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

Akbar, Aurangzeb Jawed

    Related profiles found in government register
  • Akbar, Aurangzeb Jawed
    British ceo born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 1
  • Akbar, Aurangzeb Jawed
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204, Sierra Quebec Bravo, (sqb), 77 Marsh Wall, London, E14 9SH, England

      IIF 2
    • icon of address Zero Villa Ltd 532 Southgate, 5th Floor The Grange, 100 High Street, London, United Kingdom, N14 6BN, United Kingdom

      IIF 3
  • Akbar, Aurangzeb Jawed
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lindsey Road, Dagenham, Essex, RM8 2RP, England

      IIF 4
    • icon of address 6, Lindsey Road, Dagenham, Essex, RM8 2RP, United Kingdom

      IIF 5
    • icon of address 6, Lindsey Road, Dagenham, RM8 2RP, England

      IIF 6 IIF 7
    • icon of address 23b, Leda Avenue, Enfield, EN3 5PZ, England

      IIF 8
    • icon of address 10, The Rookery, Grays, Essex, RM20 3HB, United Kingdom

      IIF 9
    • icon of address 10, The Rookery, Grays, RM20 3HB, England

      IIF 10 IIF 11 IIF 12
  • Akbar, Aurangzeb Jawed
    British marketing born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23b, Leda Avenue, Enfield, London, EN3 5PZ, England

      IIF 13
  • Akbar, Aurangzeb Jawed
    Pakistani director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23b, Leda Avenue, Enfield, EN3 5PZ, England

      IIF 14
  • Akbar, Aurangzeb Jawed
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, The Rookery, Grays, Essex, RM20 3HB, United Kingdom

      IIF 15 IIF 16
  • Mr Aurangzeb Jawed Akbar
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, The Rookery, Grays, Essex, RM20 3HB, United Kingdom

      IIF 17
    • icon of address 204, Sierra Quebec Bravo, (sqb), 77 Marsh Wall, London, E14 9SH, England

      IIF 18
    • icon of address Office 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 19
    • icon of address Zero Villa Ltd 532 Southgate, 5th Floor The Grange, 100 High Street, London, United Kingdom, N14 6BN, United Kingdom

      IIF 20
  • Akbar, Aurangzeb Jawed

    Registered addresses and corresponding companies
    • icon of address 10, The Rookery, Grays, Essex, RM20 3HB, United Kingdom

      IIF 21 IIF 22
    • icon of address Office 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 23
  • Mr Aurangzeb Jawed Akbar
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, The Rookery, Grays, Essex, RM20 3HB, United Kingdom

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 10 The Rookery, Grays, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-13 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2024-02-13 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2022-09-29 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 10 The Rookery, Grays, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-12 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2024-02-12 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Naman Singh, 23b Leda Avenue, Enfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2014-09-15 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address 13 Yew Tree Drive, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,356 GBP2024-12-31
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address 15 Braemar Avenue, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -532 GBP2024-10-31
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address Zero Villa Ltd 532 Southgate 5th Floor The Grange, 100 High Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 7 Skylines Village, Canary Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2014-09-15 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address 23b Leda Avenue, Enfield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-09-30
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address 204 Sierra Quebec Bravo, (sqb), 77 Marsh Wall, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -210,029 GBP2024-05-31
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -174,540 GBP2024-05-31
    Officer
    icon of calendar 2013-12-01 ~ now
    IIF 7 - Director → ME
Ceased 2
  • 1
    icon of address The Point Building, 173-175 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,525,152 GBP2024-12-31
    Officer
    icon of calendar 2024-02-28 ~ 2024-05-31
    IIF 11 - Director → ME
  • 2
    icon of address Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -174,540 GBP2024-05-31
    Officer
    icon of calendar 2011-11-30 ~ 2012-07-23
    IIF 13 - Director → ME
    icon of calendar 2010-05-06 ~ 2010-06-01
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.