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 Hussain Ahmed

    Related profiles found in government register
  • Mr Hussain Ahmed
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 80a, Ashfield Street, London, E1 2BJ, England

      IIF 1
  • Mr Hussain Ahmed
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 153, Beehive Lane, Ilford, IG4 5DX, England

      IIF 2
  • Mr Hussain Ahmed
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3a, 92 Turnpike Lane, London, N8 0PH, England

      IIF 3
  • Mr Hussain Ahmed
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 4
    • Flat 2, 414-422 Cranbrook Road, Ilford, IG2 6HW, England

      IIF 5
    • 5, Hampden Close, London, NW1 1HW, England

      IIF 6
    • 59b, Leytonstone Road, London, E15 1JA, England

      IIF 7
    • 9 Castalia Square, London, E14 3PQ, England

      IIF 8
    • 9, Castalia Square, London, E14 3PQ, United Kingdom

      IIF 9
    • Flat 6, Carvel House, Manchester Road, London, E14 3DH, England

      IIF 10
  • Hussain Ahmed
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, Carvel House, Manchester Road, London, E14 3DH, England

      IIF 11
  • Ahmed, Hussain
    British businessman born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 52, Canterbury Street, Gillingham, Kent, ME7 5UJ, England

      IIF 12
  • Mr Hussain Ahmed
    Bangladeshi born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 13
  • Ahmed, Hussain
    British chartered accountant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 153, Beehive Lane, Ilford, IG4 5DX, England

      IIF 14
  • Ahmed, Hussain
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hussain Ahmed
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153 Beehive Lane, Gants Hill, Ilford, Essex, IG4 5DX

      IIF 17
    • Beehive House, 153 Beehive Lane, Ilford, Essex, IG4 5DX, United Kingdom

      IIF 18
  • Ahmed, Hussain
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3a, 92 Turnpike Lane, London, N8 0PH, England

      IIF 19
  • Ahmed, Hussain
    British program manager born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 20
  • Ahmed, Hussain
    British solicitor born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 200a, Pentonville Road, London, N1 9JP

      IIF 21
  • Ahmed, Hussain
    British business born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 414-422 Cranbrook Road, Ilford, IG2 6HW, England

      IIF 22
    • 5, Hampden Close, London, NW1 1HW, England

      IIF 23
    • 59b, Leytonstone Road, London, E15 1JA, England

      IIF 24
    • 9 Castalia Square, London, E14 3PQ, England

      IIF 25
    • Flat 6, Carvel House, Manchester Road, London, E14 3DH, England

      IIF 26 IIF 27
  • Ahmed, Hussain
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 28
    • Flat 6, Carvel House, Manchester Road, London, E14 3DH, England

      IIF 29
  • Mr Hussain Ahmed
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Beechcroft Place, Wolverhampton, WV10 6JR, United Kingdom

      IIF 30
  • Ahmed, Hussain
    British accountant born in January 1964

    Registered addresses and corresponding companies
    • 97 Mayfair Avenue, Ilford, Essex, IG1 3DH

      IIF 31
  • Ahmed, Hussain
    Bangladeshi director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 32
  • Ahmed, Hussain
    British

    Registered addresses and corresponding companies
  • Ahmed, Hussain
    British director

    Registered addresses and corresponding companies
    • 153 Beehive Lane, Ilford, Essex, IG4 5DX

      IIF 35
  • Ahmed, Hussain
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beehive House, 153 Beehive Lane, Ilford, Essex, IG4 5DX, United Kingdom

      IIF 36
  • Ahmed, Hussain
    British engineer born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Beechcroft Place, Wolverhampton, WV10 6JR, United Kingdom

      IIF 37
  • Hussain, Ahmed
    Pakistani director born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • The Lansdowne Building, 2 Lansdowne Road, Croydon, CR9 2ER, England

      IIF 38
  • Hussain, Ahmed
    Pakistani director born in December 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 39
  • Mr Ahmed Hussain
    Pakistani born in January 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4908, 58 Peregrine Road Hainault Ilford Essex Ig6 3sz, Ilford, IG6 3SZ, United Kingdom

      IIF 40
  • Hussain, Ahmed
    Pakistani self emplyed born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 41
  • Hussain, Ahmed
    Pakistani president born in January 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4908, 58 Peregrine Road Hainault Ilford Essex Ig6 3sz, Ilford, IG6 3SZ, United Kingdom

      IIF 42
  • Mr Ahmed Hussain
    Pakistani born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • The Lansdowne Building, 2 Lansdowne Road, Croydon, CR9 2ER, England

      IIF 43
  • Mr Ahmed Hussain
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 44
  • Ahmed, Hussain

    Registered addresses and corresponding companies
    • 247b, Beehive Lane, Ilford, Essex, IG4 5ED, England

      IIF 45
    • Beehive House, 153 Beehive Lane, Ilford, Essex, IG4 5DX, United Kingdom

      IIF 46
  • Ahmed, Hussain
    Bangladeshi manager born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Wingate House, Bruce Road, London, E3 3HY, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 18
  • 1
    H. AHMED & COMPANY LIMITED - 1998-11-18
    ANSHA LIMITED - 1998-10-27
    153 Beehive Lane, Gants Hill, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    363,697 GBP2024-03-31
    Officer
    1996-03-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    4385, 15507548 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-20 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2024-02-20 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 3
    International House, 307 Cotton Exchange, Old Hall Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-14 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2023-03-14 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 4
    247b Beehive Lane, Ilford, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2013-05-28 ~ dissolved
    IIF 45 - secretary → ME
  • 5
    The Lansdowne Building, 2 Lansdowne Road, Croydon, England
    Corporate (1 parent)
    Officer
    2025-03-07 ~ now
    IIF 38 - director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 6
    Flat 6, Carvel House, Manchester Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 7
    BHAIJI PROPERTIES LIMITED - 2020-11-02
    Beehive House, 153 Beehive Lane, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    331,523 GBP2024-03-31
    Officer
    2020-10-13 ~ now
    IIF 36 - director → ME
    2020-10-13 ~ now
    IIF 46 - secretary → ME
    Person with significant control
    2020-10-13 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    153 Beehive Lane, Ilford, England
    Corporate (2 parents)
    Officer
    2024-05-21 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-05-21 ~ 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
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,172 GBP2020-09-30
    Officer
    2018-09-05 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2018-09-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    129 Roman Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2020-09-11 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2020-09-11 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 11
    124 City Road, London, England
    Corporate (8 parents)
    Equity (Company account)
    18,461 GBP2023-12-31
    Officer
    2023-02-01 ~ now
    IIF 20 - director → ME
  • 12
    52 Canterbury Street, Gillingham, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,472 GBP2017-03-31
    Officer
    2015-02-09 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-26 ~ dissolved
    IIF 39 - director → ME
  • 14
    Langley House Park Road, East Finchley, London
    Corporate (1 parent)
    Equity (Company account)
    -55,818 GBP2020-10-31
    Officer
    2017-10-30 ~ now
    IIF 32 - director → ME
    Person with significant control
    2017-10-30 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 15
    59b, Leytonstone Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    -16,141 GBP2024-01-31
    Officer
    2019-01-22 ~ now
    IIF 24 - director → ME
    Person with significant control
    2019-01-22 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 16
    43 Roseberry Park, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Person with significant control
    2018-09-05 ~ now
    IIF 30 - Right to appoint or remove directorsOE
  • 17
    5 Hampden Close, London, England
    Corporate (6 parents)
    Equity (Company account)
    -333 GBP2023-10-31
    Officer
    2020-10-12 ~ now
    IIF 23 - director → ME
    Person with significant control
    2020-10-12 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 18
    Suite 3 92 Turnpike Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    -16,744 GBP2023-08-31
    Officer
    2017-08-10 ~ now
    IIF 19 - director → ME
    Person with significant control
    2017-08-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    180 Forest Lane, London
    Corporate (2 parents)
    Equity (Company account)
    -29,780 GBP2023-06-30
    Officer
    2000-06-15 ~ 2000-06-16
    IIF 31 - director → ME
  • 2
    Ashcrofts, 601 High Road, Leytonstone, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2000-10-31 ~ 2000-11-01
    IIF 33 - secretary → ME
  • 3
    Apartment 1202 Markham Heights, Crossharbour Plaza, London, England
    Corporate (3 parents)
    Equity (Company account)
    863 GBP2023-08-31
    Officer
    2020-08-24 ~ 2025-02-12
    IIF 29 - director → ME
    Person with significant control
    2020-08-24 ~ 2025-02-12
    IIF 9 - Right to appoint or remove directors OE
  • 4
    121 Weedington Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    10,556 GBP2023-06-30
    Officer
    2021-06-15 ~ 2022-04-12
    IIF 26 - director → ME
    Person with significant control
    2021-06-15 ~ 2022-04-12
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    One Great Cumberland Place, Marble Arch, London
    Dissolved corporate (2 parents)
    Officer
    2001-08-07 ~ 2001-08-09
    IIF 34 - secretary → ME
  • 6
    247 Beehive Lane, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-16 ~ 2012-04-23
    IIF 47 - director → ME
  • 7
    6a Nesbitts Alley, Barnet, England
    Corporate (1 parent)
    Equity (Company account)
    -44,970 GBP2022-09-30
    Officer
    2019-09-10 ~ 2022-07-11
    IIF 22 - director → ME
    Person with significant control
    2019-09-10 ~ 2022-07-11
    IIF 5 - Has significant influence or control OE
  • 8
    43 Roseberry Park, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    2018-09-05 ~ 2024-09-01
    IIF 37 - director → ME
  • 9
    ISLINGTON VOLUNTARY ACTION COUNCIL - 2009-12-10
    200a Pentonville Road, London
    Corporate (10 parents)
    Officer
    2021-02-22 ~ 2024-05-21
    IIF 21 - director → ME
  • 10
    Company number 03951429
    Non-active corporate
    Officer
    2000-03-20 ~ 2004-03-01
    IIF 15 - director → ME
    2000-08-19 ~ 2007-09-12
    IIF 35 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.