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

Nair, Hussam Eldin Mohamed Hassan

    Related profiles found in government register
  • Nair, Hussam Eldin Mohamed Hassan
    British born in December 1986

    Resident in England

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

      IIF 1
    • 20, Norfolk Crescent, London, W2 2DN, United Kingdom

      IIF 2
    • 34, Elsiemaud Road, London, SE4 1HW, England

      IIF 3
    • 340, West End Lane, London, NW6 1LN, England

      IIF 4
    • 459, Finchley Road, London, NW3 6HN, England

      IIF 5
    • C/o Mi Accountants & Tax Advisers Ltd, Portman House, 3rd Floor, 2 Portman Street, London, W1H 6DU, England

      IIF 6
  • Nair, Hussam Eldin Mohamed Hassan
    British director born in December 1986

    Resident in England

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

      IIF 7
    • 20, Norfolk Crescent, London, W2 2DN, United Kingdom

      IIF 8
  • Nair, Hussam Eldin Mohamed Hassan
    British director and company secretary born in December 1986

    Resident in England

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

      IIF 9
  • Nair, Hussam Eldin Mohamed Hassan
    British manager born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 74, Inverness Terrace, London, W2 3LB, England

      IIF 10
  • Mr Hussam Eldin Mohamed Hassan Nair
    British born in December 1986

    Resident in England

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

      IIF 11
    • 137, Edgware Road, London, W2 2HR, United Kingdom

      IIF 12 IIF 13
    • 137, Edgware Road, Paddington, London, W2 2HR, United Kingdom

      IIF 14
    • 20 Norfolk Crescent, 20 Norfolk Crescent, London, W2 2DN, United Kingdom

      IIF 15
    • 20, Norfolk Crescent, London, W2 2DN, United Kingdom

      IIF 16
    • 34, Elsiemaud Road, London, SE4 1HW, England

      IIF 17 IIF 18
    • 459, Finchley Road, London, NW3 6HN, England

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

      IIF 20
    • C/o Mi Accountants & Tax Advisers Ltd, Portman House, 3rd Floor, 2 Portman Street, London, W1H 6DU, England

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

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 22
  • Nair, Hussam Mohamed
    British company director born in December 1986

    Resident in England

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

      IIF 23
  • Mr Hussam Mohamed Nair
    British born in December 1986

    Resident in England

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

      IIF 24
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 25
  • Hassan, Hussam Eldin Mohamed
    British manager born in December 1986

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

      IIF 26
  • Nair, Hussam
    British born in December 1986

    Resident in England

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

      IIF 27
  • Nair, Hussam
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 459, Finchley Road, First Floor , Maxwell Accountants, London, NW3 6HN, England

      IIF 28
  • Mr Hussam Nair
    British born in December 1986

    Resident in England

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

      IIF 29
    • 34, Elsiemaud Road, London, SE4 1HW, England

      IIF 30
  • Hussam, Nair
    British manager born in December 1986

    Resident in United Kingdom

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

      IIF 31
child relation
Offspring entities and appointments 18
  • 1
    A.M.B. PROPERTIES (UK) LIMITED
    06540050
    340 West End Lane, London, England
    Active Corporate (4 parents)
    Officer
    2019-11-15 ~ now
    IIF 4 - Director → ME
  • 2
    AL RAOUCHE CATERING LIMITED
    13095807
    34 Elsiemaud Road, London, England
    Active Corporate (6 parents)
    Officer
    2021-08-11 ~ 2023-12-10
    IIF 3 - Director → ME
    Person with significant control
    2021-08-11 ~ 2023-12-10
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
  • 3
    BORDER INTERNATIONAL LTD
    12110682
    20 Norfolk Crescent, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-07-18 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 4
    CAFE NAIR LTD
    10009669
    34 Elsiemaud Road, London, England
    Active Corporate (2 parents)
    Officer
    2016-02-17 ~ 2024-03-15
    IIF 8 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    CROFTON HOTEL LTD
    13516107
    Trust House C/o Isaacs St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Person with significant control
    2021-07-16 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    EAZYLIZ LTD
    11758272
    20 Norfolk Crescent 20 Norfolk Crescent, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-01-09 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    ENTONE LIMITED
    05275658
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (9 parents)
    Officer
    2007-10-25 ~ 2008-03-31
    IIF 26 - Director → ME
  • 8
    HABIB'S FAST FOOD LTD
    10770134
    34 Elsiemaud Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 9
    HH APARTMENTS LTD
    11653570
    4385, 11653570 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2018-11-01 ~ 2024-07-01
    IIF 22 - Director → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 25 - Right to appoint or remove directors OE
    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
  • 10
    LONDRES PROPERTIES LIMITED
    11883088
    30 East Acton Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-14 ~ 2019-08-15
    IIF 23 - Director → ME
    Person with significant control
    2019-03-14 ~ 2019-08-15
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 11
    MARBLE ARCH DEVELOPMENTS LTD
    14369510
    C/o Mi Accountants & Tax Advisers Ltd Portman House, 3rd Floor, 2 Portman Street, London, England
    Active Corporate (1 parent)
    Officer
    2022-09-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-09-22 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    MARBLE ARCH GROCERIES LTD
    14536227
    459 Finchley Road, First Floor , Maxwell Accountants, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-12 ~ dissolved
    IIF 28 - Director → ME
  • 13
    MEGA EXPRESS LTD
    12897017
    122 Boone Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-09-22 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    NAIRO DEVELOPMENTS LTD
    - now 10927587
    NAIRO INVESTMENT LTD
    - 2018-10-07 10927587
    34 Elsiemaud Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-08-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-08-22 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 15
    NM PROPERTIES HOLIDAY LIMITED
    14688020
    34 Elsiemaud Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-02-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-02-24 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 16
    NONO PROPERTIES LIMITED
    12277372
    137 Edgware Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-10-23 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 17
    W & H PROPERTY LTD
    - now 09651325
    W & H ESTATES LIMITED
    - 2016-11-09 09651325
    34 Elsiemaud Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 18
    WOLF CENTRAL LONDON LTD
    15463165
    459 Finchley Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-02-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - 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.