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
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Parade, Buckingham Road, Edgware, Middlesex, HA8 6LY, United Kingdom

      IIF 1
  • Hussain, Shahid
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 34 Milford Gardens, Edgware, Middlesex, HA8 6EY

      IIF 2
  • Hussain, Shahid
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, London Office, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 3
  • Hussain, Shahid
    British teacher born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Bowker Bank Avenue, Manchester, M8 4LF, England

      IIF 4
  • Hussain, Shahid
    British network engineer born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 101 Harris Street, Peterborough, Cambridgeshire, PE1 2LZ

      IIF 5
    • 226, Dogsthorpe Road, Peterborough, PE1 3PB, England

      IIF 6
    • Dhc Business Centre, 226 Dogsthorpe Road, Peterborough, PE1 3PB, United Kingdom

      IIF 7
  • Hussain, Shahid
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Burslem Filling Station, Scotia Road, Stoke-on-trent, ST6 4HA, England

      IIF 8
  • Hussain, Shahid
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 152, Station Road, Stechford, Birmingham, B33 8BT, England

      IIF 9
    • 15, Boulton Street, Newcastle, Staffordshire, ST5 0DP, England

      IIF 10 IIF 11
    • 320, Duke Street, Stoke-on-trent, ST4 3NT, England

      IIF 12 IIF 13
  • Hussain, Shahid
    British mechanical engineer born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 17, Queenswood Crescent, Englefield Green, Egham, TW20 0AR, England

      IIF 14
  • Hussain, Shahid
    Dutch consultant born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Doulton Close, Swindon, SN25 2FT, United Kingdom

      IIF 15
  • Hussain, Shahid
    Pakistani business born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hardy Close, Longsanton, Cambridge, CB24 3GU, United Kingdom

      IIF 16
  • Hussain, Shahid
    Pakistani business consultant born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hardy Close, Longstanton, Cambridge, CB24 3GU, England

      IIF 17
  • Hussain, Shahid
    Pakistani businessman born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 37, Beech Close, West Drayton, UB7 9LQ, England

      IIF 18
  • Hussain, Shahid
    Pakistani self employed born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 2a, High Street, Horley, RH6 7BG, England

      IIF 19
  • Hussain, Shahid
    German company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Brindley Close, Cheney Manor Industrial Estate, Swindon, SN2 2YW, England

      IIF 20
  • Hussain, Shahid
    German director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Doulton Close, Swindon, SN25 2FT, United Kingdom

      IIF 21
  • Hussain, Shahid
    Pakistani director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 52 Connor Court, Alfreda Street, London, SW11 5HF, England

      IIF 22
  • Hussain, Shahid
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Buckingham Road, Edgware, Middlesex, HA8 6LY, England

      IIF 23
  • Hussain, Shahid
    British company director born in April 1981

    Resident in Unied Kingdom

    Registered addresses and corresponding companies
    • Winton House, Atozsolutionz, Stoke Road, Shelton, Staffordshire, ST4 2RW, England

      IIF 24
  • Hussain, Shahid
    British

    Registered addresses and corresponding companies
  • Hussain, Shahid
    British marketing born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Brougham Street, Burnley, Lancashire, BB12 0AT, United Kingdom

      IIF 30
  • Hussain, Shahid
    British property manager born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dhc Business Centre, 226 Dogsthorpe Road, Peterborough, PE1 3PB, United Kingdom

      IIF 31
  • Hussain, Shahid
    British business executive born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Birdcombe Road, Westlea, Swindon, SN5 7BL, England

      IIF 32
  • Hussain, Shahid
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Brindley Close, Cheney Manor, Swindon, Wiltshire, SN2 2YW

      IIF 33
    • 11, Brindley Close, Cheney Manor, Swindon, Wiltshire, SN2 2YW

      IIF 34
  • Mr Shahid Hussain
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Parade, Buckingham Road, Edgware, Middlesex, HA8 6LY, United Kingdom

      IIF 35
  • Hussain, Shahid
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Geneva Grove, Wakefield, WF1 3NL, United Kingdom

      IIF 36
  • Hussain, Shahid
    British engineer born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Clevedon Gardens, Hounslow, TW5 9TT, United Kingdom

      IIF 37
  • Mr Shahid Hussain
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, London Office, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 38
  • Mr Shahid Hussain
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Bowker Bank Avenue, Crumpsall, Manchester, Lancashire, M8 4LF

      IIF 39
  • Mr Shahid Hussain
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 226, Dogsthorpe Road, Peterborough, PE1 3PB, England

      IIF 40
    • Dhc Business Centre, 226 Dogsthorpe Road, Peterborough, PE1 3PB

      IIF 41
  • Mr Shahid Hussain
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 101, Harris Street, Peterborough, PE1 2LZ, England

      IIF 42
  • Shahid Hussain
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 17, Queenswood Crescent, Englefield Green, Egham, TW20 0AR, England

      IIF 43
  • Hussain, Shahid
    German business born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Katherine Road, London, E6 1EN, United Kingdom

      IIF 44
  • Mr Shahid Hussain
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 152, Station Road, Stechford, Birmingham, B33 8BT, England

      IIF 45
    • 320, Duke Street, Stoke-on-trent, ST4 3NT, England

      IIF 46 IIF 47
  • Hussain, Shahid

    Registered addresses and corresponding companies
    • 226 Dogsthorpe Road, Peterborough, PE1 3PB

      IIF 48
    • 226, Dogsthorpe Road, Peterborough, PE1 3PB, England

      IIF 49
  • Mr Shahid Hussain
    Dutch born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Doulton Close, Swindon, SN25 2FT, United Kingdom

      IIF 50
  • Mr Shahid Hussain
    Pakistani born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hardy Close, Longstanton, Cambridge, CB24 3GU, England

      IIF 51
    • 2a, High Street, Horley, RH6 7BG, England

      IIF 52
    • 37, Beech Close, West Drayton, UB7 9LQ, England

      IIF 53
  • Mr Shahid Hussain
    German born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Doulton Close, Swindon, SN25 2FT, United Kingdom

      IIF 54
    • Unit 10, Brindley Close, Cheney Manor Industrial Estate, Swindon, SN2 2YW, England

      IIF 55
  • Mr Shahid Hussain
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 683, Stratford Road, Sparkhill, Birmingham, B11 4DX, England

      IIF 56
    • Flat 52 Connor Court, Alfreda Street, London, SW11 5HF, England

      IIF 57
  • Mr Shahid Hussain
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Brindley Close, Cheney Manor, Swindon, Wiltshire, SN2 2YW

      IIF 58
    • 11, Brindley Close, Cheney Manor, Swindon, Wiltshire, SN2 2YW

      IIF 59
    • 76, Birdcombe Road, Westlea, Swindon, SN5 7BL, England

      IIF 60
  • Shahid Hussain
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Geneva Grove, Wakefield, WF1 3NL, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 24
  • 1
    Winton House Atozsolutionz, Stoke Road, Shelton, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2011-10-07 ~ dissolved
    IIF 24 - director → ME
  • 2
    320 Duke Street, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-03-12 ~ now
    IIF 12 - director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 3
    Unit 10 Brindley Close, Cheney Manor Industrial Estate, Swindon, England
    Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 4
    Flat 52 Connor Court, Alfreda Street, London, England
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 5
    10 Brindley Close, Cheney Manor, Swindon, Wiltshire
    Corporate (3 parents)
    Equity (Company account)
    -6,303 GBP2024-04-30
    Officer
    2022-06-29 ~ now
    IIF 33 - director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 6
    1 The Parade, Buckingham Road, Edgware, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,614 GBP2021-12-31
    Officer
    2020-12-06 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2020-12-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 7
    152 Station Road, Stechford, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-27 ~ now
    IIF 9 - director → ME
    Person with significant control
    2020-10-27 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 8
    10 Doulton Close, Swindon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    2020-06-17 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-06-17 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 9
    SUNRISE FOOD TRADING COMPANY LTD - 2017-04-10
    1 Hardy Close, Longstanton, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    -26,793 GBP2023-10-31
    Officer
    2017-04-10 ~ now
    IIF 17 - director → ME
    Person with significant control
    2017-04-10 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 10
    10 Bowker Bank Avenue, Crumpsall, Manchester, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    58,772 GBP2023-11-30
    Officer
    2009-10-13 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 11
    Unit 3 Ilex House, 94 Holly Road, Twickenham, England
    Corporate (2 parents)
    Equity (Company account)
    26,103 GBP2024-03-31
    Officer
    2023-03-13 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 12
    683 Stratford Road, Sparkhill, Birmingham, England
    Corporate (2 parents)
    Person with significant control
    2024-09-10 ~ now
    IIF 56 - Has significant influence or controlOE
    IIF 56 - Has significant influence or control over the trustees of a trustOE
    IIF 56 - Has significant influence or control as a member of a firmOE
  • 13
    76 Birdcombe Road, Westlea, Swindon, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-01 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 14
    84 Katherine Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-01 ~ dissolved
    IIF 44 - director → ME
  • 15
    RETRO MOBILES LTD - 2009-09-01
    102 Brougham Street, Burnley, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-08-13 ~ dissolved
    IIF 30 - director → ME
    2009-08-13 ~ dissolved
    IIF 25 - secretary → ME
  • 16
    167-169 London Office, Great Portland Street, 5th Floor, London, England
    Corporate (2 parents)
    Officer
    2024-09-09 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 17
    SEARS MAVERICK CAPITAL LIMITED - 2020-12-14
    10 Doulton Close, Swindon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2025-03-14 ~ now
    IIF 21 - director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 18
    Fuel Station, Scotia Road, Stoke On Trent
    Dissolved corporate (1 parent)
    Officer
    2013-12-02 ~ dissolved
    IIF 8 - director → ME
  • 19
    VETERNUM BEDS LTD - 2021-11-24
    Unit2, Clerk Green Mills, Wellington Street, Batley, England
    Corporate (1 parent)
    Equity (Company account)
    -36,533 GBP2024-04-30
    Officer
    2017-04-07 ~ now
    IIF 36 - director → ME
    Person with significant control
    2017-04-07 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 20
    Dhc Business Centre, 226 Dogsthorpe Road, Peterborough
    Dissolved corporate (4 parents)
    Officer
    2012-08-12 ~ dissolved
    IIF 31 - director → ME
  • 21
    320 Duke Street, Stoke-on-trent, England
    Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 22
    226 Dogsthorpe Road, Peterborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,481 GBP2017-06-30
    Officer
    2015-06-25 ~ dissolved
    IIF 6 - director → ME
    2015-08-08 ~ dissolved
    IIF 49 - secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 23
    101 Harris Street, Peterborough, Cambridgeshire
    Corporate (2 parents)
    Equity (Company account)
    36,588 GBP2023-09-30
    Officer
    2004-09-03 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Has significant influence or controlOE
  • 24
    33 Clevedon Gardens, Hounslow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-09 ~ dissolved
    IIF 37 - director → ME
Ceased 13
  • 1
    Dhc Business Centre, 226 Dogsthorpe Road, Peterborough
    Corporate (2 parents)
    Equity (Company account)
    -160,506 GBP2024-03-31
    Officer
    2003-02-14 ~ 2006-02-01
    IIF 27 - secretary → ME
  • 2
    1 Buckingham Road, Edgware, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2011-06-01 ~ 2012-08-12
    IIF 23 - director → ME
  • 3
    Dhc Accountants, 226 Dogsthorpe Road, Peterborough
    Dissolved corporate (2 parents)
    Equity (Company account)
    18,192 GBP2022-03-31
    Officer
    2002-10-28 ~ 2002-11-30
    IIF 29 - secretary → ME
  • 4
    99 West Town Lane, Bristol
    Corporate (2 parents)
    Equity (Company account)
    -38,391 GBP2023-10-31
    Officer
    2002-10-08 ~ 2002-12-01
    IIF 28 - secretary → ME
  • 5
    11 Brindley Close, Cheney Manor, Swindon, Wiltshire
    Corporate (1 parent)
    Equity (Company account)
    6,849 GBP2023-04-30
    Officer
    2023-09-20 ~ 2024-03-19
    IIF 34 - director → ME
    Person with significant control
    2024-03-01 ~ 2024-03-19
    IIF 59 - Ownership of shares – 75% or more OE
  • 6
    E-DEFINATIONS LTD - 2020-11-02
    SANO CONSULTANTS LIMITED - 2020-10-04
    37 Beech Close, West Drayton, England
    Corporate (1 parent)
    Equity (Company account)
    -36,740 GBP2023-05-31
    Officer
    2015-08-19 ~ 2020-10-03
    IIF 18 - director → ME
    2012-05-02 ~ 2012-09-30
    IIF 16 - director → ME
    Person with significant control
    2017-04-01 ~ 2020-10-03
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    2a Premier Parade High Street, Horley, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,349 GBP2024-03-31
    Officer
    2017-03-03 ~ 2018-10-03
    IIF 19 - director → ME
    Person with significant control
    2017-03-03 ~ 2018-10-03
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 8
    Scotia Road, Stoke-on-trent, Staffordshire
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    8,862 GBP2016-10-31
    Officer
    2013-07-09 ~ 2013-08-16
    IIF 10 - director → ME
  • 9
    52 Cambridge Avenue, Sudbury Hill, Greenford, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    -343,827 GBP2023-12-31
    Officer
    2003-05-01 ~ 2004-04-30
    IIF 2 - director → ME
  • 10
    Dhc Accountants, Dhc Business Centre, 226 Dogsthorpe Road, Peterborough
    Corporate (2 parents)
    Equity (Company account)
    281,305 GBP2023-10-31
    Officer
    2002-10-28 ~ 2002-12-16
    IIF 48 - secretary → ME
  • 11
    Dhc Business Centre, 226 Dogsthorpe Road, Peterborough
    Dissolved corporate (3 parents)
    Equity (Company account)
    -17,373 GBP2018-11-30
    Officer
    2014-11-27 ~ 2016-05-01
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-10
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 12
    Ground Floor Philbeach House, Dale, Haverfordwest, United Kingdom
    Dissolved corporate
    Net Assets/Liabilities (Company account)
    2 GBP2017-10-31
    Officer
    2002-10-16 ~ 2002-11-01
    IIF 26 - secretary → ME
  • 13
    Burslem Filling Station, Scotia Road, Stoke-on-trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-30 ~ 2012-09-17
    IIF 11 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.