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

Khaja, Ashfaq Ali

    Related profiles found in government register
  • Khaja, Ashfaq Ali
    Indian business born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49a, Spring Grove Road, Hounslow, TW3 4BD, United Kingdom

      IIF 1
  • Ali, Khaja Ashfaq
    Indian business born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rex House, 1-7 Hainault Street, Ilford, Essex, IG1 4EL, England

      IIF 2
  • Khaja, Ashfaq Ali
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1842, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 3
  • Ali, Khaja Ashfaq
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor City Gate House, 246-250 Romford Road, Forest Gate, London, E7 9HZ, England

      IIF 4
    • icon of address 3rd Floor, City Gate House, 246-250 Romford Road, London, E7 9HZ, United Kingdom

      IIF 5
  • Ali, Khaja Ashfaq
    Indian business born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 248a, Northolt Road, Harrow, Middlesex, HA2 8DU, England

      IIF 6
  • Mr Khaja Ashfaq Ali
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mem Way, Birmingham, West Midlands, B11 3NG, United Kingdom

      IIF 7
    • icon of address 45, Mayfield Road, Dagenham, Essex, RM8 1XS, United Kingdom

      IIF 8
    • icon of address 45, Mayfield Road, Dagenham, RM8 1XS, England

      IIF 9
    • icon of address 45, Mayfield Road, Dagenham, RM8 1XS, United Kingdom

      IIF 10 IIF 11
    • icon of address 788, Green Lane, Dagenham, Essex, RM8 1YT, England

      IIF 12 IIF 13
    • icon of address 788, Green Lane, Dagenham, RM8 1YT, England

      IIF 14 IIF 15
    • icon of address 284 Hampton Road, Hampton Road, Ilford, IG1 1PN, England

      IIF 16
    • icon of address 43a, Goodmayes Road, Ilford, IG3 9UF, England

      IIF 17
    • icon of address Office 1918, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 18
  • Ali, Khaja Ashfaq
    Indian course co-ordinator born in July 1982

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 51, New Zealand Way, Rainham, Essex, RM13 8JP, United Kingdom

      IIF 19
  • Mr Ashfaq Ali Khaja
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1842, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 20
  • Ali, Khaja Ashfaq
    British business born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citygate House, 246 - 250 Romford Road, London, E7 9HZ, United Kingdom

      IIF 21
  • Ali, Khaja Ashfaq
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radial House, 3 Ripple Road, Barking, IG11 7NP, England

      IIF 22
    • icon of address 45, Mayfield Road, Dagenham, RM8 1XS, England

      IIF 23
    • icon of address 788, Green Lane, Dagenham, Essex, RM8 1YT, England

      IIF 24
    • icon of address 788, Green Lane, Dagenham, RM8 1YT, England

      IIF 25
    • icon of address 284 Hampton Road, Hampton Road, Ilford, IG1 1PN, England

      IIF 26
  • Ali, Khaja Ashfaq
    British course coordinator born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Mayfield Road, Dagenham, Essex, RM8 1XS, United Kingdom

      IIF 27
  • Ali, Khaja Ashfaq
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Mayfield Road, Dagenham, Essex, RM8 1XS, United Kingdom

      IIF 28 IIF 29
    • icon of address 788, Green Lane, Dagenham, RM8 1YT, England

      IIF 30
    • icon of address 3rd Floor, City Gate House, 246-250 Romford Road, London, E7 9HZ, United Kingdom

      IIF 31
  • Ashfaq Ali, Khaja
    British business executive born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1918, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 32
  • Ali, Khaja Ashfaq

    Registered addresses and corresponding companies
    • icon of address 45, Mayfield Road, Dagenham, Essex, RM8 1XS, England

      IIF 33
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 45 Mayfield Road, Dagenham, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BIOKARE UK LTD - 2018-04-23
    KNOWLEDGE COUNTY SYSTEMS LTD - 2024-04-17
    icon of address 8 Montpelier Gardens, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,149 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 3
    icon of address 248a Northolt Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 6 - Director → ME
  • 4
    JAZ ENGINEERING LIMITED - 2024-01-15
    icon of address 788 Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-24
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    KN CHILDCARE LTD - 2016-11-30
    icon of address 788 Green Lane, Dagenham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -73,367 GBP2024-03-31
    Officer
    icon of calendar 2023-08-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-08-05 ~ now
    IIF 12 - Has significant influence or controlOE
  • 6
    icon of address Office 1918 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -608 GBP2023-08-31
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3rd Floor, City Gate House, 246-250 Romford Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address City Gate House, 246-250 Romford Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address 45 Mayfield Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 27 - Director → ME
Ceased 13
  • 1
    AMNA ACADEMIA LTD - 2011-06-15
    icon of address 248a Northolt Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2012-04-10
    IIF 19 - Director → ME
  • 2
    icon of address Rex House 1-7 Hainault Street, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-22 ~ 2015-07-02
    IIF 2 - Director → ME
  • 3
    icon of address 4385, 09862646 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -10,585 GBP2020-11-30
    Officer
    icon of calendar 2021-07-01 ~ 2021-10-11
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2021-10-11
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    icon of address 49a Spring Grove Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-03 ~ 2012-08-27
    IIF 1 - Director → ME
  • 5
    BIOKARE UK LTD - 2018-04-23
    KNOWLEDGE COUNTY SYSTEMS LTD - 2024-04-17
    icon of address 8 Montpelier Gardens, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,149 GBP2023-03-31
    Officer
    icon of calendar 2015-03-12 ~ 2023-01-18
    IIF 4 - Director → ME
  • 6
    icon of address 788 Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,154 GBP2025-08-31
    Officer
    icon of calendar 2024-09-12 ~ 2025-06-16
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ 2025-06-16
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    icon of address 284 Hampton Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,720 GBP2023-09-30
    Officer
    icon of calendar 2017-10-20 ~ 2025-05-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2025-05-13
    IIF 9 - Ownership of shares – 75% or more OE
  • 8
    icon of address 48 Hillborough Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,609 GBP2022-12-31
    Officer
    icon of calendar 2017-12-06 ~ 2023-01-17
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ 2024-04-02
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    icon of address Radial House, 3 Ripple Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -161,502 GBP2023-03-31
    Officer
    icon of calendar 2015-08-27 ~ 2023-02-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 10
    KN CHILDCARE LTD - 2016-11-30
    icon of address 788 Green Lane, Dagenham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -73,367 GBP2024-03-31
    Officer
    icon of calendar 2015-02-16 ~ 2023-02-06
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-15
    IIF 13 - Ownership of shares – 75% or more OE
  • 11
    LONDON COLLEGE OF BUSINESS LIMITED - 2021-09-09
    THE LONDON COLLEGE OF BUSINESS LIMITED - 2021-09-09
    icon of address Unit 6a, Monteagle Court, Wakering Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,916 GBP2024-12-31
    Officer
    icon of calendar 2014-09-23 ~ 2014-12-31
    IIF 33 - Secretary → ME
  • 12
    icon of address 1 Mem Way, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    113 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-17 ~ 2023-07-18
    IIF 7 - Right to appoint or remove directors OE
  • 13
    THE ACHIEVERS SUPPORTED LIVE-IN FOR YOUNG ADULTS LTD. - 2022-01-11
    icon of address 284 Hampton Road Hampton Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2022-12-24
    Officer
    icon of calendar 2023-09-26 ~ 2025-02-15
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ 2025-02-15
    IIF 16 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.