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.

Jump to: Offsprings
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 1987

    Resident in Pakistan

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

      IIF 1
  • Mr Shahid Hussain
    Pakistani born in April 1983

    Resident in Pakistan

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

      IIF 2
  • Mr. Shahid Hussain
    Pakistani born in March 1983

    Resident in Pakistan

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

      IIF 3
  • 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 4
  • Mr Shahid Hussain
    Pakistani born in November 1983

    Resident in Pakistan

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

      IIF 5
  • 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 6
  • Mr. Shahid Hussain
    Pakistani born in February 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P-34-b, Zee Garden, Faisalabad, 38000, Pakistan

      IIF 7
  • 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 8
  • 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 9
  • Shahid Hussain
    Pakistani born in September 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 165, 18 Young St, Unit Lge, Edinburgh, EH2 4JB, United Kingdom

      IIF 10
  • 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 11
    • 85, Nash Road, Newport, NP19 4NJ, Wales

      IIF 12
  • Mr Shahid Hussain
    Pakistani born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 85, Dunstall Hill, Office 785, Wolverhampton, WV6 0SR, United Kingdom

      IIF 13
  • Mr. Shahid Hussain
    Pakistani born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Flat 204, 22 Rickman Drive, Birmingham, B15 2AL, England

      IIF 14
  • 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 15
    • 2, Rose Avenue, Worcester, WR4 9PY, United Kingdom

      IIF 16
  • 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 17
  • 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 18
  • 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 19
  • 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 20 IIF 21
  • Hussain, Shahid
    Pakistani born in February 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Dunstall Hill, Office 785, Wolverhampton, WV6 0SR, United Kingdom

      IIF 22
  • Hussain, Shahid
    Pakistani director born in April 1983

    Resident in Pakistan

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

      IIF 23
  • 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 24
    • 1, Ashford Road, Worcester, Worcestershire, WR2 5FP, United Kingdom

      IIF 25
  • Shahid Hussain Hussain
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shahidaligroup, Thikratho Tehsil Pano Aqil District Sukkur, Sukkur, 65200, Pakistan

      IIF 26
  • 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 27
  • 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 28
  • Hussain, Shahid
    Pakistani born in September 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 165, 18 Young St, Unit Lge, Edinburgh, EH2 4JB, United Kingdom

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

    Resident in Pakistan

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

      IIF 32
  • Mr Shahid Hussain
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 0/2, 248 Aikenhead Road, Glasgow, G42 0QJ, Scotland

      IIF 33
  • Shahid Hussain
    Pakistani born in September 1987

    Resident in United Kingdom

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

      IIF 34
  • Hussain, Shahid, Mr.
    Pakistani born in February 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P-34-b, Zee Garden, Faisalabad, 38000, Pakistan

      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
  • Shahid Hussain
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Bizspace Business Park, Bordesley Green Road, Birmingham, B9 4TR, United Kingdom

      IIF 37
  • Hussain, Shahid
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flats No 504 5th Floor, Flats No 504 5th Floor Faisal Sequare Faisal Town, Islamabad, 44000, Pakistan

      IIF 38
  • 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 39
  • 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 40
  • Hussain, Shahid, Mr.
    Pakistani born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Flat 204, 22 Rickman Drive, Birmingham, B15 2AL, England

      IIF 41
  • Hussain, Shahid
    British born in March 1987

    Resident in England

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

      IIF 42
  • 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 43
  • 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 44
  • Hussain, Shahid
    Pakistani born in September 1987

    Resident in United Kingdom

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

      IIF 45
  • Hussain, Shahid
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Biz Space Business Park, Bordersley Green, B9 4tr, Birmingham Westmidlands, B16 0JQ, England

      IIF 46
  • Hussain, Shahid
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 22, Green Street, High Wycombe, Buckinghamshire, HP11 2RA, England

      IIF 47
  • Hussain, Shahid
    British born in November 1986

    Resident in England

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

      IIF 48 IIF 49
  • 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 50
    • 1, Ashford Road, Worcester, Worcestershire, WR2 5FP, United Kingdom

      IIF 51
  • 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 52
  • Hussain, Shahid
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 53
    • Flat 0/2, 248 Aikenhead Road, Glasgow, G42 0QJ, Scotland

      IIF 54
  • 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 55
  • 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 56
  • Hussain, Shahid, Mr.
    Pakistani born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 325, High Road Chadwell, Heath, Essex, RM6 6AX, United Kingdom

      IIF 57
child relation
Offspring entities and appointments 31
  • 1
    A B ELECTRONICS LTD
    13026409
    85 Nash Road, Newport, Wales
    Dissolved Corporate (3 parents)
    Officer
    2021-10-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    ABROAD PRO CONSULTANCY LTD
    SC805359
    Suite 2/3 48 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2024-04-24 ~ now
    IIF 19 - Director → ME
  • 3
    APEX IT DEVICES LTD
    12162884
    60 Cherry Street, Blackburn, England
    Active Corporate (2 parents)
    Officer
    2022-04-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BALI ELETRICAL SUPERSTORE LIMITED - now
    FONE FIX (SCOT) LIMITED
    - 2017-10-26 SC548764
    25 Carmunnock Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-10-28 ~ 2017-10-23
    IIF 44 - Director → ME
    Person with significant control
    2016-10-28 ~ 2017-10-23
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BRYNDLY LIMITED
    13234239
    11 Lindisfarne Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    BUSINESS TALKS LTD
    15193792
    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 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 7
    CHOUDRYS LTD
    08036426
    22 Green Street, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-18 ~ dissolved
    IIF 47 - Director → ME
  • 8
    CLICKORIA LTD
    17000090
    85 Dunstall Hill, Office 785, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2026-01-29 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 9
    DAYLITE CIVILS LTD
    13152029
    Wr2 5fp, 1 Ashford Road, 1 Ashford Road, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-22 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2021-01-22 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 10
    E13 DESI DELIGHT LTD
    - now 15836223
    E13 S&J FOOD CORNER LTD
    - 2024-08-12 15836223
    97 High Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 11
    FAMOUS PROPERTIES LIMITED
    09966903 07842119... (more)
    33 Ashley Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-25 ~ dissolved
    IIF 55 - Director → ME
  • 12
    35-37 Ashley Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-21 ~ dissolved
    IIF 56 - Director → ME
  • 13
    FIRST CALL PAYROLL SERVICES LIMITED
    14617570
    92 Teme Road Teme Road, Worcester, England
    Active Corporate (2 parents)
    Officer
    2023-01-26 ~ 2023-03-07
    IIF 42 - Director → ME
    Person with significant control
    2023-01-26 ~ 2023-03-06
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 14
    GALLOP SLEEP LIMITED
    12239466
    Unit 4e Upper Livingstone Mills, Howard Street, Batley, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2019-10-02 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2019-10-02 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 15
    GTZ LIMITED
    11293423
    44 Cavendish Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2018-04-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 16
    HOMILO LTD
    SC869159
    Office 165 18 Young St, Unit Lge, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 17
    JOHN E. ROBINSON (LIVERPOOL) LIMITED
    01059055
    C/o Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool, Merseyside
    Dissolved Corporate (10 parents)
    Officer
    ~ 2017-09-28
    IIF 28 - Director → ME
    2020-08-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-11-22 ~ 2017-09-28
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    2020-08-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 18
    MALHAM MOORSON ASSOCIATES LIMITED
    11527863
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-12-27 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 19
    MAYA TRADING LTD
    SC645577
    42 Nithsdale Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2024-11-01 ~ 2024-11-01
    IIF 53 - Director → ME
  • 20
    ONLINE FOR YOU (YORKSHIRE) LIMITED
    15515468
    Unit 4e Upper Livingstone Mills, Howard Street, Batley, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2024-02-23 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 21
    RKH BUILDING SERVICES LTD
    11019471 13117830
    2 Rose Avenue, Worcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-18 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    RKH CIVIL SERVICES UK LIMITED
    - now 13117830
    RKH BUILDING SERVICES LTD
    - 2021-04-21 13117830 11019471
    1 Ashford Road, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-06 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 23
    SABRI TRADERS SCOT LTD
    SC694493
    1/1 942 Argyle Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-04-06 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 24
    SAFA TEX UK LIMITED
    16413926
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-04-28 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 25
    SH STORES LIMITED
    13518780
    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 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 26
    SHAGGY RUGS LTD
    14620486
    128 City Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-06-13 ~ 2025-07-01
    IIF 57 - Director → ME
  • 27
    SHAH BEDDINGS LTD
    14749090
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-06-21 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 28
    SHAHIDALIGROUP LTD
    16696369
    Shahidaligroup, 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-09-05 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 29
    SHAI ELECTRONICS PVT LTD
    SC856838
    Flat 0/2 248 Aikenhead Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-07-26 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-07-26 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 30
    SOFTNIC LTD
    15323795
    Office 1331ab 182-184 High Street North Area 1/1, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-12-03 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 31
    STABLE PAYROLL LTD
    - now 13131951
    NDSS CIVILS LTD
    - 2021-05-27 13131951
    Bennett House, Hulton Street, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-19 ~ 2021-06-28
    IIF 50 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.