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

Muhammad Akbar

    Related profiles found in government register
  • Muhammad Akbar
    Pakistani born in October 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3221, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1
  • Muhammad Akbar
    Pakistani born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6813, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2
  • Muhammad Akbar
    Pakistani born in May 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 Z4, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 3
  • Mr Muhammad Akbar
    Pakistani born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 4
  • Mr Muhammad Akbar
    Pakistani born in August 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11111, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 5
  • Mr Muhammad Akbar
    Pakistani born in May 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24, Foundry Dr Harehills, Leeds, LS9 6BX, United Kingdom

      IIF 6
  • Mr Muhammad Akbar
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15563243 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Mr Muhammad Akbar
    Pakistani born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 8, 4 Miles Road, Mitcham, CR4 3DA, England

      IIF 9
  • Mr. Muhammad Akbar
    Pakistani born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10747, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 10
  • Mr Muhammad Akbar
    Pakistani born in January 1972

    Resident in Oman

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 11
  • Akbar, Muhammad
    Pakistani director born in October 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3221, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 12
  • Akbar, Muhammad
    Pakistani director born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 13
  • Akbar, Muhammad
    Pakistani director born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6813, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 14
  • Mr Muhammad Akbar
    Pakistani born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • International House 776-778, Barking Road, London, E13 9PJ, England

      IIF 15
  • Akbar, Muhammad
    Pakistani director born in August 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11111, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 16
  • Akbar, Muhammad
    Pakistani director born in May 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 Z4, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 17
  • Akbar, Muhammad
    Pakistani director born in May 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24, Foundry Dr Harehills, Leeds, LS9 6BX, United Kingdom

      IIF 18
  • Akbar, Muhammad
    Pakistani company director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15563243 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • Akbar, Muhammad
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Akbar, Muhammad
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 8, 4 Miles Road, Mitcham, CR4 3DA, England

      IIF 21
  • Akbar, Muhammad
    Pakistani director born in March 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 J35 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, England

      IIF 22
  • Akbar, Muhammad, Mr.
    Pakistani director born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10747, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 23
  • Mr Muhammad Akbar
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 8, Windmill Court, Rochdale, OL16 5TG, England

      IIF 24
  • Mr Muhammad Akbar
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8, Grosvenor Avenue, Carshalton, SM5 3EW, England

      IIF 25
    • 8, Grosvenor Avenue, Carshalton, SM5 3EW, United Kingdom

      IIF 26
    • 44, Penshurst Road, Thornton Heath, CR7 7EA, England

      IIF 27
  • Mr Muhammad Akbar
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15c, Runnymede Gardens, Greenford, UB6 8SX, England

      IIF 28
  • Mr Muhammad Akbar
    Norwegian born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 57 Lambeth Street, Blackburn, BB1 1SL, United Kingdom

      IIF 29
  • Akbar, Muhammad
    Pakistani ceo born in January 1972

    Resident in Oman

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 30
  • Akbar, Muhammad
    Pakistani company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 31
  • Akbar, Muhammad
    Pakistani owner born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • International House 776-778, Barking Road, London, E13 9PJ, England

      IIF 32
  • Akbar, Muhammad
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 8, Windmill Court, Rochdale, OL16 5TG, England

      IIF 33
  • Akbar, Muhammad
    British business executive born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8, Grosvenor Avenue, Carshalton, SM5 3EW, England

      IIF 34
    • 44, Penshurst Road, Thornton Heath, CR7 7EA, England

      IIF 35
  • Akbar, Muhammad
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8, Grosvenor Avenue, Carshalton, Surrey, SM5 3EW, United Kingdom

      IIF 36
  • Akbar, Muhammad
    British electrical engineer born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8, Grosvenor Avenue, Carshalton, SM5 3EW, England

      IIF 37
  • Akbar, Muhammad
    Norwegian director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 57 Lambeth Street, Blackburn, BB1 1SL, United Kingdom

      IIF 38
  • Akbar, Muhammad

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 39
child relation
Offspring entities and appointments
Active 20
  • 1
    Office 11111 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Unit 57 Z4 The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-09-15 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    57 Lambeth Street, Blackburn, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    UK-SAYDESIGNZ LTD - 2024-06-20
    131 South End, C/o Aczone Consultants Ltd, Croydon, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-08-31
    Person with significant control
    2022-08-24 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-18 ~ now
    IIF 13 - Director → ME
    2024-02-18 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    International House 776-778 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    Office 6813 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-04-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,961 GBP2024-03-31
    Officer
    2025-01-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    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
  • 10
    4385, 14544367 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-12-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    8 Windmill Court, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2023-07-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    24 Foundry Dr Harehills, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 13
    8 Grosvenor Avenue, Carshalton, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-26 ~ dissolved
    IIF 34 - Director → ME
  • 14
    NYA CAR LTD - 2022-06-06
    8 Grosvenor Avenue, Carshalton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -803 GBP2023-03-31
    Officer
    2021-04-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-04-12 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 15
    8 Grosvenor Avenue, Carshalton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 16
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 17
    4385, 15563243 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-03-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 18
    Unit 3 J35 Premier House, Rolfe Street, Smethwick, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2024-11-14 ~ now
    IIF 22 - Director → ME
  • 19
    10747 182-184 High Street North, East Ham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 20
    44 Penshurst Road, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
Ceased 1
  • 1
    UK-SAYDESIGNZ LTD - 2024-06-20
    131 South End, C/o Aczone Consultants Ltd, Croydon, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-24 ~ 2024-06-26
    IIF 21 - 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.