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

Mr Aurangzeb Jawed Akbar

    Related profiles found in government register
  • Mr Aurangzeb Jawed Akbar
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, The Rookery, Grays, Essex, RM20 3HB, United Kingdom

      IIF 1
    • 204, Sierra Quebec Bravo, (sqb), 77 Marsh Wall, London, E14 9SH, England

      IIF 2
    • Office 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 3
    • Zero Villa Ltd 532 Southgate, 5th Floor The Grange, 100 High Street, London, United Kingdom, N14 6BN, United Kingdom

      IIF 4
  • Mr Aurangzeb Jawed Akbar
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, The Rookery, Grays, Essex, RM20 3HB, United Kingdom

      IIF 5 IIF 6
  • Akbar, Aurangzeb Jawed
    British ceo born in January 1979

    Resident in England

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

      IIF 7
  • Akbar, Aurangzeb Jawed
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 204, Sierra Quebec Bravo, (sqb), 77 Marsh Wall, London, E14 9SH, England

      IIF 8
    • Zero Villa Ltd 532 Southgate, 5th Floor The Grange, 100 High Street, London, United Kingdom, N14 6BN, United Kingdom

      IIF 9
  • Akbar, Aurangzeb Jawed
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6, Lindsey Road, Dagenham, Essex, RM8 2RP, England

      IIF 10
    • 6, Lindsey Road, Dagenham, Essex, RM8 2RP, United Kingdom

      IIF 11
    • 6, Lindsey Road, Dagenham, RM8 2RP, England

      IIF 12 IIF 13
    • 23b, Leda Avenue, Enfield, EN3 5PZ, England

      IIF 14
    • 10, The Rookery, Grays, Essex, RM20 3HB, United Kingdom

      IIF 15
    • 10, The Rookery, Grays, RM20 3HB, England

      IIF 16 IIF 17 IIF 18
  • Akbar, Aurangzeb Jawed
    British marketing born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 23b, Leda Avenue, Enfield, London, EN3 5PZ, England

      IIF 19
  • Akbar, Aurangzeb Jawed
    Pakistani director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 23b, Leda Avenue, Enfield, EN3 5PZ, England

      IIF 20
  • Akbar, Aurangzeb Jawed
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, The Rookery, Grays, Essex, RM20 3HB, United Kingdom

      IIF 21 IIF 22
  • Akbar, Aurangzeb Jawed

    Registered addresses and corresponding companies
    • 10, The Rookery, Grays, Essex, RM20 3HB, United Kingdom

      IIF 23 IIF 24
    • Office 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    10 The Rookery, Grays, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-13 ~ now
    IIF 22 - Director → ME
    2024-02-13 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2024-02-13 ~ now
    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
  • 2
    Office 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-29 ~ dissolved
    IIF 7 - Director → ME
    2022-09-29 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2022-09-29 ~ 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
    10 The Rookery, Grays, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-12 ~ now
    IIF 21 - Director → ME
    2024-02-12 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    Naman Singh, 23b Leda Avenue, Enfield
    Dissolved Corporate (3 parents)
    Officer
    2014-05-29 ~ dissolved
    IIF 20 - Director → ME
  • 5
    Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    2014-09-15 ~ now
    IIF 12 - Director → ME
  • 6
    13 Yew Tree Drive, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2024-02-28 ~ now
    IIF 16 - Director → ME
  • 7
    15 Braemar Avenue, Wembley, England
    Active Corporate (2 parents)
    Officer
    2024-05-08 ~ now
    IIF 18 - Director → ME
  • 8
    Zero Villa Ltd 532 Southgate 5th Floor The Grange, 100 High Street, London, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-03-04 ~ 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
  • 9
    7 Skylines Village, Canary Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    2014-09-15 ~ now
    IIF 10 - Director → ME
  • 10
    23b Leda Avenue, Enfield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-09-30
    Officer
    2014-09-16 ~ dissolved
    IIF 14 - Director → ME
  • 11
    204 Sierra Quebec Bravo, (sqb), 77 Marsh Wall, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -152,430 GBP2023-05-31
    Officer
    2017-02-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -160,109 GBP2023-05-31
    Officer
    2013-12-01 ~ now
    IIF 13 - Director → ME
Ceased 2
  • 1
    109 St Lawrence Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-28 ~ 2024-05-31
    IIF 17 - Director → ME
  • 2
    Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -160,109 GBP2023-05-31
    Officer
    2011-11-30 ~ 2012-07-23
    IIF 19 - Director → ME
    2010-05-06 ~ 2010-06-01
    IIF 11 - 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.