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, Nazar

    Related profiles found in government register
  • Hussain, Nazar
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 275, Staniforth Street, Birmingham, B4 7DJ, United Kingdom

      IIF 1
    • icon of address 281, Vicarage Road, Kings Heath, Birmingham, B14 7NE, England

      IIF 2
    • icon of address 580, Coventry Road, Small Heath, Birmingham, West Midlands, B10 0US, United Kingdom

      IIF 3
  • Hussain, Nazar
    British business advisor born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's House, 68 Harborne Park Road, Harborne, Birmingham, B17 0DH

      IIF 4
  • Hussain, Nazar
    British business consultant born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Victoria Square, Birmingham, West Midlands, B1 1BD, England

      IIF 5
  • Hussain, Nazar
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G10 Crown House, 123 Hagley Road, Birmingham, B16 8LD, England

      IIF 6
  • Hussain, Nazar
    British estate agent born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 485 Belchers Lane, Bordesley Green, West Midlands, B9 5XR

      IIF 7
  • Hussain, Nazar
    British business advisor born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G10, Crown House, 123 Hagley Road, Birmingham, B16 8LD, United Kingdom

      IIF 8
  • Hussain, Nazar
    British business consultant born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1c, Ashfield Avenue, Birmingham, B14 7AT, England

      IIF 9
    • icon of address Somerville House, Suite 206, 20-22 Harborne Road, Birmingham, B15 3AA, England

      IIF 10
    • icon of address Suite 5, The Cloisters, 12 George Road, Edgbaston, Birmingham, West Midlands, B15 1NP, England

      IIF 11
  • Mr Nazar Hussain
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 275, Staniforth Street, Birmingham, B4 7DJ, United Kingdom

      IIF 12
    • icon of address 580, Coventry Road, Small Heath, Birmingham, B10 0US, United Kingdom

      IIF 13
    • icon of address 580 Coventry Road, Small Heath, Birmingham, West Midlands, B10 0US

      IIF 14
  • Hussain, Nazar
    British business advisor

    Registered addresses and corresponding companies
    • icon of address 384 Belchers Lane, Bordesley Green, West Midlands, B9 5SU

      IIF 15
  • Hussain, Nazar

    Registered addresses and corresponding companies
    • icon of address 275, Staniforth Street, Birmingham, B4 7DJ, United Kingdom

      IIF 16
  • Mr Nazar Hussain
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1c, Ashfield Avenue, Birmingham, B14 7AT, England

      IIF 17
    • icon of address Suite 5, The Cloisters, 12 George Road, Edgbaston, Birmingham, West Midlands, B15 1NP, England

      IIF 18
    • icon of address Suite G10 Crown House, 123 Hagley Road, Birmingham, B16 8LD

      IIF 19
    • icon of address Suite G10, Crown House, 123 Hagley Road, Birmingham, B16 8LD, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 275 Staniforth Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 19 Beech Tree Lane, Cannock, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Suite 5, The Cloisters 12 George Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    779 GBP2025-03-31
    Officer
    icon of calendar 2009-05-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 580 Coventry Road, Small Heath, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    8,449 GBP2024-03-31
    Officer
    icon of calendar 2001-09-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 580 Coventry Road, Small Heath, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,264 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 281 Vicarage Road, Kings Heath, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address Suite G10 Crown House, 123 Hagley Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 275 Staniforth Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-29 ~ 2025-07-15
    IIF 16 - Secretary → ME
  • 2
    ELITE MARQUES LIMITED - 2014-07-15
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,126 GBP2017-06-30
    Officer
    icon of calendar 2013-07-01 ~ 2014-02-28
    IIF 10 - Director → ME
  • 3
    ASHSTOCK 1769 LIMITED - 1999-08-13
    icon of address Apt 116 Heritage Court, 15 Warstone Lane, Hockley Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-18 ~ 2013-05-08
    IIF 15 - Secretary → ME
  • 4
    icon of address St Mary's House 68 Harborne Park Road, Harborne, Birmingham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-11-20 ~ 2023-06-12
    IIF 4 - Director → ME
  • 5
    icon of address Rotoaxis Limited, 132 Devonshire House, Gibb Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-31 ~ 2011-12-18
    IIF 5 - Director → ME
  • 6
    SME LEGAL & ACCOUNTING LTD - 2022-02-14
    PENSPAY LTD - 2020-08-27
    SME ACCOUNTING ACADEMY LTD - 2023-07-24
    icon of address Suite 5, The Cloisters 12 George Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    89 GBP2024-11-30
    Officer
    icon of calendar 2016-11-22 ~ 2018-02-27
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2018-02-27
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.