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

Ahmed, Aquil

    Related profiles found in government register
  • Ahmed, Aquil
    British accountant born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, St Leonards Street, West Malling, Kent, ME10 6PD

      IIF 1
  • Ahmed, Aquil
    British accountant born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, Christchurch House, Beaufort Court, Sir Thomas Longley Road, Rochester, Kent, ME2 4FX

      IIF 2
  • Ahmed, Aquil
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Malling Place, St Leonards Street, West Malling, ME19 6PD, United Kingdom

      IIF 3
  • Ahmed, Aquil
    British accountant born in February 1966

    Registered addresses and corresponding companies
    • Malling Place, 96 St Leonards Street, West Malling, ME19 6PD

      IIF 4
  • Ahmed, Aquil
    British

    Registered addresses and corresponding companies
    • Suite ,christchurch House, Sir Thomas Longley Road, Rochester, Kent, ME2 4FX

      IIF 5
  • Ahmed, Aquil Shabbir
    British accountant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Aquil Shabbir
    British consultant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Malling Place, West Malling, Kent, ME19 6PD

      IIF 12
  • Ahmed, Aquil Shabbir
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Christchurch House, Beaufort Court, Sir Thomas Longley Road, Rochester, Kent, ME2 4FX, United Kingdom

      IIF 13
  • Ahmed, Aquil Shabbir
    British finance director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Malling Place, West Malling, Kent, ME19 6PD

      IIF 14
  • Ahmed, Aquil Shabbir
    British management consultant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Aquil Shabbir
    British none born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Christchurch House, Beaufort Court, Sir Thomas Longley Road, Rochester, Kent, ME2 4FX, United Kingdom

      IIF 18 IIF 19
    • 2, Malling Place, St Leonard Street, West Malling, Kent, ME19 6PD, United Kingdom

      IIF 20
  • Ahmed, Aquil Shabbir
    British accountant

    Registered addresses and corresponding companies
    • Malling Place, West Malling, Kent, ME19 6PD

      IIF 21
  • Ahmed, Aquil Shabbir
    British finance director

    Registered addresses and corresponding companies
    • Malling Place, West Malling, Kent, ME19 6PD

      IIF 22
  • Ahmed, Aquil Shabbir
    British management consultant

    Registered addresses and corresponding companies
  • Ahmed, Aquil

    Registered addresses and corresponding companies
  • Mr Aquil Shabbir Ahmed
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1 Christchurch House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4FX, England

      IIF 28
    • Suite 1 Christchurch House, Beaufort Court, Sir Thomas Longley Road, Rochester, Kent, ME2 4FX

      IIF 29 IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 6
  • 1
    KEEPERS ACCOUNTANCY & TAXATION LIMITED - 2010-06-10
    Suite 1 Christchurch House, Beaufort Court, Sir Thomas Longley Road, Rochester, Kent
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -31,034 GBP2017-09-30
    Officer
    2010-04-30 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    Suite 1 Christchurch House, Beaufort Court, Sir Thomas Longley Road, Rochester
    Dissolved corporate (2 parents, 9 offsprings)
    Officer
    2002-09-03 ~ dissolved
    IIF 21 - secretary → ME
  • 3
    Suite 1 Christchurch House Beaufort Court, Sir Thomas Longley Road, Rochester, Kent
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -23,650 GBP2020-02-29
    Officer
    2009-02-13 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    KEEPERS LEGAL FINANCE LIMITED - 2010-06-10
    1 Christchurch House, Beaufort Court Sir Thomas Longley Road, Rochester, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    -14,176 GBP2017-05-31
    Officer
    2008-05-30 ~ dissolved
    IIF 12 - director → ME
  • 5
    KEEPERS MANAGEMENT LTD - 2012-04-26
    Suite 1 Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -36,046 GBP2017-03-31
    Officer
    2006-04-07 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    Suite 1 Christchurch House, Beaufort Court, Sir Thomas Longley Road, Rochester, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-07-06 ~ dissolved
    IIF 20 - director → ME
Ceased 15
  • 1
    191 Old Road West, Gravesend, England
    Corporate (2 parents)
    Equity (Company account)
    25,703 GBP2023-12-31
    Officer
    2012-07-07 ~ 2013-02-15
    IIF 5 - secretary → ME
  • 2
    96 St. Leonards Street, West Malling, Kent
    Corporate (2 parents)
    Equity (Company account)
    289,425 GBP2023-12-31
    Officer
    1975-07-07 ~ 2012-07-01
    IIF 15 - director → ME
  • 3
    CGP DEVELOPMENTS LTD - 2005-08-31
    Suite 1 Christchurch House, Beaufort Court, Sir Thomas Longley Road, Rochester, Kent
    Dissolved corporate (2 parents)
    Officer
    2005-06-02 ~ 2009-05-01
    IIF 6 - director → ME
  • 4
    Suite 1 Christchurch House, Beaufort Court, Sir Thomas Longley Road, Rochester
    Dissolved corporate (2 parents, 9 offsprings)
    Officer
    2002-09-03 ~ 2009-10-01
    IIF 10 - director → ME
  • 5
    Suite 1, Christchurch House, Beaufort Court Sir Thomas Longley Road, Rochester, Kent, Uk
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    2008-09-09 ~ 2010-08-01
    IIF 4 - director → ME
  • 6
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    303,162 GBP2024-09-30
    Officer
    1994-09-01 ~ 2004-07-15
    IIF 14 - director → ME
    1994-09-01 ~ 1996-08-29
    IIF 22 - secretary → ME
  • 7
    THE BATERING COMPANY (LONDON NORTH EAST) LIMITED - 1992-10-16
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    664,586 GBP2024-08-31
    Officer
    1992-01-06 ~ 2003-02-26
    IIF 16 - director → ME
    1999-01-01 ~ 2002-12-31
    IIF 25 - secretary → ME
    1992-01-06 ~ 1999-01-01
    IIF 23 - secretary → ME
  • 8
    ANGLO BARTERING COMPANY (INTERNATIONAL) LIMITED - 2005-06-06
    Apartment 3 96 St. Leonards Street, West Malling, England
    Corporate (1 parent)
    Equity (Company account)
    40,578 GBP2023-09-30
    Officer
    2007-04-01 ~ 2013-07-01
    IIF 9 - director → ME
    1992-03-26 ~ 1993-09-01
    IIF 17 - director → ME
    1992-03-26 ~ 1994-03-01
    IIF 24 - secretary → ME
  • 9
    Malling Place, St Leonards Street, West Malling
    Dissolved corporate (3 parents)
    Officer
    2014-06-24 ~ 2015-07-01
    IIF 3 - director → ME
  • 10
    96b South End, Croydon
    Dissolved corporate (2 parents)
    Officer
    2012-04-30 ~ 2012-04-30
    IIF 13 - director → ME
  • 11
    KTAS ACCOUNTANCY LTD - 2012-05-29
    96b South End, Croydon, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2010-07-15 ~ 2012-05-28
    IIF 18 - director → ME
  • 12
    Oakwood Industrial Estate, Dane Valley Road, Broadstairs, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    113,846 GBP2024-03-31
    Officer
    1998-03-03 ~ 1999-06-18
    IIF 27 - secretary → ME
  • 13
    MALVERN GRANGE FOSTERING SERVICES LIMITED - 2020-10-20
    27 New Dover Road, Canterbury, Kent
    Corporate (3 parents)
    Equity (Company account)
    -54,101 GBP2023-09-30
    Officer
    1997-11-01 ~ 2002-08-15
    IIF 26 - secretary → ME
  • 14
    Office Suite 2 Fort Bridgewood, Maidstone Road, Rochester, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    39,166 GBP2024-03-31
    Officer
    2010-06-01 ~ 2013-05-01
    IIF 2 - director → ME
  • 15
    Suite 1 Christchurch House, Beaufort Court, Sir Thomas Longley Road, Rochester, Kent
    Corporate (5 parents)
    Equity (Company account)
    -54,729 GBP2023-06-30
    Officer
    2008-09-01 ~ 2018-07-01
    IIF 8 - director → ME
    2006-06-07 ~ 2008-01-31
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-01
    IIF 31 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.