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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Majid Hussain

    Related profiles found in government register
  • Mr Majid Hussain
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 282, Harehills Lane, Leeds, LS9 7BD, United Kingdom

      IIF 1
  • Mr Majed Hussain
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82 Blackburn Road, Accrington, Lancashire, BB5 1LL, United Kingdom

      IIF 2
  • Mr Majid Hussain
    Pakistani born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a York Chambers, York Street, Wolverhampton, WV1 3RN, United Kingdom

      IIF 3
  • Mr Majed Hussain
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Globe Works, Richmond Street, Accrington, Lancashire, BB5 0RH

      IIF 4
    • 38, Walton Vale, Liverpool, L9 2BU

      IIF 5
  • Mr Majid Hussain
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Globe Works, Richmond Street, Accrington, BB5 0RH, England

      IIF 6
    • 10, Lockwood House, Lockwood Park, Huddersfield, HD4 6EN, United Kingdom

      IIF 7
    • 21, Wheatholme Street, Rossendale, BB4 7PG, United Kingdom

      IIF 8
  • Hussain, Majid
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 282, Harehills Lane, Leeds, LS9 7BD, United Kingdom

      IIF 9
  • Majid Hussain
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 99 Leeds Road, Bradford, BD1 5BL, United Kingdom

      IIF 10
  • Hussain, Majed
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82 Blackburn Road, Accrington, Lancashire, BB5 1LL, United Kingdom

      IIF 11
    • Globe Works, Richmond Street, Accrington, BB5 0RH, United Kingdom

      IIF 12
  • Majed Hussain
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 69, Milnrow Road, Shaw, Oldham, Lancashire, OL2 8AL

      IIF 13
  • Mr Sajed Hussain
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9 Larch Road, Larch Road, Oswaldtwistle, Accrington, Lancashire, BB5 3AN, England

      IIF 14
    • Globe Works, Richmond Street, Accrington, BB5 0RH, England

      IIF 15
    • Globe Works, Richmond Street, Accrington, BB5 0RH, United Kingdom

      IIF 16
    • Globe Works, Richmond Street, Accrington, Lancashire, BB5 0RH

      IIF 17 IIF 18
  • Hussain, Sajed
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Globe Works, Richmond Street, Accrington, Lancashire, BB5 0RH

      IIF 19
  • Hussain, Majid
    Pakistani company director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a York Chambers, York Street, Wolverhampton, WV1 3RN, United Kingdom

      IIF 20
  • Hussain, Majid
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 99 Leeds Road, Bradford, BD1 5BL, United Kingdom

      IIF 21
  • Hussain, Majed
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Globe Works, Richmond Street, Accrington, Lancashire, BB5 0RH, United Kingdom

      IIF 22 IIF 23
  • Hussain, Majed
    British business born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 38, Walton Valve, Liverpool, Lancs, L9 2BU, United Kingdom

      IIF 24
  • Hussain, Majed
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 143, Blackburn Road, Clayton Le Moors, Accrington, BB5 5JT, United Kingdom

      IIF 25
    • Globe Works, Richmond Street, Accrington, Lancashire, BB5 0RH

      IIF 26
  • Hussain, Majid
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lockwood House, Lockwood Park, Huddersfield, HD4 6EN, United Kingdom

      IIF 27
    • Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 28
  • Hussain, Majid
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Globe Works, Richmond Street, Accrington, BB5 0RH, England

      IIF 29
  • Hussain, Majid
    British limited company born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 21, Wheatholme Street, Rossendale, BB4 7PG, United Kingdom

      IIF 30
  • Hussain, Sajed
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Globe Works, Richmond Street, Accrington, BB5 0RH, United Kingdom

      IIF 31
    • Globe Works, Richmond Street, Accrington, Lancashire, BB5 0RH, England

      IIF 32
    • Globe Works, Richmond Street, Accrington, Lancashire, BB5 0RH, United Kingdom

      IIF 33
  • Hussain, Sajed
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Globe Works, Richmond Street, Accrington, Lancashire, BB5 0RH, United Kingdom

      IIF 34
    • Globe Works, Richond Street, Accrington, Lancashire, BB5 0RH, United Kingdom

      IIF 35
child relation
Offspring entities and appointments 17
  • 1
    ALLIANCE PARTS LTD
    16586773
    10 Lockwood House, Lockwood Park, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    ARCHITECTURAL FIBREGLASS MOULDINGS LIMITED
    04979363
    Globe Works, Richmond Street, Accrington, Lancashire
    Active Corporate (3 parents)
    Officer
    2003-11-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    GLOBAL VILLAGE (BRADFORD) LIMITED
    12680408
    6 Southbrook Terrace, Bradford, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-18 ~ 2020-07-31
    IIF 21 - Director → ME
    Person with significant control
    2020-06-18 ~ 2020-07-31
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HARMAN PACKAGING LIMITED
    08885069
    Globe Works, Richmond Street, Accrington, Lancashire
    Active Corporate (1 parent)
    Officer
    2014-02-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    HOBIN HOMES LIMITED
    07042571
    Globe Works, Richmond Street, Accrington, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2009-10-14 ~ dissolved
    IIF 34 - Director → ME
    2009-10-19 ~ 2013-01-04
    IIF 26 - Director → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    M & M EDIBLES LTD
    12688220
    222 Avenue Parade, Accrington, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-22 ~ 2020-11-13
    IIF 29 - Director → ME
    Person with significant control
    2020-06-22 ~ 2020-11-13
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MAJ BUILDING CONTRACTORS LTD
    10884157
    282 Harehills Lane, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-07-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-07-26 ~ now
    IIF 1 - Has significant influence or control OE
  • 8
    MW PROPERTIES 80 LTD
    13620861
    82 Blackburn Road, Accrington, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-09-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-09-14 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    NEW RIVER DEVELOPMENTS LTD
    08642127
    69 Milnrow Road, Shaw, Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2013-08-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 10
    NH FOODS LIMITED
    05047187
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (5 parents)
    Officer
    2018-05-30 ~ now
    IIF 28 - Director → ME
  • 11
    RANCHERS CHICKEN LTD
    08154100
    38 Walton Vale, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    2012-07-24 ~ 2019-03-22
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 12
    SAJED HOLDINGS LIMITED
    07466796
    Globe Works, Richmond Street, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-12-10 ~ dissolved
    IIF 35 - Director → ME
  • 13
    SAJED INVESTMENTS LIMITED
    08088030
    Globe Works, Richmond Street, Accrington, Lancashire
    Active Corporate (2 parents)
    Officer
    2012-05-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-05-30 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 14
    TEMLON INDUSTRIAL ESTATE LIMITED
    10029216
    Globe Works, Richmond Street, Accrington, Lancashire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2016-02-26 ~ now
    IIF 23 - Director → ME
    IIF 33 - Director → ME
    Person with significant control
    2017-02-25 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    THE LAND INVESTMENT GROUP LIMITED
    12789071
    Globe Works, Richmond Street, Accrington, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-08-03 ~ now
    IIF 12 - Director → ME
    IIF 31 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    UK TAXI HIRE LTD
    11464332
    3a York Chambers, York Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-07-13 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 17
    WRAP MODE LTD
    11169121
    21 Wheatholme Street, Rossendale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.