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

Kachra, Abdulaziz Ali

    Related profiles found in government register
  • Kachra, Abdulaziz Ali
    British chair person born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Castlegate, Grantham, Lincolnshire, NG31 6SF, United Kingdom

      IIF 1
  • Kachra, Abdulaziz Ali
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Castlegate, Grantham, Lincolnshire, NG31 6SF, United Kingdom

      IIF 2
    • icon of address 3, Castlegate, Grantham, NG31 6SF, England

      IIF 3
    • icon of address C/o Duncan & Toplis Limited, Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR, United Kingdom

      IIF 4
  • Kachra, Abdul Aziz
    British company director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millennium House, Dukesmead, Werrington, Peterborough, Cambridgeshire, PE4 6ZN, United Kingdom

      IIF 5
  • Kachra, Abdulaziz Ali
    British administrator born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Thorpe Meadows, Peterborough, Cambridgeshire, PE3 6GA

      IIF 6
  • Kachra, Abdulaziz Ali
    British chairman born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Castlegate, Grantham, Lincolnshire, NG31 6SF, England

      IIF 7
    • icon of address 3, Castlegate, Grantham, Lincolnshire, NG31 6SF, United Kingdom

      IIF 8 IIF 9
    • icon of address Olympus House, Staniland Way, Werrington, Peterborough, Cambridgeshire, PE4 6NA, England

      IIF 10 IIF 11 IIF 12
  • Kachra, Abdulaziz Ali
    British company director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Castlegate, Grantham, Lincolnshire, NG31 6SF, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 3, Castlegate, Grantham, NG31 6SF, England

      IIF 16
    • icon of address 26 Thorpe Meadows, Peterborough, Cambridgeshire, PE3 6GA

      IIF 17
    • icon of address Millennium House, 102 Dukesmead Industrial Estate, Werrington, Peterborough, Cambridgeshire, PE4 6ZN, England

      IIF 18 IIF 19 IIF 20
    • icon of address Olympus House, Staniland Way, Werrington, Peterborough, Cambridgeshire, PE4 6NA, England

      IIF 27
    • icon of address Olympus House, Staniland Way, Werrington, Peterborough, PE4 6NA, England

      IIF 28
    • icon of address C/o Duncan & Toplis Limited, Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR, England

      IIF 29
  • Kachra, Abdulaziz Ali
    British director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Castlegate, Grantham, Lincolnshire, NG31 6SF, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 3, Castlegate, Grantham, NG31 6SF, England

      IIF 35 IIF 36 IIF 37
    • icon of address 25-26, Thorpe Meadows, Peterborough, PE3 6GA, England

      IIF 39
    • icon of address Millennium House, 102 Dukesmead Industrial Estate, Werrington, Peterborough, Cambridgeshire, PE4 6ZN, England

      IIF 40 IIF 41
    • icon of address Old Mill, Mill Lane, Castor, Peterborough, PE5 7BT, England

      IIF 42 IIF 43
    • icon of address Olympus House, Staniland Way, Peterborough, PE4 6NA, England

      IIF 44
    • icon of address Olympus House, Staniland Way, Werrington, Peterborough, Cambridgeshire, PE4 6NA, England

      IIF 45
    • icon of address C/o Duncan & Toplis Limited, Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR, England

      IIF 46
  • Mr Abdulaziz Ali Kachra
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Castlegate, Grantham, Lincolnshire, NG31 6SF, United Kingdom

      IIF 47 IIF 48
  • Abdul Aziz Kachra
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millennium House, Dukesmead, Werrington, Peterborough, Cambridgeshire, PE4 6ZN, United Kingdom

      IIF 49
  • Kachra, Abdul Aziz
    British company director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millennium House, Dukesmead, Werrington, Peterborough, Cambridgeshire, PE4 6ZN, England

      IIF 50
  • Mr Abdulaziz Ali Kachra
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Mill, Mill Lane, Castor, Peterborough, PE5 7BT, England

      IIF 51
    • icon of address Olympus House, Staniland Way, Werrington, Peterborough, Cambridgeshire, PE4 6NA, England

      IIF 52
  • Mr Abdul Aziz Kachra
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millennium House, Dukesmead, Werrington, Peterborough, Cambridgeshire, PE4 6ZN, England

      IIF 53
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address Duncan & Toplis Enterprise Way, Pinchbeck, Spalding, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 50 - Director → ME
  • 2
    icon of address 3 Castlegate, Grantham, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -24,115 GBP2024-03-31
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 3 Castlegate, Grantham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 42 - Director → ME
  • 4
    icon of address 3 Castlegate, Grantham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 44 - Director → ME
  • 5
    icon of address 3 Castlegate, Grantham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 38 - Director → ME
  • 6
    BLANK TABLE (MELTON) LIMITED - 2025-07-17
    icon of address 3 Castlegate, Grantham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 37 - Director → ME
  • 7
    BLANK TABLE (NORWICH) LIMITED - 2025-07-17
    BLANK TABLE (ROUGHAM HILL) LIMITED - 2024-09-24
    icon of address 3 Castlegate, Grantham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 36 - Director → ME
  • 8
    BLANK TABLE (CORBY) LIMITED - 2025-07-02
    icon of address 3 Castlegate, Grantham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 35 - Director → ME
  • 9
    icon of address 3 Castlegate, Grantham, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 39 - Director → ME
  • 10
    KACHRA FOOD ENTERPRISES LIMITED - 2022-01-18
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -1,506,818 GBP2024-03-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 11
    RJT 253 LIMITED - 1999-05-10
    icon of address C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,100,860 GBP2021-03-31
    Officer
    icon of calendar 2016-10-12 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    217,179 GBP2021-03-31
    Officer
    icon of calendar 2016-10-12 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address C/o Duncan & Toplis Limited, Enterprise Way Enterprise Way, Pinchbeck, Spalding, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 46 - Director → ME
  • 14
    icon of address C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    19,241,554 GBP2024-03-31
    Officer
    icon of calendar 2018-07-06 ~ now
    IIF 34 - Director → ME
  • 15
    COUNTRY COURT CARE HOMES 3 LIMITED - 2015-10-15
    icon of address C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    -49,991,323 GBP2024-03-31
    Officer
    icon of calendar 2015-10-15 ~ now
    IIF 16 - Director → ME
  • 16
    icon of address C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 7 - Director → ME
  • 18
    icon of address C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 31 - Director → ME
  • 19
    icon of address C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 4 - Director → ME
  • 20
    icon of address C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 3 - Director → ME
  • 21
    HALESOWEN CARE DEVELOPMENT LIMITED - 2024-09-20
    icon of address C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 8 - Director → ME
  • 22
    OLYMPUS HOUSE LIMITED - 2024-10-14
    icon of address C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 1 - Director → ME
  • 23
    icon of address C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    81,749,995 GBP2024-03-31
    Officer
    icon of calendar 2014-06-17 ~ now
    IIF 33 - Director → ME
  • 24
    PRESTIGE PROPERTIES (NORTH EAST) HOLDINGS LIMITED - 2017-07-21
    PRESTIGE PROPERTIES (WALBERTON) LIMITED - 2019-04-24
    icon of address C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, England
    Active Corporate (4 parents)
    Equity (Company account)
    -206,290 GBP2019-04-16
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 24 - Director → ME
  • 25
    icon of address C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 18 - Director → ME
  • 26
    COUNTRY CARE HOMES 3 MB LIMITED - 2015-10-19
    icon of address C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 26 - Director → ME
  • 27
    icon of address C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,440,953 GBP2024-03-31
    Officer
    icon of calendar 2016-01-27 ~ now
    IIF 13 - Director → ME
  • 28
    icon of address C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    46,393,704 GBP2021-03-31
    Officer
    icon of calendar 2016-01-27 ~ now
    IIF 23 - Director → ME
  • 29
    icon of address C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 20 - Director → ME
  • 30
    icon of address C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 19 - Director → ME
  • 31
    icon of address C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,660,197 GBP2021-03-31
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 40 - Director → ME
  • 32
    icon of address C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-11-08 ~ now
    IIF 41 - Director → ME
  • 33
    icon of address C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,920,216 GBP2024-03-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 10 - Director → ME
  • 34
    icon of address C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,316,438 GBP2024-03-31
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 14 - Director → ME
  • 35
    icon of address C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 12 - Director → ME
  • 36
    icon of address C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 9 - Director → ME
  • 37
    ACTIONWAGER LIMITED - 1996-10-28
    ST. CHRISTOPHER'S RESIDENTIAL HOME LIMITED - 2007-02-27
    icon of address C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    38,256,799 GBP2024-03-31
    Officer
    icon of calendar 1996-10-10 ~ now
    IIF 27 - Director → ME
  • 38
    icon of address C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 25 - Director → ME
  • 39
    icon of address C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    299,765 GBP2017-03-31
    Officer
    icon of calendar 2016-10-12 ~ dissolved
    IIF 29 - Director → ME
  • 40
    FCK FITNESS LIMITED - 2019-08-21
    icon of address C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 45 - Director → ME
  • 41
    DUKESMEAD PROPERTY HOLDINGS LIMITED - 2020-01-10
    DUKESMEAD INDUSTRIES LIMITED - 2024-12-04
    icon of address C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 11 - Director → ME
  • 42
    KACHRA HOLDINGS LIMITED - 2024-04-13
    icon of address C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    28,055,120 GBP2024-03-31
    Officer
    icon of calendar 2018-06-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    TARIBO WEST LIMITED - 2014-04-08
    COUNTRY COURT CARE HOMES (STAMFORD) LIMITED - 2016-07-21
    icon of address C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2014-03-05 ~ now
    IIF 15 - Director → ME
  • 44
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,470,645 GBP2024-12-31
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address 3 Castlegate, Grantham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    COUNTRY COURT CARE HOMES 3 LIMITED - 2015-10-15
    icon of address C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    -49,991,323 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-19
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    WILLOWGABLE LIMITED - 2007-04-30
    icon of address 35 Priestgate, Peterborough, Cambridgeshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,194,638 GBP2024-03-31
    Officer
    icon of calendar ~ 2006-11-01
    IIF 17 - Director → ME
  • 3
    icon of address 26 Thorpe Meadows, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-28 ~ 2009-06-01
    IIF 6 - 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.