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 Amjid Hussain

    Related profiles found in government register
  • Mr Amjid Hussain
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Newhall Gardens, Bradford, BD5 8DU, England

      IIF 1 IIF 2
    • icon of address 9, Lockwood Way, Leeds, LS11 5TQ, England

      IIF 3
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 4
    • icon of address Tower 42, 25 Old Broad Street, London, London, EC2N 1HN

      IIF 5
  • Mr Majid Hussain
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mg Motor House, Thornton Road, Bradford, BD8 9BS, England

      IIF 6
    • icon of address Unit 3, Holdroyd Business Centre, Carr Bottom Road, Bradford, West Yorkshire, BD5 9BP, United Kingdom

      IIF 7
    • icon of address Unit 3 Holroyd Business Centre, Carr Bottom Road, Bradford, BD5 9BP, England

      IIF 8
  • Mr Majid Hussain
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Islington House, Great Bolton Street, Blackburn, BB2 3PX, United Kingdom

      IIF 9
    • icon of address Islington Motel, Great Bolton Street, Blackburn, BB2 3PX

      IIF 10 IIF 11
  • Mr Majjd Hussain
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Holroyd Business Center, Carr Bottom Road, Bradford, BD5 9BP, England

      IIF 12
  • Mr Majid Hussain
    English born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thornton Motors, Thornton Road, Bradford, BD8 9BS, England

      IIF 13
  • Mrs Yasra Majid Hussain
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Islington Motel, Great Bolton Street, Blackburn, BB2 3PX

      IIF 14
  • Mrs Yasra Majid Hussain
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Islington Motel, Great Bolton Street, Blackburn, BB2 3PX

      IIF 15
  • Hussain, Amjid
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lockwood Way, Leeds, LS11 5TQ, England

      IIF 16
  • Hussain, Amjid
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Newhall Gardens, Bradford, BD5 8DU, England

      IIF 17 IIF 18
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 19
  • Hussain, Amjid
    British motor trade born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Newhall Gardens, Bradford, West Yorkshire, BD5 8DU, England

      IIF 20
  • Hussain, Majid
    British car trader born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prestige Car Sales & Rentals Ltd, St Andrews Mill , Legrams Lane, Bradford, BD72EA, England

      IIF 21
  • Hussain, Majid
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlisle Business Centre, 60 Carlisle Road, Bradford, BD8 8BD, United Kingdom

      IIF 22
    • icon of address Unit 3, Holdroyd Business Centre, Carr Bottom Road, Bradford, West Yorkshire, BD5 9BP, United Kingdom

      IIF 23
    • icon of address Unit 3 Holroyd Business Centre, Carr Bottom Road, Bradford, BD5 9BP, England

      IIF 24
  • Hussain, Majid
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mg Motor House, Thornton Road, Bradford, BD8 9BS, England

      IIF 25
  • Hussain, Majid
    British sales person born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manningham Business Center, 87 Manningham Lane, Bradford, BD1 3BN, England

      IIF 26
  • Mr Majid Hussain
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Islington House, Great Bolton Street, Blackburn, BB2 3PX

      IIF 27
    • icon of address Islington House, Great Bolton Street, Blackburn, BB2 3PX, England

      IIF 28
  • Hussain, Majid
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Islington House, Great Bolton Street, Blackburn, BB2 3PX, United Kingdom

      IIF 29
    • icon of address Islington Motel, Great Bolton Street, Blackburn, BB2 3PX

      IIF 30
  • Mr Majid Hussain
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Nuthall Gardens, Nottingham, NG8 5GQ, England

      IIF 31
  • Hussain, Yasra Majid
    British manager born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Islington Motel, Great Bolton Street, Blackburn, BB2 3PX

      IIF 32
  • Hussain, Yasra Majid
    British support assistant born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Islington Motel, Great Bolton Street, Blackburn, BB2 3PX

      IIF 33
  • Hussain, Majid
    English car sales born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thornton Motors, Thornton Road, Bradford, BD8 9BS, England

      IIF 34
  • Hussain, Majid
    English director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Bowland Street, Bradford, BD13BW, England

      IIF 35
  • Ali, Amjid
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Newhall Gardens, Bradford, West Yorkshire, BD5 8DU, England

      IIF 36
  • Miss Saarah Majid Hussain
    British born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Islington House, Great Bolton Street, Blackburn, BB2 3PX, United Kingdom

      IIF 37
  • Hussain, Majid
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Islington House, Great Bolton Street, Blackburn, BB2 3PX, England

      IIF 38
  • Hussain, Majid
    British hotelire born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Islington House, Great Bolton Street, Blackburn, BB2 3PX, United Kingdom

      IIF 39
  • Hussain, Majid
    British manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Carnarvon Road, Blackburn, Lancashire, BB2 6NL

      IIF 40
  • Hussain, Majid
    British civil engineer born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Nuthall Gardens, Nottingham, NG8 5GQ, England

      IIF 41
  • Ali, Amjid

    Registered addresses and corresponding companies
    • icon of address 62, Hopefield Way, Bradford, BD5 8AA, United Kingdom

      IIF 42
    • icon of address Unit 3 Holroyd Business Centre, Carr Bottom Road, Bradford, West Yorkshire, BD5 9BP, England

      IIF 43
  • Hussain, Majid

    Registered addresses and corresponding companies
    • icon of address Mg Motor House, Thornton Road, Bradford, BD8 9BS, England

      IIF 44
    • icon of address Thornton Motors, Thornton Road, Bradford, BD8 9BS, England

      IIF 45
    • icon of address Unit 6, Bowland Street, Bradford, BD13BW, England

      IIF 46
  • Hussain, Saarah Majid
    British company director born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Islington House, Great Bolton Street, Blackburn, BB2 3PX, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 2
    MH ASSOCIATES BLACKBURN LIMITED - 2021-02-27
    icon of address Islington House, Great Bolton Street, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    67,250 GBP2024-03-31
    Officer
    icon of calendar 2018-07-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 5 Newhall Gardens, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 36 - Director → ME
  • 4
    icon of address Unit 3 Holroyd Business Center, Carr Bottom Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-03-16 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 3 Holroyd Business Centre, Carr Bottom Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ 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
  • 6
    icon of address Tower 42 25 Old Broad Street, London, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    527,960 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 3 Holdroyd Business Centre, Carr Bottom Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    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
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    icon of address Islington Motel, Great Bolton Street, Blackburn
    Active Corporate (2 parents)
    Equity (Company account)
    778,538 GBP2024-03-31
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 5 Newhall Gardens, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 10
    icon of address 16 Nuthall Gardens, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,363 GBP2024-09-30
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 10 Boynton Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address Islington House, Great Bolton Street, Blackburn
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ dissolved
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address Unit 6 Bradford Bargains, Bowland Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-17 ~ 2015-04-04
    IIF 35 - Director → ME
    icon of calendar 2015-03-17 ~ 2015-04-04
    IIF 46 - Secretary → ME
  • 2
    icon of address 5 Newhall Gardens, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-06 ~ 2013-08-14
    IIF 42 - Secretary → ME
  • 3
    icon of address Tower 42 25 Old Broad Street, London, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    527,960 GBP2016-09-30
    Officer
    icon of calendar 2010-10-18 ~ 2017-08-15
    IIF 20 - Director → ME
    icon of calendar 2010-10-18 ~ 2016-01-01
    IIF 43 - Secretary → ME
  • 4
    icon of address Islington Motel, Great Bolton Street, Blackburn
    Active Corporate (2 parents)
    Equity (Company account)
    778,538 GBP2024-03-31
    Officer
    icon of calendar 2006-04-04 ~ 2006-09-30
    IIF 40 - Director → ME
    icon of calendar 2018-04-25 ~ 2023-02-21
    IIF 33 - Director → ME
    icon of calendar 2011-04-15 ~ 2016-04-06
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-04-25
    IIF 11 - Has significant influence or control OE
    icon of calendar 2018-04-25 ~ 2023-11-30
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-04-25 ~ 2018-04-25
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    THE HAIDER FOUNDATION - 2023-06-14
    icon of address Islington House, Great Bolton Street, Blackburn, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,043 GBP2024-03-31
    Officer
    icon of calendar 2023-04-01 ~ 2024-01-29
    IIF 29 - Director → ME
    icon of calendar 2020-03-11 ~ 2023-04-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ 2023-04-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    icon of calendar 2023-04-01 ~ 2024-01-29
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Headway Business Centre, Unit B7, Knowles Lane, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,525 GBP2023-10-31
    Officer
    icon of calendar 2021-10-07 ~ 2023-05-18
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ 2023-03-20
    IIF 2 - Has significant influence or control OE
  • 7
    icon of address Mg Motor House, Thornton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-03 ~ 2017-07-25
    IIF 25 - Director → ME
    icon of calendar 2017-07-03 ~ 2017-07-25
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2017-11-01
    IIF 6 - Has significant influence or control OE
  • 8
    icon of address 9 Lockwood Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    146,060 GBP2021-09-30
    Officer
    icon of calendar 2022-10-05 ~ 2024-03-22
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ 2024-03-22
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 7 Burnett Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,689 GBP2020-08-31
    Officer
    icon of calendar 2018-07-09 ~ 2019-03-11
    IIF 22 - Director → ME
  • 10
    icon of address Thornton Motors, Thornton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-09 ~ 2018-09-10
    IIF 34 - Director → ME
    icon of calendar 2018-05-09 ~ 2018-09-10
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ 2018-09-10
    IIF 13 - Has significant influence or control OE

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.