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 Ishtiaq Ahmad

    Related profiles found in government register
  • Mr Ishtiaq Ahmad
    British born in October 1970

    Resident in United Kingdom

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

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

      IIF 2 IIF 3
    • icon of address 7 Cecil Square, Margate, Kent, CT9 1BD, United Kingdom

      IIF 4 IIF 5
    • icon of address 59/63, Hopes Lane, Ramsgate, Kent, CT12 6UW, England

      IIF 6
    • icon of address Suite 2, 59-63 Hopes Lane, Ramsgate, Kent, CT12 6UW, United Kingdom

      IIF 7
    • icon of address Suite 3, 59-63 Hopes Lane, Ramsgate, Kent, CT12 6UW, United Kingdom

      IIF 8
    • icon of address Suite 4, 59-63 Hopes Lane, Ramsgate, Kent, CT12 6UW, United Kingdom

      IIF 9
  • Mr Ishtiaq Ahmad
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Church Street, Llandybie, Ammanford, SA18 3HZ, Wales

      IIF 10
    • icon of address Flat 30, Apollo Apartments, 30-38 Baldwin Street, Bristol, BS1 1NR, United Kingdom

      IIF 11
  • Ahmad, Ishtiaq
    British accountant born in October 1970

    Resident in United Kingdom

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

      IIF 12
    • icon of address 6-7 Cecil Square, Margate, Kent, CT9 1BD, United Kingdom

      IIF 13
  • Ahmad, Ishtiaq
    British director born in October 1970

    Resident in United Kingdom

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

      IIF 14
    • icon of address 6 Cecil Sq, Margate, Kent, CT9 1BD, United Kingdom

      IIF 15
    • icon of address 6, Cecil Square, Margate, Kent, CT9 1BD

      IIF 16 IIF 17
    • icon of address 6, Cecil Square, Margate, Kent, CT9 1BD, United Kingdom

      IIF 18 IIF 19
    • icon of address 7 Cecil Square, Margate, Kent, CT9 1BD, United Kingdom

      IIF 20
    • icon of address 59/63, Hopes Lane, Ramsgate, Kent, CT12 6UW, England

      IIF 21
    • icon of address Suite 2, 59-63 Hopes Lane, Ramsgate, Kent, CT12 6UW, United Kingdom

      IIF 22
    • icon of address Suite 3, 59-63 Hopes Lane, Ramsgate, Kent, CT12 6UW, United Kingdom

      IIF 23
    • icon of address Suite 4, 59-63 Hopes Lane, Ramsgate, Kent, CT12 6UW, United Kingdom

      IIF 24
  • Ahmad, Ishtiaq
    British financial director born in October 1970

    Resident in United Kingdom

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

      IIF 25
  • Ahmad, Ishtiaq
    British strategy director born in October 1970

    Resident in United Kingdom

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

      IIF 26
    • icon of address 7 Cecil Square, Margate, Kent, CT9 1BD, United Kingdom

      IIF 27
  • Mr Ishtiaq Ahmad
    British born in October 1970

    Resident in England

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

      IIF 28
    • icon of address 6, Cecil Square, Margate, CT9 1BD, England

      IIF 29
    • icon of address 6, Cecil Square, Margate, Kent, CT9 1BD

      IIF 30 IIF 31
    • icon of address Suite 1, 59-63 Hopes Lane, Ramsgate, Kent, CT12 6UW, United Kingdom

      IIF 32
  • Ahmad, Ishtiaq
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Church Street, Llandybie, Ammanford, SA18 3HZ, Wales

      IIF 33
  • Ahmad, Ishtiaq
    British retailer born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 30, Apollo Apartments, 30-38 Baldwin Street, Bristol, BS1 1NR, United Kingdom

      IIF 34
  • Mr Ishtiaq Ahmad
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 30, Apollo Apartments, 30-38 Baldwin Street, Bristol, BS1 1NR, United Kingdom

      IIF 35
  • Ahmad, Ishtiaq
    born in October 1970

    Resident in United Kingdom

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

      IIF 36
  • Ahmad, Ishtiaq
    British accountant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Cecil Square, Margate, CT9 1BD, England

      IIF 37
  • Ahmad, Ishtiaq
    British business manager born in October 1970

    Resident in England

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

      IIF 38
  • Ahmad, Ishtiaq
    British director born in October 1970

    Resident in England

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

      IIF 39
    • icon of address 6, Cecil Square, Margate, Kent, CT9 1BD

      IIF 40
    • icon of address 6, Cecil Square, Margate, Kent, CT9 1BD, England

      IIF 41
    • icon of address Suite 1, 59-63 Hopes Lane, Ramsgate, Kent, CT12 6UW, United Kingdom

      IIF 42
  • Ahmad, Ishtiaq
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 30, Apollo Apartments, 30-38 Baldwin Street, Bristol, BS1 1NR, United Kingdom

      IIF 43
  • Ahmad, Ishtiaq
    British business manager

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

      IIF 44
child relation
Offspring entities and appointments
Active 20
  • 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 13 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address 6-7 Cecil Square, Margate, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,950 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 7 Cecil Square, Margate, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 6 Cecil Square, Margate, Kent
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    365,903 GBP2024-09-30
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 17 - Director → ME
  • 5
    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 37 - Director → ME
  • 6
    icon of address 34b Simmonds Road, Wincheap Industrial Estate, Canterbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,240 GBP2024-10-31
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 26 - Director → ME
  • 7
    icon of address 34b Simmonds Road, Canterbury, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -124,566 GBP2024-12-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    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
  • 8
    icon of address 6 Cecil Square, Margate, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address 6 Cecil Square, Margate, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 36 - LLP Designated Member → ME
  • 10
    icon of address 6 Cecil Square, Margate, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address 3 Church Street, Llandybie, Ammanford, Wales
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -6,031 GBP2020-09-30
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 7 Cecil Square, Margate, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 6 Cecil Square, Margate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,901 GBP2024-02-29
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 25 - Director → ME
  • 14
    icon of address 6 Cecil Square, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    276,212 GBP2024-12-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 2 59-63 Hopes Lane, Ramsgate, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    MIB ENTERPRISE KENT LTD - 2024-01-22
    icon of address Suite 1 59-63 Hopes Lane, Ramsgate, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    112 GBP2024-07-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Suite 4 59-63 Hopes Lane, Ramsgate, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Suite 3 59-63 Hopes Lane, Ramsgate, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 19
    icon of address 59/63 Hopes Lane, Ramsgate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    886,745 GBP2023-12-20
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Flat 30 Apollo Apartments, 30-38 Baldwin Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,075 GBP2024-07-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 35 - Has significant influence or control as a member of a firmOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 34b Simmonds Road, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ 2022-08-15
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ 2022-08-15
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 6 Cecil Square, Margate, Kent
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    365,903 GBP2024-09-30
    Officer
    icon of calendar 2015-08-26 ~ 2016-02-04
    IIF 16 - Director → ME
    icon of calendar 2012-09-06 ~ 2014-02-20
    IIF 12 - Director → ME
  • 3
    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 ~ 2014-02-21
    IIF 41 - Director → ME
  • 4
    icon of address 34b Simmonds Road, Wincheap Industrial Estate, Canterbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,240 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-04-06 ~ 2025-04-30
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 29 - Has significant influence or control as a member of a firm OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 5
    icon of address 22 Leigh Road Leigh Road, Haine Industrial Estate, Ramsgate, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -171,345 GBP2024-04-30
    Officer
    icon of calendar 2014-04-25 ~ 2014-05-23
    IIF 18 - Director → ME
  • 6
    icon of address 6 Cecil Square, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    276,212 GBP2024-12-31
    Officer
    icon of calendar 2006-07-13 ~ 2019-01-23
    IIF 38 - Director → ME
    icon of calendar 2006-07-13 ~ 2019-01-23
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-23
    IIF 31 - Ownership of shares – 75% or more OE
  • 7
    icon of address Flat 30 Apollo Apartments, 30-38 Baldwin Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,075 GBP2024-07-31
    Officer
    icon of calendar 2021-07-05 ~ 2022-01-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2022-01-01
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.