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

Ahmad, Ashfaq

    Related profiles found in government register
  • Ahmad, Ashfaq
    Pakistani book keeping born in March 1978

    Resident in United Kingdom

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

      IIF 1
  • Ahmad, Ashfaq
    Pakistani company director born in March 1978

    Resident in United Kingdom

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

      IIF 2
  • Ahmad, Ashfaq
    Pakistani ebay seller and retailer born in March 1978

    Resident in United Kingdom

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

      IIF 3
  • Ahmad, Ashfaq
    Pakistani training centre/consultancy born in March 1978

    Resident in United Kingdom

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

      IIF 4
  • Ahmad, Ashfaq
    British accountant born in March 1966

    Resident in United Kingdom

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

      IIF 5
  • Ahmad, Ashfaq
    British director born in March 1966

    Resident in United Kingdom

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

      IIF 6
    • icon of address 6, Cecil Square, Margate, Kent, CT9 1BD, England

      IIF 7
    • icon of address 6 Cecil Square, Margate, Kent, CT9 1BD, United Kingdom

      IIF 8
    • icon of address 6-7, Cecil Square, Margate, Kent, CT9 1BD, England

      IIF 9
    • icon of address 6-7 Cecil Square, Margate, Kent, CT9 1BD, United Kingdom

      IIF 10 IIF 11
  • Ahmad, Ashfaq
    British businessman born in August 1979

    Resident in United Kingdom

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

      IIF 12
  • Ahmad, Ashfaq
    Pakistani director born in September 1974

    Resident in Pakistan

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

      IIF 13
  • Ahmad, Ashfaq
    Pakistani business person born in August 1979

    Resident in Pakistan

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

      IIF 14
  • Ashfaq, Ahmad
    British director born in November 1994

    Resident in United Kingdom

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

      IIF 15
  • Mr Ahmad Ashfaq
    British born in November 1994

    Resident in United Kingdom

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

      IIF 16
  • Ahmad, Ashfaq
    British accountant born in March 1978

    Resident in England

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

      IIF 17
  • Ahmad, Ashfaq
    British business person born in March 1978

    Resident in England

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

      IIF 18
  • Ahmad, Ashfaq
    British businessman born in March 1978

    Resident in England

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

      IIF 19
  • Ahmad, Ashfaq
    British company director born in March 1978

    Resident in England

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

      IIF 20
  • Ahmad, Ashfaq
    British education and childcare born in March 1978

    Resident in England

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

      IIF 21
  • Ahmad, Ashfaq
    British operations manager born in March 1978

    Resident in England

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

      IIF 22
  • Ahmad, Ashfaq
    British security director born in March 1978

    Resident in England

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

      IIF 23
  • Mr Ashfaq Ahmad
    British born in March 1978

    Resident in United Kingdom

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

      IIF 24
  • Ahmad, Ashfaq
    British accountant born in March 1966

    Resident in England

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

      IIF 25
  • Ahmad, Ashfaq
    British company director born in August 1979

    Resident in England

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

      IIF 26
  • Mr Ashfaq Ahmad
    British born in March 1966

    Resident in United Kingdom

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

      IIF 27
    • icon of address 6 Cecil Square, Margate, Kent, CT9 1BD, United Kingdom

      IIF 28
    • icon of address 6-7, Cecil Square, Margate, Kent, CT9 1BD

      IIF 29
    • icon of address 6-7 Cecil Square, Margate, Kent, CT9 1BD, United Kingdom

      IIF 30 IIF 31
  • Mr Ashfaq Ahmad
    British born in August 1979

    Resident in United Kingdom

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

      IIF 32
  • Mr Ashfaq Ahmad
    Pakistani born in March 1978

    Resident in England

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

      IIF 33
  • Mr Ashfaq Ahmad
    Pakistani born in September 1974

    Resident in Pakistan

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

      IIF 34
  • Mr Ashfaq Ahmad
    Pakistani born in August 1979

    Resident in Pakistan

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

      IIF 35
  • Ahmad, Ashfaq

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

      IIF 36
  • Ashfaq Ahmad
    British born in August 1979

    Resident in England

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

      IIF 37
  • 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
    • icon of address Basepoint Business Centre, Basepoint Enterprise Centre, Stroudley Road, Basingstoke, Hampshire, RG24 8UP

      IIF 40
    • icon of address 62, Sheringham Avenue, Romford, RM7 9DR, England

      IIF 41
    • icon of address Office 44, 321-323 High Road, Icon Offices, Romford, RM6 6AX, England

      IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 6-7 Cecil Square, Margate, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,193 GBP2024-06-30
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    icon of address 62 Sheringham Avenue, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 3
    icon of address 6-7 Cecil Square, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    118,513 GBP2024-06-30
    Officer
    icon of calendar 2015-06-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 6-7 Cecil Square, Margate, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,930 GBP2023-10-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 62-64 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address 34b Simmonds Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33,533 GBP2024-04-30
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 6 Cecil Square, Margate, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    365,903 GBP2024-09-30
    Officer
    icon of calendar 2012-09-06 ~ now
    IIF 25 - Director → ME
    icon of calendar 2012-09-06 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
  • 8
    icon of address 6 Cecil Square, Margate, Kent
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -265,174 GBP2024-02-28
    Officer
    icon of calendar 2014-02-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 9
    CERT TAX ACCOUNTING LIMITED - 1999-08-12
    icon of address Maynard House, 40 Clarence Road, Chesterfield, Derbyshire
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    60,727 GBP2024-07-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address 34b Simmonds Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 11
    icon of address 6 Cecil Square, Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 12
    icon of address 17 Linwood Grove Levenshulme, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 13
    icon of address 86 Clarence Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,986 GBP2023-10-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ 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
  • 14
    icon of address 26/28 Bedford Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 15
    icon of address 116 Felbrigge Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,854 GBP2022-11-30
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address Flat 10, 25a Goodmayes Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,075 GBP2023-07-31
    Officer
    icon of calendar 2019-07-19 ~ 2023-05-10
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2023-05-10
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 2
    icon of address 31 Barkway Road, Stretford, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,527 GBP2018-03-31
    Officer
    icon of calendar 2015-03-16 ~ 2016-06-02
    IIF 3 - Director → ME
  • 3
    AA GLOBAL ACADEMY LTD. - 2024-10-11
    icon of address Olympic House 321, 28-42 Clements Road, Ilford, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,268 GBP2024-08-30
    Officer
    icon of calendar 2011-08-17 ~ 2014-10-15
    IIF 4 - Director → ME
  • 4
    icon of address Office 527, 5th Floor The Atrium, 1 Harefield Road, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    26,498 GBP2024-01-31
    Officer
    icon of calendar 2021-10-13 ~ 2022-05-10
    IIF 19 - Director → ME
  • 5
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,708 GBP2017-03-31
    Officer
    icon of calendar 2018-04-10 ~ 2018-09-06
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ 2018-09-06
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
  • 6
    icon of address 116 Felbrigge Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,854 GBP2022-11-30
    Officer
    icon of calendar 2014-11-25 ~ 2018-09-28
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-28
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
  • 7
    QUICK FINANCIAL SERVICES LIMITED - 2013-04-30
    icon of address Olympic House, 28-42 Clements Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    25,073 GBP2024-07-30
    Officer
    icon of calendar 2012-07-09 ~ 2014-04-08
    IIF 1 - Director → ME
  • 8
    FARSIGHT SECURITY SOLUTIONS LTD - 2018-01-11
    icon of address Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    56,867 GBP2023-03-31
    Officer
    icon of calendar 2019-06-24 ~ 2021-04-03
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2021-08-12
    IIF 40 - 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
    icon of address Office 17 10-17 Seven Ways Parade, Woodford Avenue, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-06-03 ~ 2024-11-05
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.