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 Hussain Farid

    Related profiles found in government register
  • Mr Hussain Farid
    Pakistani born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Palmerston Road, Buckhurst Hill, IG9 5PA, England

      IIF 1
    • icon of address 39, Palmerston Road, Buckhurst Hill, IG9 5PA, United Kingdom

      IIF 2
    • icon of address 27, Cedars Close, London, NW4 1TR, England

      IIF 3
    • icon of address 32-33, Hatton Garden, Suit 23, 2nd Floorr, London, EC1N 8DL, England

      IIF 4
    • icon of address Suite 23, 2nd Floor, 32-33 Hatton Garden, London, EC1N 8DL, England

      IIF 5
    • icon of address Suite 23, 32-33 Hatton Garden, Hatton Garden, London, EC1N 8DL, England

      IIF 6
    • icon of address Unit 23, 32-33 Hatton Garden, London, EC1N 8DL, United Kingdom

      IIF 7
  • Mr Hussain Farid
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183 Angel Place, Fore Street, Edmonton, N18 2UD, England

      IIF 8
  • Mr Hussain Farid
    Pakistani born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 22, 2nd Floor, 32-33 Hatton Garden, London, EC1N 8DL, United Kingdom

      IIF 9
    • icon of address Office 23, 2nd Floor, 32-33 Hatton Garden, London, EC1N 8DL, England

      IIF 10
  • Farid, Hussain
    Pakistani born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Palmerston Road, Buckhurst Hill, IG9 5PA, United Kingdom

      IIF 11
    • icon of address 27, Cedars Close, London, NW4 1TR, England

      IIF 12
  • Farid, Hussain
    Pakistani business born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Palmerston Road, Buckhurst Hill, Essex, IG9 5PA, England

      IIF 13 IIF 14
    • icon of address Unit 23, 32-33 Hatton Garden, London, EC1N 8DL, United Kingdom

      IIF 15
  • Farid, Hussain
    Pakistani company director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 23, 2nd Floor, 32-33 Hatton Garden, London, EC1N 8DL, England

      IIF 16
    • icon of address Suite 23, Hatton Garden, London, EC1N 8DL, England

      IIF 17
  • Farid, Hussain
    Pakistani director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Palmerston Road, Buckhurst Hill, Essex, IG9 5PA, England

      IIF 18
    • icon of address 39, Palmerston Road, Buckhurst Hill, IG9 5PA, United Kingdom

      IIF 19
    • icon of address Suite 4, Cranbrook House, 61 Cranbrook Road, Ilford, Essex, IG1 4PG, United Kingdom

      IIF 20
    • icon of address Suite 1a Cranbrook House, 61 Cranbrook Road, Ilford Essex, IG1 4PG

      IIF 21
  • Khan, Hussain Farid
    Pakistani director born in August 1989

    Registered addresses and corresponding companies
    • icon of address 39 Palmerston Road, Buckhurst Hill, IG9 5PA

      IIF 22
  • Khan, Hussain Farid
    Pakistani student born in August 1989

    Registered addresses and corresponding companies
    • icon of address 39 Palmerston Road, Buckhurst Hill, IG9 5PA

      IIF 23
  • Mr Farid Hussain
    Pakistani born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Cedars Close, London, NW4 1TR, England

      IIF 24
  • Khan, Hassan Farid
    Pakistani businessman born in March 1985

    Registered addresses and corresponding companies
    • icon of address 39 Palmerston Road, Buckhursthill, Essex, IG9 5PA

      IIF 25
  • Farid, Hussain
    British company director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183 Angel Place, Fore Street, Edmonton, N18 2UD, England

      IIF 26
  • Farid, Hussain
    Pakistani born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 23, 2nd Floor, 32-33 Hatton Garden, London, EC1N 8DL, England

      IIF 27
  • Farid, Hussain
    Pakistani company director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 22, 2nd Floor, 32-33 Hatton Garden, London, EC1N 8DL, United Kingdom

      IIF 28
  • Fareed Khan, Hussain
    Pakistani director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18s, Beehive Lane, Ilford, Essex, IG1 3RD, United Kingdom

      IIF 29
  • Farid, Hussain

    Registered addresses and corresponding companies
    • icon of address Unit 23, Hatton Garden, London, EC1N 8DL, England

      IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    HDD HOLDINGS LIMITED - 2021-04-28
    icon of address Office 22 2nd Floor, 32-33 Hatton Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 33 Winnington Road, Hamstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 39 Palmerston Road, Buckhurst Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 39 Palmerston Road, Buckhurst Hill, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 32-33 Hatton Garden, Suit 23, 2nd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    BLACK EAGLE FRUIT&VEG LIMITED - 2017-06-20
    icon of address 102 Bressey Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,695 GBP2025-02-28
    Officer
    icon of calendar 2017-06-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    HFK FRUITS AND VEGETABLES LTD - 2017-06-11
    icon of address 27 Cedars Close, London, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2014-05-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 8
    icon of address Unit 23 32-33 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2017-03-01 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of address Pearl Business, Justin Plaza 2, London Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9,606 GBP2015-06-30
    Officer
    icon of calendar 2006-06-09 ~ 2007-11-29
    IIF 25 - Director → ME
    IIF 23 - Director → ME
    icon of calendar 2010-08-18 ~ 2011-08-01
    IIF 29 - Director → ME
  • 2
    DAFFODIL RESOURCES LIMITED - 2010-01-07
    KHAN RENT A CAR LIMITED - 2017-06-11
    icon of address 33 Winnington Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,178 GBP2024-03-31
    Officer
    icon of calendar 2010-08-18 ~ 2024-12-05
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-15
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    HFK ENTERPRISES LTD - 2018-02-13
    GOKZ LIMITED - 2017-11-03
    icon of address Higham Road, Higham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2017-11-01 ~ 2018-02-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2018-02-01
    IIF 6 - Has significant influence or control OE
  • 4
    icon of address 183 Angel Place Fore Street, Edmonton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-17 ~ 2017-08-17
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-08-17
    IIF 8 - Has significant influence or control OE
  • 5
    SAFEST FRUIT AND VEG LTD - 2018-01-22
    SAFEST FRUIT & VEG LTD - 2018-07-30
    SAFEST D LIMITED - 2018-12-20
    SAFEST FRUIT AND VEG LIMITED - 2017-11-03
    SAFEST D LIMITED - 2018-01-24
    ESTELON HOLDINGS LTD - 2018-02-21
    ESTELON HOLDINGS LTD - 2018-01-18
    icon of address Higham Road, Broad Water Lodge, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,222 GBP2017-10-31
    Officer
    icon of calendar 2017-11-01 ~ 2018-01-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2018-01-01
    IIF 5 - Has significant influence or control OE
  • 6
    MILKY WAY LIMITED - 2014-01-07
    FACTFILE LIMITED - 1989-09-15
    ENERGY EFFICIENCY EXPERTS LIMITED - 2014-09-24
    icon of address Suite 4 Cranbrook House, 61 Cranbrook Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    939 GBP2024-03-31
    Officer
    icon of calendar 2013-06-15 ~ 2015-03-10
    IIF 20 - Director → ME
  • 7
    MAGNUM PLUS LIMITED - 2014-09-26
    ENERGY EFFICIENCY EXPERTS LTD - 2015-05-22
    icon of address Suite 4, Cranbrook House, 61 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-15 ~ 2013-07-18
    IIF 21 - Director → ME
  • 8
    2AM 2AM ENTERPRISES LTD. - 2008-11-14
    A L M ENTERPRISES (UK) LIMITED - 2008-11-06
    icon of address 40 Ingleside Road, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-01 ~ 2009-11-01
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.