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

Nair, Mohamed Hassan

    Related profiles found in government register
  • Nair, Mohamed Hassan
    British manager born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Norfolk Crescent, London, W2 2DN

      IIF 1
    • icon of address First Floor,459, Finchley Road, Hampstead, London, NW3 6HN, United Kingdom

      IIF 2
  • Mr Mohamed Hassan Nair
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor,459, Finchley Road, Hampstead, London, NW3 6HN, United Kingdom

      IIF 3
  • Nair, Mohamed Hassan
    British

    Registered addresses and corresponding companies
    • icon of address 20 Norfolk Crescent, London, W2 2DN

      IIF 4 IIF 5 IIF 6
    • icon of address First Floor,459, Finchley Road, Hampstead, London, NW3 6HN, United Kingdom

      IIF 7
  • Nair, Hussam
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Elsiemaud Road, London, SE4 1HW, England

      IIF 8
    • icon of address 459, Finchley Road, First Floor , Maxwell Accountants, London, NW3 6HN, England

      IIF 9
  • Nair, Hussam Mohamed
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, East Acton Lane, London, W3 7EG, England

      IIF 10
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 11
  • Nair, Hussam Eldin Mohamed Hassan
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mi Accountants & Tax Advisers Ltd, Portman House, 3rd Floor, 2 Portman Street, London, W1H 6DU, England

      IIF 12
  • Nair, Hussam Eldin Mohamed Hassan
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Edgware Road, London, W2 2HR, United Kingdom

      IIF 13
    • icon of address 20, Norfolk Crescent, London, W2 2DN, United Kingdom

      IIF 14 IIF 15
  • Nair, Hussam Eldin Mohamed Hassan
    British director and company secretary born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Norfolk Crescent, 20 Norfolk Crescent, London, W2 2DN, United Kingdom

      IIF 16
  • Nair, Hussam Eldin Mohamed Hassan
    British general manager born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 459, Finchley Road, London, NW3 6HN, England

      IIF 17
  • Nair, Hussam Eldin Mohamed Hassan
    British manager born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Edgware Road, London, W2 2HR, England

      IIF 18
    • icon of address 34, Elsiemaud Road, London, SE4 1HW, England

      IIF 19
    • icon of address 74, Inverness Terrace, London, W2 3LB, England

      IIF 20
    • icon of address First Floor,459, Finchley Road, Hampstead, London, NW3 6HN, United Kingdom

      IIF 21
  • Mr Hussam Mohamed Nair
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Maclise Road, London, W14 0PR, United Kingdom

      IIF 22
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 23
  • Hassan Nair, Mohamed
    British director born in April 1955

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 20, Northfolk Crescent, London, London, W2 2DN, United Kingdom

      IIF 24
  • Mr Hussam Nair
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Norfolk Crescent, London, W2 2DN, England

      IIF 25
    • icon of address 34, Elsiemaud Road, London, SE4 1HW, England

      IIF 26
  • Mr Hussam Eldin Mohamed Hassan Nair
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 27
    • icon of address 137, Edgware Road, London, W2 2HR, United Kingdom

      IIF 28 IIF 29
    • icon of address 137, Edgware Road, Paddington, London, W2 2HR, United Kingdom

      IIF 30
    • icon of address 20 Norfolk Crescent, 20 Norfolk Crescent, London, W2 2DN, United Kingdom

      IIF 31
    • icon of address 20, Norfolk Crescent, London, W2 2DN, United Kingdom

      IIF 32
    • icon of address 34, Elsiemaud Road, London, SE4 1HW, England

      IIF 33 IIF 34
    • icon of address 459, Finchley Road, London, NW3 6HN, England

      IIF 35
    • icon of address 74, Inverness Terrace, London, W2 3LB, England

      IIF 36
    • icon of address C/o Mi Accountants & Tax Advisers Ltd, Portman House, 3rd Floor, 2 Portman Street, London, W1H 6DU, England

      IIF 37
  • Hassan, Hussam Eldin Mohamed
    British manager born in December 1986

    Registered addresses and corresponding companies
    • icon of address 20, Norfolk Crescent, London, W2 2DN, England

      IIF 38
  • Hussam, Nair
    British manager born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, Edgware Road, Paddington, London, W2 2HR, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address First Floor,459 Finchley Road, Hampstead, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    318,717 GBP2024-03-31
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 21 - Director → ME
    icon of calendar 2013-11-06 ~ now
    IIF 2 - Director → ME
    icon of calendar 2008-03-19 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address S H Husaini, 34 Elsiemaud Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-19 ~ dissolved
    IIF 6 - Secretary → ME
  • 3
    icon of address 20 Northfolk Crescent, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address S H Husaini, 34 Elsiemaud Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    IIF 4 - Secretary → ME
  • 5
    icon of address 20 Norfolk Crescent, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 6
    icon of address 34 Elsiemaud Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Trust House C/o Isaacs St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -216,899 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    icon of address 20 Norfolk Crescent 20 Norfolk Crescent, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 9
    icon of address 34 Elsiemaud Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    icon of address 4385, 11653570 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    26,045 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 11
    icon of address C/o Mi Accountants & Tax Advisers Ltd Portman House, 3rd Floor, 2 Portman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,213 GBP2024-09-30
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 12
    icon of address 459 Finchley Road, First Floor , Maxwell Accountants, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address 122 Boone Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-22 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 14
    NAIRO INVESTMENT LTD - 2018-10-07
    icon of address 34 Elsiemaud Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    71,801 GBP2024-03-31
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 15
    icon of address 34 Elsiemaud Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,839 GBP2024-03-31
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 16
    icon of address 137 Edgware Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 17
    W & H ESTATES LIMITED - 2016-11-09
    icon of address 34 Elsiemaud Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,271 GBP2018-03-31
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 459 Finchley Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address 34 Elsiemaud Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-08-11 ~ 2023-12-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ 2023-12-10
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
  • 2
    icon of address S H Husaini, 34 Elsiemaud Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2007-12-06 ~ 2019-12-01
    IIF 5 - Secretary → ME
  • 3
    icon of address 34 Elsiemaud Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-02-17 ~ 2024-03-15
    IIF 15 - Director → ME
  • 4
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -264,484 GBP2017-03-31
    Officer
    icon of calendar 2007-10-25 ~ 2008-03-31
    IIF 38 - Director → ME
  • 5
    icon of address 4385, 11653570 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    26,045 GBP2023-11-30
    Officer
    icon of calendar 2018-11-01 ~ 2024-07-01
    IIF 11 - Director → ME
  • 6
    icon of address 30 East Acton Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-14 ~ 2019-08-15
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2019-08-15
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 7
    icon of address 459 1st Floor Finchley Road, Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,293,450 GBP2024-03-31
    Officer
    icon of calendar 2003-08-01 ~ 2024-03-01
    IIF 1 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.