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 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 1
    • icon of address New London House, 6 London Street, London, EC3R 7AD, United Kingdom

      IIF 2
    • icon of address Salisbury House, 29 Finsbury Circus, London Wall, London, EC2M 5QQ, England

      IIF 3
  • Ahmed, Forhad
    British compliance born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 321 - 323, High Road, Office 15, C/o Z.s.n Accountancy Services, Romford, RM6 6AX, England

      IIF 4
  • 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 5
  • 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 6
    • icon of address 15, Swanfield Street, London, E2 7LE, United Kingdom

      IIF 7
  • 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 8
    • icon of address 15, Sunbury House, Swanfield Street, London, E2 7LE, United Kingdom

      IIF 9
  • 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 10
  • 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 11
  • Ahmed, Forhad
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 24 Wensdale House, Upper Clapton Road, London, E5 8ST, England

      IIF 12
  • Ahmed, Forhad
    British company director born in February 1977

    Resident in England

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

      IIF 13
  • Ahmed, Forhad
    British director born in February 1977

    Resident in England

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

      IIF 14
    • icon of address 212, High Road, Romford, RM6 6LS, England

      IIF 15
  • Ahmed, Forhad
    British businessman born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Agp Consulting, Great West Road, Brentford, TW8 0GP, England

      IIF 16
  • Ahmed, Forhad
    British chartered accountant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Quebec Wharf, 14 Thomas Road, London, E14 7AF, United Kingdom

      IIF 17 IIF 18
  • Ahmed, Forhad
    born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 232, Perth Road, Ilford, Essex, IG2 6DY, United Kingdom

      IIF 19
  • 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 20
  • 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 21
  • 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 22 IIF 23
    • icon of address 15, Swanfield Street, London, E2 7LE, United Kingdom

      IIF 24
    • icon of address 321 - 323, High Road, Office 15, C/o Z.s.n Accountancy Services, Romford, RM6 6AX, England

      IIF 25
  • Mr Forhad Ahmed
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Barking Road, London, E6 1PY, England

      IIF 26
  • 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 27 IIF 28
  • Ahmed, Forhad
    British chartered accountant born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 Quebec Wharf, 14 Thomas Road, London, E14 7AF, England

      IIF 29
  • Mr Forhad Ahmed
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Q West, Great West Road, Brentford, TW8 0GP, England

      IIF 30
    • icon of address Unit 8, Quebec Wharf, 14 Thomas Road, London, E14 7AF, United Kingdom

      IIF 31 IIF 32
  • Ahmed, Forhad

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

      IIF 33
  • 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 34
child relation
Offspring entities and appointments
Active 13
  • 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 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 2
    MFA GLOBAL LTD - 2015-06-22
    LATROF LIMITED - 2015-04-14
    icon of address Q West, Great West Road, Brentford, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,345 GBP2024-03-31
    Officer
    icon of calendar 2015-06-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    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)
    22,478 GBP2023-10-31
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address New London House, 6 London 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 2 - Director → ME
  • 5
    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 14 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Tw8 0gp, Q West C/o Agp Consulting, Great West Road, Brentford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,617 GBP2024-05-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 15 Sunbury House Swanfield Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Has significant influence or control as a member of a firmOE
  • 8
    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 13 - Director → ME
    icon of calendar 2015-06-29 ~ now
    IIF 33 - Secretary → ME
  • 9
    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 7 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 10
    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 8 - Director → ME
  • 11
    icon of address The Limes, 1339 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 12
    icon of address 15 Sunbury House, Swanfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 15 Sunbury House Swanfield Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 51 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    810 GBP2020-07-31
    Officer
    icon of calendar 2018-08-01 ~ 2019-01-07
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2019-01-07
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Salisbury House, 29 Finsbury Circus, London Wall, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,977,061 GBP2022-12-31
    Officer
    icon of calendar 2019-04-10 ~ 2023-10-31
    IIF 11 - Director → ME
  • 3
    GUAVACOMPANYGROUP LIMITED - 2023-11-15
    GUAVACRYPTOPAY LTD - 2023-03-20
    icon of address Salisbury House, 29 Finsbury Circus, London Wall, 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 3 - Director → ME
  • 4
    icon of address Unit 8, Quebec Wharf, 14 Thomas Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ 2016-06-11
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-06-14
    IIF 31 - Has significant influence or control OE
  • 5
    NAZDAQ TECHNOLOGIES LIMITED - 2019-07-12
    ACCTECH CONSULTING LIMITED - 2012-03-26
    icon of address C/o Agp Consulting Q West, Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -209,335 GBP2024-03-31
    Officer
    icon of calendar 2018-08-01 ~ 2020-04-30
    IIF 16 - Director → ME
  • 6
    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 5 - Director → ME
  • 7
    PFIDA LTD
    - now
    PRIMARY FINANCE LTD - 2023-04-26
    PRINCIPLE FINANCE LTD - 2017-03-30
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,177,504 GBP2022-08-31
    Officer
    icon of calendar 2022-12-21 ~ 2024-03-31
    IIF 6 - Director → ME
  • 8
    POMPEY SPORTS AND EDUCATION FOUNDATION - 2012-10-02
    icon of address Pompey Study Centre, Anson Road, Portsmouth, Uk
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-25 ~ 2024-02-19
    IIF 21 - Director → ME
  • 9
    icon of address 47 Stainforth Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-03 ~ 2016-05-01
    IIF 20 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.