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, Amjid

    Related profiles found in government register
  • Hussain, Amjid
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 324, Green Lane, Small Heath, Birmingham, B9 5DP, England

      IIF 1
    • 324a, Green Lane, Small Heath, Birmingham, B9 5DP, England

      IIF 2
    • 82, Gladys Road, Smethwick, B67 5AN, England

      IIF 3
    • 417a, Birmingham Road, Sutton Coldfield, B72 1AU, England

      IIF 4
  • Hussain, Amjid
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 97 Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 5
  • Hussain, Amjid
    British lawyer born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 324, Green Lane, Small Heath, Birmingham, B9 5DP, England

      IIF 6
  • Hussain, Majid
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 15 Thorneycroft, Leigh, Lancashire, WN7 2TH, United Kingdom

      IIF 7
  • Hussain, Majid
    British managing director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 579a Lea Bridge Road, Lea Bridge Road, London, E10 6AJ, England

      IIF 8
  • Hussain, Majid
    British salesman born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Grandale Street, Manchester, M14 5WG, England

      IIF 9
  • Hussain, Sajid
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 133, Wellgate, Rotherham, S60 2NN, England

      IIF 10
    • 261, Staniforth Road, Sheffield, S9 3FP, England

      IIF 11
  • Hussain, Sajid
    British business manager born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 404, Burton Road, Derby, Derbyshire, DE23 6AF, England

      IIF 12
  • Hussain, Sajid
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 177, Wellgate, Rotherham, S60 2NW, England

      IIF 13
  • Hussain, Amjid
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 324, Green Lane, Small Heath, Birmingham, B9 5DP, England

      IIF 14
    • Flat 1, 318 Green Lane, Small Heath, Birmingham, B9 5DP, England

      IIF 15
    • Flat 1, 318 Green Lane, Small Heath, Birmingham, B9 5DP, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Hussain, Amjid
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Palace Road, Birmingham, B9 5ET, United Kingdom

      IIF 19
    • 97 Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 20
    • 97, Lyncroft Road, Birmingham, West Midlands, B11 3EJ, United Kingdom

      IIF 21
  • Hussain, Amjid
    British secretary born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Palace Road, Birmingham, B9 5ET, United Kingdom

      IIF 22
  • Hussain, Amjid
    Pakistani director born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8617, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 23
  • Mr Amjid Hussain
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 324, Green Lane, Small Heath, Birmingham, B9 5DP, England

      IIF 24
    • 324a, Green Lane, Small Heath, Birmingham, B9 5DP, England

      IIF 25
    • 97 Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 26
  • Hussain, Sajid
    British british born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 21, Newton Industrial Estate, Bordesley Green, Birmingham, West Midlands, B9 4TS

      IIF 27
  • Hussain, Sajid
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 812b, Stratford Road, Sparkhill, Birmingham, B11 4BS, United Kingdom

      IIF 28 IIF 29
  • Hussain, Majid
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 574, Green Lane, Small Heath, Birmingham, B9 5QG, England

      IIF 30
    • 812b, Stratford Road, Sparkhill, Birmingham, B11 4BS, United Kingdom

      IIF 31
  • Hussain, Sajid
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 406, Stratford Road, Sparkhill, Birmingham, B11 4AD, United Kingdom

      IIF 32
    • 406, Burton Road, Derby, DE23 6AJ, United Kingdom

      IIF 33
    • 171, Mansfield Road, Nottingham, NG1 3FR, United Kingdom

      IIF 34
  • Hussain, Sajid
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, Castle Boulevard, Nottingham, NG7 1FJ, England

      IIF 35
  • Hussain, Sajid
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103a, Lindsay Avenue, Sheffield, South Yorshire, S5 7SD, England

      IIF 36
  • Mr Sajid Hussain
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 406 Burton Road, Burton Road, Derby, DE23 6AJ

      IIF 37
    • 133, Wellgate, Rotherham, S60 2NN, England

      IIF 38
  • Mr Sajid Hussain
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 177, Wellgate, Rotherham, S60 2NW, England

      IIF 39
  • Sajid Hussain
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 261, Staniforth Road, Sheffield, S9 3FP, England

      IIF 40
  • Mr Majid Hussain
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 424, St. Helens Road, Leigh, WN7 3QG, England

      IIF 41
  • Hussain, Amjid

    Registered addresses and corresponding companies
    • 27, Palace Road, Birmingham, B9 5ET, United Kingdom

      IIF 42
  • Amjid Hussain
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 318 Green Lane, Small Heath, Birmingham, B9 5DP, United Kingdom

      IIF 43
    • Unit 1-3, Salisbury Street, Widnes, WA8 6PJ, United Kingdom

      IIF 44
  • Mr Amjid Hussain
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 324, Green Lane, Birmingham, B9 5DP, England

      IIF 45
    • 324, Green Lane, Small Heath, Birmingham, B9 5DP, England

      IIF 46
    • 97 Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 47
    • 97, Lyncroft Road, Birmingham, B11 3EJ, United Kingdom

      IIF 48
  • Mr Sajid Hussain
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 21, Newton Industrial Estate, Bordesley Green, Birmingham, West Midlands, B9 4TS

      IIF 49
  • Mr Amjid Hussain
    Pakistani born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8617, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 50
  • Mr Sajid Hussain
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 406, Burton Road, Derby, DE23 6AJ, United Kingdom

      IIF 51
    • 163, Castle Boulevard, Nottingham, NG7 1FJ, England

      IIF 52
  • Mr Sajid Hussain
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103a, Lindsay Avenue, Sheffield, South Yorshire, S5 7SD, England

      IIF 53
child relation
Offspring entities and appointments
Active 23
  • 1
    Flat 1 318 Green Lane, Small Heath, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-10 ~ now
    IIF 16 - Director → ME
  • 2
    133 Wellgate, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    506 GBP2025-03-31
    Officer
    2023-08-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-08-04 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 3
    481 Coventry Road, Small Heath, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2013-02-13 ~ dissolved
    IIF 22 - Director → ME
  • 4
    579a Lea Bridge Road Lea Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-22 ~ dissolved
    IIF 8 - Director → ME
  • 5
    4385, 15116619 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 6
    DIRECT CLAIMS 4 U LTD - 2012-01-24
    812b Stratford Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-08 ~ dissolved
    IIF 29 - Director → ME
  • 7
    812b Stratford Road, Sparkhill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-01 ~ dissolved
    IIF 28 - Director → ME
  • 8
    10 Grandale Street, Manchester, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    22,156 GBP2016-03-31
    Officer
    2010-04-01 ~ dissolved
    IIF 9 - Director → ME
  • 9
    82 Gladys Road, Smethwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2023-02-05 ~ now
    IIF 3 - Director → ME
  • 10
    Flat 1 318 Green Lane, Small Heath, Birmingham, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Officer
    2025-02-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Unit 1-3 Salisbury Street, Widnes, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    61,428 GBP2025-01-31
    Officer
    2024-01-17 ~ now
    IIF 15 - Director → ME
  • 12
    PROVIDENT CARE LTD - 2020-07-06
    97 Lyncroft Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2018-03-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-03-13 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 13
    1760 Coventry Road, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-10 ~ now
    IIF 17 - Director → ME
  • 14
    Flat 1 318 Green Lane, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    218 GBP2025-07-31
    Officer
    2025-12-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-12-05 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 15
    324a Green Lane, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 16
    AA PROPERTY CONSULTANCY LIMITED - 2017-08-08
    324 Green Lane, Small Heath, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    650,275 GBP2025-04-30
    Officer
    2016-05-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    417a Birmingham Road, Sutton Coldfield, England
    Active Corporate (4 parents)
    Officer
    2025-02-10 ~ now
    IIF 4 - Director → ME
  • 18
    Unit 21 Newton Industrial Estate, Bordesley Green, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2019-02-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-02-26 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    261 Staniforth Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2023-05-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-05-17 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 20
    424 St. Helens Road, Leigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,248 GBP2024-07-31
    Officer
    2015-07-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Has significant influence or controlOE
  • 21
    103 Lindsay Avenue, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-06-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-06-26 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 22
    331 Windmill Lane, Firth Park, Sheffield, South Yorshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 23
    574 Green Lane, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-28 ~ dissolved
    IIF 30 - Director → ME
Ceased 11
  • 1
    NEMRUT TURKISH RESTAURANT LTD - 2025-07-22
    AMA PROPERTY VENTURES LTD - 2023-12-15
    107 Soho Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    267 GBP2024-07-31
    Officer
    2020-07-29 ~ 2021-09-17
    IIF 20 - Director → ME
    Person with significant control
    2020-07-29 ~ 2021-09-17
    IIF 47 - Has significant influence or control OE
  • 2
    PROVIDENT HOUSING LIMITED - 2019-03-18
    324 Green Lane, Small Heath, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,652 GBP2025-04-30
    Officer
    2017-05-10 ~ 2025-05-20
    IIF 6 - Director → ME
    Person with significant control
    2017-05-10 ~ 2025-12-09
    IIF 45 - Has significant influence or control OE
  • 3
    481 Coventry Road, Small Heath, Birmingham
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    198,729 GBP2025-02-28
    Officer
    2013-02-19 ~ 2023-03-10
    IIF 19 - Director → ME
    2013-02-19 ~ 2023-03-10
    IIF 42 - Secretary → ME
  • 4
    812b Stratford Road, Sparkhill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-13 ~ 2012-01-01
    IIF 31 - Director → ME
  • 5
    FARRO'S RESTAURANT LTD - 2018-02-02
    64 Castle Boulevard, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -305 GBP2024-01-31
    Officer
    2018-01-31 ~ 2020-10-20
    IIF 35 - Director → ME
    Person with significant control
    2018-01-31 ~ 2020-10-20
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 6
    307 Bradford Court Business Centre, 123-131 Bradford Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,394 GBP2020-06-30
    Officer
    2018-06-06 ~ 2020-10-21
    IIF 32 - Director → ME
  • 7
    307 Bradford Court Business Centre, 123-131 Bradford Street, Birmingham, West Midlands, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -881 GBP2020-06-30
    Officer
    2018-06-06 ~ 2020-10-21
    IIF 33 - Director → ME
    Person with significant control
    2018-06-06 ~ 2020-10-21
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 8
    307 Bradford Court Business Centre, 123-131 Bradford Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    102,741 GBP2020-09-30
    Officer
    2018-09-20 ~ 2020-10-20
    IIF 34 - Director → ME
  • 9
    Unit 1-3 Salisbury Street, Widnes, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    61,428 GBP2025-01-31
    Person with significant control
    2024-01-17 ~ 2025-10-17
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 10
    105 Soho Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,159 GBP2025-01-31
    Officer
    2021-01-25 ~ 2021-09-17
    IIF 21 - Director → ME
    Person with significant control
    2021-01-25 ~ 2021-09-17
    IIF 48 - Has significant influence or control OE
  • 11
    UK PRESTIGE SELF DRIVE LIMITED - 2015-09-09
    406 Burton Road Burton Road, Derby
    Active Corporate (1 parent)
    Equity (Company account)
    1,910 GBP2024-12-31
    Officer
    2012-12-18 ~ 2020-12-31
    IIF 12 - Director → ME
    Person with significant control
    2016-12-01 ~ 2020-12-31
    IIF 37 - Has significant influence or control OE

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.