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, Sajed

    Related profiles found in government register
  • Hussain, Sajed
    British none born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Globe Works, Richmond Street, Accrington, Lancashire, BB5 0RH

      IIF 1
  • Hussain, Majed
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 Blackburn Road, Accrington, Lancashire, BB5 1LL, United Kingdom

      IIF 2
    • icon of address Globe Works, Richmond Street, Accrington, BB5 0RH, United Kingdom

      IIF 3
  • Hussain, Majid
    British business executive born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a, Bodmin Place, Broughton, Milton Keynes, Bucks, MK10 7DP, United Kingdom

      IIF 4
  • Hussain, Majid
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11c, Bodmin Place, Broughton Gate, Milton Keynes, MK10 7DP, United Kingdom

      IIF 5
  • Hussain, Majid
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 282, Harehills Lane, Leeds, LS9 7BD, United Kingdom

      IIF 6
  • Hussain, Majid
    Pakistani manager born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Christian Court, Willen, Milton Keynes, MK40 9HX, United Kingdom

      IIF 7
  • Hussain, Sajed
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Globe Works, Richmond Street, Accrington, BB5 0RH, United Kingdom

      IIF 8
    • icon of address Globe Works, Richmond Street, Accrington, Lancashire, BB5 0RH, United Kingdom

      IIF 9 IIF 10
    • icon of address Globe Works, Richmond Street, Accrington, Lancashire, BB5 ORH, England

      IIF 11
    • icon of address Globe Works, Richond Street, Accrington, Lancashire, BB5 0RH, United Kingdom

      IIF 12
  • Hussain, Majid
    Pakistani company director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a York Chambers, York Street, Wolverhampton, WV1 3RN, United Kingdom

      IIF 13
  • Hussain, Majed
    British business born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Walton Valve, Liverpool, Lancs, L9 2BU, United Kingdom

      IIF 14
  • Hussain, Majed
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Blackburn Road, Clayton Le Moors, Accrington, BB5 5JT, United Kingdom

      IIF 15
    • icon of address Globe Works, Richmond Street, Accrington, Lancashire, BB5 0RH

      IIF 16
    • icon of address Globe Works, Richmond Street, Accrington, Lancashire, BB5 0RH, United Kingdom

      IIF 17 IIF 18
  • Hussain, Majid
    British co director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Poplar Road, Kings Heath, Birmingham, B14 7AD, United Kingdom

      IIF 19
    • icon of address 20, Market Place, Warwick, CV34 4SL, England

      IIF 20
    • icon of address 20, Market Place, Warwick, CV34 4SL, United Kingdom

      IIF 21
  • Hussain, Majid
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 Leeds Road, Bradford, BD1 5BL, United Kingdom

      IIF 22
  • Hussain, Majid
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5e Audley Hall Mill, Dickens Street, Blackburn, BB1 1RN, England

      IIF 23
  • Hussain, Majid
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Globe Works, Richmond Street, Accrington, BB5 0RH, England

      IIF 24
    • icon of address 10, Lockwood House, Lockwood Park, Huddersfield, HD4 6EN, United Kingdom

      IIF 25
    • icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 26
  • Hussain, Majid
    British limited company born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Wheatholme Street, Rossendale, BB4 7PG, United Kingdom

      IIF 27
  • Mr Majid Hussain
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11c, Bodmin Place, Milton Keynes, MK10 7DP, United Kingdom

      IIF 28
  • Mr Majed Hussain
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 Blackburn Road, Accrington, Lancashire, BB5 1LL, United Kingdom

      IIF 29
  • Mr Majid Hussain
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 282, Harehills Lane, Leeds, LS9 7BD, United Kingdom

      IIF 30
  • Hussain, Majid
    Pakistani manager born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Christian Court, Willen, Milton Keynes, MK15 9HX, England

      IIF 31
  • Hussain, Majid
    Pakistani company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 476-478, High Road, Tottenham, London, N17 9JF, United Kingdom

      IIF 32
  • Mr Majid Hussain
    Pakistani born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Christian Court, Willen, Milton Keynes, MK40 9HX, United Kingdom

      IIF 33
  • Mr Majid Hussain
    Pakistani born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Philimore Close, London, SE18 1PN, United Kingdom

      IIF 34
  • Mr Sajed Hussain
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Larch Road, Larch Road, Oswaldtwistle, Accrington, Lancashire, BB5 3AN, England

      IIF 35
    • icon of address Globe Works, Richmond Street, Accrington, BB5 0RH, England

      IIF 36
    • icon of address Globe Works, Richmond Street, Accrington, BB5 0RH, United Kingdom

      IIF 37
    • icon of address Globe Works, Richmond Street, Accrington, Lancashire, BB5 0RH

      IIF 38
    • icon of address Globe Works, Richmond Street, Accrington, Lancashire, BB5 ORH

      IIF 39
  • Mr Majid Hussain
    Pakistani born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a York Chambers, York Street, Wolverhampton, WV1 3RN, United Kingdom

      IIF 40
  • Majed Hussain
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Milnrow Road, Shaw, Oldham, Lancashire, OL2 8AL

      IIF 41
  • Majid Hussain
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 Leeds Road, Bradford, BD1 5BL, United Kingdom

      IIF 42
  • Mr Majid Hussain
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Market Place, Warwick, CV34 4SL, England

      IIF 43
    • icon of address 20, Market Place, Warwick, CV34 4SL, United Kingdom

      IIF 44
  • Mr Majed Hussain
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Globe Works, Richmond Street, Accrington, Lancashire, BB5 0RH

      IIF 45
    • icon of address 38, Walton Vale, Liverpool, L9 2BU

      IIF 46
  • Mr Majid Hussain
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5e Audley Hall Mill, Dickens Street, Blackburn, BB1 1RN, England

      IIF 47
  • Mr Majid Hussain
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Globe Works, Richmond Street, Accrington, BB5 0RH, England

      IIF 48
    • icon of address 10, Lockwood House, Lockwood Park, Huddersfield, HD4 6EN, United Kingdom

      IIF 49
    • icon of address 21, Wheatholme Street, Rossendale, BB4 7PG, United Kingdom

      IIF 50
  • Mr Majid Hussain
    Pakistani born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 476-478, High Road, Tottenham, London, N17 9JF, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 10 Lockwood House, Lockwood Park, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Globe Works, Richmond Street, Accrington, Lancashire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    661,886 GBP2024-10-29
    Officer
    icon of calendar 2003-11-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 135 - 137 Tavistock Sreet, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Globe Works, Richmond Street, Accrington, Lancashire
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    84,013 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2014-02-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Globe Works, Richmond Street, Accrington, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,447 GBP2019-03-31
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 20 Market Place, Warwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 282 Harehills Lane, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,088 GBP2024-06-30
    Officer
    icon of calendar 2017-07-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ now
    IIF 30 - Has significant influence or controlOE
  • 8
    icon of address 9a Bodmin Place, Broughton, Milton Keynes, Bucks, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address 476-478 High Road, Tottenham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    250 GBP2024-05-31
    Officer
    icon of calendar 2023-05-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 82 Blackburn Road, Accrington, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,194 GBP2024-09-30
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 69 Milnrow Road, Shaw, Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,435 GBP2017-08-31
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 12
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    108,060 GBP2021-03-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 26 - Director → ME
  • 13
    icon of address 38 Walton Vale, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,050 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-28 ~ dissolved
    IIF 31 - Director → ME
  • 15
    icon of address Globe Works, Richmond Street, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-10 ~ dissolved
    IIF 12 - Director → ME
  • 16
    icon of address Globe Works, Richmond Street, Accrington, Lancashire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,445,326 GBP2024-10-28
    Officer
    icon of calendar 2012-05-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-05-30 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Globe Works, Richmond Street, Accrington, Lancashire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    49,209 GBP2024-03-31
    Officer
    icon of calendar 2016-02-26 ~ now
    IIF 18 - Director → ME
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Flat 1 Bodmin Place, Broughton, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Globe Works, Richmond Street, Accrington, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 3 - Director → ME
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 3a York Chambers, York Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 21 Wheatholme Street, Rossendale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 16 Middleton Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    798,645 GBP2023-02-28
    Officer
    icon of calendar 2021-10-01 ~ 2022-09-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2022-09-01
    IIF 47 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 2
    icon of address 6 Southbrook Terrace, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-18 ~ 2020-07-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ 2020-07-31
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Globe Works, Richmond Street, Accrington, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,447 GBP2019-03-31
    Officer
    icon of calendar 2009-10-19 ~ 2013-01-04
    IIF 16 - Director → ME
  • 4
    icon of address 36 Poplar Road, Kings Heath, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    65,910 GBP2023-12-31
    Officer
    icon of calendar 2017-12-01 ~ 2018-07-13
    IIF 19 - Director → ME
  • 5
    icon of address 222 Avenue Parade, Accrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ 2020-11-13
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ 2020-11-13
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 20 Market Place, Warwick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,267 GBP2019-12-31
    Officer
    icon of calendar 2018-12-12 ~ 2021-06-30
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ 2021-06-30
    IIF 44 - Has significant influence or control OE
  • 7
    icon of address 476-478 High Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,755 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-10-24 ~ 2018-11-18
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 38 Walton Vale, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,050 GBP2022-07-31
    Officer
    icon of calendar 2012-07-24 ~ 2019-03-22
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.