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

Mr Wajid Hussain

    Related profiles found in government register
  • Mr Wajid Hussain
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Upper Quarry Road, Huddersfield, HD2 1XF

      IIF 1
  • Mr Wajid Hussain
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, Wilmington Street, Leeds, LS7 2BP, England

      IIF 2
  • Hussain, Wajid
    British self employed born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Oldmill View, Thorhill Lees, Dewsbury, WF12 9QJ, England

      IIF 3
  • Wajid Hussain
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Albion Street, Batley, WF17 5PS, England

      IIF 4
  • Hussain, Wajid
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Old Mill View, Thornhill, Dewsbury, WF12 9QJ

      IIF 5 IIF 6 IIF 7
    • icon of address Unit 1, - 4, Queens Mill - Mill Street East Savile Town, Dewsbury, West Yorkshire, WF12 9AQ, England

      IIF 8
    • icon of address 199, Roundhay Road, Leeds, LS8 5AN, England

      IIF 9
  • Hussain, Wajid
    British market trader born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Old Mill View, Thornhill, Dewsbury, WF12 9QJ

      IIF 10
  • Hussain, Wajid
    British sales born in March 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Mill Street East, Dewsbury, West Yorkshire, WF12 9AQ, United Kingdom

      IIF 11 IIF 12
  • Hussain, Wajid
    British sales consultant born in March 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 34, Baxtergate, Doncaster, South Yorkshire, DN1 1LD, England

      IIF 13
  • Hussain, Wajid
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 351, Bradford Road, Batley, WF17 5PQ, England

      IIF 14
    • icon of address 417 Barlow Moor Road, Chorlton, Manchester, M21 8JD, United Kingdom

      IIF 15
  • Hussain, Wajid
    British sales born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Haslett Avenue West, Crawley, West Sussex, RH10 1HS, England

      IIF 16
  • Hussain, Wajid
    British administrator born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 199, Roundhay Road, Leeds, LS8 5AN, England

      IIF 17
  • Hussain, Wajid
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-4, Wesley Square, Goole, North Humberside, DN14 5EZ, England

      IIF 18
  • Hussain, Wajid
    British none born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Queens Mill, Mill Street East, Savile Town, Dewsbury, West Yorkshire, WF12 9AQ

      IIF 19
  • Hussain, Wajid
    British property consultant born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Old Mill View, Dewsbury, West Yorkshire, WF12 9QJ, England

      IIF 20
  • Hussain, Wajid
    British sales born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Corporation Street, Dewsbury, West Yorkshire, WF13 1QG, England

      IIF 21
    • icon of address 22, Corporation Street, Dewsbury, West Yorkshire, WF13 1QG, United Kingdom

      IIF 22
    • icon of address 48, Old Mill View, Dewsbury, WF12 9QJ, United Kingdom

      IIF 23
    • icon of address 9, Market Place, Retford, DN22 6DR, England

      IIF 24
    • icon of address 22, Kirkgate, Wakefield, WF1 1SP, United Kingdom

      IIF 25
    • icon of address 27-28, Westmorland House, Westmoorland Street, Wakefield, West Yorkshire, WF1 1QL, England

      IIF 26
  • Hussain, Wajid
    British sales director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Corporation Street, Dewsbury, WF13 1QG, England

      IIF 27
    • icon of address 48, Old Mill View, Dewsbury, West Yorkshire, WF12 9QJ, England

      IIF 28
    • icon of address 11, Queensway, Rochdale, Lancashire, OL11 2LA, England

      IIF 29
    • icon of address 582-588, Attercliffe Road, Sheffield, South Yorkshire, S9 3QS

      IIF 30
    • icon of address 27-28, Westmorland House, Westmoorland Street, Wakefield, West Yorkshire, WF1 1QL, England

      IIF 31
  • Hussain, Wajid
    British salesman born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Corporation Street, Dewsbury, West Yorkshire, WF13 1QG, United Kingdom

      IIF 32
    • icon of address Unit 1, Mill Street East, Dewsbury, WF12 9AQ, England

      IIF 33
    • icon of address 27 / 28, Westmorland Street, Wakefield, West Yorkshire, WF1 1QL, England

      IIF 34
  • Wajid, Hussain, Dr

    Registered addresses and corresponding companies
    • icon of address Sv. Stepono G. 15, Vilnius, 01139, United Kingdom

      IIF 35
  • Wajid, Hussain, Dr
    Lithuanian ceo born in March 1972

    Resident in Lithuania

    Registered addresses and corresponding companies
    • icon of address Sv. Stepono G. 15, Vilnius, 01139, Lithuania

      IIF 36
  • Dr Hussain Wajid
    Lithuanian born in March 1972

    Resident in Lithuania

    Registered addresses and corresponding companies
    • icon of address Sv. Stepono G. 15, Vilnius, 01139, Lithuania

      IIF 37
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 9 Market Place, Retford, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address 22 Kirkgate, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address 16 Haslett Avenue West, Crawley, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 22 Corporation Street, Dewsbury, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address 9 Market Place, Retford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address 40 Carlton Street, Castleford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address 417 Barlow Moor Road Chorlton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 34 Baxtergate, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 27 / 28 Westmorland Street, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 34 - Director → ME
  • 10
    icon of address Unit 1 Queens Mill Mill Street East, Savile Town, Dewsbury, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address 4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-30 ~ dissolved
    IIF 5 - Director → ME
  • 12
    TOP BUSINESSES LIMITED - 2023-10-18
    icon of address 4385, 14505748 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2023-10-17 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address Inw House, Mill Street East, Dewsbury, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-13 ~ 2017-02-20
    IIF 3 - Director → ME
  • 2
    CHI SHAI LIMITED - 2019-10-15
    icon of address 4a Albion Street, Batley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,579 GBP2023-10-31
    Officer
    icon of calendar 2019-10-02 ~ 2019-11-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ 2019-10-02
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Medina Diary, Mill Street East, Dewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    671 GBP2018-07-31
    Officer
    icon of calendar 2016-01-01 ~ 2016-11-14
    IIF 27 - Director → ME
  • 4
    icon of address Moore Stephens, 1 Lakeside Festival Way Festival Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-10 ~ 2015-09-14
    IIF 30 - Director → ME
  • 5
    icon of address 22 Kirkgate, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-31 ~ 2013-01-15
    IIF 22 - Director → ME
    icon of calendar 2010-04-08 ~ 2011-01-31
    IIF 8 - Director → ME
    icon of calendar 2013-01-15 ~ 2013-03-15
    IIF 32 - Director → ME
  • 6
    icon of address Park House, Wilmington Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,789 GBP2024-10-31
    Officer
    icon of calendar 2014-09-20 ~ 2015-03-02
    IIF 20 - Director → ME
    icon of calendar 2015-12-01 ~ 2016-10-05
    IIF 17 - Director → ME
    icon of calendar 2013-12-09 ~ 2014-08-01
    IIF 28 - Director → ME
  • 7
    S.L TRADING (S.L) LIMITED - 2012-01-16
    SERVICE LEGAL LIMITED - 2010-09-15
    icon of address Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    135,990 GBP2021-09-30
    Officer
    icon of calendar 2004-09-10 ~ 2005-02-03
    IIF 7 - Director → ME
  • 8
    icon of address 16 Haslett Avenue West, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ 2011-03-25
    IIF 11 - Director → ME
    IIF 12 - Director → ME
  • 9
    icon of address 46 Manor Rise, Huddersfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -56,467 GBP2023-01-31
    Person with significant control
    icon of calendar 2020-01-28 ~ 2020-03-01
    IIF 1 - Right to appoint or remove directors OE
    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
  • 10
    icon of address Unit 1 Mill Street East, Dewsbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ 2015-07-01
    IIF 33 - Director → ME
  • 11
    icon of address 1 Lister Mills, Heaton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-29 ~ 2015-11-29
    IIF 26 - Director → ME
    icon of calendar 2015-04-23 ~ 2015-08-01
    IIF 31 - Director → ME
  • 12
    icon of address 11 Queensway, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ 2015-02-13
    IIF 29 - Director → ME
  • 13
    icon of address Unit 1 Queens Mill Mill Street East, Savile Town, Dewsbury, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-20 ~ 2010-04-12
    IIF 6 - Director → ME
  • 14
    icon of address Park House, Wilmington Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,526 GBP2023-11-30
    Officer
    icon of calendar 2010-01-26 ~ 2016-11-14
    IIF 9 - Director → ME
    icon of calendar 2004-10-20 ~ 2009-08-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2017-10-01
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    IIF 2 - Has significant influence or control 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.