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 January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 112, Norfolk Street, Wisbech, PE13 2LD, England

      IIF 1
    • 112, Norfolk Street, Wisbech, PE13 2LD, United Kingdom

      IIF 2
    • 38, Parkfield Crescent, Wolverhampton, WV2 2DE, England

      IIF 3
  • Mr Sajid Hussain
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • Copthall Bridge House, Station Bridge, Harrogate, North Yorkshire, HG1 1SP

      IIF 4
  • Mr Sajid Hussain
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6, Carlton Avenue, Bilston, WV14 6NR, England

      IIF 5 IIF 6 IIF 7
    • 6, Carlton Avenue, Bilston, West Midlands, WV14 6NR, England

      IIF 13
    • 200, Glyn Road, London, E5 0JF, England

      IIF 14
    • 16, Wheatley Street, Wolverhampton, WV2 2DZ, England

      IIF 15
    • 32, Parkfield Crescent, Wolverhampton, WV2 2DE, England

      IIF 16
    • 57, Park Street South, Wolverhampton, WV2 3JG, England

      IIF 17
  • Mr Sajid Hussain
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 297, Dogsthorpe Road, Peterborough, PE1 3PA, England

      IIF 18
  • Mr Asjid Hussain
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 15, Queen Street, Leeds, LS27 8EG, England

      IIF 19
  • Mr Sajid Hussain
    English born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 41 Glenholme Road, Bradford, BD8 9DR, England

      IIF 20
    • 41, Hanson Lane, Halifax, HX1 5NX, England

      IIF 21
  • Mr Sajid Hussain
    British born in May 2021

    Resident in England

    Registered addresses and corresponding companies
    • 6, Carlton Avenue, Bilston, WV14 6NR, England

      IIF 22
  • Mr Sajjit Hussain
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6, Carlton Avenue, Bilston, WV14 6NR, England

      IIF 23
  • Mr Sajid Hussain
    British born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 93, Drip Road, Stirling, FK8 1RN, Scotland

      IIF 24
  • Mr Sajid Ahmed Hussain
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Jolyon House, Amberley Way, Hounslow, TW4 6BH, England

      IIF 25
  • Mr Sajid Hussain
    Belgian born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Bombay Indian Takeaway, Sherwood Drive, New Ollerton,newark, NG22 9PP, United Kingdom

      IIF 26
  • Mr Sajid Hussain
    Pakistani born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 30, Pittman Gardens, Ilford, IG1 2QB, England

      IIF 27 IIF 28
    • Abbey & Abbey Limited Office One, 1 Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 29
  • Hussain, Sajid
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 112, Norfolk Street, Wisbech, PE13 2LD, England

      IIF 30
  • Hussain, Sajid
    British business man born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 112, Norfolk Street, Wisbech, PE13 2LD, United Kingdom

      IIF 31
  • Hussain, Sajid
    British business proprietor born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 149, Dogsthorpe Road, Peterborough, Cambridgeshire, PE1 3AJ, England

      IIF 32
  • Mr Sajid Hussain
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Glenholme Road, Bradford, BD8 9DR, United Kingdom

      IIF 33
  • Hussain, Asjid
    British cheff born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 69, South Street, Keighley, West Yorkshire, BD21 1AD, United Kingdom

      IIF 34
  • Hussain, Asjid
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 40 Cark Road, Keighley, BD21 3BT, England

      IIF 35
  • Mr Sajid Hussain
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 36
  • Hussain, Sajid
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • Copthall Bridge House, Station Bridge, Harrogate, North Yorkshire, HG1 1SP

      IIF 37
  • Hussain, Sajid
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6, Carlton Avenue, Bilston, WV14 6NR, England

      IIF 38 IIF 39
    • 200, Glyn Road, London, E5 0JF, England

      IIF 40
  • Hussain, Sajid
    British clothing wholesale born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 76 Wanderers Avenue, Blakenhall, Wolverhampton, WV2 3HW, United Kingdom

      IIF 41
  • Hussain, Sajid
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Sajid
    British managing director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6, Carlton Avenue, Bilston, WV14 6NR, England

      IIF 50
  • Hussain, Sajid
    British sales director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6 Carlton Avenue, Carlton Avenue, Bilston, WV14 6NR, England

      IIF 51
    • 16, Wheatley Street, Wolverhampton, WV2 2DZ, England

      IIF 52
  • Hussain, Sajid
    British self employed born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 32, Parkfield Crescent, Wolverhampton, WV2 2DE, England

      IIF 53
  • Hussain, Sajid
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 297, Dogsthorpe Road, Peterborough, PE1 3PA, England

      IIF 54
  • Hussain, Sajid
    English managing director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 41 Glenholme Road, Bradford, BD8 9DR, England

      IIF 55
    • 41, Hanson Lane, Halifax, HX1 5NX, England

      IIF 56
  • Hussain, Sajid
    British consultant born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 93, Drip Road, Stirling, FK8 1RN, Scotland

      IIF 57
  • Hussain, Sajid
    Belgian born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Bombay Indian Takeaway, Sherwood Drive, New Ollerton,newark, NG22 9PP, United Kingdom

      IIF 58
  • Hussain, Sajid
    Pakistani born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 30, Pittman Gardens, Ilford, IG1 2QB, England

      IIF 59 IIF 60
    • Abbey & Abbey Limited Office One, 1 Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 61
  • Hussain, Sajid
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Glenholme Road, Bradford, BD8 9DR, United Kingdom

      IIF 62
  • Hussain, Sajid
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, High Spring Gardens Lane, Keighley, West Yorkshire, BD20 6JT, England

      IIF 63
  • Hussain, Sajid
    British unemployed born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Wanderers Avenue, Blakenhall, Wolverhampton, West Midlands, WV2 3HW, United Kingdom

      IIF 64
  • Hussain, Sajid
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 65
  • Hussain, Sajid

    Registered addresses and corresponding companies
    • 42, Glenholme Road, Bradford, BD8 9DR, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 25
  • 1
    ABBEY FITNESS LIMITED - 2024-04-20
    Abbey & Abbey Limited Office One 1 Coldbath Square, Farringdon, London, England
    Active Corporate (2 parents)
    Officer
    2025-02-04 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 2
    BK SUPERSTORE YORKSHIRE LTD - 2020-07-31
    41 Hanson Lane, Halifax, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-01-06 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2020-01-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 3
    93 Drip Road, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-06-13 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2019-06-13 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 4
    6 Carlton Avenue, Bilston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-24
    Officer
    2023-01-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-01-12 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    4385, 12413999 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    503,351 GBP2022-01-31
    Officer
    2023-03-15 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 6
    Bombay Indian Takeaway, Sherwood Drive, New Ollerton,newark, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,857 GBP2024-11-30
    Officer
    2023-11-28 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 7
    89 Priory Road, Peterborough, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-27 ~ dissolved
    IIF 32 - Director → ME
  • 8
    57 Park Street South, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-04 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-01-04 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 9
    6 Carlton Avenue, Bilston, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-20 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 10
    6 Carlton Avenue, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2023-01-11 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 11
    112 Norfolk Street, Wisbech, England
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    112 Norfolk Street, Wisbech, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-08-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    118 Cobden Avenue, Peterborough, England
    Active Corporate (2 parents)
    Officer
    2025-02-03 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 14
    92 Wanderers Avenue, Blakenhall, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-27 ~ dissolved
    IIF 64 - Director → ME
  • 15
    200 Glyn Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-10-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-10-23 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    297 All Saints Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-14 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2023-09-14 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 17
    106 Whitby Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    811 GBP2020-04-30
    Officer
    2017-04-12 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 18
    Suite C, Unit 11, Day Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    2022-05-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-05-13 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 19
    6 Carlton Avenue, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 20
    30 Pittman Gardens, Ilford, England
    Active Corporate (2 parents)
    Officer
    2024-06-20 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 21
    STAYWARM ENERGY(UK) LIMITED - 2018-01-30
    C/o Insolvency One Ltd, 1 Aire Street, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    41,204 GBP2019-08-31
    Officer
    2017-08-09 ~ now
    IIF 62 - Director → ME
    2017-08-09 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2017-08-09 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 22
    Copthall Bridge House, Station Bridge, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2015-11-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Has significant influence or controlOE
  • 23
    15 Queen Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,981 GBP2017-11-30
    Officer
    2015-11-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 24
    69 South Street, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2015-01-01 ~ dissolved
    IIF 63 - Director → ME
  • 25
    7 High Street, Wellingborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,671 GBP2020-04-30
    Officer
    2017-04-11 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2017-04-11 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    MIT BENEFITS 9 LTD - 2023-09-15
    PORTRACK LTD - 2021-07-30
    Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate
    Person with significant control
    2021-04-18 ~ 2021-07-28
    IIF 25 - Right to appoint or remove directors OE
  • 2
    ABBEY FITNESS LIMITED - 2024-04-20
    Abbey & Abbey Limited Office One 1 Coldbath Square, Farringdon, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-18 ~ 2024-09-04
    IIF 59 - Director → ME
    Person with significant control
    2024-07-18 ~ 2024-09-04
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 3
    4385, 12413999 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    503,351 GBP2022-01-31
    Officer
    2020-01-31 ~ 2021-05-07
    IIF 41 - Director → ME
    Person with significant control
    2020-01-31 ~ 2021-05-06
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    BLUEHUSK LIMITED - 2018-08-20
    Craftwork Studios, 1-3 Dufferin Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,227 GBP2020-12-31
    Officer
    2021-09-30 ~ 2022-04-06
    IIF 43 - Director → ME
    Person with significant control
    2021-09-30 ~ 2022-04-06
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    24-26 Regent Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-16 ~ 2022-04-24
    IIF 45 - Director → ME
    Person with significant control
    2021-04-16 ~ 2022-04-24
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    205 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-22 ~ 2022-01-03
    IIF 42 - Director → ME
    Person with significant control
    2021-10-22 ~ 2022-01-03
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    EMPORIO TRADING LIMITED - 2023-02-23
    4385, 13846568 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,790,542 GBP2023-01-31
    Officer
    2023-02-23 ~ 2023-10-23
    IIF 47 - Director → ME
    Person with significant control
    2023-02-23 ~ 2023-10-23
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 10 - Right to appoint or remove directors OE
  • 8
    8 Ferndale Road, Thurmaston, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,468,097 GBP2024-04-30
    Officer
    2020-06-24 ~ 2020-10-20
    IIF 53 - Director → ME
    Person with significant control
    2020-06-24 ~ 2020-09-20
    IIF 16 - Right to appoint or remove directors OE
  • 9
    PREMIER NEWS NW LTD - 2020-04-23
    Unit 03 Essington Close, Lichfield, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,615,203 GBP2023-05-31
    Officer
    2021-05-08 ~ 2022-04-16
    IIF 50 - Director → ME
    Person with significant control
    2021-06-18 ~ 2022-04-16
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 10
    69 South Street, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-11-06 ~ 2014-02-07
    IIF 34 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.