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

Miah, Nurul

    Related profiles found in government register
  • Miah, Nurul
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 269, Green Lane, London, N13 4XE

      IIF 1
    • Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 2 IIF 3
    • 5th Floor, Lansdowne House, 57 Berkeley Square, Mayfair, Westminster, Westminster, W1J 6ER, England

      IIF 4
  • Miah, Nurul
    British financial adviser born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Barkeley Square House, Barkeley Square, London, W1J 6BD, United Kingdom

      IIF 5
    • Crown House, North Circular Road, Park Royal, London, NW10 7PN

      IIF 6
    • 4, Arlington Court, Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, England

      IIF 7
  • Miah, Nurul
    British manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite 618, Crown House, North Circular Road Park Royal, London, Park Royal, NW10 7PN, England

      IIF 8
    • Berkeley Square, House, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 9
  • Miah, Nurul
    British md born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 10
    • Suite 618, Crown House, North Circular Road Park Royal, London, NW10 7PN, England

      IIF 11
  • Miah, Nurul
    British project manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Basement, Skyline House, Swingate, Stevenage, Hertfordshire, SG1 1AP, England

      IIF 12
  • Miah, Nurul
    British businessman born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, York Street, Mayfair, London, Uk, W1H 1DP, England

      IIF 13
    • 4, Arlington Court, Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, England

      IIF 14
  • Miah, Nurul
    British company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, St Pauls Terrace, 82 Northwood Street, Birmingham, B3 1TH

      IIF 15
    • 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 16
    • 78, York Street, Mayfair, London, Uk, W1H 1DP, England

      IIF 17
    • 93-95, Gloucester Place, London, W1U 6JQ, England

      IIF 18
    • 74 - 76, Queensway, Bletchley, Milton Keynes, MK2 2SA, England

      IIF 19
    • 4 Arlington Court, Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, England

      IIF 20
  • Miah, Nurul
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Somerset House, 6070 Knights Court, Birmingham Business Park, Birmingham, B37 7BF, United Kingdom

      IIF 21
    • 11, Denton Road, Stevenage, Hertfordshire, SG1 1SX

      IIF 22
  • Miah, Nurul
    British financial adviser born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Griffins, Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 23
    • 11, Denton Road, Stevenage, Hertfordshire, SG1 1SX

      IIF 24
    • 4 Arlington Court, Arlington Business Park, Whittle Way, Stevenage, Herts, SG1 2FS, England

      IIF 25
  • Miah, Nurul
    British financial advisor born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 271a, Green Lanes, London, N13 4XE

      IIF 26
  • Miah, Nurul
    British md born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Arlington Court, Whittle Way, Arlington Business Park, Stevenage, Herts, SG1 2FS, England

      IIF 27
    • Basement, Skyline House, Swingate, Stevenage, Herts, SG1 1AP, England

      IIF 28
  • Miah, Nurul

    Registered addresses and corresponding companies
    • Somerset House, 6070 Knights Court, Birmingham Business Park, Birmingham, B37 7BF, United Kingdom

      IIF 29
  • Mr Nurul Miah
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, St Pauls Terrace, 82 Northwood Street, Birmingham, B3 1TH

      IIF 30
    • Somerset House, 6070 Knights Court, Birmingham, B37 7BF, United Kingdom

      IIF 31
    • 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 32
    • 93-95, Gloucester Place, London, W1U 6JQ, England

      IIF 33
    • Griffins, Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 34
    • Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 35
    • Berkeley Square, House, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 36
    • 4 Arlington Court, Arlington Business Park, Whittle Way, Stevenage, Herts, SG1 2FS, England

      IIF 37
    • 4 Arlington Court, Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, England

      IIF 38
    • Basement, Skyline House, Swingate, Stevenage, Herts, SG1 1AP, England

      IIF 39
    • 4, Arlington Court, Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, England

      IIF 40
child relation
Offspring entities and appointments
Active 13
  • 1
    Crown House, North Circular Road, Park Royal, London
    Dissolved corporate (1 parent)
    Officer
    2011-01-13 ~ dissolved
    IIF 6 - director → ME
  • 2
    5th Floor, Lansdowne House 57 Berkeley Square, Mayfair, Westminster, Westminster, England
    Dissolved corporate (2 parents)
    Officer
    2019-12-12 ~ dissolved
    IIF 4 - director → ME
  • 3
    4 Arlington Court, Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,593 GBP2016-01-31
    Officer
    2014-01-29 ~ dissolved
    IIF 7 - director → ME
  • 4
    78 York Street, Mayfair, London, Uk, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-06 ~ dissolved
    IIF 13 - director → ME
  • 5
    4 Arlington Court Whittle Way, Arlington Business Park, Stevenage, Herts, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-06 ~ dissolved
    IIF 27 - director → ME
  • 6
    RH LEGAL (BRISTOL) LIMITED - 2019-10-11
    Griffins, Tavistock House North, London
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -119,520 GBP2019-04-30
    Person with significant control
    2017-05-02 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    Basement Skyline House, Swingate, Stevenage, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    8,786 GBP2021-01-31
    Officer
    2020-01-16 ~ now
    IIF 12 - director → ME
  • 8
    271a Green Lanes, London
    Dissolved corporate (1 parent)
    Officer
    2007-10-26 ~ dissolved
    IIF 22 - director → ME
  • 9
    Griffins, Tavistock House North, Tavistock Square, London
    Corporate (1 parent, 15 offsprings)
    Equity (Company account)
    -168,139 GBP2018-08-27
    Officer
    2016-08-31 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 10
    5th Floor Grove House, 248a Marylebone Road, London
    Corporate (1 parent)
    Equity (Company account)
    9,259 GBP2020-01-31
    Person with significant control
    2016-12-02 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    269 Green Lane, London
    Dissolved corporate (1 parent)
    Officer
    2010-09-28 ~ dissolved
    IIF 1 - director → ME
  • 12
    4 Arlington Court, Arlington Business Park, Whittle Way, Stevenage
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -85,751 GBP2015-10-31
    Officer
    2012-10-15 ~ dissolved
    IIF 5 - director → ME
  • 13
    4 Arlington Court, Arlington Business Park, Whittle Way, Stevenage, Herts, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-05 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-10-05 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    Goldfields House, 18a Gold Tops, Newport
    Corporate (1 parent)
    Equity (Company account)
    -43,826 GBP2017-09-30
    Officer
    2016-09-19 ~ 2018-12-31
    IIF 28 - director → ME
    Person with significant control
    2016-09-19 ~ 2018-12-31
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 2
    Griffins Tavistock House North, Tavistock Square, London
    Corporate (1 parent)
    Equity (Company account)
    7,820 GBP2019-06-27
    Officer
    2016-06-30 ~ 2017-08-01
    IIF 10 - director → ME
  • 3
    BERKELEY ROCK CAPITAL PLC - 2019-01-02
    C/o Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchgate, 30 Churchgate, Bolton
    Dissolved corporate (1 parent)
    Equity (Company account)
    -87,373 GBP2020-09-30
    Officer
    2017-09-26 ~ 2019-02-27
    IIF 21 - director → ME
    2017-09-26 ~ 2019-02-27
    IIF 29 - secretary → ME
    Person with significant control
    2017-09-26 ~ 2019-02-27
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 4
    78 York Street, Mayfair, London, Uk, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-20 ~ 2013-05-09
    IIF 17 - director → ME
  • 5
    RH LEGAL (BRISTOL) LIMITED - 2019-10-11
    Griffins, Tavistock House North, London
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -119,520 GBP2019-04-30
    Officer
    2017-05-02 ~ 2019-05-30
    IIF 19 - director → ME
  • 6
    1 Lindrick Way Lakeside Park, Barlborough, Chesterfield, North Derbyshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    840,975 GBP2023-11-30
    Officer
    2020-03-12 ~ 2022-03-18
    IIF 3 - director → ME
  • 7
    No 1 Lindrick Way Lakeside Park, Barborough Links Barlborough, Chesterfield, Derbyshire
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2020-03-12 ~ 2021-04-16
    IIF 2 - director → ME
  • 8
    93-95 Gloucester Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-01 ~ 2017-08-01
    IIF 18 - director → ME
    Person with significant control
    2016-08-01 ~ 2017-08-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 9
    Berkeley Square House, Berkeley Square, Mayfair, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -42,641 GBP2015-11-30
    Officer
    2013-11-21 ~ 2017-07-24
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-24
    IIF 36 - Ownership of shares – 75% or more OE
  • 10
    732a High Road, Goodmayes, Essex, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,910 GBP2015-10-31
    Officer
    2010-10-02 ~ 2011-01-12
    IIF 26 - director → ME
    2008-10-21 ~ 2009-11-04
    IIF 24 - director → ME
  • 11
    5th Floor Grove House, 248a Marylebone Road, London
    Corporate (1 parent)
    Equity (Company account)
    9,259 GBP2020-01-31
    Officer
    2014-01-24 ~ 2014-06-25
    IIF 8 - director → ME
    2016-12-02 ~ 2024-02-12
    IIF 16 - director → ME
  • 12
    4 Arlington Court Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    2016-04-21 ~ 2018-02-01
    IIF 20 - director → ME
    Person with significant control
    2016-04-21 ~ 2018-02-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 13
    4 Arlington Court, Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -117,341 GBP2016-06-28
    Officer
    2014-01-01 ~ 2017-07-24
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-24
    IIF 40 - Has significant influence or control OE
  • 14
    OFFPLAN PROPERTY ABROAD LIMITED - 2010-11-24
    5 St Pauls Terrace, 82 Northwood Street, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    27,834 GBP2017-09-30
    Officer
    2017-09-01 ~ 2017-09-01
    IIF 15 - director → ME
    Person with significant control
    2017-09-01 ~ 2017-09-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 15
    Suite 618 Crown House, North Circular Road Park Royal, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-31 ~ 2013-07-01
    IIF 11 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.