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

Akhtar, Mohammad Naveed, Dr

    Related profiles found in government register
  • Akhtar, Mohammad Naveed, Dr
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • West & Berry Ltd, Nile House, Nile Street, Brighton, BN1 1HW, England

      IIF 1
  • Akhtar, Mohammad Naveed, Dr
    British doctor born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • North Street, Romford, RMI 1DR, United Kingdom

      IIF 2
    • House, 184 North Street, Romford, Essex, RM1 1DR, United Kingdom

      IIF 3
  • Akhtar, Mohammad Naveed, Dr
    British none born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • House, Surgery, Nonancourt Way Earls Colne, Colchester, CO6 2SW, United Kingdom

      IIF 4
  • Akhtar, Mohammad Juned
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • High Road, Ilford, Essex, IG3 8TD, England

      IIF 5
  • Akhtar, Mohammad Juned
    British it consultant born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 19 Chigwell Rise, Chigwell, Essex, IG7 6AQ, England

      IIF 6
    • House, 184 North Street, Romford, RM1 1DR, United Kingdom

      IIF 7
  • Dr Mohammad Naveed Akhtar
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • House, 184 North Street, Romford, Essex, RM1 1DR

      IIF 8
  • Akhtar, Mohammad Saeed
    British accountant born in June 1950

    Registered addresses and corresponding companies
    • Woodford Avenue, Ilford, Essex, IG2 6UF

      IIF 9
  • Akhtar, Mohammad Saeed
    British

    Registered addresses and corresponding companies
    • House, 184 North Street, Romford, Essex, RM1 1DR

      IIF 10 IIF 11
  • Akhtar, Mohammad Saeed
    British chartered manager

    Registered addresses and corresponding companies
    • 19 Chigwell Rise, Chigwell, Essex, IG7 6AQ

      IIF 12
  • Akhtar, Mohammad, Dr
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North Street, Romford, RMI 1DR, United Kingdom

      IIF 13
  • Akhtar, Mohammad Juned
    British it consultant

    Registered addresses and corresponding companies
    • 19 Chigwell Rise, Chigwell, Essex, IG7 6AQ, England

      IIF 14
  • Akhtar, Mohammad Saeed
    British born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Akhtar, Mohammad Saeed
    British chartered manager born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Chigwell Rise, Chigwell, Essex, IG7 6AQ

      IIF 36
  • Akhtar, Naveed, Dr
    British doctor born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chigwell Rise, Chigwell, IG7 6AQ, United Kingdom

      IIF 37
    • Skyline Plaza Building, 80 Commercial Road, London, E1 1NY, United Kingdom

      IIF 38
  • Akhtar, Mohammad Saeed
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Main Street, Uddingston, Glasgow, Lanarkshire, G71 7EW, Scotland

      IIF 39
  • Mr Mohammad Juned Akhtar
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • North Street, Romford, RM1 1DR, England

      IIF 40
    • House, 184 North Street, Romford, Essex, RM1 1DR, United Kingdom

      IIF 41
  • Akhtar, Mohammad
    British chartered accountant born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North Street, Romford, RMI 1DR, United Kingdom

      IIF 42
  • Akhtar, Mohammad Juned

    Registered addresses and corresponding companies
    • Chigwell Rise, Chigwell, IG7 6AQ, United Kingdom

      IIF 43
  • Dr Mohammad Akhtar
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North Street, Romford, RMI 1DR, United Kingdom

      IIF 44
  • Akhtar, Saeed
    British accountant born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, 184 North Street, Romford, RM1 1DR, United Kingdom

      IIF 45
  • Mr Mohammad Saeed Akhtar
    British born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building, Ground Floor, Clove Crescent, London, E14 2BE, England

      IIF 46
    • Adam House, 184 North Street, Romford, RM1 1DR, England

      IIF 47
    • North Street, Romford, RM1 1DR

      IIF 48
    • North Street, Romford, RM1 1DR, England

      IIF 49 IIF 50 IIF 51
    • House, 184 North Street, Romford, Essex, RM1 1DR

      IIF 52
    • House, 184 North Street, Romford, RM1 1DR

      IIF 53
    • House, 184 North Street, Romford, RM1 1DR, United Kingdom

      IIF 54 IIF 55 IIF 56
    • House, 184 North Street, Romford, United Kingdom

      IIF 58
  • Akhtar, Mohammad

    Registered addresses and corresponding companies
    • House, 184 North Street, Romford, Essex, RM1 1DR, United Kingdom

      IIF 59
  • Mr Mohammad Saeed Akhtar
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Main Street, Uddingston, Glasgow, Lanarkshire, G71 7EW, Scotland

      IIF 60
child relation
Offspring entities and appointments 34
  • 1
    ACTAR ELLIS BROWN & CO. LTD
    03339608 07217694
    Sir Charles House, 35 Woodford Avenue, Gants Hill Ilford, Essex
    Dissolved Corporate (7 parents)
    Officer
    1999-02-01 ~ 2000-10-10
    IIF 9 - Director → ME
  • 2
    ADAM BRUCELY ASSOCIATES LTD
    08224761
    184 North Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    2012-09-21 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Has significant influence or control OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 3
    ADAM BRUCELY CERTIFIED ACCOUNTANTS & TAX CONSULTANTS LTD
    - now 04098196
    ADAM BRUCELY LTD
    - 2004-07-15 04098196
    Adam House, 184 North Street, Romford, Essex
    Active Corporate (3 parents)
    Officer
    2000-10-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 4
    BURJ CHICKEN TENANTS LTD
    07421346
    184 North Street, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-27 ~ dissolved
    IIF 16 - Director → ME
  • 5
    CHC CONSORTIUM HEALTHCARE LTD
    07716110
    184 North Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    2011-07-25 ~ dissolved
    IIF 2 - Director → ME
    IIF 42 - Director → ME
  • 6
    CHIGWELL MUSLIM COMMUNITY CENTRE
    - now 14690553
    CHIGWELL MUSLIM COMMUNITY CENTRE LIMITED
    - 2023-07-06 14690553
    Import Building, Ground Floor, Clove Crescent, London, England
    Active Corporate (3 parents)
    Officer
    2023-02-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CIRCUMSURGEONS LTD
    07406544
    37 Skyline Plaza Building, 80 Commercial Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2010-10-13 ~ 2011-01-24
    IIF 38 - Director → ME
  • 8
    CONSORTIUM AGRICULTURAL MACHINERY DEALERS LTD
    12752438
    Adam House, 184 North Street, Romford, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-06-24 ~ dissolved
    IIF 32 - Director → ME
    2020-07-19 ~ 2022-02-10
    IIF 31 - Director → ME
    Person with significant control
    2020-07-19 ~ 2022-02-10
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 9
    CONSORTIUM HEALTHCARE LOCUMS LTD
    07715137
    184 North Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    2011-07-22 ~ 2011-07-27
    IIF 37 - Director → ME
    2011-07-27 ~ dissolved
    IIF 17 - Director → ME
  • 10
    CONSORTIUM HEALTHCARE LTD
    11800953
    Adam House, 184 North Street, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-02-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-02-01 ~ now
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 11
    CONSORTIUM PRIMARY CARE LTD
    09158396 13172927
    Adam House, 184 North Street, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-08-01 ~ 2014-08-08
    IIF 59 - Secretary → ME
  • 12
    CONSORTIUM PROPERTIES (HARLOW) LTD
    - now 06301638
    MEXFORD PROPERTIES LTD
    - 2013-05-03 06301638
    Adam House, 184 North Street, Romford, Essex
    Active Corporate (4 parents)
    Officer
    2007-08-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Has significant influence or control OE
  • 13
    CONSORTIUM PROPERTIES (UK) LIMITED
    03439522
    Adam House, 184 North Street, Romford, Essex
    Active Corporate (6 parents)
    Officer
    1998-09-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Has significant influence or control OE
  • 14
    CONSORTIUM PROPERTIES CONSTRUCTION LTD
    11005531
    Adam House, 184 North Street, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-10-10 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 15
    CONSORTIUM PROPERTIES PLO LTD
    - now 04046202
    MURG PILAU RESTAURANTS LTD
    - 2002-09-25 04046202
    Adam House, 184 North Street, Romford, Essex
    Active Corporate (5 parents)
    Officer
    2000-08-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Has significant influence or control OE
  • 16
    COSMOPOLITAN MEDICAL CLINIC LTD
    09176722
    80 King Street King Street, Maidstone, England
    Active Corporate (3 parents)
    Officer
    2014-08-14 ~ 2019-01-03
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-19
    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
    IIF 8 - Has significant influence or control OE
  • 17
    COVENTRY AUTO PARTS & SERVICES LTD
    13517387
    35 Sir Charles House, 35 Woodford Avenue, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-19 ~ 2022-02-11
    IIF 22 - Director → ME
  • 18
    GOODMAYES ESTATE AGENTS LTD
    09530401
    Adam House, 184 North Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-08 ~ dissolved
    IIF 21 - Director → ME
  • 19
    JUST PRIMARY CARE LTD.
    - now 13172927
    CONSORTIUM PRIMARY CARE LTD
    - 2024-11-15 13172927 09158396
    Adam House, 184 North Street, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-02-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-02-02 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 20
    KWIK COMPANY FORMATION LTD
    03034920
    Adam House, 184 North Street, Romford, Essex
    Dissolved Corporate (1 parent, 19 offsprings)
    Officer
    1995-03-20 ~ dissolved
    IIF 10 - Secretary → ME
  • 21
    KWIK COMPANY MANAGEMENT LTD
    03034450
    Adam House, 184 North Street, Romford, Essex
    Dissolved Corporate (1 parent, 19 offsprings)
    Officer
    2002-01-21 ~ dissolved
    IIF 11 - Secretary → ME
  • 22
    LONDON COSMETIC CLINIC LTD
    06221709 14948915
    Adam House, 184 North Street, Romford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2007-04-20 ~ 2019-02-01
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-01
    IIF 51 - Has significant influence or control OE
  • 23
    LONDON COSMETIC CLINIC LTD
    14948915 06221709
    Adam House, 184 North Street, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-06-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-06-20 ~ now
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    NEUROLINGUISTIC HEALTHCARE LTD
    10704750
    Adam House, 184 North Street, Romford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-04-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-04-03 ~ 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
  • 25
    NICOLAS ALLEN LTD
    09548675
    Adam House, 184 North Street, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-17 ~ dissolved
    IIF 19 - Director → ME
  • 26
    ONLINE IMARKETING LTD
    07887440
    Adam House, 184 North Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    2011-12-20 ~ dissolved
    IIF 18 - Director → ME
  • 27
    PREMIUM VAPOR STORE LTD
    10132074
    Adam House, 184 North Street, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-06-01 ~ now
    IIF 5 - Director → ME
    2016-04-19 ~ 2016-06-01
    IIF 30 - Director → ME
    2016-04-19 ~ 2016-06-01
    IIF 43 - Secretary → ME
    Person with significant control
    2022-05-25 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    2016-05-06 ~ 2022-05-03
    IIF 40 - Ownership of shares – 75% or more OE
  • 28
    PUMP HOUSE MEDICAL SERVICES LTD
    07042332
    Pump House Surgery, Nonancourt Way Earls Colne, Colchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-10-14 ~ dissolved
    IIF 4 - Director → ME
  • 29
    RWF (ESSEX) LTD
    08017016
    184 North Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-03 ~ dissolved
    IIF 7 - Director → ME
  • 30
    SOCIETY OF CERTIFIED FINANCIAL ACCOUNTANTS & TAX CONSULTANTS
    - now 05211112
    THE ASSOCIATION OF CERTIFIED ACCOUNTANTS & TAX CONSULTANTS
    - 2010-05-04 05211112
    Adam House, 184 North Street, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2004-08-20 ~ dissolved
    IIF 28 - Director → ME
  • 31
    THE COLLEGE OF MEDICINE
    - now 07081491
    THE COLLEGE OF INTEGRATED HEALTH - 2010-06-17
    C/o West & Berry Ltd Nile House, Nile Street, Brighton, England
    Active Corporate (17 parents)
    Officer
    2025-01-07 ~ now
    IIF 1 - Director → ME
  • 32
    V2 FASHION LTD
    07897888
    Adam House, 184 North Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    2012-01-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 33
    VIMARO HOLIDAYS LTD
    05729241
    Adam House, 184 North Street, Romford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2006-03-06 ~ 2008-09-01
    IIF 36 - Director → ME
    2006-03-06 ~ dissolved
    IIF 6 - Director → ME
    2006-03-06 ~ 2008-09-01
    IIF 14 - Secretary → ME
    2008-09-01 ~ dissolved
    IIF 12 - Secretary → ME
  • 34
    ZAYNAB GROCER LTD
    SC762443
    121 Main Street, Uddingston, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    2023-03-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-03-15 ~ now
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.