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 Rahman Amir Riaz Hussain

    Related profiles found in government register
  • Mr Rahman Amir Riaz Hussain
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Brindley House, 101 Newhall St, Birmingham, West Midlands, B3 1LL, United Kingdom

      IIF 1
    • 101, Newhall Street, Birmingham, B3 1LL, United Kingdom

      IIF 2
    • 11813552 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 13059056 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 13879834 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 14641679 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • 14668393 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • 14972721 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • 14975204 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
  • Mr Rahman Hussain
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 560, Bristol Road, Selly Oak, Birmingham, B29 6BE, England

      IIF 10
  • Mr Rahman Amir Riaz Hussain
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 11
  • Hussain, Rahman Amir Riaz
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11813552 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • 13059056 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • 13879834 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • 14641679 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • 14668393 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 14972721 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 14975204 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Hussain, Rahman Amir Riaz
    British company director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Brindley House, 101 Newhall St, Birmingham, West Midlands, B3 1LL, United Kingdom

      IIF 19
  • Hussain, Rahman Amir Riaz
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kbr Suites, Brindley House, 101 Newhall Street, Birmingham, B3 1LH, England

      IIF 20
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 21
  • Hussain, Rahman
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 07937343 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • Hussain, Rahman Amir Riaz
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • Royal London House, 35 Paradise Street, Birmingham, B1 2AJ, England

      IIF 23
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 24
  • Hussain, Rahman Amir Riaz
    British director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 25
  • Mr Hussain Rahman
    British born in June 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, 16 Station Road, Milngavie, East Dunbartonshire, G62 8AB, Scotland

      IIF 26
  • Rahman, Hussain
    British director born in June 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, 16 Station Road, Milngavie, East Dunbartonshire, G62 8AB, Scotland

      IIF 27
child relation
Offspring entities and appointments 16
  • 1
    5 WORCESTER STREET (BIRMINGHAM) MANAGEMENT COMPANY LTD
    09337658
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (17 parents)
    Officer
    2017-09-20 ~ 2018-06-22
    IIF 23 - Director → ME
  • 2
    CO LIV LTD
    14972721
    3rd Floor 45 Albemarle Street, Mayfair, London
    Active Corporate (1 parent)
    Officer
    2023-06-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-06-30 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    HQH GROUP LTD
    13059056
    3rd Floor 45 Albemarle Street, Mayfair, London
    Active Corporate (3 parents)
    Officer
    2020-12-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-12-03 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    MARTIN BAKER LIMITED
    - now 12310112
    GIVAWAY LTD
    - 2023-05-30 12310112
    101 Newhall Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2019-11-12 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    PARE GROUP LTD
    14637807
    Kbr Suites, Brindley House, 101 Newhall Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-15 ~ 2023-02-15
    IIF 20 - Director → ME
  • 6
    PCM CPF LTD
    13879834
    4385, 13879834 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2022-01-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    PIZZERIA PARADISO (JQ) LIMITED
    14133327
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2022-05-26 ~ 2022-07-12
    IIF 25 - Director → ME
  • 8
    POSEIDON CAPITAL MANAGEMENT LTD
    12898880
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    POSEIDON CM LTD
    14641679
    3rd Floor 45 Albemarle Street, Mayfair, London
    Active Corporate (1 parent)
    Officer
    2023-02-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 10
    PROPERTY MARKET GROUP LTD
    14668393
    Office 1, Izabella House 24-26 Regent Place, City Centre, Birmingham
    Active Corporate (1 parent)
    Officer
    2023-02-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 11
    PROPERTY SUCCESS GROUP LTD
    12930484
    101 Brindley House, 101 Newhall St, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 12
    R3 INVESTMENTS LTD
    14975204 02792071... (more)
    4385, 14975204 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2023-07-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    ROMAN PROPERTY GROUP LTD
    11813552
    4385, 11813552 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2019-02-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-02-07 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 14
    SMARTFONE SCOTLAND LTD
    SC559864
    16 16 Station Road, Milngavie, East Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-03-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 26 - Right to appoint or remove directors OE
  • 15
    SPECTRUM UK NORTHWEST LIMITED - now
    REHABILITY UK NORTHWEST LIMITED
    - 2025-05-29 14063770 14509037
    REHABILITY NORTHWEST LIMITED
    - 2022-11-29 14063770 14509037
    4385, 14063770 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2022-04-22 ~ 2025-01-21
    IIF 24 - Director → ME
  • 16
    UK SUPPORT SERVICES LTD
    - now 07937343
    LET ME INTERN LTD
    - 2023-02-06 07937343
    3rd Floor 45 Albemarle Street, Mayfair, London
    Active Corporate (4 parents)
    Officer
    2012-02-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-03-24 ~ now
    IIF 10 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.