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

Ahmad, Ashfaq

    Related profiles found in government register
  • Ahmad, Ashfaq
    British accountant born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Certax Accounting East Kent Limited, 6-7 Cecil Square, Margate, CT9 1BD, England

      IIF 1
  • Ahmad, Ashfaq
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34b Simmonds Road, Canterbury, Kent, CT1 3RA, United Kingdom

      IIF 2
    • 6, Cecil Square, Margate, Kent, CT9 1BD, England

      IIF 3
    • 6 Cecil Square, Margate, Kent, CT9 1BD, United Kingdom

      IIF 4
    • 6-7, Cecil Square, Margate, Kent, CT9 1BD, England

      IIF 5
    • 6-7 Cecil Square, Margate, Kent, CT9 1BD, United Kingdom

      IIF 6 IIF 7
  • Ahmad, Ashfaq
    British businessman born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 363, Palatine Road, Manchester, Lancashire, M22 4FY, United Kingdom

      IIF 8
  • Ahmad, Ashfaq
    Pakistani book keeping born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 305-olympic, House, 28-42 Clements Road, Ilford, Essex, IG1 1BA, United Kingdom

      IIF 9
  • Ahmad, Ashfaq
    Pakistani company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Piper Way, Ilford, Essex, IG1 4FE, United Kingdom

      IIF 10
  • Ahmad, Ashfaq
    Pakistani ebay seller and retailer born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Felbrigge Road, Ilford, Essex, IG3 9XJ, England

      IIF 11
  • Ahmad, Ashfaq
    Pakistani training centre/consultancy born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 305, & 317, Clements Road, Ilford, Essex, IG1 1BA, United Kingdom

      IIF 12
  • Ashfaq, Ahmad
    British director born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34b Simmonds Road, Canterbury, Kent, CT1 3RA, United Kingdom

      IIF 13
  • Ahmad, Ashfaq
    British accountant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cecil Square, Margate, Kent, CT9 1BD, England

      IIF 14
  • Mr Ahmad Ashfaq
    British born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34b Simmonds Road, Canterbury, Kent, CT1 3RA, United Kingdom

      IIF 15
  • Mr Ashfaq Ahmad
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34b Simmonds Road, Canterbury, Kent, CT1 3RA, United Kingdom

      IIF 16
    • 6 Cecil Square, Margate, Kent, CT9 1BD, United Kingdom

      IIF 17
    • 6-7, Cecil Square, Margate, Kent, CT9 1BD

      IIF 18
    • 6-7 Cecil Square, Margate, Kent, CT9 1BD, United Kingdom

      IIF 19 IIF 20
  • Ahmad, Ashfaq
    British accountant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 28-42 Olympic House, Clements Road, Ilford, IG1 1BA, England

      IIF 21
  • Ahmad, Ashfaq
    British business person born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 62, Sheringham Avenue, Romford, RM7 9DR, England

      IIF 22
  • Ahmad, Ashfaq
    British businessman born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 129, 30 Red Line Street, Richmond Upon Thames, Middlesex, TW9 1RB, England

      IIF 23
  • Ahmad, Ashfaq
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 116, Felbrigge Road, Ilford, Essex, IG3 9XJ, England

      IIF 24
  • Ahmad, Ashfaq
    British education and childcare born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 116, Felbrigge Road, Ilford, IG3 9XJ, England

      IIF 25
  • Ahmad, Ashfaq
    British operations manager born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Office 44, 321-323 High Road, Icon Offices, Romford, RM6 6AX, England

      IIF 26
  • Ahmad, Ashfaq
    British security director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Basepoint Business Centre, Basepoint Enterprise Centre, Stroudley Road, Basingstoke, Hampshire, RG24 8UP

      IIF 27
  • Mr Ashfaq Ahmad
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Felbrigge Road, Ilford, Essex, IG3 9XJ, England

      IIF 28
  • Ahmad, Ashfaq
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 86, Clarence Road, Derby, DE23 6LQ, England

      IIF 29
  • Mr Ashfaq Ahmad
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 363, Palatine Road, Manchester, M22 4FY, United Kingdom

      IIF 30
  • Ahmad, Ashfaq
    Pakistani director born in September 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17, Linwood Grove Levenshulme, Manchester, M12 4QH, United Kingdom

      IIF 31
  • Ahmad, Ashfaq
    Pakistani business person born in August 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No. 3-s-2, Jinnah Park, Gulberg Iino. 3-s-2, Lahore, 54660, Pakistan

      IIF 32
  • Ashfaq Ahmad
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 86, Clarence Road, Derby, DE23 6LQ, England

      IIF 33
  • Mr Ashfaq Ahmad
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ashfaq Ahmad
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Basepoint Business Centre, Basepoint Enterprise Centre, Stroudley Road, Basingstoke, Hampshire, RG24 8UP

      IIF 36
    • 62, Sheringham Avenue, Romford, RM7 9DR, England

      IIF 37
    • Office 44, 321-323 High Road, Icon Offices, Romford, RM6 6AX, England

      IIF 38 IIF 39
  • Ahmad, Ashfaq

    Registered addresses and corresponding companies
    • 6, Cecil Square, Margate, Kent, CT9 1BD, England

      IIF 40
  • Mr Ashfaq Ahmad
    Pakistani born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 116, Felbrigge Road, Ilford, Essex, IG3 9XJ, England

      IIF 41
  • Mr Ashfaq Ahmad
    Pakistani born in September 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17, Linwood Grove Levenshulme, Manchester, M12 4QH, United Kingdom

      IIF 42
  • Mr Ashfaq Ahmad
    Pakistani born in August 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No. 3-s-2, Jinnah Park, Gulberg Iino. 3-s-2, Lahore, 54660, Pakistan

      IIF 43
child relation
Offspring entities and appointments
Active 15
  • 1
    6-7 Cecil Square, Margate, Kent, United Kingdom
    Corporate (3 parents)
    Officer
    2023-06-14 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    62 Sheringham Avenue, Romford, England
    Corporate (1 parent)
    Officer
    2024-05-09 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 3
    6-7 Cecil Square, Margate, Kent
    Corporate (1 parent)
    Equity (Company account)
    110,615 GBP2023-06-30
    Officer
    2015-06-10 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    6-7 Cecil Square, Margate, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,930 GBP2023-10-31
    Officer
    2021-10-13 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-10-13 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    62-64 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-01-02 ~ dissolved
    IIF 10 - director → ME
  • 6
    34b Simmonds Road, Canterbury, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    33,533 GBP2024-04-30
    Officer
    2018-04-16 ~ now
    IIF 2 - director → ME
    Person with significant control
    2018-04-16 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    6 Cecil Square, Margate, Kent
    Corporate (4 parents)
    Equity (Company account)
    443,172 GBP2023-09-30
    Officer
    2012-09-06 ~ now
    IIF 14 - director → ME
    2012-09-06 ~ now
    IIF 40 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 8
    6 Cecil Square, Margate, Kent
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -265,174 GBP2024-02-28
    Officer
    2014-02-20 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 9
    CERT TAX ACCOUNTING LIMITED - 1999-08-12
    Maynard House, 40 Clarence Road, Chesterfield, Derbyshire
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    73,389 GBP2023-07-31
    Officer
    2020-08-01 ~ now
    IIF 1 - director → ME
  • 10
    34b Simmonds Road, Canterbury, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-07 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 11
    6 Cecil Square, Margate, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2019-07-19 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2019-07-19 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 12
    17 Linwood Grove Levenshulme, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-08 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2022-11-08 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 13
    86 Clarence Road, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    3,986 GBP2023-10-31
    Officer
    2022-10-18 ~ now
    IIF 29 - director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 14
    26/28 Bedford Row, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-07 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2023-06-07 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 15
    116 Felbrigge Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,854 GBP2022-11-30
    Officer
    2018-12-06 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    Flat 10, 25a Goodmayes Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    4,075 GBP2023-07-31
    Officer
    2019-07-19 ~ 2023-05-10
    IIF 8 - director → ME
    Person with significant control
    2019-07-19 ~ 2023-05-10
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 2
    31 Barkway Road, Stretford, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,527 GBP2018-03-31
    Officer
    2015-03-16 ~ 2016-06-02
    IIF 11 - director → ME
  • 3
    AA GLOBAL ACADEMY LTD. - 2024-10-11
    Olympic House 321, 28-42 Clements Road, Ilford, London, England
    Corporate (1 parent)
    Equity (Company account)
    -43,124 GBP2023-08-30
    Officer
    2011-08-17 ~ 2014-10-15
    IIF 12 - director → ME
  • 4
    Office 527, 5th Floor The Atrium, 1 Harefield Road, Uxbridge, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    26,498 GBP2024-01-31
    Officer
    2021-10-13 ~ 2022-05-10
    IIF 23 - director → ME
  • 5
    66 Earl Street, Maidstone, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,708 GBP2017-03-31
    Officer
    2018-04-10 ~ 2018-09-06
    IIF 26 - director → ME
    Person with significant control
    2018-04-10 ~ 2018-09-06
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
  • 6
    116 Felbrigge Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,854 GBP2022-11-30
    Officer
    2014-11-25 ~ 2018-09-28
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-28
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 41 - Right to appoint or remove directors as a member of a firm OE
  • 7
    QUICK FINANCIAL SERVICES LIMITED - 2013-04-30
    Olympic House, 28-42 Clements Road, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    36,052 GBP2023-07-30
    Officer
    2012-07-09 ~ 2014-04-08
    IIF 9 - director → ME
  • 8
    FARSIGHT SECURITY SOLUTIONS LTD - 2018-01-11
    Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Corporate (1 parent)
    Equity (Company account)
    41,431 GBP2022-03-31
    Officer
    2019-06-24 ~ 2021-04-03
    IIF 27 - director → ME
    Person with significant control
    2019-07-01 ~ 2021-08-12
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    VISION DESIGNS AND BUILD LTD - 2024-06-06
    AB PROPERTY & INVESTMENT LTD - 2023-08-01
    Office 17 10-17 Seven Ways Parade, Woodford Avenue, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-06-03 ~ 2024-11-05
    IIF 21 - director → ME
© 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.