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 Amjad Hussain

    Related profiles found in government register
  • Mr Amjad Hussain
    British born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • 64, Drake Street, Rochdale, OL16 1PA, England

      IIF 1
  • Mr Amjad Hussain
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13th Floor One Croydon, C/o Sable Internatinal, 12-16 Addiscombe Road, Croydon, CR0 0XT

      IIF 2
  • Mr Amjad Hussain
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Saddleworth Business Centre, Huddersfield Road, Delph, Oldham, OL3 5DF, England

      IIF 3
  • Mr Amjad Hussain
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 18b, Ground Floor 18b Parrin Lane, Eccles, Manchester, M30 8BD, England

      IIF 4
  • Mr Amjad Hussain
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Annexxe, 34, Baronsmead Road, High Wycombe, England, HP12 3PG, England

      IIF 5
  • Mr Amjad Hussain
    British born in December 1974

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hussain, Amjad
    British director born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • 64, Drake Street, Rochdale, OL16 1PA, England

      IIF 9
  • Hussain, Amjad
    British businessman born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 25 Middleton Avenue, Newcastle On Tyne, Tyne & Wear, NE4 9NB

      IIF 10
  • Hussain, Amjad
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Metrohouse, 57 Pepper Road, Leeds, LS10 2RU, England

      IIF 11
  • Hussain, Amjad
    British consultant born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 74, Hazelwood Road, Walthamstow, London, E17 7AL, United Kingdom

      IIF 12
  • Hussain, Amjad
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 74, Hazelwood Road, Walthamstow, London, E17 7AL, United Kingdom

      IIF 13
  • Hussain, Amjad
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Saddleworth Business Centre, Huddersfield Road, Delph, Oldham, OL3 5DF, England

      IIF 14
  • Hussain, Amjad
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Annexxe, 34, Baronsmead Road, High Wycombe, England, HP12 3PG, England

      IIF 15
    • 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 16
  • Hussain, Amjad
    British none born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Millennium Translations 286, Yorkshire Street, Rochdale, Lancashire, OL16 2DR, England

      IIF 17
  • Hussain, Amjad
    British business executive born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ

      IIF 18
    • 29-31, Drake Street, Rochdale, Lancashire, OL16 1RX, United Kingdom

      IIF 19
    • 31, Drake Street, Rochdale, Lancashire, OL16 1RX

      IIF 20
    • 6, Benjamin Street, Wakefield, West Yorkshire, WF2 9AN, United Kingdom

      IIF 21
  • Hussain, Amjad
    British businessman born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 101, Thorne Road, Huddersfield, HD1 3JJ, England

      IIF 22
  • Hussain, Amjad
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 98a Unit 5, Moorbottom Road, Huddersfield, HD1 3JT, England

      IIF 23
    • 18b, Ground Floor 18b Parrin Lane, Eccles, Manchester, M30 8BD, England

      IIF 24
  • Hussain, Amjad
    British international sales man born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1a, 22 Bull Lane, London, N18 1RA, England

      IIF 25
  • Hussain, Amjad
    British director born in December 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Rowan Tree Walk, Larbert, Falkirk, Stirlingshire, FK5 4FT

      IIF 26
    • 1007, Argyle Street, Glasgow, G3 8LZ, Scotland

      IIF 27
  • Hussain, Amjad
    British manager born in December 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1007, Argyle Street, Glasgow, G3 8LZ, Scotland

      IIF 28
  • Hussain, Amjad
    British tenant born in December 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1007, Argyle Street, Glasgow, G3 8LZ, Scotland

      IIF 29
  • Hussain, Amjad
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Boskins Moss Hall Rd, Rochdale, OL10 2RE, United Kingdom

      IIF 30
    • Prime Accountancy Services, Stott Street, Rochdale, Lancs, OL12 0JZ, England

      IIF 31
  • Hussain, Amjad
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123 Foxholes Road, Rochdale, Lancashire, OL12 0EF

      IIF 32
    • 193, Yorkshire Street, Rochdale, Lancashire, OL12 0DS, United Kingdom

      IIF 33
  • Hussain, Amjad
    British i.t. born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123 Foxholes Road, Rochdale, Lancashire, OL12 0EF

      IIF 34
  • Hussain, Amjad
    British self employed builder born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aynsley Mill, Sutherland Road, Stoke-on-trent, ST3 1HH, United Kingdom

      IIF 35 IIF 36
    • Aynsley Mill, Sutherland Road, Stoke-on-trent, ST3 1HZ, United Kingdom

      IIF 37
  • Hussain, Amjad

    Registered addresses and corresponding companies
    • 6, Lower Bourtree Drive, Rutherglen, Glasgow, G73 4RG, Scotland

      IIF 38
child relation
Offspring entities and appointments
Active 19
  • 1
    Aynsley Mill, Sutherland Road, Stoke-on-trent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-08-13 ~ dissolved
    IIF 37 - director → ME
  • 2
    98a Unit 5 Moorbottom Road, Huddersfield, England
    Corporate (1 parent)
    Equity (Company account)
    1,656 GBP2019-11-30
    Officer
    2021-12-23 ~ now
    IIF 23 - director → ME
  • 3
    Aynsley Mill, Sutherland Road, Stoke-on-trent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-08-14 ~ dissolved
    IIF 35 - director → ME
  • 4
    64 Drake Street, Rochdale, England
    Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    Heskin Hall Farm Wood Lane, Heskin, Preston, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2005-07-07 ~ dissolved
    IIF 32 - director → ME
  • 6
    193 Yorkshire Street, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-06 ~ dissolved
    IIF 33 - director → ME
  • 7
    83 Ducie Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-10 ~ dissolved
    IIF 16 - director → ME
  • 8
    F1RST LIMITED - 2020-10-29
    Metrohouse, 57 Pepper Road, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-26 ~ dissolved
    IIF 11 - director → ME
  • 9
    Saddleworth Business Centre Huddersfield Road, Delph, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-17 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-11-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    13th Floor One Croydon C/o Sable Internatinal, 12-16 Addiscombe Road, Croydon
    Dissolved corporate (1 parent)
    Equity (Company account)
    114,927 GBP2019-11-14
    Officer
    2015-10-27 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
  • 11
    31 Drake Street, Rochdale, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2015-10-30 ~ dissolved
    IIF 19 - director → ME
  • 12
    1007 Argyle Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,754 GBP2018-04-30
    Officer
    2016-04-01 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 13
    25 Middleton Avenue, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2007-03-21 ~ dissolved
    IIF 10 - director → ME
  • 14
    The Annexxe 34, Baronsmead Road, High Wycombe, England, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-31 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-12-31 ~ dissolved
    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
  • 15
    Aynsley Mill, Sutherland Road, Stoke-on-trent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-08-14 ~ dissolved
    IIF 36 - director → ME
  • 16
    18b Ground Floor 18b Parrin Lane, Eccles, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    918 GBP2020-11-30
    Officer
    2020-10-26 ~ now
    IIF 24 - director → ME
    Person with significant control
    2020-10-26 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    1007 Argyle Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    177,352 GBP2024-01-31
    Officer
    2022-07-20 ~ now
    IIF 27 - director → ME
    Person with significant control
    2022-07-20 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 18
    Lower Ground, Castlewood House, 77/91 New Oxford Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-18 ~ dissolved
    IIF 12 - director → ME
  • 19
    83 Ducie Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2015-02-01 ~ dissolved
    IIF 18 - director → ME
Ceased 9
  • 1
    A.H. TECHNOLOGY LTD. - 2006-12-18
    732 Greenford Road, Greenford, Middx
    Dissolved corporate (1 parent)
    Officer
    2000-08-07 ~ 2009-03-31
    IIF 34 - director → ME
  • 2
    7 Llys Model, St. Catherine Street, Carmarthen, Dyfed, Wales
    Dissolved corporate (1 parent)
    Officer
    2013-12-13 ~ 2014-10-01
    IIF 31 - director → ME
  • 3
    7 Llys Model, St. Catherine Street, Carmarthen, Dyfed, Wales
    Dissolved corporate (1 parent)
    Officer
    2013-12-13 ~ 2014-10-01
    IIF 30 - director → ME
  • 4
    Millennium Translations, 286 Yorkshire Street, Rochdale, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2013-03-11 ~ 2014-01-06
    IIF 17 - director → ME
  • 5
    Park House, Wilmington Street, Leeds, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,252 GBP2016-03-31
    Officer
    2015-12-19 ~ 2016-06-01
    IIF 22 - director → ME
  • 6
    31 Drake Street, Rochdale, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2014-11-03 ~ 2015-05-07
    IIF 20 - director → ME
  • 7
    REG HOST MEDIA LIMITED - 2012-12-21
    MFONEX LTD. - 2012-02-16
    FONEFINDERS UK LTD - 2009-03-25
    6 Benjamin Street, Wakefield, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-11-05 ~ 2015-02-14
    IIF 21 - director → ME
  • 8
    Bay Hall, Miln Road, Huddersfield, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-01 ~ 2015-08-13
    IIF 25 - director → ME
  • 9
    1007 Argyle Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    177,352 GBP2024-01-31
    Officer
    2014-01-06 ~ 2021-09-04
    IIF 29 - director → ME
    2008-05-28 ~ 2013-04-29
    IIF 26 - director → ME
    2013-04-29 ~ 2014-01-01
    IIF 38 - secretary → ME
    Person with significant control
    2017-04-22 ~ 2021-09-04
    IIF 7 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.