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

Captain Akhtar Javed

    Related profiles found in government register
  • Captain Akhtar Javed
    Pakistani born in April 1952

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Radbourne Manor, Upper Radbourne Manor Farm, Southam, Warwickshire, CV47 1NG

      IIF 1
  • Javed Akhtar
    Pakistani born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton St, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Akhtar, Javed
    Pakistani director born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton St, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Javed, Akhtar, Captain
    Pakistani master mariner, senior manager born in April 1952

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Radbourne Manor, Upper Radbourne Manor Farm, Southam, Warwickshire, CV47 1NG, England

      IIF 4
  • Akhtar, Javed
    Pakistani director born in June 1954

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 5
  • Mr Javed Akhtar
    Pakistani born in June 1954

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 6
  • Akhtar, Javed
    Pakistani entrepreneur born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Mr Javed Akhtar
    Pakistani born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Javed Akhtar
    Pakistani born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 9
  • Akhtar, Javed
    Pakistani director born in April 1965

    Registered addresses and corresponding companies
    • 55 Whitta Road, Manor Park, London, E12 5BX

      IIF 10
  • Akhtar, Javed
    Pakistani chief executive born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 11
  • Akhtar, Javed
    Pakistani businessman born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13192361 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Akhtar, Javed
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 21 Chestnut Avenue, Bedford, Bedfordshire, MK40 4EY

      IIF 13
  • Akhtar, Javed
    British security professional born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 43, Honey Hill Road, Bedford, MK40 4NP, England

      IIF 14
  • Akhtar, Javed
    Indian business born in January 1993

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Mr Javed Akhtar
    Pakistani born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13192361 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Mr Javed Akhtar
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 43, Honey Hill Road, Bedford, MK40 4NP, England

      IIF 17
  • Mr Javed Akhtar
    Indian born in January 1993

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Akhtar, Javed
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 159, Ilford Lane, Ilford, Essex, IG1 2RR, England

      IIF 19
    • 159, Ilford Lane, Ilford, IG1 2RR, England

      IIF 20 IIF 21 IIF 22
  • Akhtar, Javed
    British business executive born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 128 City Road, London, City Road, London, EC1V 2NX, England

      IIF 23
  • Akhtar, Javed
    British chauffeur born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 5, Hembury Avenue, Manchester, M19 1FH, England

      IIF 24
  • Akhtar, Javed
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 880a Stockport Road, Manchester, M19 3BN, United Kingdom

      IIF 25
    • Hilton House, Hilton Street, Manchester, M1 2EH, England

      IIF 26
  • Akhtar, Javed
    British director and company secretary born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 69, Moorhey Street, Oldham, OL4 1JE, England

      IIF 27
  • Mr Javed Akhtar
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 159, Ilford Lane, Ilford, Essex, IG1 2RR, England

      IIF 28
    • 159, Ilford Lane, Ilford, IG1 2RR, England

      IIF 29 IIF 30 IIF 31
  • Mr Javed Akhtar
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 32
  • Mr Javed Akhtar
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 128 City Road, London, City Road, London, EC1V 2NX, England

      IIF 33
    • 2nd Floor, 880a Stockport Road, Manchester, M19 3BN, United Kingdom

      IIF 34
    • 5, Hembury Avenue, Manchester, M19 1FH, England

      IIF 35
    • Hilton House, Hilton Street, Manchester, M1 2EH, England

      IIF 36
    • 69, Moorhey Street, Oldham, OL4 1JE, England

      IIF 37
  • Akhtar, Javed
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36-38, Station Parade, Barking, IG11 8DR, England

      IIF 38
    • Roycraft House, 15 Linton Road, Barking, IG11 8HE, England

      IIF 39
    • 16 - 20, Olympic House, Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 40
    • 288, Ilford Lane, Ilford, Essex, IG1 2LP, England

      IIF 41
  • Akhtar, Javed
    British marketing born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 509-511, Cranbrook Road, Ilford, Essex, IG2 6EY, England

      IIF 42
  • Akhtar, Javed
    British accountant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Akhtar, Javed
    British director of finance born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 46
  • Akhtar, Javed
    British finance director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Whitehorse Mews, 37 Westminster Bridge Road, London, SE1 7QD

      IIF 47
  • Mr Javed Akhtar
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36-38, Station Parade, Barking, IG11 8DR, England

      IIF 48 IIF 49
    • Roycraft House, 15 Linton Road, Barking, IG11 8HE, England

      IIF 50 IIF 51
  • Mr Javed Akhtar
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Akhtar, Javed
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
    • Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 56
  • Mr Javed Akhtar
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57
  • Akhtar, Javed

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 58
    • 55 Whitta Road, Manor Park, London, E12 5BX

      IIF 59
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 60
  • Akhtar, Javed
    Portuguese businessman born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Waverley Road, Bolton, BL1 6NW, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 23
  • 1
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,126 GBP2022-07-31
    Officer
    2021-07-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-07-15 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
  • 2
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    842 GBP2024-01-31
    Officer
    2023-01-04 ~ now
    IIF 45 - Director → ME
    2023-01-04 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2023-01-04 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 3
    1 Radbourne Manor, Upper Radbourne Manor Farm, Southam, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2023-04-30
    Officer
    2013-04-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-18 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    4385, 13192361 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,100 GBP2024-02-28
    Officer
    2021-02-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-12-11 ~ 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
  • 6
    Windsor House, 9-15 Adelaide Street, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,530 GBP2024-03-31
    Officer
    2023-07-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2023-07-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    128 City Road, London City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    43 Honey Hill Road, Bedford, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    409 GBP2024-02-29
    Officer
    2023-02-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    2nd Floor 880a Stockport Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 12
    69 Moorhey Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 13
    159 Ilford Lane, Ilford, England
    Active Corporate (2 parents)
    Officer
    2025-01-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 14
    159 Ilford Lane, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,868 GBP2024-01-31
    Officer
    2020-01-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-01-20 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 15
    159 Ilford Lane, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -881 GBP2023-10-31
    Officer
    2020-10-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 16
    J'S QUALITY HALAL MEAT LTD - 2016-01-14
    159 Ilford Lane, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,228 GBP2023-12-31
    Officer
    2015-12-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Hk Accountants (danish Habib), Hilton House, Hilton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-01-26 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
  • 18
    71-75 Shelton St, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-02-21 ~ 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
  • 19
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 20
    5 Hembury Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-06-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-06-08 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 21
    Roycraft House, 15 Linton Road, Barking, England
    Active Corporate (1 parent)
    Officer
    2023-07-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-07-24 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 22
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,515 GBP2024-03-31
    Officer
    2019-03-25 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2019-03-25 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-27 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2023-12-27 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    Nwe-as Ltd, Bedford Ilab Stannard Way, Priory Business Park, Bedford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -38,043 GBP2015-07-31
    Officer
    2009-07-02 ~ 2009-10-02
    IIF 13 - Director → ME
  • 2
    HEALTH PRO INTERNATIONAL LTD - 2024-10-29
    36-38 Station Parade, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,730 GBP2024-01-31
    Officer
    2023-01-03 ~ 2024-04-01
    IIF 40 - Director → ME
    Person with significant control
    2023-01-03 ~ 2024-04-01
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 3
    Forest House, 16-20 Clements Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    216,674 GBP2020-03-31
    Officer
    2003-04-07 ~ 2003-05-19
    IIF 10 - Director → ME
    2003-04-07 ~ 2003-05-19
    IIF 59 - Secretary → ME
  • 4
    30 Uphall Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -11,036 GBP2023-05-31
    Officer
    2015-04-13 ~ 2024-05-30
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-05-30
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 5
    10 Queen Street Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,556 GBP2019-05-31
    Officer
    2022-10-13 ~ 2025-02-15
    IIF 46 - Director → ME
  • 6
    288 Ilford Lane, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-21 ~ 2013-02-28
    IIF 41 - Director → ME
  • 7
    36-38 Station Parade, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,240 GBP2023-12-31
    Officer
    2022-12-04 ~ 2024-08-01
    IIF 38 - Director → ME
    Person with significant control
    2022-12-04 ~ 2024-08-01
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 8
    Supreme Business Park, Printworks Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,518 GBP2019-06-30
    Officer
    2017-06-01 ~ 2018-06-01
    IIF 61 - Director → ME
  • 9
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,515 GBP2024-03-31
    Officer
    2019-03-25 ~ 2019-09-30
    IIF 60 - Secretary → ME
  • 10
    ZAKAT HOUSE - 2021-09-22
    6 Whitehorse Mews, 37 Westminster Bridge Road, London
    Converted / Closed Corporate (5 parents)
    Officer
    2016-07-29 ~ 2020-09-22
    IIF 47 - 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.