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

Miss Haseena Sajad Hussain

    Related profiles found in government register
  • Miss Haseena Sajad Hussain
    British born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Solihull Lane, Birmingham, B28 9LS, England

      IIF 1
    • icon of address Unit D, Potters Lane, Wednesbury, WS10 7LH, England

      IIF 2
  • Hussain, Haseena Sajad
    British company director born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Solihull Lane, Birmingham, B28 9LS, England

      IIF 3
    • icon of address 29, Overbridge Road, Salford, M7 1SL, England

      IIF 4
  • Mr Sajad Hussain
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1327 Flat 1, Stratford Road, Hall Green, Birmingham, B28 9HH, England

      IIF 5
    • icon of address 43, Ferndale Road, Birmingham, B28 9AU, England

      IIF 6
  • Sajad Hussain, Haseena
    British company director born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D, Potters Lane, Wednesbury, WS10 7LH, England

      IIF 7
  • Hussain, Sajad
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1327, Stratford Road, Hall Green, Birmingham, B28 9HH, England

      IIF 8
    • icon of address 1329, Stratford Road, Hall Green, Birmingham, B28 9HH, England

      IIF 9
    • icon of address 1329, Stratford Road, Hall Green, Birmingham, B28 9HH, United Kingdom

      IIF 10
    • icon of address 2, Greenwood Avenue, Birmingham, B27 7QJ, England

      IIF 11
    • icon of address 43, Ferndale Road, Birmingham, B28 9AU, England

      IIF 12
    • icon of address Unit 17a, Mackadown Lane, Birmingham, B33 0LD, England

      IIF 13
  • Hussain, Sajad
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1327 Flat 1, Stratford Road, Hall Green, Birmingham, B28 9HH, England

      IIF 14
    • icon of address 43, Ferndale Road, Birmingham, B28 9AU, England

      IIF 15
    • icon of address 904, Warwick Road, Birmingham, B27 6QG, United Kingdom

      IIF 16
    • icon of address 906, Warwick Road, Acocks Green, Birmingham, West Midlands, B27 6QG, England

      IIF 17 IIF 18
    • icon of address Unit 3, Speedwell Trading Estate, 108 Kings Road, Tyseley, Birmingham, B11 2AT, England

      IIF 19
  • Hussain, Sajad
    British engineer born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Ferndale Road, Birmingham, B28 9AU

      IIF 20
  • Mr Sajad Hussain
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1327, Stratford Road, Hall Green, Birmingham, B28 9HH, England

      IIF 21
    • icon of address 1329, Stratford Road, Hall Green, Birmingham, B28 9HH, England

      IIF 22
    • icon of address 1329, Stratford Road, Hall Green, Birmingham, B28 9HH, United Kingdom

      IIF 23
    • icon of address 2, Greenwood Avenue, Birmingham, B27 7QJ, England

      IIF 24
    • icon of address 43, Ferndale Road, Birmingham, B28 9AU, England

      IIF 25
    • icon of address 43, Ferndale Road, Hall Green, Birmingham, West Midlands, B28 9AU

      IIF 26
    • icon of address 904, Warwick Road, Acocks Green, Birmingham, B27 6QG, England

      IIF 27
    • icon of address 904, Warwick Road, Birmingham, B27 6QG, United Kingdom

      IIF 28
    • icon of address 906, Warwick Road, Acocks Green, Birmingham, West Midlands, B27 6QG, England

      IIF 29 IIF 30
    • icon of address Unit 17a, Mackadown Lane, Birmingham, B33 0LD, England

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 43 Ferndale Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    S & J HEATING LIMITED - 2024-12-23
    icon of address 43 Ferndale Road, Hall Green, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    24,909 GBP2023-10-30
    Person with significant control
    icon of calendar 2016-06-17 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1329 Stratford Road, Hall Green, Birmingham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    EMPORIA TILE CENTER LTD - 2021-08-09
    icon of address 1329 Stratford Road, Hall Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -244,995 GBP2024-04-30
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    TUTOR BIRMINGHAM HALL GREEN LTD - 2024-06-06
    icon of address Unit D, Potters Lane, Wednesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 17a Mackadown Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 1 Solihull Lane, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    icon of address 1327 Stratford Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 906 Warwick Road, Acocks Green, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 3, Speedwell Trading Estate 108 Kings Road, Tyseley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    210,655 GBP2024-07-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address Unit 3, Speedwell Trading Estate 108 Kings Road, Tyseley, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    MODERN HOME ESTATES LTD - 2017-11-09
    icon of address 43 Ferndale Road, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    21,030 GBP2024-08-31
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 2 Greenwood Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ 2022-08-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ 2022-08-31
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    S & J HEATING LIMITED - 2024-12-23
    icon of address 43 Ferndale Road, Hall Green, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    24,909 GBP2023-10-30
    Officer
    icon of calendar 2007-10-24 ~ 2017-07-11
    IIF 20 - Director → ME
  • 3
    TUTOR BIRMINGHAM HALL GREEN LTD - 2024-06-06
    icon of address Unit D, Potters Lane, Wednesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-09 ~ 2024-06-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-04-09 ~ 2024-06-01
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 2-10 Thorp Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,092 GBP2024-12-31
    Officer
    icon of calendar 2020-11-23 ~ 2023-01-11
    IIF 4 - Director → ME
  • 5
    icon of address 1327 Flat 1 Stratford Road, Hall Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -132,593 GBP2025-05-31
    Officer
    icon of calendar 2013-02-27 ~ 2025-08-11
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ 2025-03-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 3, Speedwell Trading Estate 108 Kings Road, Tyseley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    210,655 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-12 ~ 2021-02-01
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - 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.