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

Akther, Suber

    Related profiles found in government register
  • Akther, Suber
    British business person born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Wattleton Road, Beaconsfield, HP9 1RW, England

      IIF 1 IIF 2
  • Akther, Suber
    British solicitor born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Wattleton Road, Beaconsfield, Buckinghamshire, HP9 1RW

      IIF 3
    • icon of address 117, Wattleton Road, Beaconsfield, Buckinghamshire, HP9 1RW, England

      IIF 4
    • icon of address 117, Wattleton Road, Beaconsfield, Bucks, HP9 1RW, England

      IIF 5
    • icon of address 117, Wattleton Road, Beaconsfield, HP9 1RW, England

      IIF 6 IIF 7 IIF 8
    • icon of address 117, Wattleton Road, Beaconsfield, HP9 1RW, United Kingdom

      IIF 10 IIF 11
    • icon of address 209, Streetly Road, Erdington, Birmingham, B23 7AJ, England

      IIF 12
    • icon of address 117, Wattleton Road, Bucks, Beaconsfield, HP9 1RW, England

      IIF 13
    • icon of address 61, Union Street, Dunstable, LU6 1EX, England

      IIF 14
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 15
    • icon of address Windsor House 9-15, Adelaide Street, Luton, Bedfordshire, LU1 5BJ, England

      IIF 16
  • Akther, Juber
    British business person born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Holmes Chapel Road, Congleton, CW12 4NG, England

      IIF 17 IIF 18
  • Akther, Juber
    British manager born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Wattleton Road, Beaconsfield, HP9 1RW, England

      IIF 19
  • Mr Juber Akther
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Wattleton Road, Beaconsfield, HP9 1RW, England

      IIF 20
  • Mr Suber Akther
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Wattleton Road, Beaconsfield, Buckinghamshire, HP9 1RW

      IIF 21
    • icon of address 117, Wattleton Road, Beaconsfield, Buckinghamshire, HP9 1RW, England

      IIF 22 IIF 23
    • icon of address 117, Wattleton Road, Beaconsfield, HP9 1RW, England

      IIF 24 IIF 25 IIF 26
    • icon of address 117, Wattleton Road, Beaconsfield, HP9 1RW, United Kingdom

      IIF 29
    • icon of address 61, Union Street, Dunstable, LU6 1EX, England

      IIF 30
    • icon of address Windsor House 9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 31
  • Akther, Juber
    British restaurateur born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Wattleton Road, Beaconsfield, Bucks, HP9 1RW, United Kingdom

      IIF 32
  • Akther, Juber
    British business born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Wattleton Road, Beaconsfield, HP9 1RW, England

      IIF 33
  • Akther, Juber
    British businessman born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Wattleton Road, Beaconsfield, HP9 1RW, United Kingdom

      IIF 34
    • icon of address 117, Wattleton Road, Bucks, Beaconsfield, HP9 1RW, England

      IIF 35
  • Akther, Juber
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, The Parkway, Stoke-on-trent, ST1 3BD, England

      IIF 36
  • Akther, Juber
    British restaurateur born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79 The Parkway, Hanley, Stoke On Trent, Staffordshire, ST1 3BD

      IIF 37
  • Mr Juber Akther
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Wattleton Road, Beaconsfield, HP9 1RW, England

      IIF 38
    • icon of address 78, Holmes Chapel Road, Congleton, CW12 4NG, England

      IIF 39 IIF 40
    • icon of address 78a, Holmes Chapel Road, Congleton, CW12 4NG, England

      IIF 41
  • Akther, Suber

    Registered addresses and corresponding companies
    • icon of address Windsor House 9-15, Adelaide Street, Luton, Bedfordshire, LU1 5BJ, England

      IIF 42
  • Mr Suber Akther
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Wattleton Road, Bucks, Beaconsfield, HP9 1RW, England

      IIF 43
  • Mr Juber Akther
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Wattleton Road, Bucks, Beaconsfield, HP9 1RW, England

      IIF 44
    • icon of address 78, Holmes Chapel Road, Congleton, Cheshire, CW12 4NG, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 117 Wattleton Road, Beaconsfield, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 32 - Director → ME
  • 2
    AKTHER CERAMIC ENTERPRISE LTD - 2018-10-04
    icon of address 117 Wattleton Road, Bucks, Beaconsfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2018-10-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 61 Union Street, Dunstable, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    icon of address 117 Wattleton Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,896 GBP2024-05-31
    Officer
    icon of calendar 2015-11-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 117 Wattleton Road, Beaconsfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,983 GBP2024-02-29
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    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
  • 6
    icon of address 61 Union Street, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,171 GBP2024-06-30
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 117 Wattleton Road, Beaconsfield, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    246,196 GBP2024-09-30
    Officer
    icon of calendar 2009-09-08 ~ now
    IIF 33 - Director → ME
    icon of calendar 2020-02-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2020-02-10 ~ now
    IIF 21 - Has significant influence or controlOE
  • 8
    icon of address 117 Wattleton Road, Beaconsfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 34 - Director → ME
    IIF 11 - Director → ME
  • 9
    icon of address Windsor House 9-15 Adelaide Street, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2022-03-01 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 117 Wattleton Road, Beaconsfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -299 GBP2024-02-29
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 117 Wattleton Road, Beaconsfield, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address 78 Holmes Chapel Road, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,889 GBP2023-09-30
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 117 Wattleton Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -898 GBP2024-02-29
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 117 Wattleton Road, Beaconsfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,088 GBP2024-08-31
    Officer
    icon of calendar 2022-08-08 ~ now
    IIF 17 - Director → ME
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 117 Wattleton Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,811 GBP2023-11-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 117 Wattleton Road, Beaconsfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-23 ~ dissolved
    IIF 15 - Director → ME
Ceased 3
  • 1
    icon of address 117 Wattleton Road, Beaconsfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,088 GBP2024-02-29
    Officer
    icon of calendar 2023-02-08 ~ 2023-03-19
    IIF 2 - Director → ME
  • 2
    icon of address 117 Wattleton Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,896 GBP2024-05-31
    Officer
    icon of calendar 2015-07-01 ~ 2016-12-31
    IIF 36 - Director → ME
    icon of calendar 2013-05-03 ~ 2015-10-11
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2017-05-03
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Sanderling House 1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-07 ~ 2008-02-02
    IIF 37 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.