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

Napaul, Khalid Ahmad

    Related profiles found in government register
  • Napaul, Khalid Ahmad
    Mauritian certified chartered accountant born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, Garth Road, Unit 14 Garth Business Centre, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 1
    • icon of address Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 2 IIF 3
  • Napaul, Khalid Ahmad
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Garth Business Centre, 193 Garth Road, Morden, SM4 4LZ, England

      IIF 4
  • Napaul, Khalid Ahmad
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Lowfield Street, Dartford, DA1 1HP, England

      IIF 5
  • Napaul, Khalid Ahmad
    British,mauritian accountant born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 193 Garth Business Centre, 193 Garth Road, Morden, SM4 4LZ, England

      IIF 6
    • icon of address Unit 14, Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 7
  • Napaul, Khalid Ahmad
    British,mauritian certified accountant born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Mount Pleasant Road, Dartford, DA1 1TH, England

      IIF 8
  • Napaul, Khalid Ahmad
    British,mauritian certified chartered accountant born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Savile Row, 2nd Floor, London, W1S 3PW, England

      IIF 9
    • icon of address 193, Garth Road, Unit 14 Garth Business Centre, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 10
    • icon of address 193, Unit 14 Garth Business Centre 193 Garth Road, 193 Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 11
    • icon of address Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 12 IIF 13 IIF 14
    • icon of address Unit 14, Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Unit 14 Garth Business Centre, Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 21
    • icon of address Unit 14 Garth Road, 193 Garth Business Centre, Morden, SM4 4LZ, England

      IIF 22
  • Napaul, Khalid Ahmad
    British,mauritian finance director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 23
    • icon of address Unit 14, 193 Garth Road, Morden, SM4 4LZ, England

      IIF 24
  • Mr Khalid Ahmad Napaul
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Lowfield Street, Dartford, DA1 1HP, England

      IIF 25
  • Mr Khalid Ahmad Napaul
    British,mauritian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 26
    • icon of address Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 27
    • icon of address Unit 14 193 Garth Business Centre, 193 Garth Road, Morden, SM4 4LZ, England

      IIF 28
    • icon of address Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 29 IIF 30
    • icon of address Unit 14, Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 31 IIF 32
    • icon of address Unit 14 Garth Business Centre, Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 33
    • icon of address Unit 14 Garth Road, 193 Garth Business Centre, Morden, SM4 4LZ, England

      IIF 34
  • Mr Khalid Ahmad Napaul
    Mauritian born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Mount Pleasant Road, Dartford, DA1 1TH, England

      IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 193 Garth Road Unit 14, Garth Business Centre, Morden, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,410 GBP2024-02-28
    Officer
    icon of calendar 2018-02-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ now
    IIF 28 - Has significant influence or controlOE
  • 2
    AFFIRM CARE SOLUTIONS LIMITED - 2025-02-24
    ALIGNED CAPITAL LTD - 2025-02-06
    icon of address Unit 14 Garth Business Centre, 193 Garth Road, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,131 GBP2024-07-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 4 - Director → ME
  • 3
    AB OIL TRADING LIMITED - 2020-05-18
    icon of address Unit 14 Garth Road, 193 Garth Business Centre, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,439 GBP2024-09-30
    Officer
    icon of calendar 2019-10-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 14 193 Garth Road, Morden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,699 GBP2019-09-30
    Officer
    icon of calendar 2021-02-14 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address 83 Westway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-08-10 ~ now
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Has significant influence or control over the trustees of a trustOE
  • 6
    QUEST ADMIN SERVICES LTD - 2020-10-08
    icon of address 193 Garth Road, Unit 14 Garth Business Centre, Morden, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 10 - Director → ME
  • 7
    FOS VENTURES LTD - 2021-12-17
    icon of address Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 13 - Director → ME
  • 8
    FOS FRANCHISING LTD - 2022-01-25
    icon of address 193 Unit 14 Garth Business Centre 193 Garth Road, 193 Garth Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 14 Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-08 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    MARCAN PLC - 2020-01-13
    icon of address Unit 14 Garth Business Centre, Garth Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2020-04-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    AB FUEL TRADING LIMITED - 2020-02-07
    AB GB INTERNATIONAL LTD - 2023-11-29
    AFFIRM PROPERTIES LIMITED - 2018-12-27
    AFFIRM FASHION LIMITED - 2019-10-25
    icon of address Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    409 GBP2024-03-31
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Has significant influence or control over the trustees of a trustOE
    IIF 27 - Has significant influence or controlOE
  • 13
    icon of address Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 18 - Director → ME
Ceased 9
  • 1
    BLUESTONE INVESTMENTS LTD - 2019-07-26
    icon of address 264 High Street, Beckenham, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -75,751 GBP2024-12-31
    Officer
    icon of calendar 2019-08-30 ~ 2021-09-09
    IIF 12 - Director → ME
    icon of calendar 2019-08-02 ~ 2019-08-28
    IIF 3 - Director → ME
  • 2
    DAVION HEALTHCARE (UK) PLC - 2022-11-09
    DAVION HEALTHCARE PLC - 2022-11-09
    icon of address 264 High Street, Beckenham, Kent, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-01-01 ~ 2021-09-09
    IIF 20 - Director → ME
  • 3
    VERIWAN LTD - 2020-08-07
    icon of address 264 High Street, Beckenham, Kent, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-09-02 ~ 2021-09-09
    IIF 19 - Director → ME
    icon of calendar 2020-03-20 ~ 2020-08-04
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ 2020-08-04
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    QUEST ADMIN SERVICES LTD - 2020-10-08
    icon of address 193 Garth Road, Unit 14 Garth Business Centre, Morden, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-02 ~ 2019-08-28
    IIF 1 - Director → ME
  • 5
    FASHION ON SCREEN PLC - 2020-02-26
    FASHION ON SCREEN PRODUCTIONS LTD - 2018-05-30
    FASHION ON SCREEN LTD - 2018-05-30
    icon of address Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2020-02-15 ~ 2022-09-07
    IIF 9 - Director → ME
  • 6
    RIZK N BARKAT LIMITED - 2023-12-08
    icon of address Unit 14 193 Garth Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,371 GBP2024-03-31
    Officer
    icon of calendar 2021-01-01 ~ 2025-02-15
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2025-03-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    ROZAYA KISIEL LTD - 2012-01-24
    ROZAYA FASHIONS LTD - 2012-07-25
    icon of address 264 High Street, Beckenham, Kent, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -1,950 GBP2024-12-31
    Officer
    icon of calendar 2020-04-13 ~ 2020-08-04
    IIF 15 - Director → ME
    icon of calendar 2019-08-02 ~ 2020-04-12
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ 2020-08-04
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BATTERY EVOLUTION PLC - 2020-01-13
    BATTERY EVOLUTION LTD - 2022-03-14
    icon of address 4385, 11646973 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    60,416 GBP2020-12-31
    Officer
    icon of calendar 2021-04-12 ~ 2022-03-02
    IIF 17 - Director → ME
    icon of calendar 2018-12-11 ~ 2021-04-08
    IIF 14 - Director → ME
  • 9
    icon of address Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-05-07 ~ 2021-01-02
    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

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.