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

Dhruve, Dimple

    Related profiles found in government register
  • Dhruve, Dimple
    British director born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 236, City Road, Cardiff, CF24 3JJ, United Kingdom

      IIF 1
    • icon of address 236, City Road, Cardiff, CF24 3JJ, Wales

      IIF 2
    • icon of address Munira House, 2c St Martins Row, Albany Road, Cardiff, CF24 3RP, United Kingdom

      IIF 3
  • Ms Dimple Dhruve
    British born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 236, City Road, Cardiff, CF24 3JJ, United Kingdom

      IIF 4
    • icon of address 2c St Martins Row, Albany Road, Cardiff, CF24 3RP, Wales

      IIF 5
  • Khan, Afzal Husain
    British businessman born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 6, Red Dragon Centre, Hemmingway Road Atlantic Wharf, Cardiff, CF10 4JY

      IIF 6
  • Khan, Afzal Husain
    British director born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
  • Khan, Afzal
    British secretary

    Registered addresses and corresponding companies
    • icon of address 2c Saint Martins Row, Albany Road, Cardiff, South Wales, CF24 3RP

      IIF 13
  • Khan, Afzal Husain
    British

    Registered addresses and corresponding companies
    • icon of address 236, City Road, Cardiff, CF24 3JJ, United Kingdom

      IIF 14
    • icon of address Unit 6, Red Dragon Centre, Hemingway Road Atlantic Wharf, Cardiff, CF10 4JY, United Kingdom

      IIF 15
  • Khan, Afzal Husain
    British director

    Registered addresses and corresponding companies
    • icon of address 70 Lake Road East, Cardiff, CF23 5NN

      IIF 16
  • Mr Afzal Husain Khan
    British born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2c St. Martins Row, Albany Road, Cardiff, CF24 3RP, United Kingdom

      IIF 17
    • icon of address 70, Lake Road East, Cardiff, CF23 5NN, Wales

      IIF 18
  • Khan, Afzal Husain

    Registered addresses and corresponding companies
    • icon of address 2c St Martins Row, Albany Road, Cardiff, CF24 3RP, Wales

      IIF 19
  • Khan, Afzal

    Registered addresses and corresponding companies
    • icon of address 2c, St Martins Row, Albany Road, Cardiff, CF24 3RP, United Kingdom

      IIF 20 IIF 21
    • icon of address 2c, St Martins Row, Albany Road, Cardiff, CF24 3RP, Wales

      IIF 22 IIF 23 IIF 24
    • icon of address Munira House, 2c St Martins Row, Albany Road, Cardiff, CF24 3RP, United Kingdom

      IIF 25
    • icon of address Unit 6, Red Dragon Centre, Hemmingway Road Atlantic Wharf, Cardiff, CF10 4JY

      IIF 26
  • Khan, Afzal
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 248, City Road, Cardiff, CF24 3JJ, Wales

      IIF 27
    • icon of address Munira House, 2c St Martins Row, Albany Road, Cardiff, CF24 3RP, Wales

      IIF 28
  • Khan, Afzal
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 St Martins Row, Albany Road, Cardiff, CF2 3RP

      IIF 29
  • Khan, Afzal Husain
    British accountant born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit F, Lynstock Way, Lostock, Bolton, BL6 4SG, England

      IIF 30
  • Khan, Afzal Husain
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2c, Albany Road, Cardiff, CF24 3RP, Wales

      IIF 31
  • Khan, Afzal Husain
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ms Dimple Dhruve
    Welsh born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Munira House, 2c St Martins Row, Albany Road, Cardiff, CF24 3RP, United Kingdom

      IIF 55
  • Mr Afzal Husain Khan
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 2c St Martins Row, Albany Road, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 2c St Martins Row, Albany Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2c St Martins Row, Albany Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Munira House 2c St Martins Row, Albany Road, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 5
    ACPA GLOBAL LTD - 2015-10-16
    INCORPORATED PUBLIC ACCOUNTANTS SERVICES LIMITED - 2015-08-24
    INCORPORATED CERTIFIED PUBLIC ACCOUNTANTS LIMITED - 2015-08-18
    icon of address Munira House 2c St Martins Row, Albany Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 31 - Director → ME
  • 6
    ST MARTINS ACCOUNTANTS LTD - 2012-07-30
    icon of address 2c St Martins Row, Albany Road, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-12-27 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Munira House 2c St Martins Row, Albany Road, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    29,170 GBP2024-02-28
    Officer
    icon of calendar 2013-02-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2c St Martins Row, Albany Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 45 - Director → ME
  • 9
    KHANA (UK) LTD - 2016-01-25
    CERTIFIED PUBLIC ACCOUNTANTS LTD - 2011-03-29
    icon of address Munira House 2c St Martins Row, Albany Road, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2c St Martins Row, Albany Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Munira House 2c St Martins Row, Albany Road, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2011-04-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Has significant influence or controlOE
  • 12
    icon of address Munira House 2c St Martins Row, Albany Road, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 8 Kingswood Aspects Leisure, Park Longwell Green, Kingswood, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-18 ~ dissolved
    IIF 13 - Secretary → ME
  • 14
    icon of address 7 Woodfield Road, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,000 GBP2024-01-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 20 - Secretary → ME
  • 15
    icon of address 70 Lake Road East, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    64,991 GBP2024-03-31
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 7 - Director → ME
  • 16
    icon of address 2c St Martins Row, Albany Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 2c St Martins Row, Albany Road, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2021-08-31
    Person with significant control
    icon of calendar 2020-09-26 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    CORPORATION OF CERTIFIED PUBLIC ACCOUNTANTS LTD - 2011-03-28
    icon of address 2c St Martins Row, Albany Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 35 - Director → ME
  • 19
    CERTIFIED PUBLIC ACCOUNTANTS CORPORATION LTD - 2011-03-29
    icon of address Munira House 2c St Martins Row, Albany Road, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2018-03-13 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 2c St Martins Row, Albany Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2010-03-15 ~ now
    IIF 2 - Director → ME
    icon of calendar 2020-07-09 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2020-07-09 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
Ceased 21
  • 1
    icon of address 68 Doris Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    134,060 GBP2024-03-31
    Officer
    icon of calendar 2012-07-09 ~ 2013-03-29
    IIF 34 - Director → ME
    icon of calendar 1999-03-09 ~ 2008-04-18
    IIF 12 - Director → ME
    icon of calendar 1999-03-09 ~ 2000-02-08
    IIF 16 - Secretary → ME
  • 2
    icon of address Munira House 2c St Martins Row, Albany Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-16 ~ 2018-01-12
    IIF 49 - Director → ME
  • 3
    ACPA GLOBAL LTD - 2015-10-16
    INCORPORATED PUBLIC ACCOUNTANTS SERVICES LIMITED - 2015-08-24
    INCORPORATED CERTIFIED PUBLIC ACCOUNTANTS LIMITED - 2015-08-18
    icon of address Munira House 2c St Martins Row, Albany Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-15 ~ 2015-09-09
    IIF 54 - Director → ME
  • 4
    icon of address 2c St Martins Row, Albany Road, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-08
    IIF 60 - Has significant influence or control OE
  • 5
    KHANA (UK) LTD - 2016-01-25
    CERTIFIED PUBLIC ACCOUNTANTS LTD - 2011-03-29
    icon of address Munira House 2c St Martins Row, Albany Road, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2010-12-16 ~ 2013-03-20
    IIF 50 - Director → ME
  • 6
    THE ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS - 2006-05-04
    icon of address 105 - 109 New Street, Blackrod, Bolton, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    971,147 GBP2024-12-31
    Officer
    icon of calendar 2002-09-27 ~ 2010-12-14
    IIF 10 - Director → ME
    icon of calendar 2011-04-16 ~ 2017-08-25
    IIF 30 - Director → ME
  • 7
    CPAA (UK)
    - now
    CPAA (UK) LIMITED - 2015-02-25
    THE ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS OF BRITAIN - 1997-08-26
    CORPORATION OF PUBLIC ACCOUNTANTS OF BRITAIN - 2015-02-16
    icon of address 105 - 109 New Street, Blackrod, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1994-12-03 ~ 2010-12-14
    IIF 29 - Director → ME
  • 8
    icon of address 74 Crwys Road, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49,608 GBP2019-08-31
    Officer
    icon of calendar 2008-09-17 ~ 2009-02-02
    IIF 32 - Director → ME
  • 9
    icon of address 1 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    160,304 GBP2023-12-31
    Officer
    icon of calendar 2017-12-04 ~ 2024-02-26
    IIF 44 - Director → ME
    icon of calendar 2024-02-26 ~ 2025-02-07
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2024-02-26
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    SIGNATURE REAL ESTATE LTD - 2013-02-11
    icon of address 248 City Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ 2013-02-05
    IIF 27 - Director → ME
    icon of calendar 2013-01-31 ~ 2013-05-28
    IIF 21 - Secretary → ME
  • 11
    icon of address 152a Whitchurch Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-29 ~ 2012-03-09
    IIF 42 - Director → ME
    icon of calendar 2012-03-13 ~ 2012-04-02
    IIF 22 - Secretary → ME
  • 12
    icon of address Unit 6 Red Dragon Centre, Hemmingway Road Atlantic Wharf, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -130,725 GBP2024-09-30
    Officer
    icon of calendar 2015-05-01 ~ 2015-05-01
    IIF 6 - Director → ME
    icon of calendar 2005-03-17 ~ 2008-05-22
    IIF 9 - Director → ME
    icon of calendar 2014-01-28 ~ 2014-03-30
    IIF 26 - Secretary → ME
    icon of calendar 2008-09-01 ~ 2013-02-28
    IIF 15 - Secretary → ME
  • 13
    icon of address 248 City Road, Cardiff, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,211 GBP2025-03-31
    Officer
    icon of calendar 2011-11-04 ~ 2019-11-15
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2019-11-15
    IIF 66 - Ownership of shares – 75% or more OE
  • 14
    icon of address 248 City Road, Cardiff, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    43,752 GBP2024-02-28
    Officer
    icon of calendar 2018-09-01 ~ 2020-10-15
    IIF 19 - Secretary → ME
  • 15
    icon of address 75 Mainway, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    538,167 GBP2024-09-30
    Officer
    icon of calendar 2020-11-12 ~ 2021-10-09
    IIF 24 - Secretary → ME
  • 16
    icon of address 70 Lake Road East, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    64,991 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-10-12 ~ 2023-06-10
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-06-10 ~ 2023-11-23
    IIF 18 - Has significant influence or control OE
  • 17
    icon of address 2c St Martins Row, Albany Road, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2021-08-31
    Officer
    icon of calendar 2020-09-16 ~ 2023-04-12
    IIF 41 - Director → ME
  • 18
    icon of address 128 128 Gnoll Park Road, Neath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -108,183 GBP2022-05-31
    Officer
    icon of calendar 2008-05-01 ~ 2018-01-21
    IIF 1 - Director → ME
    icon of calendar 2005-01-04 ~ 2008-05-01
    IIF 8 - Director → ME
    icon of calendar 2008-09-01 ~ 2013-01-16
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ 2020-07-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    CERTIFIED PUBLIC ACCOUNTANTS CORPORATION LTD - 2011-03-29
    icon of address Munira House 2c St Martins Row, Albany Road, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2010-12-23 ~ 2018-03-13
    IIF 51 - Director → ME
  • 20
    icon of address Ultimate Fitness Centre, Penlline Street, Above Bedford Street Mot Centre, Cardiff
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,725 GBP2024-12-31
    Officer
    icon of calendar 2007-08-21 ~ 2007-09-23
    IIF 33 - Director → ME
  • 21
    icon of address 2c St Martins Row Albany Road, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-06 ~ 2012-08-18
    IIF 11 - 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.