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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hussain, Haider Ali

    Related profiles found in government register
  • Hussain, Haider Ali
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Wadsworth Road, Perivale, Greenford, UB6 7LF, England

      IIF 1
    • 12, Office 8 Amc Business Centre, 12 Cumberland Avenue, London, NW10 7QL, England

      IIF 2
    • 157, Uxbridge Road, London, W13 9AU, England

      IIF 3
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 4 IIF 5
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • 14, Harrow Road, Wembley, HA0 2QY, England

      IIF 7
    • Flat 14 Montague Fell, 1016 Harrow Road, Montague Fell, Wembley, HA0 2QY, England

      IIF 8
  • Hussain, Haider
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Montague Fell, 1016 Harrow Road, Sudbury Hill, HA0 2QY, United Kingdom

      IIF 9
  • Hussain, Haider
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Montague Fell, 1016 Harrow Road, Sudbury Hill, HA0 2QY, United Kingdom

      IIF 10
    • 14 Montague Fell, Harrow Road, Wembley, HA0 2QY, England

      IIF 11
  • Hussain, Haider
    British general manager born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Global House, 1 Ashley Avenue, Epsom, KT18 5AD, United Kingdom

      IIF 12
  • Mr Haider Hussain
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Global House, 1 Ashley Avenue, Epsom, KT18 5AD, United Kingdom

      IIF 13
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 14
    • 14 Montague Fell, 1016 Harrow Road, Sudbury Hill, HA0 2QY, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Hussain, Haider
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 New Perivale Business Centre, 19 Wadsworth Road, Perivale, Greenford, UB6 7LF, United Kingdom

      IIF 18
  • Mr Haider Ali Hussain
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 19 IIF 20
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
    • 1016, Harrow Road, 14 Montague Fell, Wembley, HA0 2QY, England

      IIF 22
    • 14 Montague Fell, 1016 Harrow Road, Wembley, HA0 2QY, England

      IIF 23 IIF 24
    • Flat 14 Montague Fell, 1016 Harrow Road, Montague Fell, Wembley, HA0 2QY, England

      IIF 25
  • Hussain, Haider
    English consultant born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Brighton Road, Redhill, Surrey, RH1 6PW, United Kingdom

      IIF 26
child relation
Offspring entities and appointments 14
  • 1
    AUTOQUEST GROUP LTD
    13901897
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    AUTOQUEST LONDON LIMITED
    12008315
    1016, Montague Fell, Flat 14 Harrow Road, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    46,000 GBP2024-05-31
    Officer
    2019-07-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-05-21 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 3
    BABBE LTD
    16946303
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    EAGLE CAR SERVICE LTD
    09517288
    1 Brighton Road, Redhill, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,273 GBP2017-03-31
    Officer
    2017-02-02 ~ 2018-09-26
    IIF 26 - Director → ME
  • 5
    ECO CARS LONDON LIMITED
    11133041
    71-73 Station Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-01-04 ~ dissolved
    IIF 14 - Has significant influence or control OE
  • 6
    GHAZI AUTO CENTRE LTD
    11355890
    Unit 2 New Perivale Business Centre 19 Wadsworth Road, Perivale, Greenford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-11 ~ 2019-03-11
    IIF 18 - Director → ME
    Person with significant control
    2018-05-11 ~ 2019-03-11
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    JBNT MANAGEMENT LTD
    - now 13479581
    RICHMOND PRESTIGE CAR SALES LTD
    - 2023-03-15 13479581
    12 Office 8 Amc Business Centre, 12 Cumberland Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2023-02-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 8
    JC AUTO WORKSHOP LTD
    - now 15832323
    PPAAUTOGROUP LTD
    - 2025-02-20 15832323
    8 Johnsons Way, London, England
    Active Corporate (3 parents)
    Officer
    2024-11-18 ~ 2025-02-14
    IIF 7 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Has significant influence or control as a member of a firm OE
  • 9
    JMD AUTOMOTIVE LIMITED
    - now 08562393
    JMD AUTOMOTIVES LIMITED - 2013-07-09
    Ub67lf, 19 Wadsworth Road, Perivale, Greenford, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    2018-06-19 ~ now
    IIF 1 - Director → ME
  • 10
    MECNITECS LTD
    15057247
    3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 11
    PRESTIGE CARS EPSOM LIMITED
    10472238
    Unit 3f Firgrove Business Park, Firgrove Road, Cross In Hand, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 12
    RRF SERVICES LIMITED
    - now 12370807
    AUTOQUEST RECOVERY SERVICES LIMITED
    - 2020-01-28 12370807
    4 Brook Walk, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    69 GBP2021-12-31
    Officer
    2019-12-19 ~ 2020-01-07
    IIF 8 - Director → ME
    Person with significant control
    2019-12-19 ~ 2021-01-07
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    WESTERN PRESTIGE CAR HIRE LTD
    13900056
    157 Uxbridge Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-03-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 14
    ZENITH SERVICES GROUP LIMITED
    11119955
    71-73 Station Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-01-04 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.