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

Khaliq, Naeem

    Related profiles found in government register
  • Khaliq, Naeem
    British accountant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor St. Andrews House, Station Road East, Canterbury, Kent, CT1 2WD, United Kingdom

      IIF 1
    • icon of address Dynamix Accountancy, Dane John Works, Gordon Road, Canterbury, Kent, CT1 3PP, United Kingdom

      IIF 2
    • icon of address Unit 4, Gordon Road, Canterbury, CT1 3PP, England

      IIF 3
    • icon of address 25, Church Road, Dover, Kent, CT17 9LW, United Kingdom

      IIF 4
    • icon of address 19 Victoria Terrace, Hove, East Sussex, BN3 2WB

      IIF 5
    • icon of address 5, Market Street, Sandwich, Kent, CT13 9DA, United Kingdom

      IIF 6
  • Khaliq, Naeem
    British business coach born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dane John Works, Gordon Road, Canterbury, CT1 3PP, England

      IIF 7
  • Khaliq, Naeem
    British business consultant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Victoria Terrace, Hove, East Sussex, BN3 2WB

      IIF 8 IIF 9
  • Khaliq, Naeem
    British business development manag born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Victoria Terrace, Hove, East Sussex, BN3 2WB

      IIF 10
  • Khaliq, Naeem
    British business owner born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor St. Andrews House, Station Road East, Canterbury, Kent, CT1 2WD, United Kingdom

      IIF 11
  • Khaliq, Naeem
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor St Andrews House, Station Road East, Canterbury, CT1 2WD, England

      IIF 12
  • Khaliq, Naeem
    British consultant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Victoria Terrace, Hove, East Sussex, BN3 2WB

      IIF 13
  • Khaliq, Naeem
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dane John Works, Gordon Road, Canterbury, CT1 3PP, England

      IIF 14
    • icon of address Dane John Works, Gordon Road, Canterbury, CT1 3PP, England

      IIF 15 IIF 16
    • icon of address 6, The Grange Westcourt Lane, Shepherdswell, Dover, CT15 7QB, England

      IIF 17
  • Khaliq, Naeem
    British finance born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Victoria Terrace, Hove, East Sussex, BN3 2WB

      IIF 18
  • Khaliq, Naeem
    British manager born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Victoria Terrace, Hove, East Sussex, BN3 2WB

      IIF 19
  • Khaliq, Naeem
    British payroll and it manager born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Victoria Terrace, Hove, East Sussex, BN3 2WB

      IIF 20
  • Khaliq, Naeem
    British business consultant

    Registered addresses and corresponding companies
    • icon of address 19 Victoria Terrace, Hove, East Sussex, BN3 2WB

      IIF 21
  • Khaliq, Naeem
    British business manager

    Registered addresses and corresponding companies
    • icon of address 19 Victoria Terrace, Hove, East Sussex, BN3 2WB

      IIF 22 IIF 23
  • Khaliq, Naeem
    British consultant

    Registered addresses and corresponding companies
    • icon of address 19 Victoria Terrace, Hove, East Sussex, BN3 2WB

      IIF 24
  • Khaliq, Naeem
    British manager

    Registered addresses and corresponding companies
    • icon of address 19 Victoria Terrace, Hove, East Sussex, BN3 2WB

      IIF 25
  • Mr Naeem Khaliq
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor St Andrews House, Station Road East, Canterbury, CT1 2WD, England

      IIF 26 IIF 27 IIF 28
    • icon of address 2nd Floor St. Andrews House, Station Road East, Canterbury, CT1 2WD, United Kingdom

      IIF 29
    • icon of address 4, Dane John Works, Gordon Road, Canterbury, CT1 3PP, England

      IIF 30 IIF 31 IIF 32
    • icon of address Dane John Works, Gordon Road, Canterbury, CT1 3PP, England

      IIF 33 IIF 34
    • icon of address Dynamix Accountancy, Dane John Works, Gordon Road, Canterbury, Kent, CT1 3PP, United Kingdom

      IIF 35
    • icon of address Unit 4, Gordon Road, Canterbury, CT1 3PP, England

      IIF 36
    • icon of address 19 Victoria Terrace, Hove, East Sussex, BN3 2WB

      IIF 37 IIF 38
  • Mr Naeem Khaliq
    British born in February 2022

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dane John Works, Gordon Road, Canterbury, CT1 3PP, England

      IIF 39
  • Khaliq, Naeem

    Registered addresses and corresponding companies
    • icon of address Dynamix Accountancy, Dane John Works, Gordon Road, Canterbury, Kent, CT1 3PP, United Kingdom

      IIF 40
    • icon of address 5, Market Street, Sandwich, Kent, CT13 9DA, United Kingdom

      IIF 41
  • Mr Naeem Khaliq
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dane John Works, Gordon Road, Canterbury, CT1 3PP, England

      IIF 42
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 19 Victoria Terrace, Hove, East Sussex
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    13,775 GBP2024-09-30
    Officer
    icon of calendar 2001-09-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 19 Victoria Terrace, Hove, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    604,342 GBP2024-11-30
    Officer
    icon of calendar 2008-02-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Dane John Works, Gordon Road, Canterbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Dane John Works, Gordon Road, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,258 GBP2024-03-31
    Officer
    icon of calendar 2014-03-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Dynamix Accountancy, Dane John Works, Gordon Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2022-01-05 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 Dane John Works, Gordon Road, Canterbury, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    38,452 GBP2025-06-30
    Officer
    icon of calendar 2008-06-05 ~ now
    IIF 13 - Director → ME
    icon of calendar 2008-06-05 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 19 Victoria Terrace, Hove, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2006-04-13 ~ now
    IIF 9 - Director → ME
    icon of calendar 2006-04-13 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    DYNAMIX ACCOUNTANCY LIMITED - 2012-10-11
    icon of address 5 Market Street, Sandwich, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2020-05-31
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2010-11-05 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    SV COMMS MANAGEMENT LIMITED - 2017-06-29
    icon of address Dane John Works, Gordon Road, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,203 GBP2024-02-29
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2nd Floor, St Andrew's House, Station Road East, Canterbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    COASTAL CONSULTANCY LIMITED - 2023-12-01
    icon of address 66 Milton Avenue, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    103 GBP2024-09-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address 19 Victoria Terrace, Kingsway Hove, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2004-08-25 ~ now
    IIF 19 - Director → ME
    icon of calendar 2004-08-25 ~ now
    IIF 25 - Secretary → ME
Ceased 9
  • 1
    icon of address Dane John Works, Gordon Road, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,258 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-04-02 ~ 2024-04-08
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 2
    JACZOB LTD - 2023-07-24
    icon of address 24 Marine Gardens, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2022-07-12 ~ 2023-07-24
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ 2023-07-24
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 3
    ROSETIME PROPERTIES LTD - 2022-03-16
    icon of address Dane John Works, Gordon Road, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -547 GBP2023-03-30
    Officer
    icon of calendar 2022-03-15 ~ 2024-02-05
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ 2024-02-07
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 4
    KENSON DEAL LIMITED - 2018-04-05
    FAIRVIEW FARM STORAGE LIMITED - 2021-04-08
    icon of address Dane John Works, Gordon Road, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2024-06-30
    Officer
    icon of calendar 2018-04-05 ~ 2021-04-05
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2021-04-05
    IIF 27 - Has significant influence or control OE
  • 5
    BEE MARKETING LIMITED - 2015-12-21
    icon of address Dane John Works, Gordon Road, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,404 GBP2017-11-30
    Officer
    icon of calendar 2012-11-16 ~ 2013-11-30
    IIF 1 - Director → ME
  • 6
    AVN (SOUTHEAST) LIMITED - 2004-06-02
    PENTINS BUSINESS ADVISERS LIMITED - 2022-09-13
    CRUNCHERS CANTERBURY LIMITED - 2009-07-11
    FRESH ASPECTS LIMITED - 2008-11-25
    icon of address 76 Innovation Centre University Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    73,310 GBP2024-08-31
    Officer
    icon of calendar 2004-11-09 ~ 2006-06-21
    IIF 10 - Director → ME
    icon of calendar 2004-11-09 ~ 2006-06-21
    IIF 23 - Secretary → ME
  • 7
    icon of address Community Base, 113 Queens Road, Brighton
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-12-14 ~ 2010-05-01
    IIF 5 - Director → ME
    icon of calendar 2001-12-01 ~ 2006-03-16
    IIF 18 - Director → ME
  • 8
    AT WORLD PROPERTIES LIMITED - 2023-08-07
    PONY & TRAP LIMITED - 2022-12-09
    icon of address 24 St. Martins Road, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-10-01 ~ 2022-12-07
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ 2022-12-07
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 9
    icon of address 76 Innovation Centre University Road, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    113,989 GBP2024-07-31
    Officer
    icon of calendar 2005-07-15 ~ 2005-07-22
    IIF 22 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.