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, Nirmal

    Related profiles found in government register
  • Hussain, Nirmal
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Pinfold Street, Birmingham, B2 4AY, England

      IIF 1
    • icon of address 9, New Leasow, Sutton Coldfield, B76 1YL, England

      IIF 2 IIF 3
  • Hussain, Nirmal
    British optometrist born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, New Leasow, Sutton Coldfield, West Midlands, B76 1YL, England

      IIF 4
  • Koasha, Nirmal
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Floor Cobalt Square 83-85 Hagley Road Birmingham, Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, B16 8QG, United Kingdom

      IIF 5
    • icon of address Izabella House, Regent Place, Birmingham, B1 3NJ, England

      IIF 6
  • Koasha, Nirmal
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 656 Chester Road, Erdington, Birmingham, West Midlands, B23 5TE

      IIF 7
    • icon of address 2nd Floor, 39, Bore Street, Lichfield, Staffordshire, WS13 6LZ

      IIF 8
  • Koasha, Nirmal
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, High Street, Birmingham, B23 6BG, United Kingdom

      IIF 9
    • icon of address Izabella House, Regent Place, Birmingham, B1 3NJ, England

      IIF 10 IIF 11
    • icon of address 9, New Leasow, Sutton Coldfield, West Midlands, B76 1YL

      IIF 12
  • Hussain, Nirmal
    British optician born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 656 Chester Road, Erdington, Birmingham, West Midlands, B23 5TE

      IIF 13
  • Hussain, Nirmal
    British optometrist born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, New Leasow, Sutton Coldfield, West Midlands, B76 1YL, England

      IIF 14
  • Mrs Nirmal Koasha
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Pinfold Street, Birmingham, B2 4AY, England

      IIF 15
    • icon of address 2nd Floor, 39, Bore Street, Lichfield, Staffordshire, WS13 6LZ

      IIF 16
  • Ms Nirmal Koasha
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, High Street, Birmingham, B23 6BG, United Kingdom

      IIF 17
    • icon of address 6 Floor Cobalt Square 83-85 Hagley Road Birmingham, Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, B16 8QG, United Kingdom

      IIF 18
    • icon of address Enterprise House, 656 Chester Road, Erdington, Birmingham, West Midlands, B23 5TE

      IIF 19
    • icon of address Izabella House, Regent Place, Birmingham, B1 3NJ, England

      IIF 20 IIF 21
  • Koasha, Nirmal
    British company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 656 Chester Road, Birmingham, West Midlands, B23 5TE, United Kingdom

      IIF 22
  • Koasha, Nirmal
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 656 Chester Road, Birmingham, West Midlands, B23 5TE, United Kingdom

      IIF 23
  • Hussain, Nirmal

    Registered addresses and corresponding companies
    • icon of address 9, New Leasow, Sutton Coldfield, West Midlands, B76 1YL, England

      IIF 24 IIF 25
  • Koasha, Nirmal

    Registered addresses and corresponding companies
    • icon of address 118, High Street, Birmingham, B23 6BG, United Kingdom

      IIF 26
    • icon of address Enterprise House, 656 Chester Road, Birmingham, West Midlands, B23 5TE, United Kingdom

      IIF 27
  • Ms Nirmal Hussain
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 656 Chester Road, Erdington, Birmingham, West Midlands, B23 5TE

      IIF 28
    • icon of address 9, New Leasow, Sutton Coldfield, West Midlands, B76 1YL

      IIF 29
  • Ms Nirmal Koasha
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 656 Chester Road, Birmingham, B23 5TE, United Kingdom

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 9 New Leasow, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2014-07-01 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Has significant influence or controlOE
  • 2
    icon of address Izabella House, Regent Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    N HUSSAIN LTD - 2017-06-22
    icon of address Enterprise House 656 Chester Road, Erdington, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,733 GBP2019-10-31
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 1 - Director → ME
  • 4
    MIDLANDS COMMUNITY HOMECARE LIMITED - 2023-11-20
    icon of address Izabella House, Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-04-27 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    358 GBP2020-10-31
    Person with significant control
    icon of calendar 2019-10-30 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 6 Floor Cobalt Square 83-85 Hagley Road Birmingham Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    COMPLETE COMMUNITY CARE STAFFORDSHIRE AND DERBYSHIRE LIMITED - 2016-10-04
    icon of address 9 New Leasow, Sutton Coldfield, West Midlands
    Liquidation Corporate
    Equity (Company account)
    -4,436 GBP2017-09-30
    Officer
    icon of calendar 2020-05-01 ~ 2020-07-01
    IIF 12 - Director → ME
    icon of calendar 2020-08-01 ~ 2020-10-01
    IIF 3 - Director → ME
    icon of calendar 2011-09-12 ~ 2019-09-30
    IIF 4 - Director → ME
    icon of calendar 2011-09-12 ~ 2019-09-30
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    N HUSSAIN LTD - 2017-06-22
    icon of address Enterprise House 656 Chester Road, Erdington, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,733 GBP2019-10-31
    Officer
    icon of calendar 2020-10-01 ~ 2020-10-01
    IIF 2 - Director → ME
    icon of calendar 2016-11-22 ~ 2019-11-21
    IIF 13 - Director → ME
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2019-11-21
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    icon of calendar 2016-11-22 ~ 2020-07-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    icon of address 2nd Floor, 39 Bore Street, Lichfield, Staffordshire
    Liquidation Corporate
    Equity (Company account)
    39,441 GBP2019-10-31
    Officer
    icon of calendar 2018-04-11 ~ 2025-01-10
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ 2023-11-23
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    MIDLANDS COMMUNITY HOMECARE LIMITED - 2023-11-20
    icon of address Izabella House, Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-09 ~ 2023-01-01
    IIF 23 - Director → ME
    icon of calendar 2023-11-07 ~ 2024-02-01
    IIF 10 - Director → ME
    icon of calendar 2019-12-09 ~ 2023-01-01
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ 2023-10-02
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    icon of address Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    358 GBP2020-10-31
    Officer
    icon of calendar 2019-10-30 ~ 2023-01-01
    IIF 22 - Director → ME
  • 6
    icon of address 6 Floor Cobalt Square 83-85 Hagley Road Birmingham Cobalt Square, 83-85 Hagley Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ 2025-02-08
    IIF 9 - Director → ME
    icon of calendar 2025-02-06 ~ 2025-02-09
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ 2025-02-08
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.