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. Shahid Hussain

    Related profiles found in government register
  • Mr. Shahid Hussain
    Pakistani born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, A275, South Street, Lewes, BN8 4BJ, United Kingdom

      IIF 1
  • Mr Shahid Hussain
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113 London Road, Morden, Surrey, SM4 5HP, United Kingdom

      IIF 2 IIF 3
  • Shahid Hussain
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Mitcham Park, Mitcham, CR4 4EJ, United Kingdom

      IIF 4
  • Hussain, Shahid, Mr.
    Pakistani director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, A275, South Street, Lewes, BN8 4BJ, United Kingdom

      IIF 5
  • Mr Shahid Hussain
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Canterbury Road, Croydon, CR0 3HH, England

      IIF 6
    • icon of address 4, Ardwell Road, London, SW2 4BT, England

      IIF 7
    • icon of address Marshall House, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 8
    • icon of address Marshall House, Suite 21/25 124 Middleton Road, Morden, SM4 6RW, England

      IIF 9 IIF 10 IIF 11
  • Mr Shahid Hussain
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Richmond Road, Kingston Upon Thames, KT2 5BW, England

      IIF 14
    • icon of address 355, Wandsworth Road, London, SW8 2JH, England

      IIF 15 IIF 16
    • icon of address 37 Shepard House, Winstanley Estate, London, SW11 2EN, United Kingdom

      IIF 17
    • icon of address 9-11, Balham High Road, London, SW12 9AJ, England

      IIF 18
  • Shahid, Hussain
    Pakistani car sales born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118 - 120 London Road, Mitcham, Cr4 3lb, CR4 3LB, England

      IIF 19
  • Mr Shahid Hussain
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 345, Cannon Hill Lane, London, SW20 9HQ, England

      IIF 20
    • icon of address 345, Cannon Hill Lane, London, SW20 9HQ, United Kingdom

      IIF 21
  • Mr Hussain Shahid
    Pakistani born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118 - 120 London Road, Mitcham, Cr4 3lb, CR4 3LB, England

      IIF 22
  • Hussain, Shahid
    Pakistani manager born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 294, Cavandish Road, Balham, London, SW12 0PL, England

      IIF 23
  • Hussain, Shahid
    British business born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Canterbury Road, Croydon, CR0 3HH, England

      IIF 24
    • icon of address 78, Streatham High Road, Streatham, SW16 1BS, England

      IIF 25
  • Hussain, Shahid
    British business executive born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Mitcham Park, Mitcham, Surrey, CR4 4EJ, United Kingdom

      IIF 26
  • Hussain, Shahid
    British businessmen born in January 1969

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Shahid
    British car dealer born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 29
  • Hussain, Shahid
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ardwell Road, London, SW2 4BT, England

      IIF 30
  • Hussain, Shahid
    British diagnostics born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ardwell Road, London, SW2 4BT, England

      IIF 31
  • Hussain, Shahid
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Canterbury Road, Croydon, CR0 3HH, England

      IIF 32
    • icon of address 183 Drury Lane, Holborn, London, WC2B 5LQ, England

      IIF 33
    • icon of address 34 Mitcham Park, Mitcham, CR4 4EJ, United Kingdom

      IIF 34
    • icon of address Marshall House, Suite 21/25 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 35 IIF 36 IIF 37
  • Hussain, Shahid
    British accounts manager born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-11, Balham High Road, London, SW12 9AJ, England

      IIF 38
  • Hussain, Shahid
    British business person born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 355, Wandsworth Road, London, SW8 2JH, England

      IIF 39
  • Hussain, Shahid
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 355, Wandsworth Road, London, SW8 2JH, England

      IIF 40
    • icon of address 37 Shepard House, Winstanley Estate, London, SW11 2EN, United Kingdom

      IIF 41
  • Hussain, Shahid
    British managing director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Richmond Road, Kingston Upon Thames, KT2 5BW, England

      IIF 42
  • Hussain, Shahid
    British marketing consultant born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 294, Cavandish Road, Balham, London, SW12 0PL, England

      IIF 43
  • Hussain, Shahid
    British analyst born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 345, Cannon Hill Lane, London, SW20 9HQ, England

      IIF 44
  • Hussain, Shahid
    British owner born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 345, Cannon Hill Lane, London, SW20 9HQ, United Kingdom

      IIF 45
  • Hussain, Shahid
    British self employed born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, London Road, Morden, Surrey, SM4 5HP, United Kingdom

      IIF 46
  • Shahid, Hussain

    Registered addresses and corresponding companies
    • icon of address 118 - 120 London Road, Mitcham, Cr4 3lb, CR4 3LB, England

      IIF 47
  • Hussain, Shahid

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 48
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 36 Windermere Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 34 - Director → ME
  • 2
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    IIF 10 - Has significant influence or controlOE
  • 3
    icon of address 4 Ardwell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,081 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 25 Richmond Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,038 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    icon of address 345 Cannon Hill Lane, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -869 GBP2023-11-30
    Officer
    icon of calendar 2016-11-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 9-11 Balham High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,040 GBP2020-12-31
    Officer
    icon of calendar 2016-08-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 190 London Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,582 GBP2024-02-29
    Officer
    icon of calendar 2016-02-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,776 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 36 - Director → ME
  • 11
    icon of address 78 Streatham High Road, Streatham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 25 - Director → ME
  • 12
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2 A275, South Street, Lewes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ 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
  • 14
    icon of address Marshall House, Suite 21/25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 9 - Has significant influence or controlOE
  • 15
    icon of address 37 Shepard House Winstanley Estate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ 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
  • 16
    icon of address 355 Wandsworth Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
  • 17
    RENTNOW VANS LIMITED - 2023-12-19
    icon of address 345 Cannon Hill Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ now
    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 13
  • 1
    CHEQUERS CAR HIRE LIMITED - 2021-06-11
    icon of address 798 Fulham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2016-02-23 ~ 2018-05-09
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-09
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-10-07 ~ 2022-11-30
    IIF 33 - Director → ME
  • 3
    icon of address Rear Of 132 Brigstock Road, Brigstock Road, Thornton Heath, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,127 GBP2024-08-31
    Officer
    icon of calendar 2023-06-01 ~ 2023-11-28
    IIF 30 - Director → ME
  • 4
    icon of address 4 Ardwell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,081 GBP2023-11-30
    Officer
    icon of calendar 2022-11-07 ~ 2024-07-10
    IIF 31 - Director → ME
  • 5
    MERTON AUTOS LTD - 2022-05-24
    icon of address 121 Canterbury Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-01-01 ~ 2023-04-01
    IIF 24 - Director → ME
  • 6
    icon of address Marshall House, 124 Middleton Road, Morden, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-04-10 ~ 2024-05-22
    IIF 8 - Has significant influence or control OE
  • 7
    icon of address 113 London Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -186,087 GBP2023-10-31
    Officer
    icon of calendar 2015-10-02 ~ 2016-10-01
    IIF 46 - Director → ME
  • 8
    icon of address 9-11 Balham High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,040 GBP2020-12-31
    Officer
    icon of calendar 2008-09-01 ~ 2010-03-31
    IIF 23 - Director → ME
    icon of calendar 2013-08-05 ~ 2013-09-11
    IIF 43 - Director → ME
  • 9
    icon of address 121 Canterbury Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-08 ~ 2021-09-23
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ 2021-09-08
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 177 Mitcham Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-10 ~ 2022-12-15
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ 2022-12-15
    IIF 4 - Has significant influence or control OE
  • 11
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-07-31 ~ 2020-07-15
    IIF 48 - Secretary → ME
  • 12
    icon of address 118 - 120 London Road Mitcham, Cr4 3lb, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-27 ~ 2019-07-24
    IIF 19 - Director → ME
    icon of calendar 2019-06-27 ~ 2019-07-24
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-07-24
    IIF 22 - Has significant influence or control OE
  • 13
    icon of address 4385, 14898222 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-26 ~ 2023-12-31
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ 2023-12-31
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.