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, Amjad

    Related profiles found in government register
  • Hussain, Amjad
    British business executive born in March 1978

    Resident in England

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

      IIF 1
    • icon of address 29-31, Drake Street, Rochdale, Lancashire, OL16 1RX, United Kingdom

      IIF 2
    • icon of address 31, Drake Street, Rochdale, Lancashire, OL16 1RX

      IIF 3
    • icon of address 6, Benjamin Street, Wakefield, West Yorkshire, WF2 9AN, United Kingdom

      IIF 4
  • Hussain, Amjad
    British businessman born in March 1978

    Resident in England

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

      IIF 5
  • Hussain, Amjad
    British company director born in March 1978

    Resident in England

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

      IIF 6
    • icon of address 18b, Ground Floor 18b Parrin Lane, Eccles, Manchester, M30 8BD, England

      IIF 7
  • Hussain, Amjad
    British international sales man born in March 1978

    Resident in England

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

      IIF 8
  • Hussain, Amjad
    British company director born in April 1975

    Resident in England

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

      IIF 9
  • Hussain, Amjad
    British none born in September 1976

    Resident in England

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

      IIF 10
  • Hussain, Amjad
    British director born in April 1987

    Resident in England

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

      IIF 11
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 12
  • Hussain, Amjad
    British director born in November 2004

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 14
    • icon of address Prime Accountancy Services, Stott Street, Rochdale, Lancs, OL12 0JZ, England

      IIF 15
  • Hussain, Amjad
    British director born in April 1975

    Resident in United Kingdom

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

      IIF 16
    • icon of address 193, Yorkshire Street, Rochdale, Lancashire, OL12 0DS, United Kingdom

      IIF 17
  • Hussain, Amjad
    British i.t. born in April 1975

    Resident in United Kingdom

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

      IIF 18
  • Mr Amjad Hussain
    British born in March 1978

    Resident in England

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

      IIF 19
  • Mr Amjad Hussain
    British born in April 1975

    Resident in England

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

      IIF 20
  • Mr Amjad Hussain
    British born in April 1987

    Resident in England

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

      IIF 21
  • Mr Amjad Hussain
    British born in November 2004

    Resident in England

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

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 98a Unit 5 Moorbottom Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,656 GBP2019-11-30
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 64 Drake Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-07 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 193 Yorkshire Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 83 Ducie Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address Saddleworth Business Centre Huddersfield Road, Delph, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 31 Drake Street, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address The Annexxe 34, Baronsmead Road, High Wycombe, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 18b Ground Floor 18b Parrin Lane, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    918 GBP2020-11-30
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 83 Ducie Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-01 ~ dissolved
    IIF 1 - Director → ME
Ceased 8
  • 1
    A.H. TECHNOLOGY LTD. - 2006-12-18
    icon of address 732 Greenford Road, Greenford, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-07 ~ 2009-03-31
    IIF 18 - Director → ME
  • 2
    icon of address 7 Llys Model, St. Catherine Street, Carmarthen, Dyfed, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-13 ~ 2014-10-01
    IIF 15 - Director → ME
  • 3
    icon of address 7 Llys Model, St. Catherine Street, Carmarthen, Dyfed, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-13 ~ 2014-10-01
    IIF 14 - Director → ME
  • 4
    icon of address Millennium Translations, 286 Yorkshire Street, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-11 ~ 2014-01-06
    IIF 10 - Director → ME
  • 5
    icon of address Park House, Wilmington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,252 GBP2016-03-31
    Officer
    icon of calendar 2015-12-19 ~ 2016-06-01
    IIF 5 - Director → ME
  • 6
    icon of address 31 Drake Street, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-03 ~ 2015-05-07
    IIF 3 - Director → ME
  • 7
    REG HOST MEDIA LIMITED - 2012-12-21
    MFONEX LTD. - 2012-02-16
    FONEFINDERS UK LTD - 2009-03-25
    icon of address 6 Benjamin Street, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-05 ~ 2015-02-14
    IIF 4 - Director → ME
  • 8
    icon of address Bay Hall, Miln Road, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2015-08-13
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.