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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ismial, Altaf Ahmed

    Related profiles found in government register
  • Ismial, Altaf Ahmed
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 243, South Park Drive, Ilford, IG3 9AL, England

      IIF 1 IIF 2
    • 124 New Bond St, New Bond Street, London, W1S 1DX, England

      IIF 3
    • 124 New Bond Street, New Bond Street, London, W1S 1DX, England

      IIF 4
  • Ismial, Altaf Ahmed
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kings Passage, Kingston Upon Thames, KT1 1AQ, England

      IIF 5
  • Ismial, Altaf Ahmed
    British sales director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 235, South Park Drive, Ilford, IG3 9AL, England

      IIF 6
    • 243, South Park Drive, Ilford, IG3 9AL, England

      IIF 7
    • 235, Southpark Drive, London, IG3 9AL

      IIF 8
  • Ismail, Altaf Ahmed
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 340, Katherine Road, Forest Gate, London, E7 8NW, England

      IIF 9
    • 340, Katherine Road, London, E7 8NW, United Kingdom

      IIF 10
    • The Nest, Kingston Business School, London, Surrey, KT2 7LB, England

      IIF 11
  • Ismail, Altaf Ahmed
    British sales manager born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 A K Business Centre Rear Of, 243 South Park Drive, London, IG3 9AL, United Kingdom

      IIF 12
  • Ismail, Altaf
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Diamond Carpets Ltd, 340 Katherine Road, Forest Gate, E7 8NW, United Kingdom

      IIF 13
    • 1, Kings Passage, Kingston Upon Thames, KT1 1AQ, England

      IIF 14
    • 364-368, Cranbrook Rd, Gants Hill, London, IG2 6HY, England

      IIF 15
  • Mr Altaf Patel
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
  • Ismial, Altaf Ahmed
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Albert Road, Ilford, IG1 1HN, England

      IIF 34
    • 340, Katherine Road, London, E7 8NW, United Kingdom

      IIF 35 IIF 36
  • Ismial, Altaf Ahmed
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 340, Katherine Road, London, E7 8NW, Uk

      IIF 37
  • Ismial, Altaf Ahmed
    British sales director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 340, Katherine Road, London, E7 8NW, England

      IIF 38
  • Patel, Altaf
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Altaf
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Rear Of, 235 South Park Drive, London, IG3 9AL, United Kingdom

      IIF 56
  • Altaf Patel
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Rear Of, 235 South Park Drive, Ilford, IG3 9AL, England

      IIF 57
  • Altaf Ismial
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Capital Office, Kemp House, London, EC1V 2NX, England

      IIF 58
  • Mr Altaf Ahmed Ismail
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 235, South Park Drive, Ilford, IG3 9AL, England

      IIF 59
    • 243, South Park Drive, Ilford, IG3 9AL, England

      IIF 60
    • 28, Albert Road, Ilford, IG1 1HN, England

      IIF 61
    • 235, Southpark Drive, London, IG3 9AL, United Kingdom

      IIF 62
  • Mr Altaf Ahmed Ismial
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 235, South Park Drive, Ilford, IG3 9AL, England

      IIF 63
    • 243, South Park Drive, Ilford, IG3 9AL, England

      IIF 64
    • 6a, City Road, London, EC1Y 2AA, England

      IIF 65
  • Altaf Ahmed Ismial
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kings Passage, Kingston Upon Thames, KT1 1AQ, England

      IIF 66
  • Ismial, Altaf
    British sales director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allied House, 92 Oxford Road, Reading, RG1 7LJ, United Kingdom

      IIF 67
  • Ismail, Altaf
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Bond House, New Bond Street, London, W1S 1DX, United Kingdom

      IIF 68
  • Ismail, Altaf
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Bond House, New Bond Street, London, W1S 1DX, England

      IIF 69
  • Ismail, Altaf
    British sales director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Town Quay Wharf, Abbey Road, Barking, IG11 7BZ, United Kingdom

      IIF 70
  • Mr Altaf Patel
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Rear Of 235, South Park Drive, London, IG3 9AL, United Kingdom

      IIF 71
  • Mr Altaf Ismail
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 299a, Bethnal Green Road, London, E2 6AH

      IIF 72
  • Mr Altaf Ismial
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allied House, 92 Oxford Road, Reading, RG1 7LJ, United Kingdom

      IIF 73
  • Patel, Altaf
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Birley Street, Blackpool, FY1 1EG, England

      IIF 74
    • Unit 1 Rear Of 235, South Park Drive, London, IG3 9AL, United Kingdom

      IIF 75
  • Patel, Altaf
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Gloucestershire Mews, London, E10 7DZ, United Kingdom

      IIF 76
  • Mr Altaf Ahmed Ismial
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124 New Bond Street, New Bond Street, London, W1S 1DX, England

      IIF 77
child relation
Offspring entities and appointments 39
  • 1
    3KPS FREEHOLDERS LIMITED
    13310478
    4385, 13310478: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-04-03 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 2
    A I ASSET MANAGEMENT LIMITED
    09901139 08803592... (more)
    124 New Bond St New Bond Street, London, England
    Active Corporate (3 parents)
    Officer
    2015-12-03 ~ 2020-01-01
    IIF 3 - Director → ME
    Person with significant control
    2016-12-01 ~ 2023-01-01
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    A K 1 ASSET MANAGEMENT LIMITED
    09043789 08803592... (more)
    112c Highbury Gardens, London, England
    Active Corporate (3 parents)
    Officer
    2019-02-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2020-02-01 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    A K ASSET MANAGEMENT LIMITED
    08803592 09901139... (more)
    A K House, New Bond Street, London, England
    Active Corporate (1 parent)
    Officer
    2013-12-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
  • 5
    A K DEVELOPMENTS (PRESTON) LIMITED
    15131997
    Unit 1 Rear Of 235 South Park Drive, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-09-11 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2023-09-11 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    A K HOLDINGS (NW) LIMITED
    12814277
    Unit 1 Rear Of, 235 South Park Drive, Ilford, England
    Active Corporate (1 parent)
    Officer
    2020-08-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 7
    A K HOLDINGS LONDON LIMITED
    13809281
    Unit 1 Rear Of 235 South Park Drive, Ilford, England
    Active Corporate (1 parent)
    Officer
    2021-12-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-12-20 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    A K S A ASSET MANAGEMENT LIMITED
    10956415 09043789... (more)
    124 New Bond Street, London, England
    Active Corporate (2 parents)
    Officer
    2017-09-11 ~ 2023-03-01
    IIF 12 - Director → ME
  • 9
    A K Z HOLDINGS LIMITED
    13282312
    Unit 1 Rear Of, 235 South Park Drive, Ilford, England
    Active Corporate (1 parent)
    Officer
    2021-03-22 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2021-03-22 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 10
    A T K ASSET HOLDINGS LIMITED
    12706185
    Unit 1 Rear Of, 235 South Park Drive, Ilford, England
    Active Corporate (2 parents)
    Officer
    2021-07-12 ~ now
    IIF 42 - Director → ME
    2020-06-30 ~ 2021-07-07
    IIF 6 - Director → ME
    Person with significant control
    2021-07-12 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    2020-06-30 ~ 2021-07-12
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    ALLIED ASSET DEVELOPMENT LIMITED
    08822462
    Unit 1 Rear Of, 235 South Park Drive, Ilford, England
    Active Corporate (6 parents)
    Officer
    2021-07-12 ~ now
    IIF 53 - Director → ME
    2014-07-02 ~ 2014-07-10
    IIF 10 - Director → ME
    2013-12-20 ~ 2014-05-01
    IIF 36 - Director → ME
    2019-04-01 ~ 2020-02-03
    IIF 39 - Director → ME
  • 12
    ALLIED ASSET MANAGEMENT LIMITED
    08378294 11786132
    340 Katherine Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-01-15 ~ dissolved
    IIF 37 - Director → ME
    2013-01-28 ~ 2014-01-15
    IIF 70 - Director → ME
  • 13
    ALLIED ASSETZ MANAGEMENT LIMITED
    11786132 08378294
    4385, 11786132 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2019-01-24 ~ 2020-03-01
    IIF 67 - Director → ME
    Person with significant control
    2019-01-24 ~ 2019-04-01
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    BB1 DEVELOPMENTS LTD
    16686205
    Unit 1 Rear Of 235 South Park Drive, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 15
    CALYPSO DESIGN LIMITED
    11685382
    1 Kings Passage, Kingston Upon Thames, England
    Active Corporate (4 parents)
    Officer
    2019-12-01 ~ 2020-01-01
    IIF 7 - Director → ME
  • 16
    DIAMOND CARPETS LIMITED
    08539869
    Official Receiver Mr Micheal Dean, 124 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-05-22 ~ 2015-04-30
    IIF 13 - Director → ME
  • 17
    DIAMOND INTERIOR & FLOORING LIMITED
    08633129
    235b South Park Drive, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-06-11 ~ 2014-09-26
    IIF 38 - Director → ME
  • 18
    FOREST GLEN LONDON LTD
    08241306
    364-368 Cranbrook Rd, Gants Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-18 ~ dissolved
    IIF 15 - Director → ME
    2012-10-05 ~ 2013-01-18
    IIF 76 - Director → ME
  • 19
    GROCEMANIA K LIMITED
    13376910 09992207
    1 Kings Passage, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-05 ~ 2022-01-01
    IIF 5 - Director → ME
    Person with significant control
    2021-05-05 ~ 2022-01-01
    IIF 66 - Ownership of shares – 75% or more OE
  • 20
    GROCEMANIA LIMITED
    09992207 13376910
    The Nest, Kingston Business School, Kingston-upon-thames, Greater London, England
    Active Corporate (9 parents)
    Officer
    2022-06-15 ~ 2023-03-02
    IIF 11 - Director → ME
  • 21
    K I COMMERCIAL LIMITED
    14658603
    Unit 1 Rear Of 235 South Park Drive, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-09-11 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-06-01 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 22
    K S A INVESTMENT LIMITED
    14083689
    Unit 1 Rear Of 235 South Park Drive, Ilford, England
    Active Corporate (1 parent)
    Officer
    2022-05-03 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2022-05-03 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 23
    KINGSTON TECHNOLOGY LIMITED
    13065279
    1 Kings Passage, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Officer
    2021-05-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-05-16 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 24
    LOWFIELD HOLDINGS LIMITED
    09812870
    124 New Bond Street New Bond Street, London, England
    Active Corporate (4 parents)
    Officer
    2015-10-07 ~ 2019-01-01
    IIF 4 - Director → ME
    Person with significant control
    2016-10-01 ~ 2019-01-01
    IIF 77 - Right to appoint or remove directors as a member of a firm OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 25
    MERLIN CONSORTIUM (UK) LTD
    07333829 07299100
    124 New Bond Street, London, England
    Active Corporate (2 parents)
    Officer
    2010-08-03 ~ 2019-12-01
    IIF 68 - Director → ME
    Person with significant control
    2016-08-01 ~ 2020-04-01
    IIF 72 - Ownership of shares – 75% or more OE
  • 26
    MERLIN CONSORTIUM LTD
    07299100 07333829
    New Bond House, New Bond Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-06-29 ~ dissolved
    IIF 69 - Director → ME
  • 27
    P K FRAGRANCE LIMITED
    14859872
    1 Kings Passage, Kingston Upon Thames, England
    Dissolved Corporate (3 parents)
    Officer
    2023-05-17 ~ dissolved
    IIF 14 - Director → ME
  • 28
    PEPCCO LIMITED
    11999897 08326318
    6a City Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-11-11 ~ 2023-08-01
    IIF 2 - Director → ME
    Person with significant control
    2020-05-28 ~ 2023-07-01
    IIF 65 - Ownership of shares – 75% or more OE
  • 29
    PR1 DEVELOPMENTS LIMITED
    15134908
    Unit 1 Rear Of, 235 South Park Drive, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-12-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 30
    QATAR HOLDINGS LIMITED
    12165874
    Unit 1 Rear Of, 235 South Park Drive, Ilford, England
    Active Corporate (2 parents)
    Officer
    2020-01-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2020-01-07 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 31
    READING COMMERCIAL DEVELOPMENT LIMITED
    13380954
    Coleridge House 5-7a Park Street, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-06 ~ 2021-05-06
    IIF 56 - Director → ME
    Person with significant control
    2021-05-06 ~ 2021-05-06
    IIF 33 - Ownership of shares – 75% or more OE
  • 32
    ROYSTON DEVELOPMENTS (LONDON) LTD
    08866478
    243 South Park Drive, Ilford, England
    Active Corporate (2 parents)
    Officer
    2014-01-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-06-05 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
  • 33
    SOUTH PARK COMMERCIAL HOLDINGS LIMITED
    15365145
    Unit 1 Rear Of 235 South Park Drive, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-12-20 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 34
    STAINES HOLDING LIMITED
    15445984
    Unit 1 Rear Of 235 South Park Drive, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-01-26 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 35
    TRUST TRADING SERVICES LIMITED
    11904091
    15b Staines Road, Ilford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-02-01 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
  • 36
    UPTON HEIGHTS LIMITED
    15365464
    Unit 1 Rear Of 235 South Park Drive, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-12-20 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 37
    VICTORI HEIGHTS LIMITED
    10159473 09087704
    29 Birley Street, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2016-05-03 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2019-11-17 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 38
    VICTORY HEIGHTS LIMITED
    09087704 10159473
    235 Southpark Drive, London
    Active Corporate (3 parents)
    Officer
    2025-09-01 ~ now
    IIF 54 - Director → ME
    2015-03-29 ~ 2024-07-07
    IIF 8 - Director → ME
    Person with significant control
    2025-09-01 ~ 2025-09-01
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    2016-05-30 ~ 2025-09-01
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    2025-09-01 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    WESTMINSTER ONE LIMITED
    09441511
    28 Albert Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2015-02-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 61 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.