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 Forhad Hussain

    Related profiles found in government register
  • Mr Forhad Hussain
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Percy Road, Ilford, IG3 8SF, England

      IIF 1
  • Mr Forhad Hussain
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Canterbury Street, Gillingham, Kent, ME7 5UJ, United Kingdom

      IIF 2
    • icon of address 53 Percy Road, Ilford, IG3 8SF, England

      IIF 3 IIF 4 IIF 5
    • icon of address 53, Percy Road, Ilford, IG3 8SF, United Kingdom

      IIF 6 IIF 7
    • icon of address 189, St. Marys Lane, Upminster, RM14 3BU, United Kingdom

      IIF 8
  • Hussain, Forhad
    British director born in December 1980

    Resident in Essex

    Registered addresses and corresponding companies
    • icon of address 53, Percy Road, Ilford, Essex, IG3 8SF, England

      IIF 9
  • Hussain, Forhad
    British directorship born in December 1980

    Resident in Essex

    Registered addresses and corresponding companies
    • icon of address 1c, Head Street, Halstead, Essex, CO9 2AT, England

      IIF 10
    • icon of address 53, Percy Road, Ilford, IG3 8SF, United Kingdom

      IIF 11
  • Hussain, Forhad
    British manager born in December 1980

    Resident in Essex

    Registered addresses and corresponding companies
    • icon of address 53, Percy Road, Severn Kings, Ilford, Essex, IG3 8SF, United Kingdom

      IIF 12
    • icon of address 74-76, Tower Bridge Road, London, SE1 4TP

      IIF 13
  • Hussain, Forhad
    British company director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Percy Road, Ilford, IG3 8SF, England

      IIF 14
    • icon of address 80a, Ashfield Street, C/o: Muhit & Co, Unit 4, London, E1 2BJ

      IIF 15
  • Hussain, Forhad
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Canterbury Street, Gillingham, Kent, ME7 5UJ, United Kingdom

      IIF 16
    • icon of address 53 Percy Road, Ilford, IG3 8SF, England

      IIF 17
    • icon of address 53, Percy Road, Ilford, IG3 8SF, United Kingdom

      IIF 18 IIF 19
    • icon of address 189, St. Marys Lane, Upminster, RM14 3BU, United Kingdom

      IIF 20
  • Hussain, Forhad
    British directorship born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Percy Road, Ilford, Essex, IG3 8SF, United Kingdom

      IIF 21
  • Hussain, Forhad
    British manager born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Percy Road, Ilford, IG3 8SF, England

      IIF 22
  • Hussain, Forhad
    British restanurantuer born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Clifford Road, London, E17 4JE, England

      IIF 23
    • icon of address 26, Clifford Road, London, E174JE, England

      IIF 24
  • Hussain, Forhad
    British

    Registered addresses and corresponding companies
    • icon of address 53 Percy Road, Seven Kings, Ilford, Essex, IG3 8SF

      IIF 25
  • Hussain, Forhad

    Registered addresses and corresponding companies
    • icon of address 26, Clifford Road, London, E174JE, England

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 80a Ashfield Street, C/o: Muhit & Co, Unit 4, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,041 GBP2020-07-31
    Officer
    icon of calendar 2019-09-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2004-07-02 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 2
    icon of address 52 Canterbury Street, Gillingham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 80a Ashfield Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,089 GBP2024-01-31
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ now
    IIF 4 - Has significant influence or controlOE
  • 4
    icon of address 53 Percy Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,926 GBP2024-07-31
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1c Head Street, Halstead, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,328 GBP2015-10-31
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 189 St. Marys Lane, Upminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,536 GBP2025-04-30
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    icon of address 36 Clifford Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,692 GBP2024-06-30
    Officer
    icon of calendar 2015-06-29 ~ now
    IIF 23 - Director → ME
    icon of calendar 2015-06-29 ~ now
    IIF 26 - Secretary → ME
  • 8
    icon of address 80a Ashfield Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,746 GBP2024-09-30
    Officer
    icon of calendar 2016-09-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ now
    IIF 3 - Has significant influence or controlOE
  • 9
    icon of address 53 Percy Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address 53 Percy Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ dissolved
    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
  • 11
    SF CARE SERVICES LTD - 2024-04-02
    icon of address 53 Percy Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    icon of address 80a Ashfield Street, C/o: Muhit & Co, Unit 4, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 21 - Director → ME
Ceased 4
  • 1
    BEANIBAZAR CANCER AND GENERAL HOSPITAL LIMITED - 2019-07-22
    THE BEANI BAZAR CANCER HOSPITAL - 2019-07-03
    icon of address 74-76 Tower Bridge Road, London
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,297,077 GBP2024-03-31
    Officer
    icon of calendar 2009-10-07 ~ 2016-03-03
    IIF 13 - Director → ME
  • 2
    icon of address Prestige House, 36 Clifford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,069 GBP2024-06-30
    Officer
    icon of calendar 2015-06-29 ~ 2015-07-21
    IIF 24 - Director → ME
  • 3
    icon of address 80a Ashfield Street, C/o: Muhit & Co, Unit 4, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-21 ~ 2012-08-01
    IIF 11 - Director → ME
  • 4
    icon of address 140 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-24 ~ 2014-04-01
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.