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

Hosein, Nasser

    Related profiles found in government register
  • Hosein, Nasser
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Gentlemens Row, Enfield, Middlesex, EN2 6PU, England

      IIF 1
    • icon of address 31, Ashfield Road, Southgate, London, N14 7LA, United Kingdom

      IIF 2
    • icon of address Building 3 Nlbp, Oakleigh Road South, New Southgate, London, N11 1GN, United Kingdom

      IIF 3
    • icon of address Ground Floor Flat, 88 Ferme Park Road, London, N8 9SD

      IIF 4
    • icon of address North Point 130-132, Flat 41, Tottenham Lane, London, N8 7HF

      IIF 5
    • icon of address Zrs-building 3 Nlbp, Oakleigh Road South, New Southgate, London, N11 1GN, United Kingdom

      IIF 6
  • Hosein, Nasser
    British investor born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Copper House 150, Neath Road, Landore, Swansea, Abertawe, SA1 2BD, Wales

      IIF 7
  • Hosein, Nasser
    British none born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Effingham Road, London, N8 0AA

      IIF 8
  • Hosein, Nasser
    British property developer born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fenlake House, Fenlake Business Centre, Fengate, Peterborough, PE1 5BQ, United Kingdom

      IIF 9
  • Hosein, Nasser
    British property investor born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North London Business Park, Building 3, Oakleigh Road South, London, New Southgate, N11 1GN, England

      IIF 10
  • Hosein, Nasser
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Charlton Road, London, N9 8EL, England

      IIF 11
  • Hosein, Nasser
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Charlton Road, London, N9 8EL, England

      IIF 12 IIF 13
    • icon of address Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, United Kingdom

      IIF 14
  • Hosein, Nasser
    British investor born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 15
    • icon of address Copper House 150, Neath Road, Landore, Swansea, SA1 2BD, Wales

      IIF 16
  • Hosein, Nasser
    British managing director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Charlton Road, London, N9 8EL, England

      IIF 17
  • Nasser Hosein
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Zrs-building 3 Nlbp, Oakleigh Road South, New Southgate, London, N11 1GN, United Kingdom

      IIF 18
  • Hosein, Nasser
    British company director born in February 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12e, Crythan Road, Neath, SA11 1TF, Wales

      IIF 19
  • Mr Nasser Hosein
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Ashfield Road, London, N14 7LA, United Kingdom

      IIF 20
    • icon of address 73, Effingham Road, London, N8 0AA, England

      IIF 21
    • icon of address Building 3 Nlbp, Oakleigh Road South, London, N11 1GN, United Kingdom

      IIF 22
    • icon of address Fenlake House, Fenlake Business Centre, Fengate, Peterborough, PE1 5BQ, United Kingdom

      IIF 23
    • icon of address Copper House 150, Neath Road, Landore, Swansea, Abertawe, SA1 2BD, Wales

      IIF 24
  • Mr Nasser Hosein
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Charlton Road, London, N9 8EL, England

      IIF 25 IIF 26
    • icon of address 31, Ashfield Road, London, N14 7LA, United Kingdom

      IIF 27
    • icon of address Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN

      IIF 28 IIF 29
    • icon of address Copper House 150, Neath Road, Landore, Swansea, SA1 2BD, Wales

      IIF 30
    • icon of address 78 Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 31
  • Nasser Hosein
    British born in February 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12e, Crythan Road, Neath, SA11 1TF, Wales

      IIF 32
  • Hosein, Nasser

    Registered addresses and corresponding companies
    • icon of address Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Zrs, Building 3 North London Business Park, Oakleigh Road South, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2012-08-09 ~ now
    IIF 15 - Director → ME
    icon of calendar 2012-08-09 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 73 Effingham Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-03-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Building 3 Nlbp, Oakleigh Road South, New Southgate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-02-29
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address North London Business Park Building 3, Oakleigh Road South, London, New Southgate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 102 Charlton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 33 Hendre Court, Henllys, Cwmbran, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-15 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address Zrs -building 3 Nlbp Oakleigh Road South, New Southgate, London
    Active Corporate (1 parent)
    Equity (Company account)
    33,967 GBP2024-03-31
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Copper House 150 Neath Road, Landore, Swansea, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    348 GBP2024-12-31
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 6, Blenheim Court, Peppercorn Close, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-29 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Buidling 3 Zrs Cca,building 3, North London Business Park, Oakleigh Road South, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Zrs-building 3 Nlbp Oakleigh Road South, New Southgate, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Zrs-building 3, Oakleigh Road South, New Southgate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -131,978 GBP2024-03-31
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Building 3 North London Business Park, Oakleigh Road South, London
    Active Corporate (1 parent)
    Equity (Company account)
    140,702 GBP2024-03-31
    Officer
    icon of calendar 2013-10-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 27 Market Place, Hatfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2007-07-11 ~ 2022-10-05
    IIF 4 - Director → ME
  • 2
    LOVE YOUR JUNK LIMITED - 2009-09-22
    icon of address 165 Nunhead Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-08 ~ 2009-12-08
    IIF 5 - Director → ME
  • 3
    icon of address 33 Hendre Court, Henllys, Cwmbran, Wales
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-06-15 ~ 2023-08-04
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Copper House 150 Neath Road, Landore, Swansea, Abertawe, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,546 GBP2024-12-31
    Officer
    icon of calendar 2020-01-20 ~ 2023-08-28
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ 2023-08-28
    IIF 24 - Has significant influence or control OE
  • 5
    icon of address 39 Gentlemens Row, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-13 ~ 2016-09-30
    IIF 1 - Director → ME
  • 6
    icon of address 6, Blenheim Court, Peppercorn Close, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-06-29 ~ 2024-07-10
    IIF 9 - Director → ME
  • 7
    icon of address C/o The Accountancy Partnership Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,139 GBP2024-09-30
    Officer
    icon of calendar 2017-09-05 ~ 2017-11-27
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ 2017-11-27
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% 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.