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 Sajid Hussain

    Related profiles found in government register
  • Mr Sajid Hussain
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Sarehole Road, Birmingham, B28 8DU, United Kingdom

      IIF 1
    • icon of address Rapyal Business Park, Dewsbury Road, Cleckheaton, BD19 5BT, England

      IIF 2 IIF 3
    • icon of address Rapyal Business Park, Dewsbury Road, Cleckheaton, BD19 5BT, United Kingdom

      IIF 4
    • icon of address Rapyal Luxury Travel Ltd, Rapyal Business Park, Cleckheaton, BD19 5BT, United Kingdom

      IIF 5
  • Sajid Hussain
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Grantham Drive, Bury, Greater Manchester, BL8 1XW, United Kingdom

      IIF 6
  • Mr Sajid Hussain
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Bromyard Road, Birmingham, B11 3BB, England

      IIF 7 IIF 8
    • icon of address 192 Reddings Lane, Tyseley, Birmingham, B11 3DG, England

      IIF 9
  • Mr Sajid Hussain
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Common Lane, Sheldon, Birmingham, B26 3DB, England

      IIF 10 IIF 11
    • icon of address Eleven Brindley Place, 2 Brunswick Square, Birmingham, B1 2LP, England

      IIF 12
  • Hussain, Sajid
    British company direcor born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rapyal Luxury Travel Ltd, Rapyal Business Park, Dewsbury Road, Cleckheaton, BD19 5BT, United Kingdom

      IIF 13
  • Hussain, Sajid
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rapyal Business Park, Dewsbury Road, Cleckheaton, BD19 5BT, England

      IIF 14
    • icon of address Rapyal Business Park, Dewsbury Road, Cleckheaton, West Yorkshire, BD19 5BT, United Kingdom

      IIF 15
  • Hussain, Sajid
    British manager born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rapyal Business Park, Dewsbury Road, Cleckheaton, BD19 5BT, England

      IIF 16
  • Sajid Hussain
    Pakistani born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 57 D39 The Winning Box 27-37, Station Road, Hayes, UB3 4DX, England

      IIF 17
    • icon of address #403, 4 Blenheim Court, Peppercorn Close, Peterbrough, PE1 2DU, United Kingdom

      IIF 18
  • Mr Sajid Hussain
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, 6 Floor Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG, England

      IIF 19
    • icon of address 6, Chadwell Drive, Shirley, Solihull, B90 3ST, England

      IIF 20 IIF 21
  • Hussain, Sajid
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Grantham Drive, Bury, Greater Manchester, BL8 1XW, United Kingdom

      IIF 22
  • Hussain, Sajid
    Pakistani director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116 Newton Road, Birmingham, West Midlands, B11 4PS

      IIF 23
  • Hussain, Sajid
    Pakistani jeweller born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 57 D39 The Winning Box 27-37, Station Road, Hayes, UB3 4DX, England

      IIF 24
    • icon of address #403, 4 Blenheim Court, Peppercorn Close, Peterbrough, PE1 2DU, United Kingdom

      IIF 25
  • Hussain, Sajid
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rapyal Business Park, Dewsbury Road, Cleckheaton, West Yorkshire, BD19 5BT

      IIF 26
  • Hussain, Sajid
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rapyal Business Park, Dewsbury Road, Cleckheaton, West Yorkshire, BD19 5BT

      IIF 27
    • icon of address Rapyal Business Park, Dewsbury Road, Cleckheaton, West Yorkshire, BD19 5BT, England

      IIF 28
  • Hussain, Sajid
    British imam born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, College Road, Moseley, Birmingham, B13 9LS, England

      IIF 29
  • Hussain, Sajid
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 192 Reddings Lane, Tyseley, Birmingham, B11 3DG, England

      IIF 30
  • Hussain, Sajid
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Bromyard Road, Birmingham, B11 3BB, England

      IIF 31
  • Hussain, Sajid
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eleven Brindley Place, 2 Brunswick Square, Birmingham, B1 2LP, England

      IIF 32
  • Hussain, Sajid
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Common Lane, Sheldon, Birmingham, B26 3DB, England

      IIF 33 IIF 34
  • Hussain, Sajid
    British director and company secretary born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Common Lane, Sheldon, Birmingham, B26 3DB, England

      IIF 35
  • Hussain, Sajid
    British tour guide born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Common Lane, Sheldon, Birmingham, B26 3DB, England

      IIF 36
  • Hussain, Nazia
    British none born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Globe Works, Richmond Street, Accrington, Lancashire, BB5 0RH, England

      IIF 37
  • Hussain, Sajid
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a, 85 Greengate, Salford, M3 7NA, England

      IIF 38
  • Hussain, Nazir
    British retired born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hannah Street, Accrington, Lancashire, BB5 0QX

      IIF 39
  • Hussain, Nazir
    British shopkeeper born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Queens Road, Accrington, Lancashire, BB5 6AR

      IIF 40
  • Hussain, Sajid
    British banker born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Balmoral Drive, Woking, Surrey, GU22 8EY, United Kingdom

      IIF 41
  • Hussain, Sajid
    British cfo born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Stanwell Gardens, Stanwell, Staines-upon-thames, TW19 7JY, England

      IIF 42
  • Hussain, Sajid
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, 6 Floor Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG, England

      IIF 43 IIF 44
    • icon of address 6, Chadwell Drive, Shirley, Solihull, B90 3ST, England

      IIF 45
    • icon of address 44, Balmoral Drive, Woking, Surrey, GU22 8EY, United Kingdom

      IIF 46
  • Hussain, Sajid
    British finance and operations director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sport Park, 3 Oakwood Drive, Loughborough, Leicestershire, LE13 3QF, England

      IIF 47
  • Hussain, Sajid
    British trustee born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Coventry Road, Cubbington, Leamington Spa, CV32 7JN, England

      IIF 48
  • Hussain, Sajid
    British businessman born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Wheatholme Street, Rossendale, Lancashire, BB4 7PG, England

      IIF 49
  • Hussain, Nazia
    British office manager

    Registered addresses and corresponding companies
    • icon of address Globe Works, Richmond Street, Accrington, Lancashire, BB5 0RH

      IIF 50
  • Hussain, Sajid

    Registered addresses and corresponding companies
    • icon of address 93, Common Lane, Sheldon, Birmingham, B26 3DB, England

      IIF 51
    • icon of address 15 Newstead Terrace, Halifax, West Yorkshire, HX1 4TA

      IIF 52
    • icon of address 44, Balmoral Drive, Woking, Surrey, GU22 8EY, United Kingdom

      IIF 53
  • Hussain

    Registered addresses and corresponding companies
    • icon of address 143, Blackburn Road, Clayton Le Moors, Lancashire, BB5 5JT, Uk

      IIF 54
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 6 Chadwell Drive, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Rapyal Business Park, Dewsbury Road, Cleckheaton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address Rapyal Business Park, Dewsbury Road, Cleckheaton, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    18,004 GBP2024-12-31
    Officer
    icon of calendar 2011-02-01 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address 5 College Road, Moseley, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    514,417 GBP2024-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 93 Common Lane, Sheldon, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2018-12-15 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address 93 Common Lane, Sheldon, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    icon of address 93 Common Lane, Sheldon, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 34 - Director → ME
    icon of calendar 2024-05-14 ~ now
    IIF 51 - Secretary → ME
  • 8
    icon of address Rapyal Business Park, Dewsbury Road, Cleckheaton, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    33,420 GBP2024-12-31
    Officer
    icon of calendar 2005-05-12 ~ now
    IIF 28 - Director → ME
  • 9
    icon of address Eleven Brindley Place, 2 Brunswick Square, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-06-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-06-05 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 192 Reddings Lane, Tyseley, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 116 Newton Road, Sparkhill, Birmingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-07-18 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Regent House, 188-192 Gooch Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-24 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    108,060 GBP2021-03-31
    Officer
    icon of calendar 2012-11-17 ~ now
    IIF 49 - Director → ME
  • 14
    icon of address 44 Balmoral Drive, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 41 - Director → ME
  • 15
    icon of address Rapyal Business Park, Dewsbury Road, Cleckheaton, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,390,309 GBP2024-12-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    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
  • 16
    icon of address Rapyal Luxury Travel Ltd Rapyal Business Park, Dewsbury Road, Cleckheaton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -65,616 GBP2020-12-31
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Rapyal Business Park, Dewsbury Road, Cleckheaton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 57 D39 The Winning Box 27-37 Station Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 19
    icon of address #403 4 Blenheim Court, Peppercorn Close, Peterbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    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
  • 20
    icon of address 2a, 6 Floor Cobalt Square 83-85 Hagley Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 21
    icon of address Hannah Street, Accrington, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 39 - Director → ME
  • 22
    icon of address 1 Grantham Drive, Bury, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,857 GBP2023-02-28
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Rapyal Business Park, Dewsbury Road, Cleckheaton, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    91,812 GBP2023-12-31
    Officer
    icon of calendar 2011-03-03 ~ now
    IIF 26 - Director → ME
  • 24
    icon of address 2a, 6 Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Unit 1a 85 Greengate, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    674,259 GBP2024-06-30
    Officer
    icon of calendar 2023-02-28 ~ 2023-07-03
    IIF 38 - Director → ME
  • 2
    icon of address Globe Works, Richmond Street, Accrington, Lancashire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    661,886 GBP2024-10-29
    Officer
    icon of calendar 2006-11-29 ~ 2021-10-28
    IIF 50 - Secretary → ME
  • 3
    icon of address 19 Coventry Road, Cubbington, Leamington Spa, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-02-12 ~ 2023-02-28
    IIF 48 - Director → ME
  • 4
    icon of address Rapyal Business Park, Dewsbury Road, Cleckheaton, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    18,004 GBP2024-12-31
    Officer
    icon of calendar 2006-10-13 ~ 2014-01-13
    IIF 52 - Secretary → ME
  • 5
    icon of address 4385, 10559646 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -37,252 GBP2021-12-31
    Officer
    icon of calendar 2017-01-12 ~ 2020-11-12
    IIF 42 - Director → ME
  • 6
    icon of address 93 Common Lane, Sheldon, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-02-03 ~ 2022-09-16
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ 2022-09-21
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    icon of address 56-60 Wharf Road, Tyseley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,863 GBP2024-05-31
    Officer
    icon of calendar 2020-06-19 ~ 2021-01-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ 2021-01-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    108,060 GBP2021-03-31
    Officer
    icon of calendar 2004-02-17 ~ 2012-11-17
    IIF 40 - Director → ME
    icon of calendar 2004-02-17 ~ 2012-11-17
    IIF 54 - Secretary → ME
  • 9
    icon of address 44 Balmoral Drive, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-12
    IIF 46 - Director → ME
    icon of calendar 2012-05-16 ~ 2013-04-12
    IIF 53 - Secretary → ME
  • 10
    icon of address Globe Works, Richmond Street, Accrington, Lancashire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,445,326 GBP2024-10-28
    Officer
    icon of calendar 2012-11-21 ~ 2013-05-29
    IIF 37 - Director → ME
  • 11
    icon of address Sport Park, 3 Oakwood Drive, Loughborough, Leicestershire, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2023-02-01 ~ 2025-01-31
    IIF 47 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.