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, Shah

    Related profiles found in government register
  • Hussain, Shah
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 1
  • Hussain, Shah
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 2
  • Hussain, Shah
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10, 6 Handsworth Wood Road, Birmingham, B20 2DR, England

      IIF 3
  • Hussain, Shah
    Pakistani director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 4
  • Hussain, Shah
    Pakistani director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 5
  • Hussain, Shah Jahan
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 6
  • Hussain, Shah Jahan
    British company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Ash Street, Burton-on-trent, DE14 3PY, England

      IIF 7
  • Hussain, Shah Jahan
    British development manager born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 32, South Uxbridge Street, Burton-on-trent, Staffordshire, DE14 3LD, England

      IIF 8
  • Hussain, Shah Jahan
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Shah
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Princes Street, Edinburgh, England

      IIF 16
  • Mr Shah Hussain
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 17
  • Hussain, Shah
    British consultant born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Ash Street, Burton On Trent, Staffordshire, DE14 3PY, England

      IIF 18
  • Hussain, Shah
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4 48, Radnor Road, Birmingham, B20 3SR

      IIF 19
  • Mr Shah Hussain
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 20
  • Mr Shah Hussain
    Pakistani born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 21
  • Mr Shah Jahan Hussain
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Shah Hussain
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 30
  • Shah Hussain
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Princes Street, Edinburgh, England

      IIF 31
  • Shah Hussain
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, Handsworth Wood Road, Birmingham, B20 2DR, England

      IIF 32
  • Mr Shah Hussain
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4 48, Radnor Road, Birmingham, B20 3SR

      IIF 33
    • 12, Ash Street, Burton On Trent, Staffordshire, DE14 3PY, England

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    AERA RECRUITMENT LTD
    11702717
    Flat 4 48 Radnor Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2018-11-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    ALPHATEC SOLUTIONS LIMITED
    09712343
    32 South Uxbridge Street, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-31 ~ dissolved
    IIF 8 - Director → ME
  • 3
    AUGUST RECRUITMENT LTD
    11280821
    Flat 10 Handsworth Wood Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    293 GBP2021-03-31
    Officer
    2018-03-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Has significant influence or control as a member of a firmOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 32 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    BARAKAH (BURTON) LTD
    11199949
    12 Ash Street, Burton On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 5
    FIKA WORLDWIDE LTD
    12832492
    12 Ash Street, Burton-on-trent, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    1,348 GBP2021-07-31
    Officer
    2020-08-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    HUSNA CAPITAL LTD
    14103830
    86a Anglesey Road, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,744 GBP2023-05-31
    Officer
    2022-05-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-05-12 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    HUSSAINSH PLASTIC LTD
    10209508
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 8
    ILOVE INTERNATIONAL LTD
    12551918
    12 Ash Street, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -750 GBP2021-04-30
    Officer
    2020-04-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-04-08 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    INCITE RECRUITING LTD
    11279615
    83 Princes Street, Edinburgh, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Has significant influence or control as a member of a firmOE
    IIF 31 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 31 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 10
    MIDLANDS CARE SERVICES LTD
    13499498
    Office 1, Izabella House, 24-26 Regent Place, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -333,477 GBP2024-03-31
    Officer
    2021-07-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-07-07 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    OUM CAPITAL LTD
    13392967
    83 Friar Gate, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,210 GBP2022-02-15
    Officer
    2021-05-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 12
    SHAHH PACKAGING LTD
    10208295
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 13
    PLATONEE SERVICE LTD
    - 2019-10-22 11916946
    4385, 11916946 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -190 GBP2021-03-31
    Officer
    2019-03-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-03-30 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 14
    SPW 005 LTD
    - now 11919441 11919323, 11919438, 11917359
    NOTTAMEE SERVICE LTD
    - 2019-10-21 11919441
    3rd Floor Upper Borough Walls, Bath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    2019-04-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2019-04-01 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 15
    SUPPLYWIZE LIMITED
    09018803
    12 Ash Street, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2014-04-30 ~ dissolved
    IIF 11 - Director → ME
Ceased 3
  • 1
    FOMO EMPLOYMENT LTD
    13393004
    83 Friar Gate, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-13 ~ 2021-05-13
    IIF 13 - Director → ME
    Person with significant control
    2021-05-13 ~ 2021-05-13
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 2
    FOMO LAB LTD
    13393226
    83 Friar Gate, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-13 ~ 2021-05-13
    IIF 14 - Director → ME
    Person with significant control
    2021-05-13 ~ 2021-05-13
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 3
    LEGACY CREATIONS LTD
    13392919
    83 Friar Gate, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-13 ~ 2021-05-13
    IIF 12 - Director → ME
    Person with significant control
    2021-05-13 ~ 2021-05-13
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.