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 Akram Mohammed Abdullah

    Related profiles found in government register
  • Mr Akram Mohammed Abdullah
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 15 Holly Gardens, West End, Southampton, Hampshire, SO30 3RU, United Kingdom

      IIF 1
  • Akram, Mohammed Abdullah
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 13, Worcester Road, Cheadle Hulme, Cheadle, SK8 5NW, England

      IIF 2
    • 58, Parrs Wood Road, Manchester, M20 4RW, England

      IIF 3
    • Unit 99, Cariocca Business Park, Manchester, M12 4AH, England

      IIF 4
  • Akram, Mohammed Abdullah
    British car dealer born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 99, Hellidon Close, Ardwick, Manchester, M12 4AH, England

      IIF 5
  • Mr Akram Mohammed Abdullah
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Power Accountax Ltd, Mailbox 3, Solent Business Centre, 343 Millbrook Road West, Southampton, Southampton, SO15 0HW, England

      IIF 6
    • The Square, Basing View, Basingstoke, Hampshire, RG21 4EB, United Kingdom

      IIF 7
    • 242, Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3HB, England

      IIF 8
    • 39, Perth Road, Gosport, Hampshire, PO13 0XX, United Kingdom

      IIF 9
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
    • 124, City Road, London, EC1V 2NX, England

      IIF 11 IIF 12
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 13
    • 12-14, Seafarers Court, Queens Terrace, Southampton, Hampshire, SO14 3SG, England

      IIF 14
    • Seafarers Court, 12-14 Queens Terrace, Southampton, SO14 3SG, United Kingdom

      IIF 15
    • Unit 8, Ascot Court, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XA, United Kingdom

      IIF 16
  • Akram Abdullah
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8c, High Street, Southampton, SO14 2DH, England

      IIF 17
    • C/o Power Accountax Ltd, Mailbox 3, Solent Business Centre, 343 Millbrook Road West, Southampton, SO15 0HW, England

      IIF 18
  • Mr Mohammed Abdullah Akram
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 13, Worcester Road, Cheadle Hulme, Cheadle, SK8 5NW, England

      IIF 19
    • 58, Parrs Wood Road, Manchester, M20 4RW, England

      IIF 20
    • Unit 99, Cariocca Business Park, Manchester, M12 4AH, England

      IIF 21
    • Unit 99, Hellidon Close, Ardwick, Manchester, M12 4AH, England

      IIF 22
  • Akram, Abdullah
    British driver born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 99, Hellidon Close, Ardwick, Manchester, M12 4AH, England

      IIF 23
  • Abdullah, Akram Mohammed
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8c, High Street, Southampton, SO14 2DH, England

      IIF 24
  • Abdullah, Akram Mohammed
    British marketing director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdullah Akram
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 99, Hellidon Close, Ardwick, Manchester, M12 4AH, England

      IIF 30
  • Abdullah, Akram Mohammed
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Power Accountax Ltd, Mailbox 3, Solent Business Centre, 343 Millbrook Road West, Southampton, Southampton, SO15 0HW, England

      IIF 31
    • 242, Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3HB, England

      IIF 32
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
    • 124, City Road, London, EC1V 2NX, England

      IIF 34 IIF 35
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 36
    • 12-14, Seafarers Court, Queens Terrace, Southampton, Hampshire, SO14 3SG, England

      IIF 37
    • 15, Holly Gardens, West End, Southampton, Hampshire, SO30 3RU

      IIF 38
  • Abdullah, Akram Mohammed
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Perth Road, Gosport, Hampshire, PO13 0XX, United Kingdom

      IIF 39
    • 8c, High Street, Southampton, England, SO14 2DH, England

      IIF 40
    • 8c, High Street, Southampton, SO14 2DH, England

      IIF 41
    • Seafarers Court, 12-14 Queens Terrace, Southampton, SO14 3SG, United Kingdom

      IIF 42
  • Abdullah, Akram Mohammed
    British marketing director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Holly Gardens, West End, Southampton, Hampshire, SO30 3RU

      IIF 43
  • Abdullah, Akram Mohammed
    British

    Registered addresses and corresponding companies
    • 15, Holly Gardens, West End, Southampton, Hampshire, SO30 3RU

      IIF 44
child relation
Offspring entities and appointments 25
  • 1
    BLCO LTD
    - now 04520836
    MORTGAGE HUT LIMITED
    - 2009-03-24 04520836
    C/o Power Accountax Ltd, Mailbox 3, Solent Business Centre, 343 Millbrook Road West, Southampton, England
    Active Corporate (3 parents)
    Officer
    2002-08-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    CARE BUSINESS ADVISORS LTD
    15965398
    405 405 Sketch Apartments, White Horse Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-18 ~ 2025-08-23
    IIF 35 - Director → ME
    Person with significant control
    2024-09-18 ~ 2025-09-03
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 3
    CARE BUSINESS GROUP LTD
    15965427
    405 405 Sketch Apartments, White Horse Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-18 ~ 2025-09-29
    IIF 34 - Director → ME
    Person with significant control
    2024-09-18 ~ 2025-09-03
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 4
    CLEAR CAR RECOVERY LIMITED
    14532637
    Unit 99 Hellidon Close, Ardwick, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 5
    CLEAR CAR VALETING LTD
    13440073
    Unit 99 Cariocca Business Park, Manchester, England
    Active Corporate (1 parent)
    Officer
    2021-06-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-06-07 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 6
    EASYKLEAN FACILITIES LTD
    - now 08892837 10934892
    EASKKLEAN FACILITIES LTD - 2014-08-13
    8c High Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2015-11-19 ~ 2016-02-01
    IIF 29 - Director → ME
    2016-02-01 ~ 2016-02-01
    IIF 26 - Director → ME
  • 7
    EASYKLEAN FACILITIES LTD
    10934892 08892837... (more)
    8c High Street, Southampton, England, England
    Dissolved Corporate (3 parents)
    Officer
    2017-08-29 ~ 2017-08-29
    IIF 40 - Director → ME
  • 8
    EASYKLEAN UK LIMITED
    05021987
    Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2015-11-19 ~ 2015-11-19
    IIF 25 - Director → ME
    2015-11-19 ~ dissolved
    IIF 27 - Director → ME
  • 9
    FINTAS SERVICES LTD
    14999429
    C/o Power Accountax Ltd, Mailbox 3, Solent Business Centre, 343 Millbrook Road West, Southampton, Southampton, England
    Active Corporate (3 parents)
    Officer
    2023-07-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GREEN CLEAN (UK) LTD
    08439458
    39 Perth Road, Gosport, Hampshire, England
    Active Corporate (7 parents)
    Officer
    2020-01-17 ~ 2021-08-31
    IIF 41 - Director → ME
  • 11
    IAM MONEY LIMITED
    06569195
    8c High Street, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-04-17 ~ dissolved
    IIF 43 - Director → ME
  • 12
    LOUISA HOMECARE LIMITED
    09579523
    Unit 8 Ascot Court, White Horse Business Park, Trowbridge, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2023-12-29 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    MERCHANT CASH ADVANCE LIMITED
    06703162
    1st Floor Kilgraston House, Southampton Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2008-09-19 ~ dissolved
    IIF 44 - Secretary → ME
  • 14
    METROKLEAN LTD
    - now 08772460
    FROOGLE MONEY LIMITED
    - 2019-04-09 08772460
    Seafarers Court, 12-14 Queens Terrace, Southampton, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-11-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 15
    MOTOR HUB MANCHESTER LIMITED
    14845382
    Unit 99 Hellidon Close, Ardwick, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-05-04 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 16
    OUTSMART SERVICES LTD
    16298430 03325082
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-06 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 17
    OUTSMARTERS LTD
    16889021
    124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-12-03 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 18
    PERMANENT ALLIANCE LIMITED
    - now 05443380
    INTER-ALLIANCE LIMITED
    - 2006-01-17 05443380
    OCEAN MOTOR FINANCE LIMITED
    - 2005-12-16 05443380
    C/o Clarke Bell Limited, 3rd Floor The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (5 parents)
    Officer
    2005-05-04 ~ 2018-12-07
    IIF 28 - Director → ME
    Person with significant control
    2017-04-06 ~ 2018-12-07
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    POWER FINANCIAL SERVICES LTD
    14515852
    C/o Power Accountax Ltd, Mailbox 3, Solent Business Centre, 343 Millbrook Road West, Southampton, England
    Active Corporate (3 parents)
    Person with significant control
    2022-11-30 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    RENIE 2 LTD
    13069842
    39 Perth Road, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-12-08 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 21
    SIMPLY FP LTD
    11282239
    8c High Street, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    STONEBRIDGE PARTNERSHIP LTD
    11765342
    12-14 Seafarers Court, Queens Terrace, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Officer
    2019-01-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-01-14 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 23
    SWEET RETREATZ LTD
    16717075 16728366
    13 Worcester Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 24
    SWEET TREATZ LIMITED
    16728366 16717075
    13 Worcester Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2025-09-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 25
    TLC MARKETING LIMITED
    14846968
    242 Bournemouth Road, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Officer
    2024-05-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.