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, Abid

    Related profiles found in government register
  • Hussain, Abid

    Registered addresses and corresponding companies
    • icon of address 56, High Street, City Centre, Birmingham, B4 7SY, United Kingdom

      IIF 1
    • icon of address 4, Silverhill Road, Bradford, BD3 7EP, England

      IIF 2
    • icon of address 154, Stockwell Road, Stockwell, London, SW9 9TQ, United Kingdom

      IIF 3
  • Hussain, Abid
    British director

    Registered addresses and corresponding companies
    • icon of address 8 Studland Street, London, W6 0JS

      IIF 4
  • Hussain, Abid
    British self employed born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Silverhill Road, Bradford, BD3 7EP, England

      IIF 5
  • Hussain, Abid
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Pershore Road, Birmingham, B5 7NX, England

      IIF 6
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 7 IIF 8 IIF 9
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 12
    • icon of address 56, High Street, Birmingham, B4 7SY, England

      IIF 13
    • icon of address 56, High Street, Birmingham, West Midlands, B4 7SY, England

      IIF 14
  • Hussain, Abid
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, High Street, Birmingham, B4 7SY, England

      IIF 15
    • icon of address 56, High Street, Birmingham, B4 7SY, United Kingdom

      IIF 16
    • icon of address 56, High Street, City Centre, Birmingham, B4 7SY, United Kingdom

      IIF 17
    • icon of address 56a, High Street, Birmingham, B4 7SY, England

      IIF 18
    • icon of address 606, Bearwood Road, Smethwick, West Midlands, B66 4BW, United Kingdom

      IIF 19
    • icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 20 IIF 21
  • Hussain, Abid
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, High Street, Birmingham, B4 7SY, England

      IIF 22
    • icon of address 56, High Street, Birmingham, B4 7SY, United Kingdom

      IIF 23 IIF 24
    • icon of address 56, High Street, City Centre, Birmingham, B4 7SY, United Kingdom

      IIF 25 IIF 26
  • Hussain, Abid
    British commercial director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Quantuma Advisory Ltd, 14 Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 27
  • Hussain, Abid
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Killinghall Road, Bradford, BD3 8DN, England

      IIF 28
  • Hussain, Abid
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, East Street, London, SE17 2SA, United Kingdom

      IIF 29
  • Hussain, Abid
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Studland Street, London, W6 0JS

      IIF 30
  • Hussain, Abid
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122/126, Lister Hill Road, Bradford, BD7 1JR, United Kingdom

      IIF 31
  • Hussain, Abid
    British shop manager born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Stockwell Road, Stockwell, London, SW9 9TQ, United Kingdom

      IIF 32
  • Mr Abid Hussain
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Pershore Road, Birmingham, B5 7NX, England

      IIF 33
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 34 IIF 35 IIF 36
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 38
    • icon of address 56, High Street, Birmingham, B4 7SY, England

      IIF 39 IIF 40
    • icon of address 56, High Street, Birmingham, B4 7SY, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 56, High Street, Birmingham, West Midlands, B4 7SY, England

      IIF 44
    • icon of address 56, High Street, City Centre, Birmingham, B4 7SY

      IIF 45
    • icon of address 56a, High Street, Birmingham, B4 7SY, England

      IIF 46
    • icon of address 606, Bearwood Road, Smethwick, West Midlands, B66 4BW

      IIF 47
    • icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 48 IIF 49
  • Mr Abid Hussain
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Killinghall Road, Bradford, BD3 8DN, England

      IIF 50
    • icon of address C/o Quantuma Advisory Ltd, 14 Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 51
  • Abid Hussain
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Stockwell Road, London, SW9 9TQ, United Kingdom

      IIF 52
  • Mr Abid Hussain
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, East Street, London, SE17 2SA, United Kingdom

      IIF 53
  • Mr Abid Hussain
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122/126, Lister Hill Road, Bradford, BD7 1JR, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 119 Pershore Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 56 High Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 154 Stockwell Road, Stockwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2016-07-15 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 52 - Has significant influence or controlOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Has significant influence or control as a member of a firmOE
    IIF 52 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
    IIF 52 - Right to appoint or remove directorsOE
  • 4
    icon of address 56 High Street, City Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address 163 Alum Rock Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2012-06-21 ~ dissolved
    IIF 1 - Secretary → ME
  • 6
    icon of address 119 Pershore Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 119 Pershore Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 112 East Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,990 GBP2024-01-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 56 High Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 10
    icon of address 56 High Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 56 High Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,214 GBP2023-12-31
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 13
    icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – 75% or more as a member of a firmOE
  • 14
    icon of address 606 Bearwood Road, Smethwick, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 15
    icon of address 56 High Street, City Centre, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
  • 16
    icon of address 56 High Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 17
    icon of address 56 High Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 56a High Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 19
    MIRCORP DEVELOPMENTS LTD - 2018-11-09
    icon of address 119 Pershore Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 36 - Has significant influence or controlOE
  • 20
    icon of address 119 Pershore Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 37 - Has significant influence or controlOE
  • 21
    MIRCORP INVESTMENTS LTD - 2018-11-09
    icon of address 119 Pershore Road, Birmingham, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Equity (Company account)
    -46,386 GBP2022-10-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 35 - Has significant influence or controlOE
  • 22
    MIR CORP HOLDINGS LTD - 2018-09-26
    MIRCORP HOLDINGS LTD - 2018-11-09
    MIR GROUP HOLDINGS LTD - 2022-09-29
    icon of address 119 Pershore Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 9 Sixth Avenue, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2021-05-25 ~ dissolved
    IIF 2 - Secretary → ME
  • 24
    icon of address C/o Quantuma Advisory Ltd 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address Basement Flat, 8a Studland Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2025-06-30
    Officer
    icon of calendar 2000-05-24 ~ 2015-02-19
    IIF 30 - Director → ME
    icon of calendar 2000-05-24 ~ 2015-02-19
    IIF 4 - Secretary → ME
  • 2
    icon of address 56 High Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-17 ~ 2017-11-30
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-11-30
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 3
    icon of address 53 Killinghall Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ 2023-12-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ 2023-12-01
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 4
    icon of address 122/126 Lister Hill Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ 2021-06-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ 2021-06-01
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.