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, Hussain

    Related profiles found in government register
  • Ahmed, Hussain

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

      IIF 1
    • icon of address Beehive House, 153 Beehive Lane, Ilford, Essex, IG4 5DX, United Kingdom

      IIF 2
  • Ahmed, Hussain
    British

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

      IIF 3 IIF 4
  • Ahmed, Hussain
    British director

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

      IIF 5
  • Ahmed, Hussain
    British accountant born in January 1964

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

      IIF 6
  • Ahmed, Hussain
    British businessman born in March 1963

    Resident in England

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

      IIF 7
  • Ahmed, Hussain
    British chartered accountant born in January 1964

    Resident in England

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

      IIF 8
  • Ahmed, Hussain
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Hussain
    British business born in December 1983

    Resident in England

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

      IIF 11
    • icon of address 5, Hampden Close, London, NW1 1HW, England

      IIF 12 IIF 13
    • icon of address 59b, Leytonstone Road, London, E15 1JA, England

      IIF 14
    • icon of address 9 Castalia Square, London, E14 3PQ, England

      IIF 15
    • icon of address Flat 6, Carvel House, Manchester Road, London, E14 3DH, England

      IIF 16 IIF 17
  • Ahmed, Hussain
    British director born in December 1983

    Resident in England

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

      IIF 18
    • icon of address Flat 6, Carvel House, Manchester Road, London, E14 3DH, England

      IIF 19
  • Ahmed, Hussain
    Bangladeshi director born in December 1983

    Resident in England

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

      IIF 20
  • Ahmed, Hussain
    British director born in January 1964

    Resident in United Kingdom

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

      IIF 21
  • Hussain Ahmed
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Hampden Close, London, NW1 1HW, England

      IIF 22
    • icon of address Flat 6, Carvel House, Manchester Road, London, E14 3DH, England

      IIF 23
  • Mr Hussain Ahmed
    British born in March 1963

    Resident in England

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

      IIF 24
  • Mr Hussain Ahmed
    British born in January 1964

    Resident in England

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

      IIF 25
  • Ahmed, Hussain
    Bangladeshi manager born in December 1983

    Resident in United Kingdom

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

      IIF 26
  • Mr Hussain Ahmed
    British born in December 1983

    Resident in England

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

      IIF 27
    • icon of address Flat 2, 414-422 Cranbrook Road, Ilford, IG2 6HW, England

      IIF 28
    • icon of address 5, Hampden Close, London, NW1 1HW, England

      IIF 29
    • icon of address 59b, Leytonstone Road, London, E15 1JA, England

      IIF 30
    • icon of address 9 Castalia Square, London, E14 3PQ, England

      IIF 31
    • icon of address 9, Castalia Square, London, E14 3PQ, United Kingdom

      IIF 32
    • icon of address Flat 6, Carvel House, Manchester Road, London, E14 3DH, England

      IIF 33
  • Mr Hussain Ahmed
    Bangladeshi born in December 1983

    Resident in England

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

      IIF 34
  • Mr Hussain Ahmed
    British born in January 1964

    Resident in United Kingdom

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

      IIF 35
    • icon of address Beehive House, 153 Beehive Lane, Ilford, Essex, IG4 5DX, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    H. AHMED & COMPANY LIMITED - 1998-11-18
    ANSHA LIMITED - 1998-10-27
    icon of address 153 Beehive Lane, Gants Hill, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    424,869 GBP2025-03-31
    Officer
    icon of calendar 1996-03-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 247b Beehive Lane, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 1 - Secretary → ME
  • 3
    icon of address 5 Hampden Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Flat 6, Carvel House, Manchester Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 5
    BHAIJI PROPERTIES LIMITED - 2020-11-02
    icon of address Beehive House, 153 Beehive Lane, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    231,236 GBP2025-03-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 21 - Director → ME
    icon of calendar 2020-10-13 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 153 Beehive Lane, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,172 GBP2020-09-30
    Officer
    icon of calendar 2018-09-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 129 Roman Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 9
    icon of address 52 Canterbury Street, Gillingham, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,472 GBP2017-03-31
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    THE ASSOCIATION OF HALAL RETAILERS - 2025-07-09
    icon of address 5 Hampden Close, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -417 GBP2024-10-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    icon of address Langley House Park Road, East Finchley, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -55,818 GBP2020-10-31
    Officer
    icon of calendar 2017-10-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 59b, Leytonstone Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,254 GBP2025-01-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of address 180 Forest Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    -30,512 GBP2024-06-30
    Officer
    icon of calendar 2000-06-15 ~ 2000-06-16
    IIF 6 - Director → ME
  • 2
    icon of address Ashcrofts, 601 High Road, Leytonstone, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-31 ~ 2000-11-01
    IIF 3 - Secretary → ME
  • 3
    icon of address Apartment 1202 Markham Heights, Crossharbour Plaza, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,733 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ 2025-02-12
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ 2025-02-12
    IIF 32 - Right to appoint or remove directors OE
  • 4
    icon of address 121 Weedington Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,454 GBP2024-06-30
    Officer
    icon of calendar 2021-06-15 ~ 2022-04-12
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ 2022-04-12
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-07 ~ 2001-08-09
    IIF 4 - Secretary → ME
  • 6
    icon of address 247 Beehive Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-16 ~ 2012-04-23
    IIF 26 - Director → ME
  • 7
    icon of address 6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -44,970 GBP2022-09-30
    Officer
    icon of calendar 2019-09-10 ~ 2022-07-11
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ 2022-07-11
    IIF 28 - Has significant influence or control OE
  • 8
    Company number 03951429
    Non-active corporate
    Officer
    icon of calendar 2000-03-20 ~ 2004-03-01
    IIF 9 - Director → ME
    icon of calendar 2000-08-19 ~ 2007-09-12
    IIF 5 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.