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. Zahid Hussain

    Related profiles found in government register
  • Mr. Zahid Hussain
    Pakistani born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1676, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 1
  • Mr Zahid Hussain
    Pakistani born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Queen's Road, Manchester, M8 0RB, United Kingdom

      IIF 2
  • Mr Zahid Hussain
    Pakistani born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 437 B, Becontree Avenue, Dagenham, London, RM8 3UH, United Kingdom

      IIF 3
  • Mr Rashid Hussain
    Pakistani born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, George Road, Birmingham, B15 1PL, England

      IIF 4
  • Mr Zahid Hussain
    Pakistani born in September 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 113, Camps Rigg, Livingston, EH54 8PE, Scotland

      IIF 5
  • Mr Zahid Hussain
    Pakistani born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 437b, Becontree Avenue, Dagenham, RM8 3UH, England

      IIF 6
  • Hussain, Zahid, Mr.
    Pakistani company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1676, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 7
  • Mr Zahid Hussain
    Pakistani born in January 1983

    Resident in Pakistan

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

      IIF 8
  • Mr Zahid Hussain
    Pakistani born in July 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plot Sb 235, Apt 301/3z Sohrab Katrak Road Saddar, Karachi, 74500, Pakistan

      IIF 9
  • Mr Zahid Hussain
    Pakistani born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 10 Surrey Lodge 2-4, Birch Lane, Manchester, M13 0NN, England

      IIF 10
  • Hussain, Zahid
    Pakistani director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Queen's Road, Manchester, M8 0RB, United Kingdom

      IIF 11
  • Mr Zahid Hussain
    Pakistani born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, 88, 88, Birmingham, England, B5 6TN, United Kingdom

      IIF 12
  • Mr Zahid Hussain
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3a, 16,ghosia Park, Baba Farid Colony, Kacha Jail Road, Lahore, Punjab, 54770, Pakistan

      IIF 13
  • Hussain, Rashid
    Pakistani director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, George Road, Birmingham, B15 1PL, England

      IIF 14
  • Hussain, Zahid
    Pakistani self employed born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 437 B, Becontree Avenue, Dagenham, London, RM8 3UH, United Kingdom

      IIF 15
  • Mr Zahid Hussain
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat # 7, 5th Floor, Rukhshanda Heights, Multan Road, Punjab, 54000, Pakistan

      IIF 16
    • icon of address Office No # 2881, 37 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, England

      IIF 17
  • Mr, Zahid Hussain
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address St No, Murad Ali, Muh Ahata Molechand, Ichra, Lahore, 54000, Pakistan

      IIF 18
  • Zahid Hussain
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1736, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 19
  • Mr Zahid Hussain
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 575, Street 4,phase 5a,ghauri Town ,islamabad., Islamabad, 46000, Pakistan

      IIF 20
  • Zahid Hussain
    Pakistani born in February 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8393, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 21
  • Zahid Hussain
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5912, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 22
  • Zahid Hussain
    Pakistani born in November 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 86-90 Paul St, London, London, EC2A 4NE

      IIF 23
  • Hussain, Zahid
    Pakistani director born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1736, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 24
  • Hussain, Zahid
    Pakistani director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 437b, Becontree Avenue, Dagenham, RM8 3UH, England

      IIF 25
  • Hussain, Zahid
    Pakistani director born in March 1954

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, Langley Farm Cottages, Worlds End Beedon, Beedon, Berkshire, RG20 8SD, United Kingdom

      IIF 26
  • Hussain, Zahid
    Pakistani director born in January 1983

    Resident in Pakistan

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

      IIF 27
  • Hussain, Zahid
    Pakistani entrepreneur born in July 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plot Sb 235, Apt 301/3z Sohrab Katrak Road Saddar, Karachi, 74500, Pakistan

      IIF 28
  • Hussain, Zahid
    Pakistani business person born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 10 Surrey Lodge 2-4, Birch Lane, Manchester, M13 0NN, England

      IIF 29
  • Hussain, Rashid
    Pakistani development and planning born in December 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ne2267, Mohallah Hukam Dad, Rawalpindi, Pakistan

      IIF 30
  • Hussain, Zahid
    Pakistani director born in June 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 36a Crosby Road North, Liverpool, L22 4QQ

      IIF 31
  • Hussain, Zahid
    Pakistani director born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, 88, 88, Birmingham, England, B5 6TN, United Kingdom

      IIF 32
  • Hussain, Zahid
    Pakistani director born in February 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8393, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 33
  • Hussain, Zahid
    Pakistani director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5912, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 34
  • Hussain, Zahid
    Pakistani software engineer born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3a, 16,ghosia Park, Baba Farid Colony, Kacha Jail Road, Lahore, Punjab, 54770, Pakistan

      IIF 35
  • Hussain, Zahid
    Pakistani shoe merchant born in November 1950

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.10, Sector B-4, Mirpur Bis, Pakistan, FOREIGN

      IIF 36
  • Hussain, Zahid
    Pakistani development and planning born in December 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ne2267, Mohallah Hukam Dad, Rawalpindi, Pakistan

      IIF 37
  • Hussain, Zahid
    Pakistani director born in November 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 86-90 Paul St, London, London, EC2A 4NE

      IIF 38
  • Hussain, Zahid
    Pakistani entrepreneur born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat # 7, 5th Floor, Rukhshanda Heights, Multan Road, Punjab, 54000, Pakistan

      IIF 39
    • icon of address Office No # 2881, 37 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, England

      IIF 40
  • Hussain, Zahid
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 575, Street 4,phase 5a,ghauri Town ,islamabad., Islamabad, 46000, Pakistan

      IIF 41
  • Hussain, Zahid, Mr,
    Pakistani company director born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address St No, Murad Ali, Muh Ahata Molechand, Ichra, Lahore, 54000, Pakistan

      IIF 42
  • Hussain, Zahid
    British delivery driver born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62-64, Marine Road, Pensarn, Abergele, Clwyd, LL22 7PR, Wales

      IIF 43
  • Hussain, Zahid
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brick Lane Mill, 296-298 Thornton Road, Bradford, West Yorkshire, BD8 8JZ

      IIF 44
  • Hussain, Zahid
    British manager born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121 Hetton Road, Leeds, West Yorkshire, LS8 3AF

      IIF 45
  • Hussain, Zahid
    British

    Registered addresses and corresponding companies
    • icon of address Brick Lane Mill, 296-298 Thornton Road, Bradford, West Yorkshire, BD8 8JZ

      IIF 46
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 4385, 15332198 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    STAR FOOTWEAR LIMITED - 2012-01-03
    icon of address 205 Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-26 ~ dissolved
    IIF 36 - Director → ME
  • 3
    icon of address 37 George Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -34,067 GBP2024-11-30
    Officer
    icon of calendar 2017-05-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Office No # 2881 37 Westminster Buildings, Theatre Square, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 15112443 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 14172329 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flat 10 Surrey Lodge 2-4 Birch Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 15529854 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    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 2018-12-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ dissolved
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 10
    icon of address 4385, 14645915 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-07 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 5 Langley Farm Cottages, Worlds End Beedon, Beedon, Berkshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address 437 B Becontree Avenue, Dagenham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Office No # 2881 37 Westminster Buildings, Theatre Square, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 153 Queen's Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 12 Player Green, Livingston, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Victoria Works Williams Road, Gorton, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 17
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4385, 13842440 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 437b Becontree Avenue, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 20
    icon of address 17 Maudsley Street Bradford ,bd3 9jt, Maudsley Street, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 4th Floor 86-90 Paul St, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    14,484 GBP2025-04-29
    Officer
    icon of calendar 2018-01-10 ~ 2019-12-06
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ 2019-12-06
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    icon of address 13 Littleworth Road, Downley, High Wycombe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -94,719 GBP2020-05-31
    Officer
    icon of calendar 2014-05-08 ~ 2021-06-01
    IIF 37 - Director → ME
    icon of calendar 2014-05-08 ~ 2021-02-01
    IIF 30 - Director → ME
  • 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 ~ 2011-04-15
    IIF 31 - Director → ME
  • 4
    icon of address 62-64 Marine Road, Pensarn, Abergele, Clwyd
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,692 GBP2015-06-30
    Officer
    icon of calendar 2014-06-17 ~ 2016-03-01
    IIF 43 - Director → ME
  • 5
    icon of address Brick Lane Mill, 296-298 Thornton Road, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    82,291 GBP2015-12-31
    Officer
    icon of calendar 2001-01-31 ~ 2012-04-07
    IIF 45 - Director → ME
    icon of calendar 2015-06-01 ~ 2016-02-01
    IIF 44 - Director → ME
    icon of calendar 1999-02-09 ~ 2016-02-01
    IIF 46 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.