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, Mohammed Shahid, Imam

    Related profiles found in government register
  • Hussain, Mohammed Shahid, Imam
    British

    Registered addresses and corresponding companies
    • icon of address 26, Bedser Close, Thornton Heath, Surrey, CR7 8BX

      IIF 1
  • Hussain, Mohammed Shahid, Imam
    British minister of religion born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Children Of Abraham, Po Box 67481, London, NW3 9RN, England

      IIF 2
    • icon of address 26, Bedser Close, Thornton Heath, Surrey, CR7 8BX

      IIF 3
    • icon of address 26, Bedser Close, Thornton Heath, Surrey, CR7 8BX, United Kingdom

      IIF 4 IIF 5
  • Hussain, Mohammed Shahid, Imam
    British minster of religion born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Bedser Close, Thornton Heath, Surrey, CR7 8BX, United Kingdom

      IIF 6
  • Hussain, Shahid
    British healthcare professional born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Bedser Close, Thornton Heath, Surrey, CR7 8BX, United Kingdom

      IIF 7
  • Mr Hussain Shah
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12831269 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • Shah, Hussain
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12831269 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
  • Hussain Shah
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 437, Gillott Road, Birmingham, B16 9LJ

      IIF 10
    • icon of address 120, Bark Street, Bolton, BL1 2AX, England

      IIF 11
  • Shah, Hussain
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 437, Gillott Road, Birmingham, B16 9LJ

      IIF 12
    • icon of address 54, Blackrock Road, Birmingham, B23 7XN, United Kingdom

      IIF 13
    • icon of address 120, Bark Street, Bolton, BL1 2AX, England

      IIF 14
  • Shah, Hussain
    Pakistani director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Margaret Street, Margaret Street, London, W1W 8RL, England

      IIF 15
  • Mr Hussain Shah
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Blackrock Road, Birmingham, B23 7XN, United Kingdom

      IIF 16
  • Shansuzzoha, Hossain Shahid, Mr.
    British director and company secretary born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15040411 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
  • Mr. Hossain Shahid Shansuzzoha
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15040411 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 4385, 07008003: Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2023-04-05
    Officer
    icon of calendar 2009-09-03 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address 26 Bedser Close, Thornton Heath, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address 4385, 11296507 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 4
    icon of address 437 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address 4385, 06893914: Companies House Default Address, Cardiff
    Dissolved Corporate (12 parents)
    Equity (Company account)
    100 GBP2023-04-05
    Officer
    icon of calendar 2009-09-02 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address 4385, 15040411 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 7 Commercial Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    398 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 54 Blackrock Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    ABRAHAM HOUSE - 2012-09-12
    ABRAHAM HOUSE LIMITED - 2014-04-23
    ABRAHAM HOUSE LTD - 2009-08-27
    ABRAHAM HOUSE PROJECT LIMITED - 2013-08-29
    icon of address Suite 158 155 Minories, London
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-05
    Officer
    icon of calendar 2010-01-06 ~ 2012-09-11
    IIF 4 - Director → ME
  • 2
    icon of address 4385, 07008003: Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2023-04-05
    Officer
    icon of calendar 2009-09-03 ~ 2009-11-28
    IIF 1 - Secretary → ME
  • 3
    icon of address Suite 158 155 Minories, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-05
    Officer
    icon of calendar 2010-01-19 ~ 2025-10-09
    IIF 5 - Director → ME
  • 4
    icon of address Margaret Street, Margaret Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-29 ~ 2018-07-02
    IIF 15 - Director → ME
  • 5
    SCRIPTURAL REASONING LTD - 2009-08-08
    icon of address Suite 158 155 Minories, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-05
    Officer
    icon of calendar 2009-10-29 ~ 2013-05-26
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.