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

Akram, Mohammed

    Related profiles found in government register
  • Akram, Mohammed
    British company director born in March 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 67-69, High Street, Dumbarton, G82 1LS, Scotland

      IIF 1
  • Akram, Mohammad
    British director born in March 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 60, Springbank Crescent, Hamilton, ML3 8TY, Scotland

      IIF 2
  • Akram, Mohammed
    British director born in March 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Williamson Street, Clydebank, G81 2AS, Scotland

      IIF 3
  • Akram, Mohammed
    British manager born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26 Herriet Street, Glasgow, G41 2RH, Scotland

      IIF 4
  • Akram, Mohammed
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6-7, Enterprise House, Moorland Road, Burslem, Stoke-on-trent, ST6 1JQ, England

      IIF 5
    • icon of address Office Above Post Office, 11 The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, England

      IIF 6
  • Akram, Mohammed
    British self employed born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Quadrant Centre, 125 Main Street, Coatbridge, ML5 3EG, Scotland

      IIF 7
  • Mr Mohammed Akram
    British born in March 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 67-69, High Street, Dumbarton, G82 1LS, Scotland

      IIF 8
  • Akram, Mohammed
    British business man born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Meade Hill Road, Manchester, Lancashire, M8 4LW, United Kingdom

      IIF 9
  • Akram, Mohammed
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 477 Cheetham Hill Road, Manchester, M8 9LR, United Kingdom

      IIF 10
    • icon of address 92-94 Heywood Street, Manchester, M8 0DT, United Kingdom

      IIF 11
    • icon of address 129, Heights Avenue, Rochdale, OL12 6JH, England

      IIF 12
  • Akram, Mohammed
    British property developer born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128a Spotland Road, Rochdale, Greater Manchester, Lancashire, OL12 6PJ

      IIF 13
  • Mr Mohammad Akram
    British born in March 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 85 Brandon Parade South, Brandon Parade South, 85, Motherwell, ML1 1RB, Scotland

      IIF 14
  • Akram, Mohammed
    British company director born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Glasgow Road, Dumbarton, G82 1RE, United Kingdom

      IIF 15
  • Akram, Mohammed
    British director born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Gleddoch View, Dumbarton, G82 4BL, Scotland

      IIF 16
    • icon of address 83-85, Glasgow Road, Dumbarton, G82 1RE

      IIF 17
  • Akram, Mohammed
    British none born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Glasgow Road, Dumbarton, G82 1RE

      IIF 18
  • Akram, Mohammed
    British co director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193, Bury New Road, Manchester, M8 8DU, England

      IIF 19
  • Akram, Mohammed
    British director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shacter Cohen & Bor, 31 Sackville Street, Manchester, M1 3LZ, United Kingdom

      IIF 20
  • Mr Mohammed Akram
    British born in March 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Williamson Street, Clydebank, G81 2AS, Scotland

      IIF 21
  • Mr Mohammed Akram
    British born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Herriet Street, Glasgow, G41 2RH, Scotland

      IIF 22
  • Akram, Mohammad
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Springbank Crescent, Hawthorne, Glasgow, ML3 8TY, United Kingdom

      IIF 23
    • icon of address 60, Springbank Crescent, Hawthorne Grove, Hamilton, ML3 8TY, United Kingdom

      IIF 24
  • Akram, Muhammad
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Spring Bank Cresent, Hawthrone Grove, Hamilton, ML3 8TY, United Kingdom

      IIF 25
  • Mr Mohammed Akram
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6-7, Enterprise House, Moorland Road, Burslem, Stoke-on-trent, ST6 1JQ, England

      IIF 26
    • icon of address Office Above Post Office, 11 The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, England

      IIF 27
  • Akram, Mohammed

    Registered addresses and corresponding companies
    • icon of address Unit 3 Quadrant Centre, 125 Main Street, Coatbridge, ML5 3EG, Scotland

      IIF 28
  • Mr Mohammed Akram
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Quadrant Centre, 125 Main Street, Coatbridge, ML5 3EG, Scotland

      IIF 29
  • Mr Mohammed Akram
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Meade Hill Road, Manchester, M8 4LW, United Kingdom

      IIF 30
    • icon of address 129, Heights Avenue, Rochdale, OL12 6JH, England

      IIF 31
  • Mr Mohammed Akram
    British born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Gleddoch View, Dumbarton, G82 4BL, Scotland

      IIF 32
  • Khan, Mohammed Asaf Akram
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manchester Airport Parking Services Site, Higher Bury Street, Heaton Norris, Stockport, Greater Manchester, SK4 1BJ

      IIF 33
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Office Above Post Office 11 The Avenue, Kidsgrove, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,080 GBP2024-03-31
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    icon of address 85 Glasgow Road, Dumbarton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 85 Brandon Parade South Brandon Parade South, 85, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,849 GBP2020-05-31
    Officer
    icon of calendar 2021-01-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 94 Springburn Way, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,007 GBP2021-03-31
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3 Gleddoch View, Dumbarton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    67,799 GBP2023-11-30
    Officer
    icon of calendar 2013-11-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 6
    icon of address 67-69 High Street, Dumbarton, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,978 GBP2022-08-31
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 95 Commerce Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-17 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address 142 Norfolk Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address 112 Coltness Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address 129 Heights Avenue, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,744 GBP2023-10-31
    Officer
    icon of calendar 2017-10-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 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
  • 11
    JAMMU KASHMIR DEVELOPMENT FOUNDATION - 2006-03-30
    icon of address 128a Spotland Road, Rochdale, Greater Manchester, Lancashire
    Active Corporate (7 parents)
    Equity (Company account)
    63,260 GBP2024-01-31
    Officer
    icon of calendar 2012-01-10 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address 60 Springbank Crescent, Hamilton
    Active Corporate (1 parent)
    Equity (Company account)
    -74 GBP2024-05-31
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 7 - Director → ME
    icon of calendar 2018-05-22 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 29 - Has significant influence or controlOE
  • 13
    icon of address 193 Bury New Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,953 GBP2023-11-30
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 19 - Director → ME
  • 14
    M A PERFORMANCE CARS LTD - 2023-05-23
    icon of address Shacter Cohen & Bor, 31 Sackville Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-18 ~ dissolved
    IIF 20 - Director → ME
  • 15
    icon of address 477 Cheetham Hill Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 10 - Director → ME
  • 16
    icon of address 1 Williamson Street, Clydebank, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 17
    icon of address Wylie & Bisset Llp, 168 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-10 ~ dissolved
    IIF 17 - Director → ME
  • 18
    icon of address Office 6-7 Enterprise House, Moorland Road, Burslem, Stoke-on-trent, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    126,762 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 19
    icon of address 121 Middleton Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    181 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ 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
Ceased 3
  • 1
    MANCHESTER AIRPORT PARKING SERVICES LIMITED - 2020-02-10
    icon of address Manchester Airport Parking Services Site Higher Bury Street, Heaton Norris, Stockport, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-06 ~ 2018-03-01
    IIF 33 - Director → ME
  • 2
    icon of address 92-94 Heywood Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,493 GBP2023-10-31
    Officer
    icon of calendar 2017-10-30 ~ 2024-04-10
    IIF 11 - Director → ME
  • 3
    icon of address John Mcewan Accountants, 53 High Street, Dumbarton, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-06 ~ 2011-10-27
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.