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

Mr Arfan Akbar Akbar

    Related profiles found in government register
  • Mr Arfan Akbar Akbar
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Regent House, Muirfield Crescent, Canary Wharf, London, E14 9SZ, United Kingdom

      IIF 1
    • icon of address No: 30, Uphall Road, Ilford, Essex, IG1 2JF, United Kingdom

      IIF 2
    • icon of address 30, Uphall Road, Ilford, IG1 2JF, England

      IIF 3
    • icon of address 30, Uphall Road, Ilford, IG1 2JF, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 9
  • Mr Arfan Akbar
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Uphall Road, Ilford, Essex, Essex, IG1 2JF, United Kingdom

      IIF 10 IIF 11
    • icon of address No: 30, Uphall Road, Essex, IG1 2JF, United Kingdom

      IIF 12
    • icon of address No: 30, Uphall Road, Ilford, Essex, IG1 2JF, United Kingdom

      IIF 13
    • icon of address 30, Uphall Road, Ilford, IG1 2JF, United Kingdom

      IIF 14 IIF 15
  • Mr Arfa Akbar
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Uphall Road, Ilford, IG1 2JF, United Kingdom

      IIF 16
  • Akbar, Akbar Arfan
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Argyle Road, Ilford, Essex, IG1 3BQ

      IIF 17
  • Akbar, Akbar Arfan
    British insurance consultant born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Argyle Road, Ilford, Essex, IG1 3BQ, United Kingdom

      IIF 18
  • Akbar, Arfan Akbar
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Akbar, Arfan Akbar
    British business born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Uphall Road, Ilford, IG1 2JF, United Kingdom

      IIF 23 IIF 24
  • Akbar, Arfan Akbar
    British businessman born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 25
  • Akbar, Arfan Akbar
    British company director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Argyle Road, Ilford, Essex, IG1 3BQ, England

      IIF 26
  • Akbar, Arfan Akbar
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Regent House, Muirfield Crescent, Pepper Street, Canary Wharf, London, E14 9SZ, United Kingdom

      IIF 27
    • icon of address No: 30, Uphall Road, Ilford, Essex, Uk, IG1 2JF, United Kingdom

      IIF 28
    • icon of address 30, Uphall Road, Ilford, Essex, IG1 2JF, England

      IIF 29
    • icon of address 30, Uphall Road, Ilford, Essex, IG1 2JF, United Kingdom

      IIF 30
    • icon of address 66, Mayfair Avenue, Ilford, IG1 3DQ, United Kingdom

      IIF 31
    • icon of address 66, Mayfair Avenue, Ilford, United Kingdom

      IIF 32
    • icon of address No 30, Uphall Road, Ilford, Essex, IG1 2JF, United Kingdom

      IIF 33
  • Akbar, Arfan Akbar
    British estate agent born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Argyle Road, Ilford, Essex, IG1 3BQ, United Kingdom

      IIF 34
    • icon of address 551, Green Lane, Ilford, IG3 9RJ, United Kingdom

      IIF 35
  • Akbar, Arfan Akbar
    British insurance consultant born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Argyle Road, Ilford, Essex, IG1 3BQ, United Kingdom

      IIF 36
  • Akbar, Arfan Akbar
    British manager born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Akbar, Arfan Akbar
    British marketing consultant born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 551, Green Lane, Ilford, Essex, IG3 9RJ, England

      IIF 39
  • Akbar, Arfan Akbar
    British property investor born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Uphall Road, Ilford, IG1 2JF, England

      IIF 40
  • Akbar, Arfa
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Uphall Road, Ilford, Essex, IG1 2JF, United Kingdom

      IIF 41
  • Akbar, Arfan
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Uphall Road, Ilford, Essex, Essex, Essex, IG1 2JF, United Kingdom

      IIF 42
    • icon of address No: 30, Uphall Road, Ilford, Essex, Uk, IG1 2JF, United Kingdom

      IIF 43
  • Akbar, Arfan
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Uphall Road, Ilford, Essex, Essex, Essex, IG1 2JF, United Kingdom

      IIF 44 IIF 45
    • icon of address No: 30, Uphall Road, Ilford, Essex, Uk, IG1 2JF, United Kingdom

      IIF 46
    • icon of address 30, Uphall Road, Ilford, Essex, IG1 2JF, United Kingdom

      IIF 47 IIF 48
  • Akbar, Arfan Akbar

    Registered addresses and corresponding companies
    • icon of address 2a, Uphall Road, Ilford, Essex, IG1 3BQ, United Kingdom

      IIF 49 IIF 50
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 551 Green Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 39 - Director → ME
  • 2
    AAA CONSTRUCTIONS (LONDON) LTD - 2017-06-14
    icon of address 54 New Road, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 37 - Director → ME
  • 3
    icon of address 30 Uphall Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2011-10-13 ~ dissolved
    IIF 50 - Secretary → ME
  • 4
    FRIED CHICKEN & PIZZA LIMITED - 2013-08-06
    icon of address 287 City Road, Angel, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address 30 Uphall Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,018 GBP2024-11-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 30 Uphall Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    CENTURY 21 IMMIGRATION & INVESTMENT LIMITED - 2016-03-22
    icon of address 551 Green Lane, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 35 - Director → ME
  • 8
    icon of address No: 30 Uphall Road, Ilford, Essex, Uk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -394 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 30 Uphall Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 30 Uphall Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 30 Uphall Road, Ilford, Essex, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 30 Uphall Road, Ilford, Essex, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 13
    icon of address 30 Uphall Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2011-10-13 ~ dissolved
    IIF 49 - Secretary → ME
  • 14
    icon of address 4385, 15850113 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 15
    icon of address No: 30 Uphall Road, Ilford, Essex, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 16
    icon of address 30 Uphall Road Ilford, Essex, Essex, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,793 GBP2024-07-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 42 Fountain Street, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 2 Regent House Muirfield Crescent, Pepper Street, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 30 Uphall Road, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 24 - Director → ME
Ceased 13
  • 1
    AAA CONSTRUCTIONS (LONDON) LTD - 2017-06-14
    icon of address 54 New Road, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-17 ~ 2016-07-29
    IIF 38 - Director → ME
  • 2
    icon of address 4385, 06677773 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-30
    Officer
    icon of calendar 2009-10-01 ~ 2012-06-22
    IIF 17 - Director → ME
  • 3
    icon of address 30 Uphall Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ 2024-10-25
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ 2024-10-28
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,537 GBP2025-03-31
    Officer
    icon of calendar 2017-03-13 ~ 2017-07-13
    IIF 32 - Director → ME
  • 5
    J&J CONVENIENCE STORE LTD - 2020-03-23
    J.A.R BODY CARE UK LTD - 2023-04-24
    icon of address 163 North End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    785 GBP2024-10-31
    Officer
    icon of calendar 2020-03-20 ~ 2020-04-20
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ 2020-04-20
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 1 Finway Dallow Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,927 GBP2020-06-30
    Officer
    icon of calendar 2009-06-23 ~ 2022-05-05
    IIF 29 - Director → ME
  • 7
    AUTO TRADE CARS UK LTD - 2023-10-17
    icon of address 429, 433 Pinner Rd, North Harrow, Harrow Bouverie Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,529 GBP2023-08-31
    Officer
    icon of calendar 2021-08-25 ~ 2024-11-01
    IIF 44 - Director → ME
  • 8
    icon of address The Lansdowne Building, 2 Lansdowne Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-08-28 ~ 2020-11-11
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ 2021-03-18
    IIF 3 - Has significant influence or control OE
  • 9
    DUAA LTD
    - now
    K.I.M. DIRECT LIMITED - 2008-03-04
    icon of address 160 - 162 Cranbrook Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ 2016-03-31
    IIF 26 - Director → ME
    icon of calendar 2007-02-23 ~ 2013-09-17
    IIF 33 - Director → ME
  • 10
    icon of address 253a Ilford Lane, Ilford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,569 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ 2018-03-07
    IIF 31 - Director → ME
  • 11
    icon of address 42 Fountain Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-21 ~ 2021-01-10
    IIF 28 - Director → ME
  • 12
    icon of address Jr House, 236 Imperial Drive, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-13 ~ 2021-02-12
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2021-02-12
    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
  • 13
    icon of address 160-162 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -120,994 GBP2016-04-30
    Officer
    icon of calendar 2014-04-03 ~ 2016-11-01
    IIF 34 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.