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, Zahid

    Related profiles found in government register
  • Hussain, Zahid
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Hussain, Zahid
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Morar Place, Newton Mearns, Glasgow, G77 6UA, Scotland

      IIF 2 IIF 3
    • icon of address 42, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 4
    • icon of address Unit 3, 37 Rosyth Rd, Glasgow, G5 0YE, Scotland

      IIF 5
  • Hussain, Zahid
    British landlord born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Morar Place, Glasgow, Lanarkshire, G77 6UA

      IIF 6
  • Hussain, Zahid
    British company director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Hussain, Shaid
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, Newton Street, Ashton Under Lyne, OL6 6EJ, United Kingdom

      IIF 8
    • icon of address 76, Penny Meadow, Ashton Under Lyne, OL6 6EL, United Kingdom

      IIF 9
  • Hussain, Zahid
    Pakistani director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Hussain, Zahid
    British company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Colbourne Road, Tipton, DY4 8RU, England

      IIF 11
  • Mr Zahid Hussain
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Morar Place, Newton Mearns, Glasgow, G77 6UA, Scotland

      IIF 12
    • icon of address 42, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 13
    • icon of address Unit 3, 37 Rosyth Rd, Glasgow, G5 0YE, Scotland

      IIF 14
  • Hussain, Zahid
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Denehurst Road, Rochdale, OL11 5DU, England

      IIF 15
  • Hussain, Zahid
    British director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mbm Accountancy, 211b Main Street, Bellshill, ML4 1AJ

      IIF 16
  • Hussain, Zahid
    British sales born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Kyle Street, Motherwell, Lanarkshire, ML1 3QA, United Kingdom

      IIF 17
  • Hussain, Zahid
    British business born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Portland House Arnison Avenue, High Wycombe, Bucks, HP13 6DQ, England

      IIF 18
  • Hussain, Zahid
    British driver born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Deeds Grove, High Wycombe, HP12 3PA, England

      IIF 19
  • Zahid, Hussain
    British sales born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mbm Accountancy, 3 Hope Street, Mossend, ML4 1QA, Scotland

      IIF 20
  • Hussain, Shahid
    British company director born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 80 1a, Locks Street, Coatbridge, North Lanarkshire, ML5 3RT, United Kingdom

      IIF 21
  • Hussain, Shahid
    British director born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mbm Accountancy, 211b Main Street, Bellshill, ML4 1AJ

      IIF 22
    • icon of address 80, 1a, Locks Street, Coatbridge, Lanarkshire, ML5 3RT, Scotland

      IIF 23 IIF 24
  • Mr Zahid Hussain
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Hussain, Zahid
    British manager born in August 1976

    Registered addresses and corresponding companies
    • icon of address 3 Bredin Way, Motherwell, ML1 3PD

      IIF 26
  • Mr Zahid Hussain
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Hussain, Zahid
    Pakistani business born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Denehurst Road, Rochdale, OL11 5DU, England

      IIF 28
  • Hussain, Zahid
    Pakistani company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Marsh Hill, Birmingham, B23 7DS, England

      IIF 29
  • Hussain, Shahid
    British manager born in February 1978

    Registered addresses and corresponding companies
    • icon of address 3 Bredin Way, Motherwell, ML1 3PD

      IIF 30
  • Hussain, Zahid
    British

    Registered addresses and corresponding companies
    • icon of address 29 Morar Place, Newton Mearns, Glasgow, G77 6UA

      IIF 31
    • icon of address 3 Bredin Way, Motherwell, ML1 3PD

      IIF 32
  • Hussain, Sahid
    British

    Registered addresses and corresponding companies
    • icon of address 3 Bredin Way, Motherwell, Lanarkshire, ML1 3PD

      IIF 33
  • Hussain, Zahid
    born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Colbourne Road, Tipton, West Midlands, DY4 8RU, England

      IIF 34
  • Hussain Zahid
    British born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mbm Accountancy, 211b Main Street, Bellshill, ML4 1AJ

      IIF 35
  • Hussain, Shahida Nargus
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Penny Meadow, Ashton Under Lyne, OL6 6EL, United Kingdom

      IIF 36
    • icon of address A H Accountancy Services, 61 Blagden Street, Sheffield, S2 5QS, England

      IIF 37
  • Hussain Shahid
    British born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mbm Accountancy, 211b Main Street, Bellshill, ML4 1AJ

      IIF 38
  • Mr Zahid Hussain
    Pakistani born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Portland House Arnison Avenue, High Wycombe, Bucks, HP13 6DQ, England

      IIF 39
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Zahid Hussain
    British born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mbm Accountancy, 211b Main Street, Bellshill, ML4 1AJ

      IIF 41
    • icon of address 80, 1a, Locks Street, Coatbridge, Lanarkshire, ML5 3RT, Scotland

      IIF 42
  • Mr Zahid Hussain
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Colbourne Road, Tipton, DY4 8RU, England

      IIF 43
  • Shahid Hussain
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61a Blagden Street, Blagden Street, Sheffield, S2 5QS, England

      IIF 44
  • Mr Shahid Hussain
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61a Blagden Street, Blagden Street, Sheffield, S2 5QS, England

      IIF 45
  • Mr Shahid Hussain
    British born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mbm Accountancy, 211b Main Street, Bellshill, ML4 1AJ

      IIF 46
    • icon of address 80 1a, Locks Street, Coatbridge, North Lanarkshire, ML5 3RT, United Kingdom

      IIF 47
  • Mr Zahid Hussain
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Denehurst Road, Rochdale, OL11 5DU, England

      IIF 48
  • Mr Zahid Hussain
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Deeds Grove, High Wycombe, HP12 3PA, England

      IIF 49
  • Zahid, Hussain
    British landlord

    Registered addresses and corresponding companies
    • icon of address 121, Moffat Street, Glasgow, G5 0ND, Scotland

      IIF 50
  • Mrs Shahida Nargus Hussain
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A H Accountancy Services, 61 Blagden Street, Sheffield, S2 5QS, England

      IIF 51
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 61a Blagden Street Blagden Street, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,399 GBP2018-02-26
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 61a Blagden Street Blagden Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 36 - Director → ME
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 45 Windermere Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address A H Accountancy Services, 61 Blagden Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    371,160 GBP2021-03-31
    Officer
    icon of calendar 2013-03-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Cloud Qitchens 4b Rennie Place, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    349 GBP2024-01-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 3 37 Rosyth Rd, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 29 Marsh Hill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-12-25 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address 139 Deeds Grove, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 63 Carlton Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 2 - Director → ME
  • 10
    CHARMLOCH LIMITED - 1998-12-10
    icon of address 121 Moffat Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-03 ~ dissolved
    IIF 31 - Secretary → ME
  • 11
    icon of address 121 Moffat Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-17 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2006-11-17 ~ dissolved
    IIF 50 - Secretary → ME
  • 12
    icon of address 80 1a Locks Street, Coatbridge, North Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,008 GBP2024-08-31
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 13
    AUTOSHINE CAR VALETING CENTRE LTD - 2014-04-29
    HOME LIFESTYLE LTD - 2011-10-10
    icon of address Mbm Accountancy, 211b Main Street, Bellshill
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-24
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Has significant influence or control as a member of a firmOE
    icon of calendar 2025-01-29 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 42 Nithsdale Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 44 Denehurst Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 16
    SOLAR PV SOLUTIONS LTD - 2023-07-07
    icon of address Office 4, 5a Oldham Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,139 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 17
    icon of address 80 1a, Locks Street, Coatbridge, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -37,797 GBP2024-09-30
    Officer
    icon of calendar 2009-09-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 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
  • 18
    icon of address 1 Colbourne Road, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 19
    icon of address 139 Deeds Grove, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-10 ~ 2020-06-20
    IIF 1 - Director → ME
  • 2
    icon of address Mbm Accountancy, 211b Main Street, Bellshill, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-13 ~ 2007-07-31
    IIF 30 - Director → ME
    icon of calendar 2007-08-01 ~ 2009-01-01
    IIF 26 - Director → ME
    icon of calendar 2005-10-12 ~ 2006-10-13
    IIF 33 - Secretary → ME
    icon of calendar 2005-10-13 ~ 2007-09-30
    IIF 32 - Secretary → ME
  • 3
    icon of address 304 Devonshire House Manor Way, Borehamwood, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-08-04 ~ 2014-12-11
    IIF 34 - LLP Designated Member → ME
  • 4
    AUTOSHINE CAR VALETING CENTRE LTD - 2014-04-29
    HOME LIFESTYLE LTD - 2011-10-10
    icon of address Mbm Accountancy, 211b Main Street, Bellshill
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-24
    Officer
    icon of calendar 2017-03-01 ~ 2017-03-01
    IIF 22 - Director → ME
    icon of calendar 2011-03-01 ~ 2017-03-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-03-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
    IIF 35 - Has significant influence or control as a member of a firm OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
    IIF 46 - Has significant influence or control as a member of a firm OE
  • 5
    icon of address 14 Portland House Arnison Avenue, High Wycombe, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,049 GBP2023-11-30
    Officer
    icon of calendar 2022-03-21 ~ 2023-07-18
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ 2023-07-18
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
  • 6
    icon of address 80 1a, Locks Street, Coatbridge, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -37,797 GBP2024-09-30
    Officer
    icon of calendar 2019-06-01 ~ 2021-03-20
    IIF 24 - Director → ME
    icon of calendar 2017-03-01 ~ 2018-08-01
    IIF 23 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.