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

Hussain, Shahid

    Related profiles found in government register
  • Hussain, Shahid
    Pakistani director born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 1
  • Hussain, Shahid
    Pakistani director born in September 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 2
  • Hussain, Shahid
    Pakistani director born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11, Lindisfarne Road, Dagenham, RM8 2RA, England

      IIF 3
  • Hussain, Shahid
    Pakistani company director born in April 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address C/o Leonard Curtis, 6th Floor Walker House, Exchange Flags, Liverpool, Merseyside, L2 3YL

      IIF 4
  • Hussain, Shahid
    Pakistani director born in April 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Cotton House, Old Hall Street, Liverpool, L3 9TX, England

      IIF 5
  • Hussain, Shahid
    Pakistani director born in November 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 112, Westgate, Rotherham, S60 1BD, United Kingdom

      IIF 6
  • Hussain, Shahid
    Pakistani director born in November 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1331ab, 182-184 High Street North Area 1/1, East Ham, London, E6 2JA, United Kingdom

      IIF 7
  • Hussain, Shahid, Mr.
    Pakistani director born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 60, Cherry Street, Blackburn, BB1 1NR, England

      IIF 8
  • Hussain, Shahid, Mr.
    Pakistani director born in February 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P-34-b, Zee Garden, Faisalabad, 38000, Pakistan

      IIF 9
  • Hussain, Shahid, Mr.
    Pakistani director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 22-28 Wood Street, Doncaster, DN1 3LW, United Kingdom

      IIF 10
  • Hussain, Shahid
    Pakistani director born in March 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1, 942 Argyle Street, Glasgow, G3 8YJ, United Kingdom

      IIF 11
  • Hussain, Shahid
    Pakistani managing director born in March 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 85, Nash Road, Newport, NP19 4NJ, Wales

      IIF 12
  • Hussain, Shahid
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Rose Avenue, Worcester, WR4 9PY, United Kingdom

      IIF 13
  • Hussain, Shahid
    British painter born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Old Orchard, Upton-upon-severn, Worcester, WR8 0SH, England

      IIF 14
  • Hussain, Shahid
    Pakistani director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fone Fix, 75 Old Castle Road, Glasgow, G44 5TG

      IIF 15
  • Hussain, Shahid
    Pakistani director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, High Street, London, E13 0AD, England

      IIF 16
  • Mr Shahid Hussain
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 17
  • Hussain, Shahid
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Green Street, High Wycombe, Buckinghamshire, HP11 2RA, England

      IIF 18
  • Hussain, Shahid
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230 Stanningley Road, Leeds, West Yorkshire, LS13 3BA, England

      IIF 19
  • Hussain, Shahid
    British manager born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230 Stanningley Road, Leeds, West Yorkshire, LS13 3BA, England

      IIF 20
  • Hussain, Shahid
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ashford Road, Worcester, WR2 5FP, United Kingdom

      IIF 21
    • icon of address 1, Ashford Road, Worcester, Worcestershire, WR2 5FP, United Kingdom

      IIF 22
  • Hussain, Shahid
    British self employed born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Ashford Road, 1 Ashford Road, Worcester, WR2 5FP, England

      IIF 23
  • Mr Shahid Hussain
    Pakistani born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11, Lindisfarne Road, Dagenham, RM8 2RA, England

      IIF 24
  • Mr. Shahid Hussain
    Pakistani born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 60, Cherry Street, Blackburn, BB1 1NR, England

      IIF 25
  • Shahid Hussain
    Pakistani born in April 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address C/o Leonard Curtis, 6th Floor Walker House, Exchange Flags, Liverpool, Merseyside, L2 3YL

      IIF 26
  • Hussain, Shahid
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 27
    • icon of address Flat 0/2, 248 Aikenhead Road, Glasgow, G42 0QJ, Scotland

      IIF 28
  • Hussain, Shahid
    British company director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Ashley Road, Leeds, LS9 7AJ, United Kingdom

      IIF 29
  • Hussain, Shahid
    British property born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35-37, Ashley Road, Leeds, LS9 7AJ, United Kingdom

      IIF 30
  • Mr Shahid Hussain
    Pakistani born in April 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Cotton House, Old Hall Street, Liverpool, L3 9TX

      IIF 31
  • Mr Shahid Hussain
    Pakistani born in November 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 112, Westgate, Rotherham, S60 1BD, United Kingdom

      IIF 32
  • Mr Shahid Hussain
    Pakistani born in November 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1331ab, 182-184 High Street North Area 1/1, East Ham, London, E6 2JA, United Kingdom

      IIF 33
  • Mr. Shahid Hussain
    Pakistani born in February 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P-34-b, Zee Garden, Faisalabad, 38000, Pakistan

      IIF 34
  • Mr. Shahid Hussain
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 22-28 Wood Street, Doncaster, DN1 3LW, United Kingdom

      IIF 35
  • Mr Shahid Hussain
    Pakistani born in March 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1, 942 Argyle Street, Glasgow, G3 8YJ, United Kingdom

      IIF 36
    • icon of address 85, Nash Road, Newport, NP19 4NJ, Wales

      IIF 37
  • Mr Shahid Hussain
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Old Orchard, Upton-upon-severn, Worcester, WR8 0SH, England

      IIF 38
    • icon of address 2, Rose Avenue, Worcester, WR4 9PY, United Kingdom

      IIF 39
  • Shahid Hussain
    Pakistani born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, High Street, London, E13 0AD, England

      IIF 40
  • Mr Shahid Hussain
    Pakistani born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fone Fix, 75 Old Castle Road, Glasgow, G44 5TG

      IIF 41
  • Mr Shahid Hussain
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230 Stanningley Road, Leeds, West Yorkshire, LS13 3BA, England

      IIF 42 IIF 43
  • Mr Shahid Hussain
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Ashford Road, 1 Ashford Road, Worcester, WR2 5FP, England

      IIF 44
    • icon of address 1, Ashford Road, Worcester, Worcestershire, WR2 5FP, United Kingdom

      IIF 45
  • Mr Shahid Hussain
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 0/2, 248 Aikenhead Road, Glasgow, G42 0QJ, Scotland

      IIF 46
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 85 Nash Road, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,592 GBP2023-11-30
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 2/3 48 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 60 Cherry Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,348 GBP2024-08-31
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    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
  • 4
    icon of address 11 Lindisfarne Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address International House, 22-28 Wood Street, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 22 Green Street, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address Wr2 5fp, 1 Ashford Road, 1 Ashford Road, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 8
    E13 S&J FOOD CORNER LTD - 2024-08-12
    icon of address 97 High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 33 Ashley Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address 35-37 Ashley Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 30 - Director → ME
  • 11
    icon of address Unit 4e Upper Livingstone Mills, Howard Street, Batley, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    910,749 GBP2020-06-30
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-12-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ dissolved
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 14
    icon of address Unit 4e Upper Livingstone Mills, Howard Street, Batley, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 2 Rose Avenue, Worcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    RKH BUILDING SERVICES LTD - 2021-04-21
    icon of address 1 Ashford Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 1/1 942 Argyle Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 112 Westgate, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Flat 0/2 248 Aikenhead Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-07-26 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Office 1331ab 182-184 High Street North Area 1/1, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    FONE FIX (SCOT) LIMITED - 2017-10-26
    icon of address 25 Carmunnock Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-28 ~ 2017-10-23
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ 2017-10-23
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 92 Teme Road Teme Road, Worcester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-26 ~ 2023-03-07
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ 2023-03-06
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 3
    icon of address C/o Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    910,749 GBP2020-06-30
    Officer
    icon of calendar ~ 2017-09-28
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2017-09-28
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    icon of address 42 Nithsdale Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,220 GBP2024-10-31
    Officer
    icon of calendar 2024-11-01 ~ 2024-11-01
    IIF 27 - Director → ME
  • 5
    NDSS CIVILS LTD - 2021-05-27
    icon of address Bennett House, Hulton Street, Stoke-on-trent, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-05-19 ~ 2021-06-28
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.