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, Shahid

    Related profiles found in government register
  • 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 1
    • icon of address 78, Streatham High Road, Streatham, SW16 1BS, England

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Martin Grove, Morden, SM4 5AJ, England

      IIF 4 IIF 5
  • 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 6
  • 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 7
  • 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 8
  • 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 9
    • icon of address 183 Drury Lane, Holborn, London, WC2B 5LQ, England

      IIF 10
    • icon of address 34 Mitcham Park, Mitcham, CR4 4EJ, United Kingdom

      IIF 11
    • icon of address Marshall House, Suite 21/25 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 12 IIF 13 IIF 14
  • 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 15
  • 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 16
  • 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 17
    • icon of address 37 Shepard House, Winstanley Estate, London, SW11 2EN, United Kingdom

      IIF 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
    • icon of address 4, Ardwell Road, London, SW2 4BT, England

      IIF 26
    • icon of address Marshall House, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 27
    • icon of address Marshall House, Suite 21/25 124 Middleton Road, Morden, SM4 6RW, England

      IIF 28 IIF 29 IIF 30
  • 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 33
    • icon of address 355, Wandsworth Road, London, SW8 2JH, England

      IIF 34 IIF 35
    • icon of address 37 Shepard House, Winstanley Estate, London, SW11 2EN, United Kingdom

      IIF 36
    • icon of address 9-11, Balham High Road, London, SW12 9AJ, England

      IIF 37
  • 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 38
  • 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 39
    • icon of address 345, Cannon Hill Lane, London, SW20 9HQ, United Kingdom

      IIF 40
  • 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 41
  • Hussain, Shahid

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

      IIF 42
  • 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 43
  • 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 44
  • 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 45 IIF 46
  • Shahid, Hussain

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

      IIF 47
  • 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 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 11 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    IIF 29 - 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 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - 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 32 - Has significant influence or control as a member of a firmOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 40 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 37 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - 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 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - 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 13 - 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 2 - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - 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 43 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - 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 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 28 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ dissolved
    IIF 34 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-09
    IIF 45 - 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 10 - 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 7 - 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 8 - 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 1 - 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 27 - 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 23 - 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 24 - Director → ME
    icon of calendar 2013-08-05 ~ 2013-09-11
    IIF 20 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ 2021-09-08
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ 2022-12-15
    IIF 44 - 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 42 - 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 41 - 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 38 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ 2023-12-31
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - 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.