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

Amjid Hussain

    Related profiles found in government register
  • Amjid Hussain
    British born in March 1988

    Resident in United Kingdom

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

      IIF 1
    • icon of address Unit 1-3, Salisbury Street, Widnes, WA8 6PJ, United Kingdom

      IIF 2
  • Mr Amjid Hussain
    British born in March 1988

    Resident in United Kingdom

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

      IIF 3
    • icon of address 324, Green Lane, Small Heath, Birmingham, B9 5DP, England

      IIF 4
    • icon of address 97 Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 5
    • icon of address 97, Lyncroft Road, Birmingham, B11 3EJ, United Kingdom

      IIF 6
  • Mr Sajid Hussain
    British born in February 1978

    Resident in United Kingdom

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

      IIF 7
  • Mr Sajid Hussain
    British born in February 1974

    Resident in United Kingdom

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

      IIF 8
    • icon of address 163, Castle Boulevard, Nottingham, NG7 1FJ, England

      IIF 9
  • Hussain, Amjid
    British born in March 1988

    Resident in United Kingdom

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

      IIF 10
    • icon of address Flat 1, 318 Green Lane, Small Heath, Birmingham, B9 5DP, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Unit 1-3, Salisbury Street, Widnes, Cheshire, WA8 6PJ, United Kingdom

      IIF 14
  • Hussain, Amjid
    British director born in March 1988

    Resident in United Kingdom

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

      IIF 15
    • icon of address 97 Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 16
    • icon of address 97, Lyncroft Road, Birmingham, West Midlands, B11 3EJ, United Kingdom

      IIF 17
  • Hussain, Amjid
    British secretary born in March 1988

    Resident in United Kingdom

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

      IIF 18
  • Hussain, Sajid
    British british born in February 1978

    Resident in United Kingdom

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

      IIF 19
  • Hussain, Sajid
    British director born in February 1978

    Resident in United Kingdom

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

      IIF 20 IIF 21
  • Mr Amjid Hussain
    British born in March 1988

    Resident in England

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

      IIF 22
    • icon of address 97 Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 23
  • Hussain, Majid
    British director born in July 1976

    Resident in United Kingdom

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

      IIF 24
    • icon of address 812b, Stratford Road, Sparkhill, Birmingham, B11 4BS, United Kingdom

      IIF 25
  • Hussain, Sajid
    British company director born in February 1974

    Resident in United Kingdom

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

      IIF 26
  • Hussain, Sajid
    British director born in February 1974

    Resident in United Kingdom

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

      IIF 27
    • icon of address 163, Castle Boulevard, Nottingham, NG7 1FJ, England

      IIF 28
    • icon of address 171, Mansfield Road, Nottingham, NG1 3FR, United Kingdom

      IIF 29
  • Sajid Hussain
    British born in February 1974

    Resident in England

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

      IIF 30
  • Mr Amjid Hussain
    Pakistani born in March 1988

    Resident in Pakistan

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

      IIF 31
  • Mr Majid Hussain
    British born in July 1976

    Resident in England

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

      IIF 32
  • Mr Sajid Hussain
    British born in February 1974

    Resident in England

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

      IIF 33
    • icon of address 133, Wellgate, Rotherham, S60 2NN, England

      IIF 34
  • Hussain, Amjid
    British born in March 1988

    Resident in England

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

      IIF 35
    • icon of address 82, Gladys Road, Smethwick, B67 5AN, England

      IIF 36
    • icon of address 417a, Birmingham Road, Sutton Coldfield, B72 1AU, England

      IIF 37
  • Hussain, Amjid
    British director born in March 1988

    Resident in England

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

      IIF 38
  • Hussain, Amjid
    British lawyer born in March 1988

    Resident in England

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

      IIF 39
  • Hussain, Majid
    British born in July 1976

    Resident in England

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

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

    Resident in England

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

      IIF 41
  • Hussain, Majid
    British salesman born in July 1976

    Resident in England

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

      IIF 42
  • Hussain, Sajid
    British born in February 1974

    Resident in England

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

      IIF 43
    • icon of address 261, Staniforth Road, Sheffield, S9 3FP, England

      IIF 44
  • Hussain, Sajid
    British business manager born in February 1974

    Resident in England

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

      IIF 45
  • Hussain, Amjid
    Pakistani director born in March 1988

    Resident in Pakistan

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

      IIF 46
  • Hussain, Amjid

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

      IIF 47
child relation
Offspring entities and appointments
Active 21
  • 1
    PROVIDENT HOUSING LIMITED - 2019-03-18
    icon of address 324 Green Lane, Small Heath, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,652 GBP2025-04-30
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 3 - Has significant influence or controlOE
  • 2
    icon of address Flat 1 318 Green Lane, Small Heath, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address 133 Wellgate, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    506 GBP2025-03-31
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 481 Coventry Road, Small Heath, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address 579a Lea Bridge Road Lea Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 41 - Director → ME
  • 6
    icon of address 4385, 15116619 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 7
    DIRECT CLAIMS 4 U LTD - 2012-01-24
    icon of address 812b Stratford Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address 812b Stratford Road, Sparkhill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address 10 Grandale Street, Manchester, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    22,156 GBP2016-03-31
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 42 - Director → ME
  • 10
    icon of address 82 Gladys Road, Smethwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2023-02-05 ~ now
    IIF 36 - Director → ME
  • 11
    icon of address Flat 1 318 Green Lane, Small Heath, Birmingham, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 1-3 Salisbury Street, Widnes, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    61,428 GBP2025-01-31
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    PROVIDENT CARE LTD - 2020-07-06
    icon of address 97 Lyncroft Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 14
    icon of address 1760 Coventry Road, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 12 - Director → ME
  • 15
    icon of address 324a Green Lane, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 16
    AA PROPERTY CONSULTANCY LIMITED - 2017-08-08
    icon of address 324 Green Lane, Small Heath, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    650,275 GBP2025-04-30
    Officer
    icon of calendar 2016-05-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    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
  • 17
    icon of address 417a Birmingham Road, Sutton Coldfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 37 - Director → ME
  • 18
    icon of address Unit 21 Newton Industrial Estate, Bordesley Green, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 261 Staniforth Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    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
  • 20
    icon of address 424 St. Helens Road, Leigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,248 GBP2024-07-31
    Officer
    icon of calendar 2015-07-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 574 Green Lane, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 24 - Director → ME
Ceased 10
  • 1
    NEMRUT TURKISH RESTAURANT LTD - 2025-07-22
    AMA PROPERTY VENTURES LTD - 2023-12-15
    icon of address 107 Soho Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    267 GBP2024-07-31
    Officer
    icon of calendar 2020-07-29 ~ 2021-09-17
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2021-09-17
    IIF 5 - Has significant influence or control OE
  • 2
    PROVIDENT HOUSING LIMITED - 2019-03-18
    icon of address 324 Green Lane, Small Heath, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,652 GBP2025-04-30
    Officer
    icon of calendar 2017-05-10 ~ 2025-05-20
    IIF 39 - Director → ME
  • 3
    icon of address 481 Coventry Road, Small Heath, Birmingham
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    198,729 GBP2025-02-28
    Officer
    icon of calendar 2013-02-19 ~ 2023-03-10
    IIF 15 - Director → ME
    icon of calendar 2013-02-19 ~ 2023-03-10
    IIF 47 - Secretary → ME
  • 4
    icon of address 812b Stratford Road, Sparkhill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-13 ~ 2012-01-01
    IIF 25 - Director → ME
  • 5
    FARRO'S RESTAURANT LTD - 2018-02-02
    icon of address 64 Castle Boulevard, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -305 GBP2024-01-31
    Officer
    icon of calendar 2018-01-31 ~ 2020-10-20
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ 2020-10-20
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    icon of address 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
    icon of calendar 2018-06-06 ~ 2020-10-21
    IIF 27 - Director → ME
  • 7
    icon of address 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
    icon of calendar 2018-06-06 ~ 2020-10-21
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ 2020-10-21
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 8
    icon of address 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
    icon of calendar 2018-09-20 ~ 2020-10-20
    IIF 29 - Director → ME
  • 9
    icon of address 105 Soho Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,159 GBP2025-01-31
    Officer
    icon of calendar 2021-01-25 ~ 2021-09-17
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ 2021-09-17
    IIF 6 - Has significant influence or control OE
  • 10
    UK PRESTIGE SELF DRIVE LIMITED - 2015-09-09
    icon of address 406 Burton Road Burton Road, Derby
    Active Corporate (1 parent)
    Equity (Company account)
    1,910 GBP2024-12-31
    Officer
    icon of calendar 2012-12-18 ~ 2020-12-31
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-12-31
    IIF 33 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.