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, Jamil

    Related profiles found in government register
  • Akhtar, Jamil
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 200, Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 1
  • Akhtar, Jamil
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9, College Lane, Liverpool, L1 3DS, England

      IIF 2
    • 165, Manchester Road, Manchester, M16 0FE, England

      IIF 3
  • Akhtar, Jamil
    British businessman born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20 Abbotsford Road, Chorlton Cum Hardy, Manchester, Lancashire, M21 0RJ

      IIF 4
  • Akhtar, Jamil
    British co director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20 Abbotsford Road, Chorlton Cum Hardy, Manchester, Lancashire, M21 0RJ

      IIF 5
  • Akhtar, Jamil
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 87, Doris Road, Moseley, Birmingham, West Midlands, B11 4ND

      IIF 6
    • 75, Lord Street, Cheetham Hill, Manchester, M3 1HE, United Kingdom

      IIF 7
  • Akhtar, Jamil
    British self employed born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20, Abbotsford Road, Chorlton Cum Hardy, Manchester, M21 0RJ, United Kingdom

      IIF 8
  • Akhtar, Jamil
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 18 Baden Road, Leicester, LE5 5PA

      IIF 9
    • 7, Sherdley Road, Manchester, M8 4GE, England

      IIF 10
  • Akhtar, Jamil, Mr.
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 127, Drake Street, Rochdale, OL16 1PZ, England

      IIF 11
  • Akhtar, Jamil, Mr.
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Brooklands Court, Rochdale, Lancashire, OL11 4EJ, England

      IIF 12
    • 200, Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 13
  • Akhtar, Jamil, Mr.
    British general manager born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 195, Fog Lane, Manchester, M20 6FJ

      IIF 14
  • Akhtar, Jamil
    British retailer born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70 King St East, Rochdale, Lancashire, OL11 3ST

      IIF 15
  • Akhtar, Jamil
    British

    Registered addresses and corresponding companies
    • 20 Abbotsford Road, Chorlton Cum Hardy, Manchester, Lancashire, M21 0RJ

      IIF 16 IIF 17
  • Akhtar, Jamil
    British retail draper

    Registered addresses and corresponding companies
    • 20 Abbotsford Road, Chorlton Cum Hardy, Manchester, Lancashire, M21 0RJ

      IIF 18
  • Akhtar, Jamil
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Wilmslow Road, Manchester, M14 5AN, United Kingdom

      IIF 19
  • Akhtar, Jamil
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Lord Street, Manchester, M3 1HE, United Kingdom

      IIF 20
  • Akhtar, Jamil
    British self employed born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Lord Street, Manchester, M3 1HE, United Kingdom

      IIF 21
  • Akhtar, Jamil
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Baden Road, Laicester, LE5 5PA, United Kingdom

      IIF 22
  • Akhtar, Jamil
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Baden Road, Laicester, LE5 5PA, United Kingdom

      IIF 23
    • 133a, Grosvenor Street, Manchester, M1 7HE, United Kingdom

      IIF 24
  • Akhtar, Jamil
    British retailer born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Lord Street, Manchester, M3 1HE, England

      IIF 25
  • Mr. Jamil Akhtar
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 195, Fog Lane, Manchester, M20 6FJ

      IIF 26
    • 127, Drake Street, Rochdale, OL16 1PZ, England

      IIF 27
    • 200, Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 28 IIF 29
  • Akhter, Jamil
    British businessman born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Abbotsford Road, Chorlton Cum Hardy, Manchester, M21 0RJ

      IIF 30
  • Mr Jamil Akhtar
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20, Abbotsford Road, Chorlton Cum Hardy, Manchester, M21 0RJ, United Kingdom

      IIF 31
    • 20, Abbotsford Road, Manchester, M21 0RJ, England

      IIF 32
  • Mr Jamil Akhtar
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 7, Sherdley Road, Manchester, M8 4GE, England

      IIF 33
  • Jamil, Akhtar
    British retail draper

    Registered addresses and corresponding companies
    • 20, Abbotsford Road, Manchester, M21 0RJ

      IIF 34
  • Mr Jamil Akhtar
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Wilmslow Road, Manchester, M14 5AN, United Kingdom

      IIF 35
  • Mr Jamil Akhtar
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Baden Road, Laicester, LE5 5PA, United Kingdom

      IIF 36 IIF 37
    • 133a, Grosvenor Street, Manchester, M1 7HE, United Kingdom

      IIF 38
child relation
Offspring entities and appointments 25
  • 1
    ARDENIX ESTATES LTD
    17061456
    7 Sherdley Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2026-03-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2026-03-01 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 2
    BIG BROTHER FOOD LTD
    15606224
    133a Grosvenor Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-30 ~ 2025-03-29
    IIF 24 - Director → ME
    Person with significant control
    2024-03-30 ~ 2025-03-29
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 3
    BISMILLAH FOOD LIMITED
    11410722
    117 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-06-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-06-12 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ELECTRON ENERGY LIMITED
    06961350
    51 Lord Street, Manchester, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2009-07-14 ~ dissolved
    IIF 4 - Director → ME
    2009-07-14 ~ dissolved
    IIF 17 - Secretary → ME
  • 5
    ENTIRE DESIRE LTD
    10664605
    20 Abbotsford Road, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    IIF 31 - Right to appoint or remove directors OE
  • 6
    G.S.M. DISTRIBUTION (UK) LIMITED
    04486100
    75 Lord Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2002-12-01 ~ dissolved
    IIF 18 - Secretary → ME
  • 7
    GISELLE LIMITED
    05105181
    Stanton House 41 Blackfriars Road, Salford, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2004-04-19 ~ dissolved
    IIF 30 - Director → ME
  • 8
    GISELLE UK LTD
    05660990
    75 Lord Street, Cheetham Hill, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2013-05-20 ~ dissolved
    IIF 7 - Director → ME
    2005-12-22 ~ 2012-09-01
    IIF 5 - Director → ME
  • 9
    J&W PLATINUM PROPERTIES LTD
    13347346
    18 Baden Road, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-04-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 10
    JANJUA ASSOCIATES LIMITED
    04999922
    Stanton House 41 Blackfriars Road, Salford, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2003-12-19 ~ dissolved
    IIF 15 - Director → ME
  • 11
    JSM STAR LTD
    16829328
    165 Manchester Road, Manchester, England
    Active Corporate (4 parents)
    Officer
    2025-11-03 ~ now
    IIF 3 - Director → ME
  • 12
    LIPSTICK.COM LTD
    07484213
    75 Lord Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-06 ~ 2012-01-01
    IIF 20 - Director → ME
  • 13
    LOVELIPSTIK LTD
    07842859
    Broadway House, 74 Broadway Street, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-10 ~ 2012-09-01
    IIF 21 - Director → ME
  • 14
    MA ENERGY LIMITED
    - now 06541758
    MIDLANDS ASSOCIATES LIMITED - 2008-09-02
    Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (11 parents)
    Officer
    2010-04-16 ~ 2011-04-05
    IIF 6 - Director → ME
  • 15
    MESSI LTD
    05856064
    75 Lord Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2007-03-06 ~ dissolved
    IIF 16 - Secretary → ME
  • 16
    MOMENTUM PROPERTY DEVELOPMENTS NW LIMITED
    12394308
    200 Drake Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-01-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-01-09 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    NINAMAY LTD.
    07452299
    195 Fog Lane, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2015-06-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 18
    PAKISTAN YOUTH AND COMMUNITY ASSOCIATION
    04812799
    Pakistan Centre, 58 Earl Howe Street, Leicester, Leicestershire
    Active Corporate (18 parents)
    Officer
    2008-12-13 ~ 2024-12-14
    IIF 9 - Director → ME
  • 19
    R&M CONSTRUCTION (NW) LIMITED
    14234820
    200 Drake Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2022-07-14 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    R&M RESIDENTIALS LIMITED
    12475636
    127 Drake Street, Rochdale, England
    Active Corporate (2 parents)
    Officer
    2020-02-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-02-21 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    S&K MANCHESTER LTD
    13685083
    18 Baden Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 22
    STARS COUTURE (MCR) LTD
    09611670
    Yorkshire House, 18 Chapel Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2015-05-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 23
    STORM DESIGNWEAR LIMITED
    05279583
    50 Trinity Way, Salford, Manchester, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2008-01-01 ~ 2012-09-17
    IIF 34 - Secretary → ME
  • 24
    THE GROSVENOR BROTHERS LIMITED
    07251222
    51 Lord Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2010-07-28 ~ dissolved
    IIF 25 - Director → ME
  • 25
    TRUEGUARD LTD.
    08393334
    Units 13 To 15 The Brewery Yard, Deva City Office Park, Salford Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2013-05-20 ~ 2013-05-21
    IIF 12 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.