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

Mr Afzal Husain Khan

    Related profiles found in government register
  • Mr Afzal Husain Khan
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2c St Martins Row, Albany Road, Cardiff, CF24 3RP, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 2c, St Martins Row, Albany Road, Cardiff, CF24 3RP, Wales

      IIF 5 IIF 6 IIF 7
    • Munira House, 2c St Martins Row, Albany Road, Cardiff, CF24 3RP

      IIF 10
    • Munira House, 2c St Martins Row, Albany Road, Cardiff, CF24 3RP, United Kingdom

      IIF 11
    • Munira House, 2c St Martins Row, Albany Road, Cardiff, CF24 3RP, Wales

      IIF 12 IIF 13 IIF 14
    • Munira House, 2c St Martins Row, Albany Road, Cardiff, South Glamorgan, CF24 3RP, United Kingdom

      IIF 16
  • Khan, Afzal Husain
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-2c St Martins Row, Albany Road, Cardiff, CF24 3RP

      IIF 17
    • 2c St Martins Row, Albany Road, Cardiff, CF24 3RP, United Kingdom

      IIF 18 IIF 19
    • 2c St Martins Row, Albany Road, Cardiff, CF24 3RP, Wales

      IIF 20
    • 2c, St Martins Row, Albany Road, Cardiff, South Glamorgan, CF24 3RP, United Kingdom

      IIF 21
    • Munira House, 2c St Martins Row, Albany Road, Cardiff, CF24 3RP, Wales

      IIF 22
  • Khan, Afzal Husain
    British accountant born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F, Lynstock Way, Lostock, Bolton, BL6 4SG, England

      IIF 23
  • Khan, Afzal Husain
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2c, Albany Road, Cardiff, CF24 3RP, Wales

      IIF 24
  • Khan, Afzal Husain
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-2c St Martins Row, Albany Road, Cardiff, CF24 3RP

      IIF 25
    • 2c St Martins Row, Albany Road, Cardiff, CF24 3RP

      IIF 26 IIF 27 IIF 28
    • 2c St Martins Row, Albany Road, Cardiff, CF24 3RP, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 2c, St Martins Row, Albany Road, Cardiff, CF24 3RP, Wales

      IIF 32 IIF 33 IIF 34
    • Munira House, 2c St Martins Row, Albany Road, Cardiff, CF24 3RP, Wales

      IIF 35 IIF 36 IIF 37
    • Munira House, 2c St Martins Row, Albany Road, Cardiff, South Glamorgan, CF24 3RP, United Kingdom

      IIF 40
    • 36, Memorial Road, Worsley, Manchester, M28 3AG, United Kingdom

      IIF 41
  • Mr Afzal Husain Khan
    British born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 2c St. Martins Row, Albany Road, Cardiff, CF24 3RP, United Kingdom

      IIF 42
    • 70, Lake Road East, Cardiff, CF23 5NN, Wales

      IIF 43
  • Khan, Afzal
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Munira House, 2c St Martins Row, Albany Road, Cardiff, CF24 3RP, Wales

      IIF 44
  • Khan, Afzal
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 248, City Road, Cardiff, CF24 3JJ, Wales

      IIF 45
  • Khan, Afzal
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 St Martins Row, Albany Road, Cardiff, CF2 3RP

      IIF 46
  • Ms Dimple Dhruve
    Welsh born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Munira House, 2c St Martins Row, Albany Road, Cardiff, CF24 3RP, United Kingdom

      IIF 47
  • Khan, Afzal Husain
    British born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 2c St. Martins Row, Albany Road, Cardiff, CF24 3RP, United Kingdom

      IIF 48
    • 70 Lake Road East, Cardiff, CF23 5NN

      IIF 49 IIF 50
    • Unit 6, Red Dragon Centre, Hemmingway Road Atlantic Wharf, Cardiff, CF10 4JY

      IIF 51
  • Khan, Afzal Husain
    British director born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
  • Khan, Afzal Husain
    British

    Registered addresses and corresponding companies
    • 236, City Road, Cardiff, CF24 3JJ, United Kingdom

      IIF 55
    • Unit 6, Red Dragon Centre, Hemingway Road Atlantic Wharf, Cardiff, CF10 4JY, United Kingdom

      IIF 56
  • Khan, Afzal Husain
    British director

    Registered addresses and corresponding companies
    • 70 Lake Road East, Cardiff, CF23 5NN

      IIF 57
  • Ms Dimple Dhruve
    British born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 236, City Road, Cardiff, CF24 3JJ, United Kingdom

      IIF 58
    • 2c St Martins Row, Albany Road, Cardiff, CF24 3RP, Wales

      IIF 59
  • Dhruve, Dimple
    British born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 236, City Road, Cardiff, CF24 3JJ, United Kingdom

      IIF 60
    • 236, City Road, Cardiff, CF24 3JJ, Wales

      IIF 61
  • Dhruve, Dimple
    British director born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • Munira House, 2c St Martins Row, Albany Road, Cardiff, CF24 3RP, United Kingdom

      IIF 62
  • Khan, Afzal
    British secretary

    Registered addresses and corresponding companies
    • 2c Saint Martins Row, Albany Road, Cardiff, South Wales, CF24 3RP

      IIF 63
  • Khan, Afzal Husain

    Registered addresses and corresponding companies
    • 2c St Martins Row, Albany Road, Cardiff, CF24 3RP, Wales

      IIF 64
  • Khan, Afzal

    Registered addresses and corresponding companies
    • 2c, St Martins Row, Albany Road, Cardiff, CF24 3RP, United Kingdom

      IIF 65 IIF 66
    • 2c, St Martins Row, Albany Road, Cardiff, CF24 3RP, Wales

      IIF 67 IIF 68 IIF 69
    • Munira House, 2c St Martins Row, Albany Road, Cardiff, CF24 3RP, United Kingdom

      IIF 70
    • Unit 6, Red Dragon Centre, Hemmingway Road Atlantic Wharf, Cardiff, CF10 4JY

      IIF 71
child relation
Offspring entities and appointments
Active 20
  • 1
    2c St Martins Row, Albany Road, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    2024-04-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-04-28 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    2c St Martins Row, Albany Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2011-02-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    2c St Martins Row, Albany Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    2020-12-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-12-14 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Other registered number: 02966646
    Munira House 2c St Martins Row, Albany Road, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    Other registered number: 10567642
    ACPA GLOBAL LTD - 2015-10-16
    INCORPORATED PUBLIC ACCOUNTANTS SERVICES LIMITED - 2015-08-24
    INCORPORATED CERTIFIED PUBLIC ACCOUNTANTS LIMITED - 2015-08-18
    Related registrations: 07477242, 07477281
    Munira House 2c St Martins Row, Albany Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2016-06-09 ~ dissolved
    IIF 24 - Director → ME
  • 6
    ST MARTINS ACCOUNTANTS LTD - 2012-07-30
    2c St Martins Row, Albany Road, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2012-02-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-12-27 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    Munira House 2c St Martins Row, Albany Road, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    29,170 GBP2024-02-28
    Officer
    2013-02-04 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2017-02-04 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    2c St Martins Row, Albany Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2014-07-21 ~ dissolved
    IIF 34 - Director → ME
  • 9
    Other registered number: 13098642
    KHANA (UK) LTD - 2016-01-25
    CERTIFIED PUBLIC ACCOUNTANTS LTD - 2011-03-29
    Munira House 2c St Martins Row, Albany Road, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2014-11-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    Other registered number: 07471403
    2c St Martins Row, Albany Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-12-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-12-23 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    Munira House 2c St Martins Row, Albany Road, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2011-04-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 12
    Munira House 2c St Martins Row, Albany Road, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2010-12-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    8 Kingswood Aspects Leisure, Park Longwell Green, Kingswood, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2002-03-18 ~ dissolved
    IIF 63 - Secretary → ME
  • 14
    7 Woodfield Road, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,000 GBP2024-01-31
    Officer
    2021-12-29 ~ now
    IIF 65 - Secretary → ME
  • 15
    70 Lake Road East, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    64,991 GBP2024-03-31
    Officer
    2018-10-12 ~ now
    IIF 48 - Director → ME
  • 16
    Other registered number: 09638604
    2c St Martins Row, Albany Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2017-01-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    2c St Martins Row, Albany Road, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2021-08-31
    Person with significant control
    2020-09-26 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    CORPORATION OF CERTIFIED PUBLIC ACCOUNTANTS LTD - 2011-03-28
    Related registrations: 07477242, 09638604
    2c St Martins Row, Albany Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2010-12-23 ~ dissolved
    IIF 27 - Director → ME
  • 19
    CERTIFIED PUBLIC ACCOUNTANTS CORPORATION LTD - 2011-03-29
    Related registrations: 07477281, 09638604
    Munira House 2c St Martins Row, Albany Road, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2018-03-13 ~ dissolved
    IIF 62 - Director → ME
    2018-03-13 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 20
    2c St Martins Row, Albany Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    2020-07-09 ~ now
    IIF 21 - Director → ME
    2010-03-15 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    2020-07-09 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
Ceased 21
  • 1
    68 Doris Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    134,060 GBP2024-03-31
    Officer
    1999-03-09 ~ 2008-04-18
    IIF 54 - Director → ME
    2012-07-09 ~ 2013-03-29
    IIF 26 - Director → ME
    1999-03-09 ~ 2000-02-08
    IIF 57 - Secretary → ME
  • 2
    Other registered number: 02966646
    Munira House 2c St Martins Row, Albany Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2010-12-16 ~ 2018-01-12
    IIF 36 - Director → ME
  • 3
    Other registered number: 10567642
    ACPA GLOBAL LTD - 2015-10-16
    INCORPORATED PUBLIC ACCOUNTANTS SERVICES LIMITED - 2015-08-24
    INCORPORATED CERTIFIED PUBLIC ACCOUNTANTS LIMITED - 2015-08-18
    Related registrations: 07477242, 07477281
    Munira House 2c St Martins Row, Albany Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2015-06-15 ~ 2015-09-09
    IIF 41 - Director → ME
  • 4
    2c St Martins Row, Albany Road, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-04-06 ~ 2017-12-08
    IIF 5 - Has significant influence or control OE
  • 5
    Other registered number: 13098642
    KHANA (UK) LTD - 2016-01-25
    CERTIFIED PUBLIC ACCOUNTANTS LTD - 2011-03-29
    Munira House 2c St Martins Row, Albany Road, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2010-12-16 ~ 2013-03-20
    IIF 37 - Director → ME
  • 6
    Other registered number: 02966646
    THE ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS - 2006-05-04
    Related registration: 02966646
    105 - 109 New Street, Blackrod, Bolton, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    971,147 GBP2024-12-31
    Officer
    2002-09-27 ~ 2010-12-14
    IIF 52 - Director → ME
    2011-04-16 ~ 2017-08-25
    IIF 23 - Director → ME
  • 7
    CPAA (UK)
    - now
    Other registered number: 07471602
    CPAA (UK) LIMITED - 2015-02-25
    Related registration: 07471602
    CORPORATION OF PUBLIC ACCOUNTANTS OF BRITAIN - 2015-02-16
    THE ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS OF BRITAIN - 1997-08-26
    Related registration: 03448159
    105 - 109 New Street, Blackrod, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    1994-12-03 ~ 2010-12-14
    IIF 46 - Director → ME
  • 8
    74 Crwys Road, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49,608 GBP2019-08-31
    Officer
    2008-09-17 ~ 2009-02-02
    IIF 25 - Director → ME
  • 9
    1 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    160,304 GBP2023-12-31
    Officer
    2017-12-04 ~ 2024-02-26
    IIF 20 - Director → ME
    2024-02-26 ~ 2025-02-07
    IIF 68 - Secretary → ME
    Person with significant control
    2017-12-04 ~ 2024-02-26
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    SIGNATURE REAL ESTATE LTD - 2013-02-11
    248 City Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2013-02-04 ~ 2013-02-05
    IIF 45 - Director → ME
    2013-01-31 ~ 2013-05-28
    IIF 66 - Secretary → ME
  • 11
    152a Whitchurch Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2010-03-29 ~ 2012-03-09
    IIF 32 - Director → ME
    2012-03-13 ~ 2012-04-02
    IIF 67 - Secretary → ME
  • 12
    Unit 6 Red Dragon Centre, Hemmingway Road Atlantic Wharf, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -130,725 GBP2024-09-30
    Officer
    2015-05-01 ~ 2015-05-01
    IIF 51 - Director → ME
    2005-03-17 ~ 2008-05-22
    IIF 50 - Director → ME
    2008-09-01 ~ 2013-02-28
    IIF 56 - Secretary → ME
    2014-01-28 ~ 2014-03-30
    IIF 71 - Secretary → ME
  • 13
    248 City Road, Cardiff, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,211 GBP2025-03-31
    Officer
    2011-11-04 ~ 2019-11-15
    IIF 28 - Director → ME
    Person with significant control
    2016-11-04 ~ 2019-11-15
    IIF 11 - Ownership of shares – 75% or more OE
  • 14
    248 City Road, Cardiff, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    43,752 GBP2024-02-28
    Officer
    2018-09-01 ~ 2020-10-15
    IIF 64 - Secretary → ME
  • 15
    75 Mainway, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    538,167 GBP2024-09-30
    Officer
    2020-11-12 ~ 2021-10-09
    IIF 69 - Secretary → ME
  • 16
    70 Lake Road East, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    64,991 GBP2024-03-31
    Person with significant control
    2018-10-12 ~ 2023-06-10
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    2023-06-10 ~ 2023-11-23
    IIF 43 - Has significant influence or control OE
  • 17
    2c St Martins Row, Albany Road, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2021-08-31
    Officer
    2020-09-16 ~ 2023-04-12
    IIF 31 - Director → ME
  • 18
    128 128 Gnoll Park Road, Neath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -108,183 GBP2022-05-31
    Officer
    2005-01-04 ~ 2008-05-01
    IIF 49 - Director → ME
    2008-05-01 ~ 2018-01-21
    IIF 60 - Director → ME
    2008-09-01 ~ 2013-01-16
    IIF 55 - Secretary → ME
    Person with significant control
    2017-01-04 ~ 2020-07-01
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    CERTIFIED PUBLIC ACCOUNTANTS CORPORATION LTD - 2011-03-29
    Related registrations: 07477281, 09638604
    Munira House 2c St Martins Row, Albany Road, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2010-12-23 ~ 2018-03-13
    IIF 38 - Director → ME
  • 20
    Ultimate Fitness Centre, Penlline Street, Above Bedford Street Mot Centre, Cardiff
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,725 GBP2024-12-31
    Officer
    2007-08-21 ~ 2007-09-23
    IIF 17 - Director → ME
  • 21
    2c St Martins Row Albany Road, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2005-07-06 ~ 2012-08-18
    IIF 53 - Director → ME

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.