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

Mr Akhil Chaudhry

    Related profiles found in government register
  • Mr Akhil Chaudhry
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 1
    • icon of address Aegis House, 491, London Road, Isleworth, Middlesex, TW7 4DA

      IIF 2 IIF 3
    • icon of address Aegis House, 491 London Road, Isleworth, Middlesex, TW7 4DA, United Kingdom

      IIF 4 IIF 5
    • icon of address Aegis House, 491 London Road, Isleworth, Middx, TW7 4DA

      IIF 6 IIF 7 IIF 8
  • Mr Akhil Chaudry
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 9
  • Chaudhry, Akhil
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aegis House, 491 London Road, Isleworth, Middx, TW7 4DA

      IIF 10
  • Chaudhry, Akhil
    British consultant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 11
  • Chaudhry, Akhil
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aegis House, 491 London Road, Isleworth, Middlesex, TW7 4DA, United Kingdom

      IIF 12
    • icon of address Aegis House, 491 London Road, Isleworth, Middx, TW7 4DA, Uk

      IIF 13
  • Chaudhry, Akhil
    British entrepenuer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aegis House, 491 London Road, Isleworth, TW7 4DA, United Kingdom

      IIF 14
  • Chaudhry, Akhil
    British insurance broker born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Ashley Drive, Isleworth, Middlesex, TW7 5QA, England

      IIF 15
    • icon of address 5, Ashley Drive, Isleworth, TW7 5QA, England

      IIF 16
    • icon of address Aegis House, 491 London Road, Isleworth, Middlesex, TW7 4DA, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Aegis House, 491 London Road, Isleworth, Middx, TW7 4DA

      IIF 21
    • icon of address Aegis House, 491 London Road, Isleworth, Middx, TW7 4DA, Uk

      IIF 22
  • Chaudhry, Akhil
    British property developer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 23
  • Chaudhry, Akhil
    British property owner born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aegis House, 491, London Road, Isleworth, Middlesex, TW7 4DA, United Kingdom

      IIF 24
  • Chaudhry, Akhil
    British

    Registered addresses and corresponding companies
    • icon of address Aegis House, 491 London Road, Isleworth, Middx, TW7 4DA

      IIF 25
  • Chaudhry, Akhil
    British insurance broker

    Registered addresses and corresponding companies
    • icon of address Aegis House, 491 London Road, Isleworth, Middx, TW7 4DA

      IIF 26
  • Chaudhry, Akhil
    British property developer

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Ils Fiduciary (bvi) Limited Mill Mall Suite 6, Wickhams Cay 1 Po Box 3085, Road Town, Tortola, Virgin Islands, British
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-13 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address Aegis House, 491 London Road, Isleworth, Middx
    Active Corporate (2 parents)
    Equity (Company account)
    176,800 GBP2024-03-31
    Officer
    icon of calendar 1999-01-21 ~ now
    IIF 10 - Director → ME
    icon of calendar 2003-08-11 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-21 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Aegis House, 491 London Road, Isleworth, Middx
    Active Corporate (2 parents)
    Equity (Company account)
    1,029,001 GBP2024-03-31
    Officer
    icon of calendar 2001-05-22 ~ now
    IIF 21 - Director → ME
    icon of calendar 2001-05-22 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ now
    IIF 6 - Has significant influence or controlOE
  • 4
    icon of address 27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address Aegis House, 491 London Road, Isleworth, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    51,729 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-12-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Aegis House, 491 London Road, Isleworth, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -16,918 GBP2024-12-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Aegis House, 491 London Road, Isleworth, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    166,635 GBP2024-03-31
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Aegis House, 491 London Road, Isleworth, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    83,106 GBP2024-03-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    HEMICK HOLDINGS LIMITED - 2014-09-26
    icon of address Aegis House, 491 London Road, Isleworth, Middx
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    38,761 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-04-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,102 GBP2024-03-31
    Officer
    icon of calendar 2003-10-10 ~ now
    IIF 23 - Director → ME
    icon of calendar 2003-10-10 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
  • 11
    icon of address Aegis House, 491 London Road, Isleworth, Middx
    Active Corporate (5 parents)
    Equity (Company account)
    76,991 GBP2024-12-31
    Officer
    icon of calendar 1997-06-01 ~ now
    IIF 22 - Director → ME
  • 12
    icon of address 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -85,698 GBP2024-12-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 1 - Has significant influence or controlOE
  • 13
    icon of address Aegis House 491, London Road, Isleworth, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    756,954 GBP2024-03-31
    Officer
    icon of calendar 2004-04-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address 4 Ashley Drive, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,185 GBP2025-03-31
    Officer
    icon of calendar 2017-09-17 ~ 2019-09-15
    IIF 16 - Director → ME
    icon of calendar 2013-09-29 ~ 2017-02-22
    IIF 15 - 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.