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

Akhtar, Shahid

    Related profiles found in government register
  • Akhtar, Shahid
    British business born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223, Cranbrook Road, 223, Ilford, IG1 4TF, United Kingdom

      IIF 1
    • icon of address 223, Cranbrook Road, Ilford, Essex, IG1 4TF, England

      IIF 2
    • icon of address 231, Cranbrook Road, Ilford, IG1 4TD, United Kingdom

      IIF 3
  • Akhtar, Shahid
    British businessman born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223, Cranbrook Road, Ilford, Essex, IG1 4TF, England

      IIF 4
    • icon of address 223, Cranbrook Road, Ilford, IG1 4TF, England

      IIF 5
    • icon of address 56, Charter Avenue, Ilford, Essex, IG2 7AB, United Kingdom

      IIF 6
  • Akhtar, Shahid
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Charter Ave, Ilford, Essex, IG2 7AB, United Kingdom

      IIF 7 IIF 8
    • icon of address 56, Charter Avenue, Ilford, IG2 7AB, England

      IIF 9
    • icon of address 56, Charter Avenue, Ilford, IG2 7AB, United Kingdom

      IIF 10 IIF 11
    • icon of address Kemp House, 152 - 160, City Road, London, EC1 2NX, United Kingdom

      IIF 12
    • icon of address 179-185, Dunstable Road, Luton, LU1 1BT, United Kingdom

      IIF 13
  • Akhtar, Shahid
    British none born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225a, Cranbrook Road, Ilford, Essex, IG1 4TF

      IIF 14
  • Akhtar, Shahid
    British selfemployed born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193-207, 193 - 207, Ilford, Ilford, IG1 1LX, United Kingdom

      IIF 15
    • icon of address 56 Charter Avenue, Ilford, IG2 7AB, England

      IIF 16
  • Akhtar, Shahid
    British business person born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Plumstead High Street, London, SE18 1SL, England

      IIF 17
  • Akhtar, Shahid
    British businessman born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5749, 58 Peregrine Road, Ilford, IG6 3SZ, England

      IIF 18
    • icon of address Winston House, 140 High Road, London, E18 2QS, England

      IIF 19
    • icon of address Winston House, High Road, London, E18 2QS, England

      IIF 20
  • Mr Shahid Akhtar
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223, Cranbrook Road, Ilford, Essex, IG1 4TF

      IIF 21
    • icon of address 223, Cranbrook Road, Ilford, Essex, IG1 4TF, England

      IIF 22
    • icon of address 223, Cranbrook Road, Ilford, IG1 4TF, United Kingdom

      IIF 23
    • icon of address 229, Cranbrook Road, Ilford, IG1 4TD, United Kingdom

      IIF 24
    • icon of address 231, Cranbrook Road, Ilford, IG1 4TD, United Kingdom

      IIF 25
    • icon of address 56, Charter Avenue, Ilford, IG2 7AB, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 58, Charter Avenue, Ilford, IG2 7AB, England

      IIF 29
    • icon of address Kemp House, 152 - 160, London, EC1 2NX, United Kingdom

      IIF 30
  • Mr Shahid Akhtar
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Plumstead High Street, London, SE18 1SL, England

      IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Transit House, Brockley Road, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 223 Cranbrook Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,271 GBP2024-11-30
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 56 Charter Avenue, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 86 Plumstead High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,232 GBP2024-06-30
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 223 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    icon of address 394 Ilford Lane, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,481 GBP2024-04-30
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address Office: 5749 58 Peregrine Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,678 GBP2024-04-30
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    Company number 07240072
    Non-active corporate
    Officer
    icon of calendar 2010-04-30 ~ now
    IIF 13 - Director → ME
Ceased 11
  • 1
    icon of address Flat 4 61 Seaside Road, Eastbourne, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,373 GBP2017-09-15
    Officer
    icon of calendar 2015-06-02 ~ 2017-09-15
    IIF 5 - Director → ME
  • 2
    icon of address 73 Plumstead High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-01 ~ 2024-03-11
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2024-03-11
    IIF 28 - Ownership of shares – 75% or more OE
  • 3
    icon of address 13 Courtland Avenue, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-07 ~ 2015-07-17
    IIF 15 - Director → ME
  • 4
    icon of address 14 Quay House Trafford Road, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -644 GBP2024-04-30
    Officer
    icon of calendar 2019-04-09 ~ 2024-12-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ 2023-03-20
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    icon of address 284 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,808 GBP2016-07-31
    Officer
    icon of calendar 2008-04-07 ~ 2013-02-07
    IIF 14 - Director → ME
  • 6
    icon of address Westwood House, 22 Goodiers Drive, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,301 GBP2024-03-31
    Officer
    icon of calendar 2017-03-07 ~ 2022-05-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2020-01-13
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-30 ~ 2022-05-31
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    icon of address 61 Seaside Road, Eastbourne, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,432 GBP2017-03-31
    Officer
    icon of calendar 2014-03-07 ~ 2015-11-20
    IIF 16 - Director → ME
  • 8
    icon of address 223 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-28 ~ 2017-12-30
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-12-17
    IIF 21 - Has significant influence or control OE
  • 9
    LONDON COLLEGE OF COMPUTING AND MANAGEMENT SCIENCES UK LTD - 2010-06-11
    icon of address 348-350 Station Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-21 ~ 2010-04-30
    IIF 7 - Director → ME
  • 10
    UK-PAKISTAN OVERSEAS CHAMBER OF COMMERCE AND INDUSTRY(THE) - 2005-01-21
    icon of address Silverstream House, 4th Floor 45 Fitzroy Street, Fitzrovia, London
    Active Corporate (6 parents)
    Equity (Company account)
    -15,650 GBP2024-04-30
    Officer
    icon of calendar 2017-01-01 ~ 2022-01-27
    IIF 19 - Director → ME
    icon of calendar 2022-02-04 ~ 2022-07-04
    IIF 20 - Director → ME
  • 11
    Company number 06693201
    Non-active corporate
    Officer
    icon of calendar 2008-09-09 ~ 2009-04-28
    IIF 8 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.