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

Mrs Fozia Kousar Akbar

    Related profiles found in government register
  • Mrs Fozia Kousar Akbar
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Broomgrove Gardens, Edgware, HA8 5SH, England

      IIF 1
    • icon of address 06, Hillway, London, NW9 7LT, England

      IIF 2
    • icon of address 119, Finchley Road, London, NW3 6HY, England

      IIF 3 IIF 4 IIF 5
    • icon of address 119, Finchley Road, London, NW3 6HY, United Kingdom

      IIF 8 IIF 9
    • icon of address 6, Hillway, London, NW9 7LT, United Kingdom

      IIF 10
    • icon of address Flat 31 Solomons Court, 451 High Road, London, N12 0AW, England

      IIF 11
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 12
    • icon of address Suite 43, Ritz Parade, London, W5 3RA, England

      IIF 13
    • icon of address C/o Taxaudit Accountants, 170 Church Road, Mitcham, Surrey, CR4 3BW

      IIF 14
  • Mrs Fozia Kousar Akbar
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Finchley Road, London, NW3 6HY, United Kingdom

      IIF 15
  • Mrs Fozia Kousar
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Ford End Road, Bedford, MK40 4JF, England

      IIF 16
    • icon of address 119, Finchley Road, London, NW3 6HY, England

      IIF 17 IIF 18
  • Mrs Fozia Kousar Akbar
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 06, Hillway, Hendon, NW9 7LT, United Kingdom

      IIF 19
    • icon of address 170, Church Road, Mitcham, CR4 3BW, United Kingdom

      IIF 20
  • Akbar, Fozia Kousar
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Broomgrove Gardens, Edgware, HA8 5SH, England

      IIF 21
    • icon of address 119, Finchley Road, London, NW3 6HY, England

      IIF 22 IIF 23
    • icon of address 119, Finchley Road, London, NW3 6HY, United Kingdom

      IIF 24
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 25
    • icon of address Suite 43, Ritz Parade, London, W5 3RA, England

      IIF 26
  • Akbar, Fozia Kousar
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 06, Hillway, London, NW9 7LT, England

      IIF 27
    • icon of address 119, Finchley Road, London, NW3 6HY, England

      IIF 28 IIF 29 IIF 30
    • icon of address 119, Finchley Road, London, NW3 6HY, United Kingdom

      IIF 32 IIF 33
    • icon of address 6, Hillway, London, NW9 7LT, England

      IIF 34
    • icon of address 6, Hillway, London, NW9 7LT, United Kingdom

      IIF 35
    • icon of address Flat 31 Solomons Court, 451 High Road, London, N12 0AW, England

      IIF 36
  • Akbar, Fozia Kousar
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Finchley Road, London, NW3 6HY, United Kingdom

      IIF 37
  • Kousar, Fozia
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Ford End Road, Bedford, MK40 4JF, England

      IIF 38
  • Kousar, Fozia
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Finchley Road, London, NW3 6HY, England

      IIF 39
  • Akbar, Fozia Kousar
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, Church Road, Mitcham, CR4 3BW, United Kingdom

      IIF 40
  • Akbar, Mrs Fozia Kousar
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 06, Hillway, Hendon, NW9 7LT, United Kingdom

      IIF 41
  • Akbar, Fozia Kousar

    Registered addresses and corresponding companies
    • icon of address Suite 43, Ritz Parade, London, W5 3RA, England

      IIF 42
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 21 Broomgrove Gardens, Edgware, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 119 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 49 Ford End Road, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-04-05 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    MADINA INVESTMENTS LTD - 2019-01-08
    UR FONE.COM LTD - 2021-03-22
    MADINA IMPORT & EXPORT LTD - 2019-05-21
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-17 ~ 2018-12-17
    IIF 26 - Director → ME
    icon of calendar 2018-12-17 ~ 2018-12-17
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ 2018-12-17
    IIF 13 - Has significant influence or control OE
  • 2
    icon of address 21 Broomgrove Gardens, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-01-01 ~ 2022-11-01
    IIF 22 - Director → ME
    icon of calendar 2019-11-19 ~ 2020-12-01
    IIF 30 - Director → ME
    icon of calendar 2019-11-19 ~ 2019-11-19
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2019-11-19
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-19 ~ 2020-12-01
    IIF 4 - Has significant influence or control OE
    icon of calendar 2021-10-01 ~ 2022-11-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    icon of address 4th Floor 4th Floor, Silverstream House, 45 Fitzroy Street,fitzrovia, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,350 GBP2022-03-31
    Officer
    icon of calendar 2018-03-15 ~ 2020-12-01
    IIF 27 - Director → ME
    icon of calendar 2018-03-15 ~ 2018-03-15
    IIF 41 - Director → ME
    icon of calendar 2020-12-01 ~ 2021-08-26
    IIF 34 - Director → ME
    icon of calendar 2021-10-01 ~ 2022-11-01
    IIF 32 - Director → ME
    icon of calendar 2022-11-01 ~ 2022-11-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ 2018-03-15
    IIF 19 - Ownership of shares – 75% or more OE
    icon of calendar 2021-10-01 ~ 2022-11-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2018-03-15 ~ 2020-01-01
    IIF 2 - Has significant influence or control OE
    icon of calendar 2022-11-01 ~ 2023-05-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-10-21 ~ 2020-10-21
    IIF 29 - Director → ME
    icon of calendar 2021-09-01 ~ 2022-11-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ 2021-01-02
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2021-09-01 ~ 2022-11-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    icon of address 4th Floor Silverstream House, 45 Fitzroy Street, Fitzovia, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ 2023-09-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ 2023-09-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    icon of address 45 Fitzroy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-09-01 ~ 2022-01-01
    IIF 37 - Director → ME
    icon of calendar 2019-06-12 ~ 2020-12-01
    IIF 40 - Director → ME
    icon of calendar 2022-01-01 ~ 2022-11-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ 2020-12-01
    IIF 20 - Ownership of shares – 75% or more OE
    icon of calendar 2022-01-01 ~ 2025-04-23
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    icon of calendar 2021-09-01 ~ 2022-01-01
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    icon of address C/o Taxaudit Accountants, 170 Church Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-12-03 ~ 2022-11-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ 2022-11-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    icon of address Flat 31 Solomons Court, 451 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-19 ~ 2022-03-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-02-19 ~ 2022-03-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.