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 Sajjad Hussain

    Related profiles found in government register
  • Mr Sajjad Hussain
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83 Adelaide Street, Brierley Hill, DY5 3HL, England

      IIF 1
  • Mr Sajjad Hussain
    Pakistani born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 292, Rookery Road, Handsworth, Birmingham, B21 9PR, England

      IIF 2
  • Mr Sajjad Hussain
    Pakistani born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Dering Street, London, W1S 1AF, England

      IIF 3
  • Mr Sajjad Hussain
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Above Living Limited, 292 Rookery Road, Handsworth, Birmingham, B21 9PR, England

      IIF 4
    • icon of address 2, Windermere Street, Hanley, Stoke-on-trent, Staffordshire, ST1 5EG, United Kingdom

      IIF 5
    • icon of address 72, Edensor Road, Longton, Stoke-on-trent, ST3 2QE, England

      IIF 6
  • Mr Sajjad Hussain
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Adelaide Street, Brierley Hill, DY5 3HL, England

      IIF 7 IIF 8
  • Hussain, Sajjad
    Pakistani self employed born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83 Adelaide Street, Brierley Hill, DY5 3HL, England

      IIF 9
  • Hussain, Sajjad
    Pakistani born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 292, Rookery Road, Handsworth, Birmingham, B21 9PR, England

      IIF 10
  • Hussain, Sajjad
    Pakistani born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Dering Street, London, W1S 1AF, England

      IIF 11
  • Mr Sajjad Hussain
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Humpage Road, Bordesley Green, Birmingham, West Midlands, B9 5HW, England

      IIF 12
    • icon of address 226, Herbert Road, Small Heath, Birmingham, B10 0PR, England

      IIF 13
    • icon of address Office A 223, Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0AS, United Kingdom

      IIF 14 IIF 15
    • icon of address 20a, Tat Bank Road, Oldbury, West Midlands, B69 4NU, England

      IIF 16
  • Hussain, Sajjad
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Above Living Limited, 292 Rookery Road, Handsworth, Birmingham, B21 9PR, England

      IIF 17
  • Hussain, Sajjad
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Edensor Road, Longton, Stoke-on-trent, ST3 2QE, England

      IIF 18
  • Hussain, Sajjad
    British manager born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96 F, Bissell Street, Digbeth, Birmingham, B5 7HP, England

      IIF 19
    • icon of address 2, Windermere Street, Hanley, Stoke-on-trent, Staffordshire, ST1 5EG, United Kingdom

      IIF 20
  • Hussain, Sajjad
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Adelaide Street, Brierley Hill, DY5 3HL, England

      IIF 21
  • Hussain, Sajjad
    British self employed born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83 Adelaide Street, Brierley Hill, DY5 3HL, England

      IIF 22
  • Hussain, Sajjad
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 226, Herbert Road, Small Heath, Birmingham, B10 0PR, England

      IIF 23
  • Hussain, Sajjad
    British car dealer born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office A 223, Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0AS, United Kingdom

      IIF 24 IIF 25
    • icon of address 20a, Tat Bank Road, Oldbury, West Midlands, B69 4NU, England

      IIF 26
  • Hussain, Sajjad
    British company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Humpage Road, Bordesley Green, Birmingham, West Midlands, B9 5HW, England

      IIF 27
    • icon of address 96 F, Bissell Street, Digbeth, Birmingham, B5 7HP, England

      IIF 28
  • Hussain, Sajjad
    British sales born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Delphinium Close, Birmingham, West Midland, B9 5HP, England

      IIF 29
  • Hussain, Sajjad

    Registered addresses and corresponding companies
    • icon of address 153, New Birmingham Road, Tividale, Oldbury, West Midlands, B69 2JT, Uk

      IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 14 Humpage Road, Bordesley Green, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Above Living Limited 292 Rookery Road, Handsworth, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 292 Rookery Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ 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
  • 4
    icon of address Office A 223 Holyhead Road, Handsworth, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 8 Dering Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 83 Adelaide Street, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-03 ~ dissolved
    IIF 9 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ dissolved
    IIF 8 - Has significant influence or controlOE
    IIF 1 - Has significant influence or controlOE
  • 7
    icon of address 72 Edensor Road, Longton, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-09-11 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office A 223 Holyhead Road, Handsworth, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address 96 F Bissell Street, Digbeth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-01 ~ 2019-03-20
    IIF 19 - Director → ME
    icon of calendar 2017-08-22 ~ 2018-12-17
    IIF 28 - Director → ME
  • 2
    icon of address 2 Windermere Street, Hanley, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,555 GBP2024-03-31
    Officer
    icon of calendar 2019-02-06 ~ 2023-05-23
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ 2022-12-22
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 226 Herbert Road, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,471 GBP2024-11-30
    Officer
    icon of calendar 2019-11-28 ~ 2025-06-18
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ 2025-06-19
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 153 New Birmingham Road, Tividale, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-13 ~ 2016-09-12
    IIF 29 - Director → ME
    icon of calendar 2016-09-12 ~ 2017-08-20
    IIF 30 - Secretary → ME
  • 5
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-08-23 ~ 2021-01-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-08-23 ~ 2021-01-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    icon of address 20a Tat Bank Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-03 ~ 2020-06-17
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2020-06-17
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more 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.