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 Abid Hussain

    Related profiles found in government register
  • Mr Abid Hussain
    Italian born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 456b, Romford Road, London, E7 8DF, England

      IIF 1
  • Mr Abid Hussain
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Dibble Road, Smethwick, B67 7PU, England

      IIF 2
  • Mr Abid Hussain
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Longbridge Road, Barking, Essex, IG11 8TB, United Kingdom

      IIF 3
    • icon of address 813, High Road, Ilford, IG3 8TD, England

      IIF 4
    • icon of address 264, Burges Road, London, E6 2ES, England

      IIF 5 IIF 6
    • icon of address 264, Burges Road, London, E6 2ES, United Kingdom

      IIF 7
    • icon of address 675, Romford Road, London, E12 5AD, England

      IIF 8
    • icon of address 817, Romford Rd, Manor Park, London, E12 6EA, United Kingdom

      IIF 9
    • icon of address 843, Romford Road, London, E12 5JY, England

      IIF 10
    • icon of address 843, Romford Road, Manor Park, London, E12 5JY, United Kingdom

      IIF 11
    • icon of address 80, Rainham Road, Rainham, Essex, RM13 7RL, United Kingdom

      IIF 12 IIF 13
  • Hussain, Abid
    Italian manager born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 456b, Romford Road, London, E7 8DF, England

      IIF 14
  • Director Abid Hussain
    Dutch born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, The Farthings, Kingston Upon Thames, KT2 7PT, England

      IIF 15
  • Mr Abid Hussain
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, High Street, Smethwick, B66 1AQ, United Kingdom

      IIF 16
  • Abid Hussain
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264, Burges Road, London, E6 2ES, United Kingdom

      IIF 17
  • Hussain, Abid
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 813, High Road, Ilford, IG3 8TD, England

      IIF 18
    • icon of address 264, Burges Road, Eastham, London, E6 2ES, England

      IIF 19
    • icon of address 264, Burges Road, London, E6 2ES, England

      IIF 20 IIF 21 IIF 22
    • icon of address 264, Burges Road, London, E6 2ES, United Kingdom

      IIF 23
    • icon of address 675, Romford Road, London, E12 5AD, England

      IIF 24
    • icon of address 843, Romford Road, London, E12 5JY, England

      IIF 25
  • Hussain, Abid
    British business man born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264 Burges Road, London, E6 2ES, United Kingdom

      IIF 26
    • icon of address 817 Romford Road, London, E12 6EA, United Kingdom

      IIF 27
  • Hussain, Abid
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Longbridge Road, Barking, Essex, IG11 8TB, United Kingdom

      IIF 28
    • icon of address 817, Romford Rd, Manor Park, London, E12 6EA, United Kingdom

      IIF 29
  • Hussain, Abid
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Sydenham Road, London, SE26 5UA, United Kingdom

      IIF 30
    • icon of address 264, Burges Road, East Ham, London, E6 2ES, United Kingdom

      IIF 31
    • icon of address 264, Burges Road, London, E6 2ES, United Kingdom

      IIF 32
    • icon of address 80, Rainham Road, Rainham, Essex, RM13 7RL, United Kingdom

      IIF 33
  • Hussain, Abid
    Dutch born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, The Farthings, Kingston Upon Thames, KT2 7PT, England

      IIF 34
  • Hussain, Abid
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, High Street, Smethwick, B66 1AQ, United Kingdom

      IIF 35
  • Hussain, Abid
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Dibble Road, Smethwick, B67 7PU, United Kingdom

      IIF 36
    • icon of address 142, High Street, Smethwick, Warley, West Midlands, B66 3AP, England

      IIF 37
  • Hussain, Abid
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Sydenham Road, London, SE26 5UA, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    ABID AND CO UK LIMITED - 2025-01-21
    icon of address 264 Burges Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ 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
  • 2
    icon of address 264 Burges Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 264 Burges Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 843 Romford Road, Manor Park, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    536 GBP2024-10-31
    Officer
    icon of calendar 2015-10-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 23 The Farthings, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,939 GBP2024-08-31
    Officer
    icon of calendar 2013-08-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 264 Burges Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,275 GBP2018-12-31
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address 95 Longbridge Road, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    546 GBP2016-09-30
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 80 Rainham Road, Rainham, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,124 GBP2024-03-31
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 140 High Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,593 GBP2017-05-31
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 264 Burges Road, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-24 ~ dissolved
    IIF 31 - Director → ME
  • 11
    icon of address 107 Sydenham Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 38 - Director → ME
  • 12
    icon of address 264 Burges Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 26 - Director → ME
  • 13
    icon of address 107 Sydenham Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,972 GBP2024-02-28
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 813 High Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 140 High Street, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 18 Pytchley Road, Kettering, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2025-05-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 675 Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address 456b Romford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    573,635 GBP2019-09-30
    Officer
    icon of calendar 2015-01-16 ~ 2018-09-30
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-30
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of address 817 Romford Rd, Manor Park, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,268 GBP2024-01-31
    Officer
    icon of calendar 2020-01-30 ~ 2020-08-24
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ 2020-08-24
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    icon of address 142 High Street, Smethwick, Warley, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    78 GBP2016-11-30
    Officer
    icon of calendar 2013-11-14 ~ 2013-12-01
    IIF 37 - Director → ME
  • 4
    icon of address 80 Rainham Road, Rainham, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,124 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ 2024-07-25
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ 2024-07-25
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 5
    icon of address 107 Sydenham Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,972 GBP2024-02-28
    Officer
    icon of calendar 2018-02-09 ~ 2018-03-31
    IIF 30 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.