, Mohammed
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office, Station Yard, Park Avenue, Southall, UB1 3AD, England

      IIF 34
  • Mohammed, Akram
    British business executive born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157, The Broadway, Southall, UB1 1LP, United Kingdom

      IIF 35
  • Mohammed, Akram
    British businessman born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House 9-15, Adelaide Street, Luton, Bedfordshire, LU1 5BJ, United Kingdom

      IIF 36 IIF 37
  • Mohammed, Akram
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Wood End Way, Northolt, UB5 4QQ, England

      IIF 38
    • icon of address 89, High Road, Ickenham, Uxbridge, UB10 8LH, England

      IIF 39
  • Mohammed, Akram
    British restaurateur born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, High Road, Ickenham, Uxbridge, Middlesex, UB10 8LH, United Kingdom

      IIF 40
  • Mr Mohammed Akram
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Broadway, Manchester, Greater Manchester, M35 0DB, England

      IIF 41
  • Mr Mohammed Akram
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Horselers, Hemel Hempstead, Hertfordshire, HP3 9UH, England

      IIF 42
    • icon of address 5, Two Waters Road, Hemel Hempstead, HP3 9BZ, England

      IIF 43
    • icon of address 84, London Road, Hemel Hempstead, HP3 9SD, England

      IIF 44
    • icon of address 451, Green Street, London, E13 9AU, United Kingdom

      IIF 45
  • Mr Nadeem Akram
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 809, Salisbury House, 29 Finsbury Circus, London, EC2M 7AQ, United Kingdom

      IIF 46
  • Mohammad Akram
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Ringley Road, Whitefield, Manchester, M45 7HU, United Kingdom

      IIF 47
  • Akram, Mohammed Nadeem

    Registered addresses and corresponding companies
    • icon of address 64, Knightsbridge, London, SW1X 7JF, United Kingdom

      IIF 48
  • Akram, Mohammed

    Registered addresses and corresponding companies
  • Akram, Nadeem

    Registered addresses and corresponding companies
    • icon of address 1, Woodbridge Road, Birmingham, B13 8EH, England

      IIF 56
    • icon of address 1140a, Stratford Road, Birmingham, West Midlands, B28 8AE, United Kingdom

      IIF 57
    • icon of address 64, Knightsbridge, London, SW1X 7JF, United Kingdom

      IIF 58 IIF 59
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 91 Ringley Road, Whitefield, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,143,656 GBP2023-12-31
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 2
    icon of address 143 Victoria Avenue East, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 2 Horselers, Hemel Hempstead, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2018-11-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 4
    icon of address 84 London Road, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,768 GBP2024-06-30
    Officer
    icon of calendar 2016-06-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 192b Stoney Lane, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address Office, Station Yard, Park Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,230 GBP2016-04-30
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 34 - Director → ME
  • 7
    icon of address 451 Green Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-07 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2023-09-07 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 8
    icon of address 809 Salisbury House, 29 Finsbury Circus, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,573 GBP2023-07-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address 809 Salisbury House, 29 Finsbury Circus, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    106,904 GBP2024-03-31
    Officer
    icon of calendar 2011-03-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Windsor House 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,386 GBP2024-04-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 89 High Road, Ickenham, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    122,147 GBP2024-05-31
    Officer
    icon of calendar 2002-02-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    icon of address 5 Two Waters Road, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    132,091 GBP2024-07-31
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,954 GBP2024-07-31
    Officer
    icon of calendar 2020-07-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 14
    icon of address 1140a Stratford Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 21 - Director → ME
  • 15
    icon of address Hillbit House, New Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    168,419 GBP2024-05-31
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 170 Honeypot Lane, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-01 ~ dissolved
    IIF 13 - Director → ME
  • 17
    icon of address 64 Knightsbridge, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2014-04-01 ~ dissolved
    IIF 55 - Secretary → ME
  • 18
    icon of address Windsor House, 9-15 Adelaide Street, Luton
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-09-07 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    icon of address 64 Knightsbridge, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-18 ~ 2014-03-01
    IIF 26 - Director → ME
    icon of calendar 2013-01-07 ~ 2014-03-10
    IIF 25 - Director → ME
    icon of calendar 2013-11-18 ~ 2014-03-01
    IIF 48 - Secretary → ME
  • 2
    icon of address 43 Green Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-01 ~ 2013-12-18
    IIF 7 - Director → ME
  • 3
    icon of address 157 The Broadway, Southall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -75,592 GBP2022-11-30
    Officer
    icon of calendar 2020-05-28 ~ 2021-01-31
    IIF 35 - Director → ME
  • 4
    icon of address 1 Woodbridge Road, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-04 ~ 2014-03-01
    IIF 24 - Director → ME
    icon of calendar 2013-02-04 ~ 2014-03-01
    IIF 56 - Secretary → ME
  • 5
    icon of address 64 Knightsbridge, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-29 ~ 2014-03-10
    IIF 22 - Director → ME
    icon of calendar 2013-05-29 ~ 2014-03-10
    IIF 59 - Secretary → ME
  • 6
    icon of address 64 Knightsbridge, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-11 ~ 2014-03-01
    IIF 27 - Director → ME
    icon of calendar 2013-10-11 ~ 2014-03-01
    IIF 54 - Secretary → ME
  • 7
    icon of address 43 Green Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-09-18 ~ 2014-03-01
    IIF 1 - Director → ME
    icon of calendar 2013-09-18 ~ 2014-03-01
    IIF 49 - Secretary → ME
  • 8
    icon of address 4 Wood End Way, Northolt, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,179 GBP2024-05-31
    Officer
    icon of calendar 2023-05-27 ~ 2024-08-31
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-05-27 ~ 2024-08-31
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 9
    icon of address 64 Knightsbridge, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-02 ~ 2013-12-18
    IIF 5 - Director → ME
  • 10
    SMART AIR CARGO & TRAVELS LIMITED - 2020-08-18
    SHOTOTA ENTERPRISE LONDON LTD - 2018-08-20
    icon of address Unit 2 Himalaya Palace Shopping Centre, 14 South Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,259 GBP2023-05-31
    Officer
    icon of calendar 2017-05-04 ~ 2017-06-29
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ 2017-06-28
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 1140a Stratford Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ 2014-01-09
    IIF 20 - Director → ME
    icon of calendar 2013-02-04 ~ 2014-01-09
    IIF 57 - Secretary → ME
  • 12
    icon of address 91 Ringley Road, Whitefield, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,189 GBP2017-05-31
    Officer
    icon of calendar 2012-05-21 ~ 2012-05-21
    IIF 12 - Director → ME
  • 13
    icon of address 90 Hatton Gardens, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-05-17 ~ 2014-03-10
    IIF 23 - Director → ME
    icon of calendar 2013-05-17 ~ 2014-03-10
    IIF 58 - Secretary → ME
  • 14
    icon of address 43 Green Road, Hall Hgreen, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ 2014-03-10
    IIF 3 - Director → ME
    icon of calendar 2013-08-27 ~ 2014-03-10
    IIF 50 - Secretary → ME
  • 15
    icon of address 53 Tomey Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-23 ~ 2014-03-10
    IIF 4 - Director → ME
    icon of calendar 2013-07-23 ~ 2014-03-10
    IIF 51 - Secretary → ME
  • 16
    icon of address 64 Knightsbridge, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-29 ~ 2014-03-10
    IIF 2 - Director → ME
    icon of calendar 2013-08-29 ~ 2014-03-10
    IIF 52 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.