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

Nadir, Hussnan Rahim

    Related profiles found in government register
  • Nadir, Hussnan Rahim
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Office The Belvedere, 2 Picardy Road, Belvedere, DA17 5QH, England

      IIF 1 IIF 2
    • 104 Bexley Road, London, SE9 2PG

      IIF 3 IIF 4
    • 104, Bexley Road, London, SE9 2PG, England

      IIF 5 IIF 6
    • 114, Power Road, London, W4 5PY, England

      IIF 7
    • 193 Trafalgar Road, Greenwich, London, SE10 9EQ, England

      IIF 8
  • Nadir, Hussnan Rahim
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 193, Trafalgar Road, London, SE10 9EQ, England

      IIF 9
  • Nadir, Hussnan Rahim
    British entrepreneur born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 193 Trafalgar Road, London, SE10 9EQ, England

      IIF 10
  • Nadir, Hussnan Rahim
    British property developer born in December 1985

    Resident in England

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

      IIF 11
  • Nadir, Hussnan
    British self employed born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 145, Trafalgar Road, London, SE109TX, United Kingdom

      IIF 12
  • Mr Hussnan Nadir
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 193, Trafalgar Road, London, SE10 9EQ, England

      IIF 13
  • Mr Hussnan Rahim Nadir
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Office The Belvedere, 2 Picardy Road, Belvedere, DA17 5QH, England

      IIF 14
    • 104, Bexley Road, London, SE9 2PG, England

      IIF 15
    • 193 Trafalgar Road, London, SE10 9EQ, England

      IIF 16
  • Nadir, Hussnan Rahim
    British

    Registered addresses and corresponding companies
    • 104 Bexley Road, London, SE9 2PG

      IIF 17 IIF 18
    • 24, Genesta Road, Plumstead, London, SE18 3ES

      IIF 19
  • Nadir, Hussnan
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193, Trafalgar Road, Greenwich, SE10 9EQ, United Kingdom

      IIF 20
  • Patel, Mitul
    British self employed born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 145, Trafalgar Road, London, SE109TX, United Kingdom

      IIF 21
  • Patel, Mitul
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 118, Southwood Road, London, SE9 3QN, England

      IIF 22
  • Patel, Mitul
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 24, Genesta Road, London, SE183ES, United Kingdom

      IIF 23
  • Patel, Mitul
    British none born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 24, Genesta Road, Plumstead, London, SE18 3ES, England Uk

      IIF 24
  • Patel, Mitul Jagdishkumar
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Tudor House, 185 Kenton Road, Harrow, Middlesex, HA3 0EY, England

      IIF 25
  • Patel, Mitul Jagdishkumar
    British property developer born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 45, Ashmore Grove, Welling, Kent, DA16 2RX

      IIF 26
  • Mitul Jagdishkumar Patel
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Tudor House, 185 Kenton Road, Harrow, Middlesex, HA3 0EY, England

      IIF 27
  • Mr Mitul Patel
    English born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 28
  • Patel, Mitul
    English property developer born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 29
  • Mr Mitul Jagdishkumar Patel
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Office The Belvedere, 2 Picardy Road, Belvedere, DA17 5QH, England

      IIF 30
    • 193, Trafalgar Road, London, SE10 9EQ, England

      IIF 31
    • 45, Ashmore Grove, Welling, DA16 2RX, England

      IIF 32
  • Nadir, Hussnan

    Registered addresses and corresponding companies
    • 193, Trafalgar Road, Greenwich, London, SE10 9EQ, England

      IIF 33
  • Patel, Mitul Jagdishkumar
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office The Belvedere, 2 Picardy Road, Belvedere, DA17 5QH, England

      IIF 34 IIF 35 IIF 36
    • Tudor House, 185 Kenton Road, Harrow, HA3 0EY, England

      IIF 37
    • 45, Ashmore Grove, Welling, DA16 2RX, England

      IIF 38 IIF 39
  • Patel, Mitul Jagdishkumar
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 332, Footscray Road, London, SE9 2EH, England

      IIF 40
    • 332, Footscray Road, New Eltham, London, SE9 2EH, United Kingdom

      IIF 41
  • Patel, Mitul Jagdishkumar
    British property consultant born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193, Trafalgar Road, London, SE10 9EQ, England

      IIF 42
  • Mr Mitul Jagdishkumar Patel
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 332, Footscray Road, London, SE9 2EH, England

      IIF 43
    • 45, Ashmore Grove, Welling, DA16 2RX, England

      IIF 44
    • 45, Ashmore Grove, Welling, Kent, DA16 2RX, England

      IIF 45
child relation
Offspring entities and appointments 27
  • 1
    119 KENTISH TOWN ROAD LIMITED
    09891862
    332 Footscray Road, New Eltham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-27 ~ dissolved
    IIF 41 - Director → ME
  • 2
    2 PICARDY ROAD LTD
    11628574
    Unit 1a Abbey Trading Estate, Bell Green Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    -157,888 GBP2023-10-31
    Person with significant control
    2024-07-11 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    747 TRADING LIMITED
    07852593
    145 Trafalgar Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-18 ~ dissolved
    IIF 12 - Director → ME
  • 4
    AQ PROPERTY LIMITED
    09163665
    193 Trafalgar Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-06 ~ dissolved
    IIF 8 - Director → ME
  • 5
    BLOOM XH COPLAND LIMITED
    16866909
    114 Power Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-11-20 ~ now
    IIF 7 - Director → ME
  • 6
    CHURCHILL ACCIDENT CLAIMS UK LTD
    06862845
    113 Church Road, Upper Norwood, London
    Dissolved Corporate (2 parents)
    Officer
    2009-03-30 ~ dissolved
    IIF 18 - Secretary → ME
  • 7
    CHURCHILL CREDIT HIRE LTD
    06863055
    113 Church Road, Upper Norwood, London
    Dissolved Corporate (2 parents)
    Officer
    2009-03-30 ~ dissolved
    IIF 17 - Secretary → ME
  • 8
    CORELLI AMENITIES LTD
    16328003
    Tudor House, 185 Kenton Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Officer
    2025-03-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CORELLI HOMES LIMITED
    - now 13224672
    SPINDRIFT HOMES LIMITED - 2024-08-23
    Tudor House, 185 Kenton Road, Harrow, England
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2024-08-28 ~ now
    IIF 37 - Director → ME
  • 10
    FINNERTI LIMITED
    10758134
    Level 1 Devonshire House, One Mayfair Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -167,151 GBP2024-05-31
    Officer
    2017-05-08 ~ 2020-11-23
    IIF 29 - Director → ME
    Person with significant control
    2017-05-08 ~ 2020-11-23
    IIF 28 - Has significant influence or control OE
  • 11
    HFM WEALTH LIMITED
    09083042
    332 Footscray Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,586 GBP2015-06-30
    Officer
    2015-06-12 ~ dissolved
    IIF 40 - Director → ME
    2014-06-12 ~ 2015-06-12
    IIF 6 - Director → ME
  • 12
    HUSSARA INVESTMENTS LTD
    12465611
    193 Trafalgar Road, Greenwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,770 GBP2024-02-29
    Officer
    2020-02-15 ~ now
    IIF 20 - Director → ME
  • 13
    MARITIME DEVELOPMENTS UK LIMITED
    06361398
    145 Trafalgar Road, London
    Dissolved Corporate (2 parents)
    Officer
    2007-09-05 ~ dissolved
    IIF 4 - Director → ME
  • 14
    MARITIME PROPERTIES LIMITED
    06143766
    Office, The Belvedere, 2 Picardy Road, Belvedere, London, England, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    93,624 GBP2024-03-31
    Officer
    2015-10-01 ~ now
    IIF 38 - Director → ME
    2007-03-07 ~ 2015-12-20
    IIF 3 - Director → ME
    2021-02-03 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2016-07-19 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MH WORLDWIDE LIMITED
    12637837
    193 Trafalgar Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 16
    MITUL LTD
    12975641
    45 Ashmore Grove, Welling, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72,289 GBP2024-10-31
    Officer
    2020-10-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-10-26 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 17
    MOBI.OFFICIALS LTD
    16388445
    Office The Belvedere, 2 Picardy Road, Belvedere, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 18
    MP TRADES LIMITED
    07875438
    332 Footscray Road, New Eltham, London
    Dissolved Corporate (1 parent)
    Officer
    2011-12-08 ~ dissolved
    IIF 23 - Director → ME
  • 19
    PN10 LTD
    10132611
    45 Ashmore Grove, Welling, Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    7,534 GBP2018-09-30
    Officer
    2017-10-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-12-05 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 20
    RED PEARL CONSULTANCY LIMITED
    - now 10856246
    RED PEARL RECRUITMENT LTD
    - 2018-07-09 10856246
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-09 ~ dissolved
    IIF 11 - Director → ME
  • 21
    SOUTHWOOD ROAD (ELTHAM) MANAGEMENT LIMITED
    - now 01757814
    NETWELL LIMITED - 1983-12-16
    131 Hayes Lane, Hayes, Bromley, Kent, England
    Active Corporate (10 parents)
    Equity (Company account)
    5,658 GBP2025-03-31
    Officer
    2015-03-26 ~ 2017-11-15
    IIF 22 - Director → ME
  • 22
    THE BIRD IN HAND CROYDON LIMITED
    10133515
    193 Trafalgar Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    56,241 GBP2019-03-31
    Officer
    2016-07-11 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    XCHANGE TRADING LIMITED
    07852601
    145 Trafalgar Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-02-01 ~ dissolved
    IIF 24 - Director → ME
    2011-11-18 ~ dissolved
    IIF 21 - Director → ME
  • 24
    XYMA 1 LTD
    - now 12804576 13693003
    XYMA (WITHERBY) LTD
    - 2021-02-03 12804576
    Office The Belvedere, 2 Picardy Road, Belvedere, England
    Active Corporate (5 parents)
    Equity (Company account)
    -11,291 GBP2024-08-31
    Officer
    2020-08-11 ~ now
    IIF 1 - Director → ME
  • 25
    XYMA 2 LTD
    13693003 12804576
    Office The Belvedere, 2 Picardy Road, Belvedere, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,092 GBP2024-08-31
    Officer
    2021-10-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-10-20 ~ 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
  • 26
    XYMA GROUP LTD
    12801975
    Office The Belvedere, 2 Picardy Road, Belvedere, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -94,797 GBP2024-08-31
    Officer
    2022-08-22 ~ now
    IIF 35 - Director → ME
    2020-08-10 ~ 2022-08-22
    IIF 9 - Director → ME
  • 27
    XYMA HOLDINGS LTD
    - now 06718180
    EXQUISITE PROPERTY MANAGEMENT LTD
    - 2020-07-10 06718180
    Office The Belvedere, 2 Picardy Road, Belvedere, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -26,451 GBP2024-08-31
    Officer
    2020-07-09 ~ now
    IIF 2 - Director → ME
    2008-10-08 ~ now
    IIF 34 - Director → ME
    2008-10-08 ~ 2010-10-08
    IIF 19 - Secretary → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
    2016-06-30 ~ now
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    IIF 44 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.