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, Jahid

    Related profiles found in government register
  • Akbar, Jahid
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Akbar, Jahid
    British importer born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69 Grosvenor Road, Luton, LU3 2EG

      IIF 9
  • Akbar, Jahid
    British property developer born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Tennyson Road, Luton, Bedfordshire, LU1 3RR

      IIF 10
  • Akbar, Jahid
    British salesman born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ram Mill, Gordon Street, Chadderton, Oldham, OL9 9RE

      IIF 11
  • Akbar, Jahid
    born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Akbar, Jahid
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 16
  • Akbar, Jahid
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ram Mill, Gordon Street, Chadderton, Oldham, OL9 9RE, United Kingdom

      IIF 17
    • icon of address Ram Mill, Gordon Street, Chadderton, Oldham, OL9 9RH, United Kingdom

      IIF 18
    • icon of address 2, St Georges Mews, 43 Westminster Bridge Road, London, SE1 7JB, England

      IIF 19
    • icon of address C/o Pearlman Rose, Jack Dash House, 2 Lawn House Close, London, E14 9YQ, England

      IIF 20 IIF 21 IIF 22
    • icon of address C/o Pearlman Rose, Jack Dash House, Lawn House Close, London, E14 9YQ, England

      IIF 24
    • icon of address C/o Pearlman Rose, Jack Dash House, London, E14 9YQ, England

      IIF 25
    • icon of address Ram Mill, Gordon Street, Chadderton, Oldham, Lancashire, OL9 9RH, United Kingdom

      IIF 26 IIF 27
    • icon of address Ram Mill, Gordon Street, Chadderton, Oldham, OL9 9RE, England

      IIF 28
  • Mr Jahid Akbar
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Akbar, Jahid
    born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pearlman Rose, Jack Dash House, 2 Lawn House Close, London, E14 9YQ, England

      IIF 38 IIF 39
  • Mr Jahid Akbar
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ram Mill, Gordon Street, Chadderton, Oldham, OL9 9RE, United Kingdom

      IIF 40
    • icon of address C/o Pearlman Rose, Jack Dash House, 2 Lawn House Close, London, E14 9YQ, England

      IIF 41 IIF 42 IIF 43
    • icon of address C/o Pearlman Rose, Jack Dash House, Lawn House Close, London, E14 9YQ, England

      IIF 47
    • icon of address Ram Mill, Gordon Street, Chadderton, Oldham, Lancashire, OL9 9RH, United Kingdom

      IIF 48
    • icon of address Ram Mill, Gordon Street, Chadderton, Oldham, OL9 9RE

      IIF 49
    • icon of address Ram Mill, Gordon Street, Chadderton, Oldham, OL9 9RE, England

      IIF 50
  • Jahid Akbar
    British born in January 1972

    Registered addresses and corresponding companies
    • icon of address 39-40, Skylines Village, London, E14 9TS, United Kingdom

      IIF 51
    • icon of address C/o Pearlman Rose, Jack Dash House, 2 Lawn House Close, London, E14 9YQ, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address Jack Dash House, 2 Lawn House Close, London, E14 9YQ, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Ram Mill Gordon Street, Chadderton, Oldham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Ram Mill Gordon Street, Chadderton, Oldham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Ram Mill Gordon Street, Chadderton, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,800 GBP2024-04-05
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ now
    IIF 35 - Right to appoint or remove membersOE
    IIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    ZAT002 LIMITED - 2012-03-13
    icon of address C/o Pearlman Rose Jack Dash House, 2 Lawn House Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2012-02-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Ram Mill Gordon Street, Chadderton, Oldham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 32 - Has significant influence or controlOE
  • 6
    icon of address Ram Mill Gordon Street, Chadderton, Oldham, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    101,957 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-10-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ now
    IIF 34 - Has significant influence or controlOE
  • 7
    icon of address Suite 6 Mill Mall, Wickhams Cay 1, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2019-10-22 ~ now
    IIF 54 - Ownership of shares - More than 25%OE
  • 8
    icon of address Ram Mill Gordon Street, Chadderton, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address Suite 6 Mill Mall, Wickhams Cay 1, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2021-02-09 ~ now
    IIF 55 - Ownership of shares - More than 25%OE
  • 10
    icon of address Ram Mill, Gordon Street, Chadderton, Oldham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-09-30
    Officer
    icon of calendar 2016-09-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Ram Mill Gordon Street, Chadderton, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Suite 6 Mill Mall, Wickhams Cay 1, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2019-10-24 ~ now
    IIF 53 - Ownership of shares - More than 25%OE
  • 13
    icon of address 68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Ram Mill, Gordon Street, Chadderton, Oldham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 29 - Right to appoint or remove membersOE
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address C/o Pearlman Rose Jack Dash House, 2 Lawn House Close, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    8,281 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2014-04-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 16
    icon of address Ram Mill Gordon Street, Chadderton, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,620,830 GBP2024-03-31
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    IIF 30 - Right to appoint or remove membersOE
    IIF 30 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Ram Mill Gordon Street, Chadderton, Oldham
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -221,960 GBP2021-11-01 ~ 2022-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Ram Mill, Gordon Street, Chadderton, Oldham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -2,263,356 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 1 - Director → ME
  • 19
    icon of address C/o Pearlman Rose Jack Dash House, 2 Lawn House Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    377,167 GBP2024-06-28
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Right to appoint or remove membersOE
  • 20
    icon of address C/o Pearlman Rose, Jack Dash House, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2014-04-03 ~ now
    IIF 25 - Director → ME
  • 21
    icon of address C/o Pearlman Rose Jack Dash House, 2 Lawn House Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,057,500 GBP2024-08-31
    Officer
    icon of calendar 2012-03-26 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove membersOE
  • 22
    icon of address Ram Mill Gordon Street, Chadderton, Oldham, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    51,149 GBP2023-03-31
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 26 - Director → ME
  • 23
    icon of address C/o Pearlman Rose Jack Dash House, 2 Lawn House Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2013-04-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 24
    ZAT001 LIMITED - 2012-03-09
    icon of address C/o Pearlman Rose Jack Dash House, 2 Lawn House Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2012-02-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Ram Mill, Gordon Street, Chadderton, Oldham, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -308,868 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 18 - Director → ME
  • 26
    icon of address Ram Mill Gordon Street, Chadderton, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,786 GBP2024-03-31
    Officer
    icon of calendar 2016-09-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    IIF 50 - Has significant influence or controlOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Mill Mall, Suite 6, Wickhams Cay 1, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-03-24 ~ now
    IIF 52 - Ownership of shares - More than 25%OE
  • 28
    icon of address 6th Floor, Blackfriars House, The Parsonage, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 16 - Director → ME
  • 29
    icon of address 2 St Georges Mews, 43 Westminster Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 19 - Director → ME
  • 30
    icon of address C/o Pearlman Rose Jack Dash House, Lawn House Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    130,956 GBP2024-03-31
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 47 - Has significant influence or controlOE
Ceased 7
  • 1
    icon of address 206 Endeavour House Wrest Park, Silsoe, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    59,245 GBP2024-09-30
    Officer
    icon of calendar 2007-01-18 ~ 2019-05-31
    IIF 9 - Director → ME
  • 2
    icon of address Ram Mill Gordon Street, Chadderton, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-07-31
    Officer
    icon of calendar 2020-09-08 ~ 2023-01-24
    IIF 5 - Director → ME
  • 3
    icon of address Ram Mill Gordon Street, Chadderton, Oldham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-20 ~ 2024-05-15
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ 2024-05-15
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 117 Tennyson Road, Luton, Bedfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    881,499 GBP2024-08-31
    Officer
    icon of calendar 2019-06-18 ~ 2025-01-29
    IIF 10 - Director → ME
  • 5
    icon of address Ram Mill Gordon Street, Chadderton, Oldham
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -221,960 GBP2021-11-01 ~ 2022-10-31
    Officer
    icon of calendar 2003-03-13 ~ 2025-07-07
    IIF 11 - Director → ME
  • 6
    icon of address P.o. Box 3321 Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-05-28 ~ 2021-12-21
    IIF 51 - Ownership of shares - More than 25% OE
  • 7
    icon of address Ram Mill Gordon Street, Chadderton, Oldham, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    126,670 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-07-26 ~ 2023-10-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ 2022-11-17
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.