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 Shahid Hussain

    Related profiles found in government register
  • Mr Shahid Hussain
    Pakistani born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fone Fix, 75 Old Castle Road, Glasgow, G44 5TG

      IIF 1
  • Shahid Hussain
    Pakistani born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, High Street, London, E13 0AD, England

      IIF 2
  • Mr Shahid Hussain
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Ashford Road, 1 Ashford Road, Worcester, WR2 5FP, England

      IIF 3
    • 1, Ashford Road, Worcester, Worcestershire, WR2 5FP, United Kingdom

      IIF 4
  • Mr Shahid Hussain
    Pakistani born in March 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1, 942 Argyle Street, Glasgow, G3 8YJ, United Kingdom

      IIF 5
    • 85, Nash Road, Newport, NP19 4NJ, Wales

      IIF 6
  • Hussain, Shahid
    Pakistani director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fone Fix, 75 Old Castle Road, Glasgow, G44 5TG

      IIF 7
  • Mr Shahid Hussain
    Pakistani born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Lindisfarne Road, Dagenham, RM8 2RA, England

      IIF 8
  • Mr Shahid Hussain
    Pakistani born in March 1987

    Resident in Pakistan

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

      IIF 9
  • Mr. Shahid Hussain
    Pakistani born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 60, Cherry Street, Blackburn, BB1 1NR, England

      IIF 10
  • Mr Shahid Hussain
    Pakistani born in November 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 112, Westgate, Rotherham, S60 1BD, United Kingdom

      IIF 11
  • Hussain, Shahid
    Pakistani director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, High Street, London, E13 0AD, England

      IIF 12
  • Mr Shahid Hussain
    Pakistani born in April 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Cotton House, Old Hall Street, Liverpool, L3 9TX

      IIF 13
  • Mr Shahid Hussain
    Pakistani born in November 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1331ab, 182-184 High Street North Area 1/1, East Ham, London, E6 2JA, United Kingdom

      IIF 14
  • Mr. Shahid Hussain
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 22-28 Wood Street, Doncaster, DN1 3LW, United Kingdom

      IIF 15
  • Mr Shahid Hussain
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 19, Old Orchard, Upton-upon-severn, Worcester, WR8 0SH, England

      IIF 16
    • 2, Rose Avenue, Worcester, WR4 9PY, United Kingdom

      IIF 17
  • Shahid Hussain
    Pakistani born in April 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • C/o Leonard Curtis, 6th Floor Walker House, Exchange Flags, Liverpool, Merseyside, L2 3YL

      IIF 18
  • Mr Shahid Hussain
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 230 Stanningley Road, Leeds, West Yorkshire, LS13 3BA, England

      IIF 19 IIF 20
  • Hussain, Shahid
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ashford Road, Worcester, WR2 5FP, United Kingdom

      IIF 21
    • 1, Ashford Road, Worcester, Worcestershire, WR2 5FP, United Kingdom

      IIF 22
  • Hussain, Shahid
    British self employed born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Ashford Road, 1 Ashford Road, Worcester, WR2 5FP, England

      IIF 23
  • Hussain, Shahid
    British company director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Ashley Road, Leeds, LS9 7AJ, United Kingdom

      IIF 24
  • Hussain, Shahid
    British property born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-37, Ashley Road, Leeds, LS9 7AJ, United Kingdom

      IIF 25
  • Hussain, Shahid
    Pakistani director born in March 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1, 942 Argyle Street, Glasgow, G3 8YJ, United Kingdom

      IIF 26
  • Hussain, Shahid
    Pakistani managing director born in March 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 85, Nash Road, Newport, NP19 4NJ, Wales

      IIF 27
  • Hussain, Shahid
    Pakistani director born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Lindisfarne Road, Dagenham, RM8 2RA, England

      IIF 28
  • Hussain, Shahid
    Pakistani director born in March 1987

    Resident in Pakistan

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

      IIF 29
  • Hussain, Shahid
    Pakistani director born in November 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 112, Westgate, Rotherham, S60 1BD, United Kingdom

      IIF 30
  • Hussain, Shahid
    Pakistani director born in September 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 31
  • Hussain, Shahid, Mr.
    Pakistani director born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 60, Cherry Street, Blackburn, BB1 1NR, England

      IIF 32
  • Hussain, Shahid
    Pakistani company director born in April 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • C/o Leonard Curtis, 6th Floor Walker House, Exchange Flags, Liverpool, Merseyside, L2 3YL

      IIF 33
  • Hussain, Shahid
    Pakistani director born in April 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Cotton House, Old Hall Street, Liverpool, L3 9TX, England

      IIF 34
  • Hussain, Shahid
    Pakistani director born in November 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1331ab, 182-184 High Street North Area 1/1, East Ham, London, E6 2JA, United Kingdom

      IIF 35
  • Hussain, Shahid, Mr.
    Pakistani director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 22-28 Wood Street, Doncaster, DN1 3LW, United Kingdom

      IIF 36
  • Hussain, Shahid
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2, Rose Avenue, Worcester, WR4 9PY, United Kingdom

      IIF 37
  • Hussain, Shahid
    British painter born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 19, Old Orchard, Upton-upon-severn, Worcester, WR8 0SH, England

      IIF 38
  • Hussain, Shahid
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 230 Stanningley Road, Leeds, West Yorkshire, LS13 3BA, England

      IIF 39
  • Hussain, Shahid
    British manager born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 230 Stanningley Road, Leeds, West Yorkshire, LS13 3BA, England

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    85 Nash Road, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,592 GBP2023-11-30
    Officer
    2021-10-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    Suite 2/3 48 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2024-04-24 ~ now
    IIF 31 - Director → ME
  • 3
    60 Cherry Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,569 GBP2023-08-31
    Officer
    2022-04-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    11 Lindisfarne Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    International House, 22-28 Wood Street, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    Wr2 5fp, 1 Ashford Road, 1 Ashford Road, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-01-22 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    E13 S&J FOOD CORNER LTD - 2024-08-12
    97 High Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    33 Ashley Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-25 ~ dissolved
    IIF 24 - Director → ME
  • 9
    35-37 Ashley Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-21 ~ dissolved
    IIF 25 - Director → ME
  • 10
    Unit 4e Upper Livingstone Mills, Howard Street, Batley, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2019-10-02 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-10-02 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 11
    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
    2020-08-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-08-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 12
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2018-12-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-12-27 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 13
    Unit 4e Upper Livingstone Mills, Howard Street, Batley, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2024-02-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 14
    2 Rose Avenue, Worcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 15
    RKH BUILDING SERVICES LTD - 2021-04-21
    1 Ashford Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    1/1 942 Argyle Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-04-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 17
    112 Westgate, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 18
    Office 1331ab 182-184 High Street North Area 1/1, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-12-03 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    FONE FIX (SCOT) LIMITED - 2017-10-26
    25 Carmunnock Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-10-28 ~ 2017-10-23
    IIF 7 - Director → ME
    Person with significant control
    2016-10-28 ~ 2017-10-23
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    92 Teme Road Teme Road, Worcester, England
    Active Corporate (1 parent)
    Officer
    2023-01-26 ~ 2023-03-07
    IIF 38 - Director → ME
    Person with significant control
    2023-01-26 ~ 2023-03-06
    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
    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
    ~ 2017-09-28
    IIF 34 - Director → ME
    Person with significant control
    2016-11-22 ~ 2017-09-28
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 4
    NDSS CIVILS LTD - 2021-05-27
    Bennett House, Hulton Street, Stoke-on-trent, England
    Dissolved Corporate
    Officer
    2021-05-19 ~ 2021-06-28
    IIF 21 - 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.