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 Majid Hussain

    Related profiles found in government register
  • Mr Majid Hussain
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Batley Business Park, Technology Drive, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 1
    • icon of address 184, Colne Road, Burnley, BB10 1DY, England

      IIF 2
  • Mr Majid Hussain
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124c, Colne Road, Burnley, BB10 1LP, England

      IIF 3
  • Mr Sajid Hussain
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Daws Lea, High Wycombe, HP11 1QG, England

      IIF 4
    • icon of address Unit 2, 8a Linnet Close, Longsight, Manchester, M12 4EY, United Kingdom

      IIF 5
  • Mr Sajid Hussain
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inest Ltd, 99 Birmingham Road, West Bromwich, West Midlands, B70 6PX

      IIF 6
  • Mr Sajid Hussain
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124c, Colne Road, Burnley, BB10 1LP, England

      IIF 7 IIF 8
    • icon of address 102, Scotland Road, Nelson, BB9 7XJ, England

      IIF 9
    • icon of address 3a, Station Road, St. Ives, PE27 5BH, England

      IIF 10
  • Hussain, Majid
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Redvers Street, Burnley, BB10 1RT, England

      IIF 11
  • Hussain, Majid
    Pakistani bed manufacturer born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Batley Business Park, Technology Drive, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 12
  • Sajid, Hussain
    Italian born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Yorkshire Street, Burnley, BB11 2DB, England

      IIF 13
  • Sajid, Hussain
    Italian director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a, Scotland Road, Nelson, BB9 7UU, England

      IIF 14
  • Sajid, Hussain
    French born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Yorkshire Street, Burnley, BB11 2DB, England

      IIF 15
  • Sajid, Hussain
    French business person born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Bottomley Yard, Bottomley Street, Nelson, BB9 9SW, England

      IIF 16
  • Hussain, Majid
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124c, Colne Road, Burnley, BB10 1LP, England

      IIF 17
    • icon of address 133 Mauldeth Road West, 133 Mauldeth Road West, Manchester, M20 1BB, United Kingdom

      IIF 18
  • Hussain, Sajid
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Daws Lea, High Wycombe, HP11 1QG, England

      IIF 19
    • icon of address Unit 2, 8a Linnet Close, Longsight, Manchester, M12 4EY, United Kingdom

      IIF 20
  • Mr Hussain Sajid
    French born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Yorkshire Street, Burnley, BB11 2DB, England

      IIF 21
    • icon of address 30a, Scotland Road, Nelson, BB9 7UU, England

      IIF 22
  • Hussain, Sajid
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124c, Colne Road, Burnley, BB10 1LP, England

      IIF 23 IIF 24
    • icon of address 3a, Station Road, St. Ives, PE27 5BH, England

      IIF 25
  • Hussain, Sajid
    British managing director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Millington Road, Hayes, Middlesex, UB3 4AZ

      IIF 26
  • Hussain, Majid
    Pakistan building born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Victory Avenue, Huddersfield, HD3 4HA, United Kingdom

      IIF 27
  • Hussain, Sajid
    British company director born in June 1977

    Registered addresses and corresponding companies
    • icon of address 19 The Crescent, Slough, Berkshire, SL1 2LH

      IIF 28
  • Hussain, Sajid
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Freer Road, Birmingham, West Midlands, B6 6NB

      IIF 29
  • Hussain, Sajid
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Elizabeth Way, Stoke Poges, Slough, Berkshire, SL2 4LQ, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 104 Scotland Road, Nelson, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-17 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 124c Colne Road, Burnley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    icon of address 184 Colne Road, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,726 GBP2024-08-31
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 2 8a Linnet Close, Longsight, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of address 133 Mauldeth Road West 133 Mauldeth Road West, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,898 GBP2024-06-30
    Officer
    icon of calendar 2017-03-25 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address 79 Victory Avenue, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address Inest Ltd, 99 Birmingham Road, West Bromwich, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -33,711 GBP2023-03-31
    Officer
    icon of calendar 2008-04-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 124c Colne Road, Burnley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 24 - Director → ME
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    icon of address 5 Yorkshire Street, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,528 GBP2024-01-31
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 30 - Director → ME
  • 11
    icon of address 3a Station Road, St. Ives, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Unit 2 Batley Business Park, Technology Drive, Batley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    396 GBP2019-04-30
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    icon of address 1 Daws Lea, High Wycombe, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    UK ENERGY SAVING LTD - 2015-06-29
    SS AUTO SUPPLIERS LTD - 2014-04-22
    SYE LIMITED - 2013-09-12
    icon of address Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,468 GBP2016-04-30
    Officer
    icon of calendar 2015-06-01 ~ 2016-01-22
    IIF 26 - Director → ME
  • 2
    icon of address 6 Bottomley Yard, Bottomley Street, Nelson, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ 2024-03-28
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ 2024-03-04
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 5 Yorkshire Street, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,528 GBP2024-01-31
    Officer
    icon of calendar 2023-01-18 ~ 2024-04-27
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ 2024-04-27
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    icon of address 6 Bottomley Yard, Bottomley Street, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    35 GBP2021-05-31
    Officer
    icon of calendar 2021-04-20 ~ 2022-03-15
    IIF 16 - Director → ME
  • 5
    COMPUTER SOLUTIONS DIRECT LIMITED - 2001-04-06
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-23 ~ 2003-07-04
    IIF 28 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.