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, Jawid

    Related profiles found in government register
  • Hussain, Jawid
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delta Building, Roman Road, Blackburn, Lancashire, BB1 2LD, England

      IIF 1 IIF 2
    • icon of address Delta Building, Roman Road, Blackburn, Lancashire, BB1 2LD, United Kingdom

      IIF 3
    • icon of address Nisiac House, 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Hussain, Jawid
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 323, Blackburn Road, Accrington, Lancashire, BB5 0AJ, United Kingdom

      IIF 7
  • Hussain, Jawid
    British manager born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 323 Blackburn Road, Accrington, Lancashire, BB5 0AJ

      IIF 8
  • Hussain, Majid
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nisiac House, 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, United Kingdom

      IIF 9
  • Hussain, Jawid
    British manager born in March 1958

    Registered addresses and corresponding companies
    • icon of address 2 China Street, Accrington, Lancashire, BB5 4HA

      IIF 10
  • Mr Jawid Hussain
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nisiac House, 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, United Kingdom

      IIF 11
  • Hussain, Majid
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delta Building, Roman Road, Blackburn, BB1 2LD, England

      IIF 12
    • icon of address Delta Building, Roman Road, Blackburn, Lancashire, BB1 2LD, England

      IIF 13 IIF 14
    • icon of address Delta Building, Roman Road, Blackburn, Lancashire, BB1 2LD, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Nisiac House, 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, England

      IIF 18 IIF 19
    • icon of address Nisiac House, 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Nisiac House, Cunningham Court, Lions Drive, Blackburn, BB1 2QX, England

      IIF 23
  • Hussain, Majid
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nisiac House, 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, England

      IIF 24
    • icon of address 136, Lawkholme Lane, Keighley, West Yorkshire, BD21 3LU, England

      IIF 25
  • Hussain, Majid
    British manager born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delta Building, Roman Road, Blackburn, BB1 2LD

      IIF 26
  • Hussain, Wajid
    British business born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Ivanhoe Street, Dudley, West Midlands, DY2 0YA, United Kingdom

      IIF 27
  • Hussain, Wajid
    British businessman born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denmark Place, 321 Blackburn Road, Accrington, Lancs, BB5 0AJ, England

      IIF 28
  • Hussain, Wajid
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delta Building, Roman Road, Blackburn, BB1 2LD, England

      IIF 29
    • icon of address Delta Building, Roman Road, Blackburn, Lancashire, BB1 2LD, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Nisiac House, 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, England

      IIF 34 IIF 35
    • icon of address Nisiac House, Cunningham Court, Blackburn, Lancashire, BB1 2QX, United Kingdom

      IIF 36 IIF 37
  • Hussain, Wajid
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nisiac House, 1 Cunningham Court, Blackburn, Lancashire, BB1 2QX, United Kingdom

      IIF 38
    • icon of address Nisiac House, 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, England

      IIF 39
  • Hussain, Wajid
    British manager born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delta Building, Roman Road, Blackburn, BB1 2LD

      IIF 40
  • Hussain, Majid
    British student born in March 1977

    Registered addresses and corresponding companies
    • icon of address 2 China Street, Accrington, Lancashire, BB5 4HA

      IIF 41
  • Hussain, Jawid
    British manager

    Registered addresses and corresponding companies
    • icon of address 2 China Street, Accrington, Lancashire, BB5 4HA

      IIF 42
  • Mr Majid Hussain
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nisiac House, 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, England

      IIF 43 IIF 44
    • icon of address Nisiac House, 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, United Kingdom

      IIF 45
    • icon of address 14, Southbrook Terrace, Bradford, West Yorkshire, BD7 1AD

      IIF 46
  • Hussain, Wajid

    Registered addresses and corresponding companies
    • icon of address 73 Ivanhoe Street, Dudley, West Midlands, DY2 0YA, United Kingdom

      IIF 47
  • Mr Wajid Hussain
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nisiac House, 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, England

      IIF 48 IIF 49
    • icon of address Nisiac House, Cunningham Court, Blackburn, Lancashire, BB1 2QX, United Kingdom

      IIF 50
    • icon of address Apple Yards Site, Stafford Street, Dudley, West Midlands, DY1 2AB, England

      IIF 51
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Nisiac House 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,158,566 GBP2024-12-31
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 5 - Director → ME
    IIF 21 - Director → ME
  • 2
    icon of address Mingulay, Farleton, Lancaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address Apple Yards Site, Stafford Street, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,657 GBP2016-06-30
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2014-06-09 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Nisiac House 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    19,696,575 GBP2024-12-31
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 19 - Director → ME
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PALLIASSE LIMITED - 1995-06-09
    icon of address The Globe Centre, St James Square, Accrington, Lancashire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    5,909,012 GBP2024-12-31
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 23 - Director → ME
  • 6
    icon of address Nisiac House 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,568 GBP2018-12-31
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 33 - Director → ME
    IIF 9 - Director → ME
  • 7
    icon of address Nisiac House, 1 Cunningham Court, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -169 GBP2024-12-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 38 - Director → ME
  • 8
    icon of address Nisiac House 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,540,979 GBP2024-12-31
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 22 - Director → ME
    IIF 4 - Director → ME
  • 9
    icon of address Nisiac House 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -60,020 GBP2024-12-31
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 20 - Director → ME
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Nisiac House 1 Cunningham Court, Lions Drive, Blackburn, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,848,498 GBP2024-12-31
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 36 - Director → ME
  • 11
    icon of address Nisiac House 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    111,420 GBP2024-09-30
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 3 - Director → ME
    IIF 31 - Director → ME
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Nisiac House 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,037 GBP2023-12-31
    Officer
    icon of calendar 2010-05-12 ~ now
    IIF 39 - Director → ME
    IIF 24 - Director → ME
  • 13
    icon of address Nisiac House 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 32 - Director → ME
    IIF 17 - Director → ME
  • 14
    icon of address Nisiac House 1 Cunningham Court, Lions Drive, Blackburn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    346,953 GBP2024-12-31
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 14 Southbrook Terrace, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,712 GBP2020-01-31
    Officer
    icon of calendar 2011-01-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address Delta Building, Roman Road, Blackburn
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2009-10-19 ~ 2016-06-02
    IIF 29 - Director → ME
    icon of calendar 2009-10-09 ~ 2016-06-02
    IIF 12 - Director → ME
  • 2
    icon of address Nisiac House 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,158,566 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-03-31 ~ 2025-07-07
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Flint Glass Works, 64 Jersey Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,273 GBP2018-07-31
    Officer
    icon of calendar 2017-06-08 ~ 2019-01-10
    IIF 28 - Director → ME
  • 4
    ACCROL MIDLANDS LIMITED - 2012-11-28
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-07 ~ 2005-11-04
    IIF 10 - Director → ME
    icon of calendar 1999-04-07 ~ 2005-11-21
    IIF 41 - Director → ME
    icon of calendar 1999-04-07 ~ 2005-11-04
    IIF 42 - Secretary → ME
  • 5
    AGHOCO 1219 LIMITED - 2014-08-01
    ACCROL UK LIMITED - 2024-07-12
    icon of address Delta Building, Roman Road, Blackburn, Lancashire
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2014-07-14 ~ 2016-06-02
    IIF 1 - Director → ME
    IIF 14 - Director → ME
  • 6
    AGHOCO 1220 LIMITED - 2014-08-01
    ACCROL GROUP HOLDINGS LIMITED - 2016-06-01
    ACCROL GROUP HOLDINGS PLC - 2024-07-19
    NAVIGATOR HOLDING TISSUE UK PLC - 2024-07-19
    icon of address Delta Building, Roman Road, Blackburn, Lancashire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2014-07-14 ~ 2016-06-02
    IIF 2 - Director → ME
    IIF 13 - Director → ME
  • 7
    ACCROL PAPERS LIMITED - 2024-07-12
    icon of address Delta Building, Roman Road, Blackburn
    Active Corporate (11 parents)
    Officer
    icon of calendar 2005-11-04 ~ 2016-06-02
    IIF 40 - Director → ME
    icon of calendar 2009-04-01 ~ 2016-06-02
    IIF 26 - Director → ME
    icon of calendar 1998-09-29 ~ 2009-10-21
    IIF 8 - Director → ME
  • 8
    icon of address Nisiac House 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    483,958 GBP2024-12-31
    Officer
    icon of calendar 2015-10-13 ~ 2017-08-02
    IIF 15 - Director → ME
    IIF 30 - Director → ME
  • 9
    icon of address Nisiac House 1 Cunningham Court, Lions Drive, Blackburn, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,131,512 GBP2024-12-31
    Officer
    icon of calendar 2015-10-09 ~ 2017-08-02
    IIF 34 - Director → ME
    IIF 18 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.