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

Ahmed, Forhad

    Related profiles found in government register
  • Ahmed, Forhad
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Parsloes Avenue, Dagenham, Essex, RM9 5QL, England

      IIF 1 IIF 2
  • Ahmed, Forhad
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, High Road, Romford, RM6 6LS, England

      IIF 3
  • Ahmed, Forhad
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Swanfield Street, London, E2 7LE, United Kingdom

      IIF 4
    • icon of address 70 White Lion Street, 70 White Lion Street, London, N1 9PP, United Kingdom

      IIF 5
    • icon of address 321 - 323, High Road, Office 15, C/o Z.s.n Accountancy Services, Romford, RM6 6AX, England

      IIF 6
  • Ahmed, Forhad
    British company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Sunbury House, Swanfield Street, London, E2 7LE, England

      IIF 7
    • icon of address Salisbury House, 29 Finsbury Circus, London Wall, London, EC2M 5QQ, England

      IIF 8
  • Ahmed, Forhad
    British compliance director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6, 58 Marsh Wall, Canary Wharf, London, E14 9TP, England

      IIF 9
  • Ahmed, Forhad
    British compliance officer born in June 1984

    Resident in England

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

      IIF 10
  • Ahmed, Forhad
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Sunbury House, Swanfield Street, London, E2 7LE, England

      IIF 11
    • icon of address 15, Sunbury House, Swanfield Street, London, E2 7LE, United Kingdom

      IIF 12
  • Ahmed, Forhad
    British internet marketer born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Sunbury House, Swanfield Street, London, E2 7LE, United Kingdom

      IIF 13
  • Ahmed, Forhad
    British non-executive director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Moorgate, London, EC2R 6DA, United Kingdom

      IIF 14
  • Mr Forhad Ahmed
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Parsloes Avenue, Dagenham, RM9 5QL, England

      IIF 15 IIF 16
  • Ahmed, Forhad
    British adjudicator born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Doveton House, Doveton Street, London, E1 4HL, United Kingdom

      IIF 17
  • Ahmed, Forhad
    British restaurant owner born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pompey Study Centre, Anson Road, Portsmouth, Uk, PO4 8TB

      IIF 18
  • Mr Forhad Ahmed
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Sunbury House, Swanfield Street, London, E2 7LE, England

      IIF 19 IIF 20
    • icon of address 15, Swanfield Street, London, E2 7LE, United Kingdom

      IIF 21
    • icon of address 321 - 323, High Road, Office 15, C/o Z.s.n Accountancy Services, Romford, RM6 6AX, England

      IIF 22
  • Ahmed, Forhad

    Registered addresses and corresponding companies
    • icon of address 306, Parsloes Avenue, Dagenham, Essex, RM9 5QL, England

      IIF 23
  • Mr Forhad Forhad Ahmed
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Sunbury House, Swanfield Street, London, E2 7LE, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 212 High Road, Romford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -34,617 GBP2016-12-23
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 321 - 323 High Road, Office 15, C/o Z.s.n Accountancy Services, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,778 GBP2024-10-31
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 70 White Lion Street, 70 White Lion Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    72,216 GBP2024-07-30
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address 306 Parsloes Avenue, Dagenham, Essex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 15 Sunbury House Swanfield Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 306 Parsloes Avenue, Dagenham, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22,791 GBP2024-03-31
    Officer
    icon of calendar 2015-06-29 ~ now
    IIF 1 - Director → ME
    icon of calendar 2015-06-29 ~ now
    IIF 23 - Secretary → ME
  • 7
    icon of address 321 - 323 High Road, Office 15, C/o Z.s.n Accountancy Services, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    81,428 GBP2024-02-28
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 15 Sunbury House Swanfield Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,878 GBP2016-02-28
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 15 Sunbury House, Swanfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 15 Sunbury House Swanfield Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Monument Place, 24 Monument Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,317,130 GBP2024-12-31
    Officer
    icon of calendar 2019-04-10 ~ 2023-10-31
    IIF 14 - Director → ME
  • 2
    GUAVACOMPANYGROUP LIMITED - 2023-11-15
    GUAVACRYPTOPAY LTD - 2023-03-20
    icon of address Monument Place, 24 Monument Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,312 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ 2023-02-28
    IIF 8 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,608 GBP2022-06-25
    Officer
    icon of calendar 2020-03-25 ~ 2020-12-28
    IIF 9 - Director → ME
  • 4
    PFIDA LTD
    - now
    PRINCIPLE FINANCE LTD - 2017-03-30
    PRIMARY FINANCE LTD - 2023-04-26
    icon of address 124 City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,177,504 GBP2022-08-31
    Officer
    icon of calendar 2022-12-21 ~ 2024-03-31
    IIF 10 - Director → ME
  • 5
    POMPEY SPORTS AND EDUCATION FOUNDATION - 2012-10-02
    icon of address Pompey Study Centre, Anson Road, Portsmouth, Uk
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-25 ~ 2024-02-19
    IIF 18 - Director → ME
  • 6
    icon of address 47 Stainforth Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-03 ~ 2016-05-01
    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 12 November 2025 and licensed under the Open Government Licence v3.0.