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

Idris, Nagi Khalid El Hussein

    Related profiles found in government register
  • Idris, Nagi Khalid El Hussein
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Lincoln's Inn Fields, London, WC2A 3BP, United Kingdom

      IIF 1
  • Idris, Nagi Khalid El Hussein
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Camden Road, Camden Town, NW1 9DR, United Kingdom

      IIF 2
  • Idris, Nagi Khalid
    British consultant born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Lincoln's Inn Fields, Lincoln's Inn Fields, London, WC2A 3BP, England

      IIF 3
  • Idris, Nagi Khalid
    British consultant finance born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Morecambe Gardens, Stanmore, Middlesex, HA7 4SN

      IIF 4
  • Idris, Nagi Khalid
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Lincolns Inn Fields, London, WC2A 3BP, United Kingdom

      IIF 5
    • icon of address Winchester, House, 259-269 Old Marylebone Road, London, NW1 5RA, England

      IIF 6
    • icon of address 39 Morecambe Gardens, Stanmore, Middlesex, HA7 4SN

      IIF 7 IIF 8 IIF 9
  • Idris, Nagi Khalid
    British lawyer/consultant born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winchester House, Winchester House, 259-269 Old Marylebone Road, London, NW1 5RA, England

      IIF 10
  • Idris, Nagi Khalid
    British legal adviser born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, Bayswater Business Centre, Queensway, London, W2 3RX, England

      IIF 11
  • Idris, Nagi Khalid
    British legal and finance advisor born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winchester House, 259-269 Old Marylebone Road, London, NW1 5RA, Uk

      IIF 12
  • Idris, Nagi Khalid
    British legal consultant born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bayswater Business Centre, Second Floor, 28 A&b Queensway, London, London, W2 3RX, England

      IIF 13
    • icon of address Winchester House, 259-269 Old Marylebone Road, London, NW1 5RA, United Kingdom

      IIF 14 IIF 15
  • Idris, Nagi Khalid
    British managing director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Morecambe Gardens, Stanmore, Middlesex, HA7 4SN

      IIF 16
  • Idris, Nagi Khalid
    British none born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Morecambe Gardens, Stanmore, Middlesex, HA7 4SN, United Kingdom

      IIF 17 IIF 18
  • Idris, Nagi Khalid El Hussein
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Idris, Nagi Khalid El Hussein
    British lawyer born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Old Square, Lincoln's Inn, London, WC2A 3UE, United Kingdom

      IIF 20
    • icon of address 14, Old Square, London, WC2A 3UE, England

      IIF 21
  • Idris, Nagi Khalid El Hussein
    British legal adviser born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Old Square, Old Square, London, WC2A 3UE, England

      IIF 22
  • Idris, Nagi Khalid El Hussein
    British legal consultant born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, 14 Old Square, Lincoln's Inn, London, WC2A 3UE, England

      IIF 23
  • Mr Nagi Khalid Idris
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Lincoln's Inn Fields, Lincoln's Inn Fields, London, WC2A 3BP, England

      IIF 24
    • icon of address Second Floor, Bayswater Business Centre, Queensway, London, W2 3RX, England

      IIF 25
  • Mr Naji Khalid Idris
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bayswater Business Centre, Second Floor, 28 A&b Queensway, London, London, W2 3RX, England

      IIF 26
  • Idris, Nagi
    British consultant born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 27
  • Idris, Nagi
    British lawyer born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Old Square, 14 Old Square, Lincoln’s Inn, London, London, WC2A 3UE, England

      IIF 28
  • Idris, Nagi
    British legal adviser born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Lincoln's Fields, Lincoln's Inn Fields, London, WC2A 3BP, England

      IIF 29
  • Idris, Nagi
    British legal consultant born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Lincoln's Fields, Lincoln's Inn Fields, London, WC2A 3BP, England

      IIF 30
  • Mr Nagi Idris
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, 14 Old Square, Lincoln's Inn, London, WC2A 3UE, England

      IIF 31
    • icon of address 14, Old Square, London, WC2A 3UE, England

      IIF 32
    • icon of address 8 Lincoln's Inn Fields, Lincoln's Inn Fields, London, WC2A 3BP, England

      IIF 33
    • icon of address 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 34
    • icon of address 39, Morecambe Gardens, Stanmore, HA7 4SN, England

      IIF 35
  • Mr Nagi Khalid El Hussein Idris
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Old Square, Lincoln's Inn, London, WC2A 3UE, United Kingdom

      IIF 36
  • Idris, Nagi
    British company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Old Square, Lincoln's Inn, London, WC2A 3UE, England

      IIF 37
  • Idris, Nagi
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Morecanmbe Gardens, Stanmore, HA7 4SN, United Kingdom

      IIF 38
    • icon of address 39, Morecanmbe Gardens, Stanmore, Stanmore, HA7 4SN, United Kingdom

      IIF 39
  • Mr Nagi Idris
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Lincoln's Fields, Lincoln's Inn Fields, London, WC2A 3BP, England

      IIF 40
    • icon of address 8 Lincoln's Inn Fields, London, WC2A 3BP, United Kingdom

      IIF 41
  • Nagi Idris
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 42
    • icon of address 39, Morecanmbe Gardens, Stanmore, HA7 4SN, United Kingdom

      IIF 43
    • icon of address 39, Morecanmbe Gardens, Stanmore, Stanmore, HA7 4SN, United Kingdom

      IIF 44
  • Idris, Nagi

    Registered addresses and corresponding companies
    • icon of address 39, Morecanmbe Gardens, Stanmore, HA7 4SN, United Kingdom

      IIF 45
    • icon of address 39, Morecanmbe Gardens, Stanmore, Stanmore, HA7 4SN, United Kingdom

      IIF 46
  • Mr Nagi Idris
    United Kingdom born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Lincolns Inn Fields, London, WC2A 3BP, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 11
  • 1
    ADIMACK CONSULTANCY LIMITED - 2020-02-20
    LINCOLN'S INN LEGAL TRANSLATIONS LIMITED - 2020-07-19
    CENTRE FOR INTERNATIONAL LAND AND MARITIME BOUNDARIES LIMITED - 2025-02-28
    icon of address 14 Old Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 32 - Has significant influence or controlOE
  • 2
    icon of address Winchester House, 259-269 Old Marylebone Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 14 Old Square, Lincoln's Inn, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    265,287 GBP2024-04-30
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 14 Old Square Lincoln’s Inn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 38 - Director → ME
    icon of calendar 2025-03-05 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 43 - Right to appoint or remove directorsOE
  • 5
    icon of address 39 39 Morecambe Gardens, Stanmore, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 8 Lincoln's Inn Fields, Lincoln's Inn Fields, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-06-30
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 39 Morecanmbe Gardens, Stanmore, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-23 ~ now
    IIF 39 - Director → ME
    icon of calendar 2023-09-23 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ now
    IIF 44 - Right to appoint or remove directorsOE
  • 8
    LONDON CENTRE OF LAW AND ENGLISH LIMITED - 2019-02-28
    ISLAMIC FINANCE AND LEGAL EXPERTISE LTD - 2015-01-28
    icon of address 14 Old Square 14 Old Square, Lincoln’s Inn, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,299 GBP2023-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 28 - Director → ME
  • 9
    THE LONDON CENTRE FOR LEGAL ENGLISH LIMITED - 2021-08-25
    icon of address 14 14 Old Square, Lincoln's Inn, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 14 Old Square Old Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 8 Lincolns Inn Fields, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    ALTRA ADVISORS LIMITED - 2008-12-16
    icon of address Bean Place Ashford Road, Bethersden, Ashford, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    43,808 GBP2023-12-31
    Officer
    icon of calendar 2007-10-05 ~ 2010-10-07
    IIF 4 - Director → ME
  • 2
    EN EDUCATION LTD - 2014-04-25
    EN AND CO (UK) LTD. - 2014-04-15
    QUESTALL LIMITED - 2006-08-15
    icon of address 17 Hanover Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,452 GBP2025-02-28
    Officer
    icon of calendar 2012-11-05 ~ 2013-04-03
    IIF 12 - Director → ME
    icon of calendar 2014-10-01 ~ 2019-03-17
    IIF 13 - Director → ME
    icon of calendar 2006-07-06 ~ 2006-11-03
    IIF 8 - Director → ME
    icon of calendar 2008-02-01 ~ 2010-08-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 2019-10-07
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    icon of address 62 Camden Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2022-10-31
    Officer
    icon of calendar 2021-09-30 ~ 2021-12-03
    IIF 37 - Director → ME
  • 4
    icon of address 7 Earl Close, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-03 ~ 2009-12-06
    IIF 17 - Director → ME
  • 5
    icon of address 8 Lincoln's Inn Fields, Lincoln's Inn Fields, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-06-30
    Officer
    icon of calendar 2018-06-21 ~ 2019-07-22
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ 2019-07-21
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    CENTRE FOR INTERNATIONAL ARBITRATION AND DISPUTE RESOLUTION LTD - 2021-10-20
    icon of address 62 Camden Road, Camden Town, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,312 GBP2024-04-30
    Officer
    icon of calendar 2020-06-19 ~ 2023-05-02
    IIF 2 - Director → ME
  • 7
    LONDON CENTRE OF LAW AND ENGLISH LIMITED - 2019-02-28
    ISLAMIC FINANCE AND LEGAL EXPERTISE LTD - 2015-01-28
    icon of address 14 Old Square 14 Old Square, Lincoln’s Inn, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,299 GBP2023-07-31
    Officer
    icon of calendar 2008-09-01 ~ 2020-07-13
    IIF 3 - Director → ME
    icon of calendar 2022-03-30 ~ 2023-02-02
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ 2023-02-01
    IIF 35 - Ownership of shares – 75% or more OE
    icon of calendar 2016-06-30 ~ 2020-05-29
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    THE LONDON CENTRE FOR LEGAL ENGLISH LIMITED - 2021-08-25
    icon of address 14 14 Old Square, Lincoln's Inn, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2019-07-22 ~ 2020-02-19
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ 2020-02-19
    IIF 40 - Ownership of shares – 75% or more OE
  • 9
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -213,609 GBP2024-12-31
    Officer
    icon of calendar 2014-04-28 ~ 2015-02-02
    IIF 15 - Director → ME
  • 10
    icon of address Suit 15 The Vale, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-15 ~ 2015-02-02
    IIF 14 - Director → ME
  • 11
    EN CONSULTING GROUP LTD - 2021-06-10
    E N & CO UK LTD - 2005-08-15
    SARABAND CONSULTANTS LIMITED - 2001-06-08
    icon of address 14 Old Square, Lincoln's Inn, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,078 GBP2024-04-30
    Officer
    icon of calendar 2001-05-18 ~ 2006-07-27
    IIF 9 - Director → ME
  • 12
    icon of address Winchester House, Old Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-03 ~ 2009-12-06
    IIF 18 - Director → ME
  • 13
    icon of address Winchester House, 259-269 Old Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-20 ~ 2012-11-12
    IIF 7 - Director → ME
  • 14
    EGIP SERVICES LIMITED - 2014-05-20
    CAMBRIDGE ACADEMY OF INTERNATIONAL LAW LIMITED - 2017-11-30
    EN AND CO (UK) LIMITED - 2014-08-13
    EN TRANSLATION LIMITED - 2021-08-27
    EN TRANSLATION LIMITED - 2017-10-27
    icon of address 17 Hanover Square Hanover Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,595 GBP2024-04-30
    Officer
    icon of calendar 2014-10-20 ~ 2018-06-12
    IIF 11 - Director → ME
    icon of calendar 2011-05-01 ~ 2014-08-06
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-06-11
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trust 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.