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

Mr Najib Abdul Nathoo

    Related profiles found in government register
  • Mr Najib Abdul Nathoo
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, St. Cross Street, London, EC1N 8UN, England

      IIF 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3
    • icon of address 4th Floor, 18 St. Cross Street, London, EC1N 8UN, England

      IIF 4
    • icon of address Piccadilly Business Centre, Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 5
    • icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, Greater Manchester, M12 6AE, United Kingdom

      IIF 6
    • icon of address 19, Blackthorn Drive, Thatcham, Berkshire, RG18 4BP

      IIF 7 IIF 8 IIF 9
  • Najib Nathoo
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 18 St. Cross Street, London, EC1N 8UN, England

      IIF 10
  • Mr Najib Abdul Nathoo
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Royal Crescent, Brighton, BN2 1AL, United Kingdom

      IIF 11
    • icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB

      IIF 12
  • Nathoo, Najib Abdul
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Royal Crescent, Brighton, BN2 1AL, England

      IIF 13
  • Nathoo, Najib Abdul
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tetley, Hunslet Road, Leeds, LS10 1JQ, England

      IIF 14
    • icon of address 18, St. Cross Street, London, EC1N 8UN, England

      IIF 15
    • icon of address 4th Floor, 18 St. Cross Street, London, EC1N 8UN, England

      IIF 16 IIF 17
    • icon of address 9, Berkeley Street, 2nd Floor, London, W1J 8DW

      IIF 18
    • icon of address 9, Berkeley Street, 2nd Floor, London, W1J 8DW, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 9, Berkeley Street, London, W1J 8DW

      IIF 22
    • icon of address Piccadilly Business Centre, Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 23
    • icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, Greater Manchester, M12 6AE, United Kingdom

      IIF 24
    • icon of address 19, Blackthorn Drive, Thatcham, Berkshire, RG18 4BP

      IIF 25 IIF 26 IIF 27
    • icon of address 19, Blackthorn Drive, Thatcham, RG18 4BP, England

      IIF 28
  • Nathoo, Najib Abdul
    British entrepreneur born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Royal Crescent, Brighton, BN2 1AL, United Kingdom

      IIF 29
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30 IIF 31
  • Nathoo, Najib
    British investor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Piccadilly Business Centre, Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 32
  • Nathoo, Najib
    British insurance executive born in July 1963

    Registered addresses and corresponding companies
  • Nathoo, Najib Abdul
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Little New Street, London, EC4A 3TR

      IIF 36
    • icon of address Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 37 IIF 38 IIF 39
    • icon of address The Quadrangle, 2nd Floor, 180 Wardour Street, London, W1F 8FY, United Kingdom

      IIF 40
  • Nathoo, Najib Abdul
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fife House, 1 Lewes Crescent, Brighton, BN2 1FH

      IIF 41
    • icon of address Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 42 IIF 43 IIF 44
    • icon of address Hill House, 1 Little New Street, London, EC4A 3TR, United Kingdom

      IIF 48
    • icon of address Wingrove House, Ponteland Road, Newcastle Upon Tyne, NE5 3AJ

      IIF 49
    • icon of address Quays Reach, Carolina Way, Salford, M50 2ZY, England

      IIF 50
  • Nathoo, Najib Abdul
    British entrepreneur born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB

      IIF 51
  • Nathoo, Najib Abdul
    British finance director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Beak Street, London, W1F 9RP, United Kingdom

      IIF 52
  • Nathoo, Najib Abdul
    British managing director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Berkeley Street, London, W1J 8DW, United Kingdom

      IIF 53
    • icon of address Quays Reach, Carolina Way, Salford, M50 2ZY, England

      IIF 54 IIF 55 IIF 56
  • Nathoo, Najib
    British company director

    Registered addresses and corresponding companies
    • icon of address 9 Victoria Court, Royal Earlswood Park, Redhill, Surrey, RH1 6TE

      IIF 57
  • Nathoo, Najib
    British director

    Registered addresses and corresponding companies
    • icon of address 29 Albert's Court, Palgrave Gardens, London, NW1 6EL

      IIF 58
  • Nathoo, Najib

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, Greater Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 3
    HAPPY POUND LIMITED - 2002-12-03
    icon of address 9 Berkeley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 18 - Director → ME
  • 4
    ELDER AND VITAL LIMITED - 2022-08-03
    icon of address 18 St. Cross Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,851 GBP2024-02-28
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address 19 Blackthorn Drive, Thatcham, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    icon of address 19 Blackthorn Drive, Thatcham, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2025-04-30
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    icon of address 19 Blackthorn Drive, Thatcham, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2025-04-30
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    icon of address 4th Floor 18 St. Cross Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,242 GBP2024-10-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, Greater Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    288 GBP2024-05-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Piccadilly Business Centre Aldow Enterprise Park, Blackett Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 23 - Director → ME
  • 11
    icon of address Piccadilly Business Centre Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,979,004 GBP2024-05-31
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 32 - Director → ME
  • 12
    icon of address 19 Blackthorn Drive, Thatcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,371 GBP2023-05-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 28 - Director → ME
  • 13
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 40 - Director → ME
  • 14
    icon of address 4th Floor 18 St. Cross Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -433,060 GBP2022-11-30
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 15
    icon of address Rowan House, 70 Buchanan Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 20 - Director → ME
Ceased 30
  • 1
    OVAL (1926) LIMITED - 2003-12-10
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-03 ~ 2011-03-01
    IIF 37 - Director → ME
    icon of calendar 2003-12-03 ~ 2005-05-25
    IIF 57 - Secretary → ME
  • 2
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-10 ~ 2011-03-01
    IIF 47 - Director → ME
  • 3
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-06 ~ 2011-03-01
    IIF 46 - Director → ME
  • 4
    DE FACTO 1816 LIMITED - 2010-11-26
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-26 ~ 2011-08-04
    IIF 38 - Director → ME
  • 5
    WELCOME BUDGET SERVICES LIMITED - 1998-02-27
    MIDLAND SYSTEMS SPECIALISTS LIMITED - 1989-12-01
    MIDLAND COMPUTER SERVICES LIMITED - 1986-07-25
    icon of address No.1 The Square Thorpe Park View, Thorpe Park, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-08 ~ 2017-10-05
    IIF 22 - Director → ME
  • 6
    1ST CREDIT (FINANCE) 5 LIMITED - 2012-11-21
    icon of address 20-22 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-06 ~ 2011-03-01
    IIF 45 - Director → ME
  • 7
    MKDPE HOLDINGS LIMITED - 2012-07-30
    icon of address Quays Reach, Carolina Way, Salford, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2017-10-05
    IIF 54 - Director → ME
  • 8
    GREEN HAIR OPERATIONS LIMITED - 2012-06-29
    icon of address Quays Reach, Carolina Way, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2017-10-05
    IIF 55 - Director → ME
  • 9
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-23 ~ 2011-03-01
    IIF 48 - Director → ME
    icon of calendar 2005-12-23 ~ 2008-11-20
    IIF 58 - Secretary → ME
  • 10
    LANDUSER LIMITED - 1986-07-23
    icon of address Building 7 Chiswick Park, 566 Chiswick High Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-04-02 ~ 1999-01-31
    IIF 33 - Director → ME
  • 11
    CREDIT SERVICES ASSOCIATION - 2018-03-09
    CREDIT SERVICES ASSOCIATION LIMITED - 1989-08-23
    ASSOCIATION OF TRADE PROTECTION AND DEBT RECOVERY AGENTS LIMITED (THE) - 1988-12-20
    icon of address 2 Esh Plaza Sir Bobby Robson Way, Great Park, Newcastle Upon Tyne
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    65,693 GBP2024-06-30
    Officer
    icon of calendar 2003-06-14 ~ 2010-02-08
    IIF 41 - Director → ME
  • 12
    icon of address 2 Esh Plaza, Sir Bobby Robson Way Great Park, Newcastle Upon Tyne
    Active Corporate (6 parents)
    Equity (Company account)
    176,609 GBP2024-06-30
    Officer
    icon of calendar 2004-02-25 ~ 2010-02-08
    IIF 49 - Director → ME
  • 13
    icon of address 5 The Ryding, Shenley Brook End, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -256 GBP2022-05-31
    Officer
    icon of calendar 2019-04-26 ~ 2021-10-13
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ 2021-10-13
    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
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -330,923 GBP2021-05-31
    Officer
    icon of calendar 2018-05-22 ~ 2021-10-13
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2021-10-13
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Building 6 Chiswick Park, 566 Chiswick High Road, London, England
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 1996-04-02 ~ 1999-01-31
    IIF 34 - Director → ME
  • 16
    FINANCIAL ASSURANCE COMPANY LIMITED - 2004-11-01
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-04-02 ~ 1999-01-31
    IIF 35 - Director → ME
  • 17
    icon of address No. 1 The Square Thorpe Park View, Thorpe Park, Leeds, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2012-11-22 ~ 2017-10-05
    IIF 53 - Director → ME
  • 18
    icon of address 30 Binley Road, Coventry, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -239,094 GBP2024-08-31
    Officer
    icon of calendar 2012-01-03 ~ 2015-08-04
    IIF 13 - Director → ME
  • 19
    1ST CREDIT (ACQUISITIONS) LIMITED - 2018-03-01
    DE FACTO 1162 LIMITED - 2004-10-28
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-27 ~ 2011-03-01
    IIF 42 - Director → ME
    icon of calendar 2004-10-27 ~ 2005-05-25
    IIF 62 - Secretary → ME
  • 20
    1ST CREDIT (FINANCE) LIMITED - 2018-03-01
    HILLGATE (210) LIMITED - 2001-03-09
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-12-13 ~ 2011-03-01
    IIF 36 - Director → ME
    icon of calendar 2001-12-14 ~ 2005-05-25
    IIF 63 - Secretary → ME
  • 21
    1ST CREDIT (FUNDING) LIMITED - 2018-03-05
    DE FACTO 1161 LIMITED - 2004-10-28
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2004-10-27 ~ 2011-03-01
    IIF 43 - Director → ME
    icon of calendar 2004-10-27 ~ 2005-05-25
    IIF 61 - Secretary → ME
  • 22
    1ST CREDIT (HOLDINGS) LIMITED - 2018-03-01
    HILLGATE (272) LIMITED - 2002-01-04
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2002-01-04 ~ 2011-03-01
    IIF 39 - Director → ME
    icon of calendar 2002-01-04 ~ 2005-05-25
    IIF 60 - Secretary → ME
  • 23
    1ST CREDIT LIMITED - 2018-03-01
    N.H. GLOBAL INVESTMENTS LIMITED - 2000-09-22
    GLOBALCHART LIMITED - 1999-04-22
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-04-15 ~ 2011-03-01
    IIF 44 - Director → ME
    icon of calendar 1999-04-15 ~ 2005-05-25
    IIF 59 - Secretary → ME
  • 24
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-14 ~ 2022-03-21
    IIF 14 - Director → ME
  • 25
    BRUCE HOWE LIMITED - 2002-11-21
    icon of address Rowan House, 70 Buchanan Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-08 ~ 2017-10-05
    IIF 19 - Director → ME
  • 26
    icon of address Piccadilly Business Centre Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,979,004 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-12-04 ~ 2021-10-13
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 27
    icon of address Quays Reach, Carolina Way, Salford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2017-10-05
    IIF 56 - Director → ME
  • 28
    VENUEWORTH LIMITED - 1999-05-21
    icon of address 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-02 ~ 2009-10-02
    IIF 52 - Director → ME
  • 29
    ROBINSON WAY & COMPANY 2009 LIMITED - 2009-09-30
    icon of address No. 1 The Square Thorpe Park View, Thorpe Park, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-10 ~ 2017-10-05
    IIF 50 - Director → ME
  • 30
    LEWIS GROUP NOMINEES LIMITED - 2002-11-29
    THE LEWIS GROUP LIMITED - 1995-01-04
    PACIFIC SHELF 310 PLC - 1991-07-01
    icon of address Rowan House, 70 Buchanan Street, Glasgow
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-08 ~ 2017-10-05
    IIF 21 - 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.