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 Abid Hussain

    Related profiles found in government register
  • Mr Abid Hussain
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Wildmans Barn, Longsight Road, Langho, Blackburn, BB6 8AD, England

      IIF 1
    • icon of address 8, Longsight Road, Langho, Blackburn, BB6 8AD, England

      IIF 2
    • icon of address Bowford Cottage, Carr Lane, Balderstone, Blackburn, BB2 7LN, United Kingdom

      IIF 3
    • icon of address Bowford Cottage, Carr Lane, Blackburn, BB2 7LN, England

      IIF 4
    • icon of address Pewter House Farm, Carr Lane, Balderstone, Blackburn, Lancashire, BB2 7LN, England

      IIF 5
    • icon of address Zabier Residence, Meins Road, Blackburn, BB2 6QQ, England

      IIF 6
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 7
    • icon of address 81, Reedley Road, Briefield, BB10 2NE, United Kingdom

      IIF 8
    • icon of address 2, Longsight Road, Langho, Blackburn, BB6 8AD, United Kingdom

      IIF 9
    • icon of address 2 Wildmans Barn, Longsight Road, Langho, BB6 8AD, United Kingdom

      IIF 10
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 11
  • Mr Abid Hussain
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 602, College Road, Kingstanding, Birmingham, B44 0HU

      IIF 12
    • icon of address 602-604, College Road, Kingstanding, Birmingham, B44 0HU, England

      IIF 13
    • icon of address Flat 2, Melville Road, London, E17 6QT, United Kingdom

      IIF 14
  • Abid Hussain
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pewter House Farm, Carr Lane, Balderstone, Blackburn, BB2 7LN, England

      IIF 15
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 16
  • Mr Abid Hussain
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fusion@magna Business Centre, Magna Way, Rotherham, S60 1FE, England

      IIF 17 IIF 18
  • Hussain, Abid
    British british born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Wildmans Barn, Longsight Road, Langho, Blackburn, BB6 8AD, England

      IIF 19
  • Hussain, Abid
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bowford Cottage, Carr Lane, Balderstone, Blackburn, Lancashire, BB2 7LN, United Kingdom

      IIF 20
    • icon of address Bowford Cottage, Carr Lane, Blackburn, BB2 7LN, England

      IIF 21
    • icon of address Pewter House Farm, Carr Lane, Balderstone, Blackburn, Lancashire, BB2 7LN, England

      IIF 22
    • icon of address Zabier Residence, Meins Road, Blackburn, BB2 6QQ, England

      IIF 23
    • icon of address 2, Longsight Road, Langho, Blackburn, BB6 8AD, United Kingdom

      IIF 24
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 25
  • Hussain, Abid
    British manager born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 26
  • Hussain, Abid
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 602-604, College Road, Kingstanding, Birmingham, B44 0HU, England

      IIF 27
    • icon of address Pewter House Farm, Baldestone, Blackburn, Lancashire, BB2 7LN, United Kingdom

      IIF 28
    • icon of address Flat 2 44, Melville Road, Walthamstow, London, E17 6QT

      IIF 29
    • icon of address Flat 2, Melville Road, London, E17 6QT, United Kingdom

      IIF 30
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 31
  • Hussain, Abid
    British government officer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 44 Melville Road, London, E17 6QT, United Kingdom

      IIF 32
  • Hussain, Abid
    British interim chief executive born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 44, Melville Road, Walthamstow, London, E17 6QT

      IIF 33
  • Hussain, Abid
    British managing director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Erdington Hall Road, Erdington, Birmingham, B24 8JA, United Kingdom

      IIF 34
    • icon of address 180 Erdington Hall Road, Erdington, Birmingham, West Midlands, B24 8JA

      IIF 35
  • Hussain, Abid
    British accounts manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Longsight Road, Langho, Blackburn, BB6 8AD, England

      IIF 36
  • Hussain, Abid
    British business owner born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Scotland Road, Nelson, BB9 7XJ, England

      IIF 37
  • Hussain, Abid
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shipley Tax Advisors Wharf Wouse, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 38
  • Hussain, Abid
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wildmans Barn, Blackburn, BB6 8AD, United Kingdom

      IIF 39
    • icon of address 116, Scotland Road, Nelson, BB9 7XJ, England

      IIF 40
    • icon of address 95-96 Albany Way, Salford, M6 5HR, United Kingdom

      IIF 41
  • Hussain, Abid
    British manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wildmans Barn, Longsight Road Langho, Blackburn, Lancashire, BB6 8AD, England

      IIF 42 IIF 43
  • Hussain, Abid
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fusion@magna Business Centre, Magna Way, Rotherham, S60 1FE, England

      IIF 44 IIF 45
  • Hussain, Abid
    British company director born in April 1970

    Resident in Dubai

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 46
  • Hussain, Abid

    Registered addresses and corresponding companies
    • icon of address 81, Reedley Road, Briefield, BB10 2NE, United Kingdom

      IIF 47
    • icon of address Flat 2, 44 Melville Road, London, E17 6QT, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Wharf House Victoria Quays, Wharf Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 116 Scotland Road, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Wildmans Barn Longsight Road, Langho, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Zabier Residence, Meins Road, Blackburn, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Fusion@magna Business Centre, Magna Way, Rotherham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,615 GBP2024-11-30
    Officer
    icon of calendar 2025-08-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-08-03 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 602 College Road, Kingstanding, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50,919 GBP2018-01-31
    Officer
    icon of calendar 2010-01-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 602-604 College Road, Kingstanding, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76,080 GBP2023-10-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Shipley Tax Advisors Wharf Wouse Victoria Quays, Wharf Street, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 38 - Director → ME
  • 9
    icon of address Wharf House Victoria Quays, Wharf Street, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Wharf House Victoria Quays, Wharf Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2 Longsight Road, Langho, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 95-96 Albany Way, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,285 GBP2016-11-30
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 41 - Director → ME
  • 13
    icon of address 47 Great Horton Road, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ 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
  • 14
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Pewter House Farm Carr Lane, Balderstone, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -3,794 GBP2023-08-31 ~ 2024-08-30
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 26 Great Hampton Street, Hockley, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-26 ~ dissolved
    IIF 35 - Director → ME
  • 17
    icon of address Fusion@magna Business Centre, Magna Way, Rotherham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-08-03 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Pewter House Farm Carr Lane, Balderstone, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    -500 GBP2024-05-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 2 Wildmans Barn, Longsight Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 39 - Director → ME
  • 20
    icon of address 108 Scotland Road, Nelson, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -177,639 GBP2023-03-31
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 10 Walnut Court, Mount Pleasant Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-16 ~ 2012-12-03
    IIF 32 - Director → ME
    icon of calendar 2011-11-16 ~ 2012-12-03
    IIF 48 - Secretary → ME
  • 2
    icon of address 108 Scotland Road, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,300 GBP2020-03-31
    Officer
    icon of calendar 2018-03-12 ~ 2023-02-15
    IIF 37 - Director → ME
    icon of calendar 2018-03-12 ~ 2023-01-21
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2023-02-15
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    icon of address C/o 41 Greek Street, Stockport, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    21,024 GBP2022-03-31
    Officer
    icon of calendar 2013-09-16 ~ 2014-02-28
    IIF 36 - Director → ME
  • 4
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-10-03 ~ 2010-02-09
    IIF 33 - Director → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-13 ~ 2013-10-20
    IIF 46 - Director → ME
  • 6
    icon of address Unit 11 To 18 Broadclough Mill, Burnley Road, Bacup, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,302 GBP2020-07-31
    Officer
    icon of calendar 2013-09-16 ~ 2013-10-01
    IIF 42 - Director → ME
  • 7
    icon of address Unit 11 To 18 Broadclough Mill, Burnley Road, Bacup, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,845 GBP2021-03-31
    Officer
    icon of calendar 2013-09-16 ~ 2014-01-01
    IIF 43 - Director → ME
  • 8
    icon of address Rupert's Recipes Limited Fields End Business Park, Colliery Lane, Thurnscoe, Rotherham, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -148,159 GBP2016-12-30
    Officer
    icon of calendar 2009-02-24 ~ 2013-12-01
    IIF 29 - Director → ME
  • 9
    icon of address 47 Great Horton Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -257,005 GBP2024-05-28
    Person with significant control
    icon of calendar 2017-05-09 ~ 2021-11-10
    IIF 10 - Ownership of shares – More than 25% but not more than 50% 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.