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 Sajid Hussain

    Related profiles found in government register
  • Mr Sajid Hussain
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Taj Building, Beckside Mills, Beckside Lane, Bradford, BD7 2JX, England

      IIF 1
    • icon of address 85, Easterly Crescent, Leeds, LS8 2SG, England

      IIF 2
  • Mr Sajid Hussain
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bradley Street, Bradford, BD9 4LL, England

      IIF 3
    • icon of address 8, Mavis Street, Dewsbury, WF13 3RX, England

      IIF 4
    • icon of address Providence Mills, Syke Lane, Earlsheaton, Dewsbury, WF12 8HT, England

      IIF 5
    • icon of address Aw House, 6-8 Stuart Street, Luton, LU1 2SJ, United Kingdom

      IIF 6
    • icon of address Suite 500 Aw House, 6-8 Stuart Street, Luton, LU1 2SJ, England

      IIF 7
    • icon of address Trend House, Dallow Road, Luton, LU1 1LY, England

      IIF 8
  • Mr Sajid Hussain
    Pakistani born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aw House, Stuart Street, Luton, LU1 2SJ, England

      IIF 9
  • Hussain, Sajid
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Taj Building, Beckside Mills, Beckside Lane, Bradford, BD7 2JX, England

      IIF 10
    • icon of address 85, Easterly Crescent, Leeds, LS8 2SG, England

      IIF 11
  • Hussain, Sajid
    British none born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat C, 52 Lysways Street, Walsall, West Midlands, WS1 3AQ

      IIF 12
  • Hussain, Sajid
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Mavis Street, Dewsbury, WF13 3RX, England

      IIF 13
    • icon of address Aw House, 6-8 Stuart Street, Luton, LU1 2SJ, United Kingdom

      IIF 14
    • icon of address Suite 500 Aw House, 6-8 Stuart Street, Luton, LU1 2SJ, England

      IIF 15
  • Hussain, Sajid
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bradley Street, Bradford, BD9 4LL, England

      IIF 16
    • icon of address 8, Mavis Street, Scouthill, Dewsbury, West Yorkshire, WF13 3RU, United Kingdom

      IIF 17
  • Mr Sajid Hussain
    Pakistani born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Barking Road, London, E6 3BP, England

      IIF 18
  • Hussain, Sajid
    Pakistani born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Barking Road, London, E6 3BP, England

      IIF 19
  • Hussain, Sajid
    Pakistani frl born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Barking Road, London, E6 3BP, England

      IIF 20
  • Hussain, Sajid
    born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, Walton Road, London, E12 5RL, United Kingdom

      IIF 21
  • Hussain, Sajid
    British general manager born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Leyhill Drive, 33 Leyhill Drive, Luton, LU1 5QA, United Kingdom

      IIF 22
  • Hussain, Sajid

    Registered addresses and corresponding companies
    • icon of address 57, Landseer Avenue, London, E12 6JE, United Kingdom

      IIF 23
  • Hussain, Sajid
    Pakistani lawyer born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, Cranbrook Road, Ilford, Essex, IG1 4LX, England

      IIF 24
  • Hussain, Sajid, Mr.
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 500 Aw House, 6-8 Stuart Street, Luton, LU1 2SJ, England

      IIF 25
  • Hussain, Sajid
    Pakistani marketing born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Highbury Road, Luton, LU31AE, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 7 Bradley Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,147 GBP2024-03-31
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    AMAYA PROPERTY A1 LTD - 2022-03-28
    C.M RAJAS LIMITED - 2021-12-14
    icon of address Unit 1, The Taj Building Beckside Mills, Beckside Lane, Bradford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,559 GBP2024-03-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    S & S LEGAL SERVICES LTD - 2024-02-27
    icon of address Aw House, Stuart Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,250 GBP2024-06-30
    Officer
    icon of calendar 2013-06-14 ~ now
    IIF 19 - Director → ME
    icon of calendar 2013-06-20 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Aw House, 6-8 Stuart Street, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of address Aw House, 6-8 Stuart Street, Luton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    27,384 GBP2024-12-31
    Officer
    icon of calendar 2013-12-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 43 Lyndhurst Road, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address Suite 500 Aw House, 6-8 Stuart Street, Luton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,213 GBP2024-01-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 62 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 85 Easterly Crescent, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,786 GBP2024-02-28
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Booth & Co Coopers House, Intake Lane, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,149 GBP2017-03-31
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 11
    icon of address 8 Mavis Street, Dewsbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 49-50 Bradford Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-07 ~ 2011-06-01
    IIF 12 - Director → ME
  • 2
    icon of address 85 Elm Grove, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,739 GBP2024-03-31
    Officer
    icon of calendar 2024-03-09 ~ 2024-11-06
    IIF 22 - Director → ME
  • 3
    icon of address 170 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    815 GBP2024-02-28
    Officer
    icon of calendar 2015-02-24 ~ 2016-03-31
    IIF 24 - Director → ME
  • 4
    icon of address First Floor 351 Green Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-10 ~ 2013-01-07
    IIF 21 - LLP Designated Member → 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.