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 February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 406 Burton Road, Burton Road, Derby, DE23 6AJ

      IIF 1
    • 133, Wellgate, Rotherham, S60 2NN, England

      IIF 2
  • Mr Sajid Hussain
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 177, Wellgate, Rotherham, S60 2NW, England

      IIF 3
  • Mr Majid Hussain
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 424, St. Helens Road, Leigh, WN7 3QG, England

      IIF 4
  • Sajid Hussain
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 261, Staniforth Road, Sheffield, S9 3FP, England

      IIF 5
  • Mr Amjid Hussain
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 324, Green Lane, Small Heath, Birmingham, B9 5DP, England

      IIF 6
    • 324a, Green Lane, Small Heath, Birmingham, B9 5DP, England

      IIF 7
    • 97 Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 8
  • Mr Sajid Hussain
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 406, Burton Road, Derby, DE23 6AJ, United Kingdom

      IIF 9
    • 163, Castle Boulevard, Nottingham, NG7 1FJ, England

      IIF 10
  • Mr Sajid Hussain
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103a, Lindsay Avenue, Sheffield, South Yorshire, S5 7SD, England

      IIF 11
  • Mr Sajid Hussain
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 21, Newton Industrial Estate, Bordesley Green, Birmingham, West Midlands, B9 4TS

      IIF 12
  • Hussain, Sajid
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 133, Wellgate, Rotherham, S60 2NN, England

      IIF 13
    • 261, Staniforth Road, Sheffield, S9 3FP, England

      IIF 14
  • Hussain, Sajid
    British business manager born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 404, Burton Road, Derby, Derbyshire, DE23 6AF, England

      IIF 15
  • Hussain, Sajid
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 177, Wellgate, Rotherham, S60 2NW, England

      IIF 16
  • Hussain, Majid
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 15 Thorneycroft, Leigh, Lancashire, WN7 2TH, United Kingdom

      IIF 17
  • Hussain, Majid
    British managing director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 579a Lea Bridge Road, Lea Bridge Road, London, E10 6AJ, England

      IIF 18
  • Hussain, Majid
    British salesman born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Grandale Street, Manchester, M14 5WG, England

      IIF 19
  • Hussain, Amjid
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 324, Green Lane, Small Heath, Birmingham, B9 5DP, England

      IIF 20
    • 324a, Green Lane, Small Heath, Birmingham, B9 5DP, England

      IIF 21
    • 82, Gladys Road, Smethwick, B67 5AN, England

      IIF 22
    • 417a, Birmingham Road, Sutton Coldfield, B72 1AU, England

      IIF 23
  • Hussain, Amjid
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 97 Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 24
  • Hussain, Amjid
    British lawyer born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 324, Green Lane, Small Heath, Birmingham, B9 5DP, England

      IIF 25
  • Mr Amjid Hussain
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 324, Green Lane, Birmingham, B9 5DP, England

      IIF 26
    • 324, Green Lane, Small Heath, Birmingham, B9 5DP, England

      IIF 27
    • 97 Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 28
    • 97, Lyncroft Road, Birmingham, B11 3EJ, United Kingdom

      IIF 29
  • Mr Amjid Hussain
    Pakistani born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8617, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 30
  • Amjid Hussain
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 318 Green Lane, Small Heath, Birmingham, B9 5DP, United Kingdom

      IIF 31
    • Unit 1-3, Salisbury Street, Widnes, WA8 6PJ, United Kingdom

      IIF 32
  • Hussain, Sajid
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 406, Stratford Road, Sparkhill, Birmingham, B11 4AD, United Kingdom

      IIF 33
    • 406, Burton Road, Derby, DE23 6AJ, United Kingdom

      IIF 34
    • 171, Mansfield Road, Nottingham, NG1 3FR, United Kingdom

      IIF 35
  • Hussain, Sajid
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, Castle Boulevard, Nottingham, NG7 1FJ, England

      IIF 36
  • Hussain, Sajid
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103a, Lindsay Avenue, Sheffield, South Yorshire, S5 7SD, England

      IIF 37
  • Hussain, Sajid
    British british born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 21, Newton Industrial Estate, Bordesley Green, Birmingham, West Midlands, B9 4TS

      IIF 38
  • Hussain, Sajid
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 812b, Stratford Road, Sparkhill, Birmingham, B11 4BS, United Kingdom

      IIF 39 IIF 40
  • Hussain, Majid
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 574, Green Lane, Small Heath, Birmingham, B9 5QG, England

      IIF 41
    • 812b, Stratford Road, Sparkhill, Birmingham, B11 4BS, United Kingdom

      IIF 42
  • Hussain, Amjid
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 324, Green Lane, Small Heath, Birmingham, B9 5DP, England

      IIF 43
    • Flat 1, 318 Green Lane, Small Heath, Birmingham, B9 5DP, England

      IIF 44
    • Flat 1, 318 Green Lane, Small Heath, Birmingham, B9 5DP, United Kingdom

      IIF 45 IIF 46 IIF 47
  • Hussain, Amjid
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Palace Road, Birmingham, B9 5ET, United Kingdom

      IIF 48
    • 97 Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 49
    • 97, Lyncroft Road, Birmingham, West Midlands, B11 3EJ, United Kingdom

      IIF 50
  • Hussain, Amjid
    British secretary born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Palace Road, Birmingham, B9 5ET, United Kingdom

      IIF 51
  • Hussain, Amjid
    Pakistani director born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8617, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 52
  • Hussain, Amjid

    Registered addresses and corresponding companies
    • 27, Palace Road, Birmingham, B9 5ET, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 23
  • 1
    ARDENT HOUSING LTD
    16240830
    Flat 1 318 Green Lane, Small Heath, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-10 ~ now
    IIF 45 - Director → ME
  • 2
    BEHARIS TRAVEL LIMITED
    14003735
    133 Wellgate, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    506 GBP2025-03-31
    Officer
    2023-08-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-08-04 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    BJ PROPERTY SERVICES (UK) LIMITED
    08400159
    481 Coventry Road, Small Heath, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2013-02-13 ~ dissolved
    IIF 51 - Director → ME
  • 4
    BLACKSTONE LONDON LTD
    08835133
    579a Lea Bridge Road Lea Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-22 ~ dissolved
    IIF 18 - Director → ME
  • 5
    DE-ARMAS ENTERPRISES LIMITED
    15116619
    4385, 15116619 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    DIRECT HIRE 4 U LTD
    - now 07766478
    DIRECT CLAIMS 4 U LTD
    - 2012-01-24 07766478
    812b Stratford Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-08 ~ dissolved
    IIF 40 - Director → ME
  • 7
    DIRECT RECOVERY SERVICES 4 U LTD
    07771274
    812b Stratford Road, Sparkhill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-01 ~ dissolved
    IIF 39 - Director → ME
  • 8
    FM ENTERPRISES (MCR) LIMITED
    07199981
    10 Grandale Street, Manchester, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    22,156 GBP2016-03-31
    Officer
    2010-04-01 ~ dissolved
    IIF 19 - Director → ME
  • 9
    FORTITUDE HOUSING LIMITED
    14383071
    82 Gladys Road, Smethwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2023-02-05 ~ now
    IIF 22 - Director → ME
  • 10
    ISA PROPERTY HOLDINGS LTD
    16236113
    Flat 1 318 Green Lane, Small Heath, Birmingham, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Officer
    2025-02-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    ISA PROPERTY INVESTMENT LTD
    15420475
    Unit 1-3 Salisbury Street, Widnes, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    61,428 GBP2025-01-31
    Officer
    2024-01-17 ~ now
    IIF 44 - Director → ME
  • 12
    LIFESPIRE CARE GROUP LTD
    - now 11251750
    PROVIDENT CARE LTD
    - 2020-07-06 11251750
    97 Lyncroft Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2018-03-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-03-13 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 13
    PINNACLE HOUSING SERVICES LTD
    16240764
    1760 Coventry Road, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-10 ~ now
    IIF 46 - Director → ME
  • 14
    PROSPER SUPPORTED HOUSING LTD
    14215325
    Flat 1 318 Green Lane, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    218 GBP2025-07-31
    Officer
    2025-12-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-12-05 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 15
    PROSPER SUPPORTED LIVING CIC
    15691060
    324a Green Lane, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 16
    PROVIDENT HOUSING SUPPORTED LIVING LIMITED
    - now 10168781
    AA PROPERTY CONSULTANCY LIMITED
    - 2017-08-08 10168781
    324 Green Lane, Small Heath, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    650,275 GBP2025-04-30
    Officer
    2016-05-07 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    REFINE HOUSING SOLUTIONS LIMITED
    16239858
    417a Birmingham Road, Sutton Coldfield, England
    Active Corporate (4 parents)
    Officer
    2025-02-10 ~ now
    IIF 23 - Director → ME
  • 18
    S.T MOTOR SERVICES LIMITED
    11848808
    Unit 21 Newton Industrial Estate, Bordesley Green, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2019-02-26 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-02-26 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    SHINWARI CUISINE LIMITED
    14874597
    261 Staniforth Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2023-05-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-05-17 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 20
    SMART TECH RECYCLING LTD
    09693779
    424 St. Helens Road, Leigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,248 GBP2024-07-31
    Officer
    2015-07-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Has significant influence or controlOE
  • 21
    TIM FOODS LTD
    16544659
    103 Lindsay Avenue, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-06-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-06-26 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 22
    TIMMY'S & TIMMY'S LTD
    13309266
    331 Windmill Lane, Firth Park, Sheffield, South Yorshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 23
    YUM YUM GRILL LTD
    08750851
    574 Green Lane, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-28 ~ dissolved
    IIF 41 - Director → ME
Ceased 11
  • 1
    AMA PROPERTY VENTURES LTD - now
    NEMRUT TURKISH RESTAURANT LTD - 2025-07-22
    AMA PROPERTY VENTURES LTD
    - 2023-12-15 12776856
    107 Soho Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    267 GBP2024-07-31
    Officer
    2020-07-29 ~ 2021-09-17
    IIF 49 - Director → ME
    Person with significant control
    2020-07-29 ~ 2021-09-17
    IIF 28 - Has significant influence or control OE
  • 2
    AMAH INVESTMENTS LTD
    - now 10764525
    PROVIDENT HOUSING LIMITED
    - 2019-03-18 10764525
    324 Green Lane, Small Heath, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,652 GBP2025-04-30
    Officer
    2017-05-10 ~ 2025-05-20
    IIF 25 - Director → ME
    Person with significant control
    2017-05-10 ~ 2025-12-09
    IIF 26 - Has significant influence or control OE
  • 3
    BJ PROPERTY SERVICES (GB) LIMITED
    08409854
    481 Coventry Road, Small Heath, Birmingham
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    198,729 GBP2025-02-28
    Officer
    2013-02-19 ~ 2023-03-10
    IIF 48 - Director → ME
    2013-02-19 ~ 2023-03-10
    IIF 53 - Secretary → ME
  • 4
    DIRECT RECOVERY SERVICES 4 U LTD
    07771274
    812b Stratford Road, Sparkhill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-13 ~ 2012-01-01
    IIF 42 - Director → ME
  • 5
    FARRO'S RESTAURANTS LTD
    - now 11180741
    FARRO'S RESTAURANT LTD
    - 2018-02-02 11180741
    64 Castle Boulevard, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -305 GBP2024-01-31
    Officer
    2018-01-31 ~ 2020-10-20
    IIF 36 - Director → ME
    Person with significant control
    2018-01-31 ~ 2020-10-20
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 6
    FARRO’S BIRMINGHAM LIMITED
    11401754
    307 Bradford Court Business Centre, 123-131 Bradford Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,394 GBP2020-06-30
    Officer
    2018-06-06 ~ 2020-10-21
    IIF 33 - Director → ME
  • 7
    FARRO’S GROUP LIMITED
    11401790
    307 Bradford Court Business Centre, 123-131 Bradford Street, Birmingham, West Midlands, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -881 GBP2020-06-30
    Officer
    2018-06-06 ~ 2020-10-21
    IIF 34 - Director → ME
    Person with significant control
    2018-06-06 ~ 2020-10-21
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 8
    FARRO’S NOTTINGHAM LIMITED
    11580280
    307 Bradford Court Business Centre, 123-131 Bradford Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    102,741 GBP2020-09-30
    Officer
    2018-09-20 ~ 2020-10-20
    IIF 35 - Director → ME
  • 9
    ISA PROPERTY INVESTMENT LTD
    15420475
    Unit 1-3 Salisbury Street, Widnes, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    61,428 GBP2025-01-31
    Person with significant control
    2024-01-17 ~ 2025-10-17
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 10
    PHG MAINTENANCE LTD
    13157442
    105 Soho Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,159 GBP2025-01-31
    Officer
    2021-01-25 ~ 2021-09-17
    IIF 50 - Director → ME
    Person with significant control
    2021-01-25 ~ 2021-09-17
    IIF 29 - Has significant influence or control OE
  • 11
    UK PRESTIGE LIMITED
    - now 08335634
    UK PRESTIGE SELF DRIVE LIMITED
    - 2015-09-09 08335634
    406 Burton Road Burton Road, Derby
    Active Corporate (1 parent)
    Equity (Company account)
    1,910 GBP2024-12-31
    Officer
    2012-12-18 ~ 2020-12-31
    IIF 15 - Director → ME
    Person with significant control
    2016-12-01 ~ 2020-12-31
    IIF 1 - Has significant influence or control 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.