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 Nurul Islam

    Related profiles found in government register
  • Mr Nurul Islam
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 14, Maple Road, London, SE20 8HB, England

      IIF 1
    • 39, Penge Road, London, E13 0SL, United Kingdom

      IIF 2
    • Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester, M20 6RE

      IIF 3
  • Mr Nurul Islam
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester, M20 6RE

      IIF 4
    • 1, Edstone Place, Milton Keynes, MK4 2LU, United Kingdom

      IIF 5
    • 199, Midsummer Boulevard, Milton Keynes, MK9 1EA, England

      IIF 6
    • 199, Midsummer Boulevard, Milton Keynes, MK9 1EA, United Kingdom

      IIF 7
    • 44, Douglas Place, Oldbrook, Milton Keynes, MK6 2XG, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Olive Tree 1, London Road, Towcester, NN12 6AJ, United Kingdom

      IIF 11
    • Tugby Orchards, Wood Lane, Tugby, Leicestershire, LE7 9WE

      IIF 12
  • Mr Nurul Islam
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8, Station Parade, Ashford, TW15 2RX, United Kingdom

      IIF 13
    • Tarafder Bari, Spot Lane, Bearsted, Maidstone, Kent, ME15 8PR, England

      IIF 14
  • Mr Nurul Islam
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 169, High Street, Banstead, Surrey, SM7 2NT, United Kingdom

      IIF 15
  • Mr Nurul Islam
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 41, Dawberry Road, Kingsheath, Birminhgam, B14 6RX, United Kingdom

      IIF 16
    • 41, Dawberry Road, Kingsheath, Birmingham, B14 6RX

      IIF 17
  • Mr Nurul Islam
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 220, High Road, Loughton, IG10 1ET, United Kingdom

      IIF 18
    • 38 Mountbatten House, Elvet Avenue, Romford, RM2 6JT, United Kingdom

      IIF 19
  • Nurul Islam
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 14, Maple Road, London, SE20 8HB, England

      IIF 20
  • Mr Nurul Islam
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nurul Islam
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5, Luckwell Road, Bristol, BS3 3EL, England

      IIF 27
    • 8, Church Lane, Bristol, Avon, BS16 6TA, England

      IIF 28
  • Nurul Islam
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 238, Henleaze Road, Bristol, BS9 4NG, England

      IIF 29
  • Mr Nurul Islam
    Italian born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 187, Cannon St Road, Whitechapel, London, E1 2LX, England

      IIF 30
    • 187, Cannon Street Road, London, E1 2LX, England

      IIF 31
  • Mr Nurul Islam
    Italian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, 80a Ashfield Street, London, E1 2BJ, United Kingdom

      IIF 32
  • Islam, Nurul
    British business analyst born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 14, Maple Road, London, SE20 8HB, England

      IIF 33
  • Islam, Nurul
    British consultant born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 14, Maple Road, London, SE20 8HB, England

      IIF 34
  • Islam, Nurul
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Edstone Place, Milton Keynes, MK4 2LU, United Kingdom

      IIF 35 IIF 36
    • 199, Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1EA, United Kingdom

      IIF 37
    • 44, Douglas Place, Oldbrook, Milton Keynes, Buckinghamshire, MK6 2XG, United Kingdom

      IIF 38 IIF 39 IIF 40
    • Olive Tree 1, London Road, Towcester, Northamptonshire, NN12 6AJ, United Kingdom

      IIF 41
  • Islam, Nurul
    British managing born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Edstone Place, Emerson Valley, Milton Keynes, MK4 2LU, England

      IIF 42
  • Islam, Nurul
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8, Station Parade, Ashford, TW15 2RX, United Kingdom

      IIF 43
  • Mr Nurul Islam
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Allerford Court, Furzton, Milton Keynes, Buckinghamshire, MK4 1LY, United Kingdom

      IIF 44
    • The Office, 8, Celina Close, Bletchley, Milton Keynes, MK2 3LT, United Kingdom

      IIF 45
    • 1, London Road, Towcester, NN12 6AJ, United Kingdom

      IIF 46
  • Nurul, Islam
    British business person born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit H4a Chadwell Heath Industrial Park, Kemp Road, Dagenham, RM8 1SL, England

      IIF 47
    • Unit 6 80a, Ashfield Street, London, E1 2BJ, England

      IIF 48
  • Nurul, Islam
    British businessman born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, 80a Ashfield Street, London, E1 2BJ, United Kingdom

      IIF 49
  • Nurul, Islam
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 171, High Road, Ilford, IG1 1DG, England

      IIF 50
  • Islam, Nurul
    British managing consultant born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Crown Chambers, Bridge Street, Salisbury, Wiltshire, SP1 2LZ, England

      IIF 51
  • Mr Nurul Islam
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 595, Greenford Road, Greenford, UB6 8QJ, England

      IIF 52
    • 595, Greenford Road, Greenford, UB6 8QJ, United Kingdom

      IIF 53 IIF 54 IIF 55
    • 595, Greenford Road, Greenford, UB68QJ, United Kingdom

      IIF 56
    • Crown Chambers, Bridge Street, Salisbury, SP1 2LZ, England

      IIF 57
  • Islam, Nurul
    British restauranteur born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 169, High Street, Banstead, Surrey, SM7 2NT, United Kingdom

      IIF 58
  • Islam, Nurul
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 41, Dawberry Road, Kingsheath, Birmingham, B14 6RX

      IIF 59
  • Islam, Nurul
    British manager born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 41, Dawberry Road, Birmingham, B14 6RX

      IIF 60
  • Islam, Nurul
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 220, High Road, Loughton, Essex, IG10 1ET, United Kingdom

      IIF 61
    • 38 Mountbatten House, Elvet Avenue, Romford, Essex, RM2 6JT, United Kingdom

      IIF 62
    • 38 Mountbatten House, Elvet Avenue, Romford, RM2 6JT, England

      IIF 63
  • Mr Islam Nurul
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit H4a Chadwell Heath Industrial Park, Kemp Road, Dagenham, RM8 1SL, England

      IIF 64
    • 171, High Road, Ilford, IG1 1DG, England

      IIF 65
  • Mr Nurul Islam
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1193-1195, Pershore Road, Stirchley, Birmingham, West Midlands, B30 2YT, England

      IIF 66
    • 41, Dawberry Road, Birmingham, B146RX, United Kingdom

      IIF 67
  • Mr Nurul Islam
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9-17 Queens Court, Eastern Road, Romford, RM1 3NH, England

      IIF 68
  • Islam, Norul
    British businessman born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 21/23 Henriques Street, London, E1 1NB

      IIF 69
  • Islam, Nurul
    British business born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 Chertsey Road, Woking, Surrey, GU21 5AB, England

      IIF 70
    • 8 Woodlands Court, Woking, Surrey, GU22 7RY, England

      IIF 71
    • 1, Chertsey Road, Woking, Surrey, GU21 5AB, England

      IIF 72
    • 8, Woodlands Court, Woking, Surrey, GU22 7RY, England

      IIF 73
  • Islam, Nurul
    British businessman born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 8, Woodlands Court, Woking, GU22 7RY, England

      IIF 74
  • Islam, Nurul
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 39 Chertsey Road, Woking, GU21 5AJ, England

      IIF 75
    • 8, Woodlands Court, Woking, GU22 7RY, England

      IIF 76
  • Islam, Nurul
    British business born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Church Lane, Bristol, Avon, BS16 6TA, England

      IIF 77
  • Islam, Nurul
    British business man born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 238, Henleaze Road, Bristol, BS9 4NG, England

      IIF 78
  • Islam, Nurul
    British business person born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5, Luckwell Road, Bristol, BS3 3EL, England

      IIF 79
  • Islam Nurul
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 80a, Ashfield Street, London, E1 2BJ, England

      IIF 80
  • Mr Nurul Islam
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Chertsey Road, Woking, GU21 5AJ, United Kingdom

      IIF 81
  • Mr Nurul Islam
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The Clove, Luckwell Road, Bristol, BS3 3EL, United Kingdom

      IIF 82
  • Nurul Islam
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 The Office, Celina Close, Bletchley, Milton Keynes, MK2 3LT, United Kingdom

      IIF 83
  • Nurul Islam
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21-23, Henriques Street, London, E1 1NB

      IIF 84
  • Nurul Islam
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Mountbatten House, Elvet Avenue, Romford, RM2 6JT, United Kingdom

      IIF 85
  • Islam, Nurul
    born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 39, Penge Road, London, E13 0SL, United Kingdom

      IIF 86
  • Islam, Nurul
    British company director born in December 1973

    Registered addresses and corresponding companies
    • 73 Birkbeck Avenue, Greenford, Middlesex, UB6 8LU

      IIF 87
  • Islam, Nurul
    Italian business person born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 187, Cannon Street Road, London, E1 2LX, England

      IIF 88
  • Islam, Nurul
    Pakistani manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Olympic Way, Wembley, HA9 0NP

      IIF 89
  • Islam, Nurul
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Allerford Court, Furzton, Milton Keynes, Buckinghamshire, MK4 1LY, United Kingdom

      IIF 90
    • Tugby Orchards, Wood Lane, Tugby, Leicestershire, LE7 9WE

      IIF 91
  • Islam, Nurul
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Edstone Place, Emerson Valley, Milton Keynes, MK4 2LU, England

      IIF 92
    • 2, Allerford Court, Furzton, Milton Keynes, Buckinghamshire, MK4 1LY, United Kingdom

      IIF 93
    • 8 The Office, Celina Close, Bletchley, Milton Keynes, Buckinghamshire, MK2 3LT, United Kingdom

      IIF 94
    • The Office, 8, Celina Close, Bletchley, Milton Keynes, Buckinghamshire, MK2 3LT, United Kingdom

      IIF 95
    • Mahabharat, 25 Market Square, Winslow, Buckinghamshire, MK18 3AB, United Kingdom

      IIF 96
  • Islam, Nurul
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Yeoman Drive, Staines, Middlesex, TW19 7TL

      IIF 97
  • Islam, Nurul
    British director

    Registered addresses and corresponding companies
    • 19, Yeoman Drive, Staines, Middlesex, TW19 7TL

      IIF 98
  • Islam, Nurul
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Islam, Nurul
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 595, Greenford Road, Greenford, Middlesex, UB6 8QJ, United Kingdom

      IIF 102
    • 595, Greenford Road, Greenford, Middlesex, UB68QJ, United Kingdom

      IIF 103
    • 595, Greenford Road, Greenford, UB6 8QJ, United Kingdom

      IIF 104 IIF 105
  • Islam, Nurul
    British management consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 595, Greenford Road, Greenford, UB6 8QJ, England

      IIF 106
  • Islam, Nurul
    British managing consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 595, Greenford Road, Greenford, Middlesex, UB6 8QJ, United Kingdom

      IIF 107
  • Islam, Nurul
    British catering manager born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1193-1195, Pershore Road, Stirchley, Birmingham, West Midlands, B30 2YT, England

      IIF 108
  • Islam, Nurul
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hagley House, 95a Hagley Road, Edgbaston, Birmingham, B16 8LA, England

      IIF 109
  • Islam, Nurul
    British manager born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Dawberry Road, Birmingham, B14 6RX, United Kingdom

      IIF 110
  • Islam, Nurul
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Mountbatten House, Elvet Avenue, Romford, Essex, RM2 6JT, United Kingdom

      IIF 111
  • Islam, Nurul
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Chertsey Road, Woking, GU21 5AJ, United Kingdom

      IIF 112
  • Islam, Nurul
    British business owner born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The Clove, Luckwell Road, Bristol, BS3 3EL, United Kingdom

      IIF 113
  • Mr Islam Nurul
    Italian born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, 171 High Road, Ilford, Essex, IG1 1DG, United Kingdom

      IIF 114
  • Nurul, Islam
    Italian company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, 171 High Road, Ilford, Essex, IG1 1DG, United Kingdom

      IIF 115
  • Islam, Nurul, Mr.

    Registered addresses and corresponding companies
    • 38, Elvet Avenue, Romford, RM2 6JT, England

      IIF 116
  • Islam, Nurul

    Registered addresses and corresponding companies
    • 5, The Clove, Luckwell Road, Bristol, BS3 3EL, United Kingdom

      IIF 117
    • 595, Greenford Road, Greenford, Middlesex, UB6 8QJ, United Kingdom

      IIF 118
    • 128, Locksley Street, London, E14 7EJ, England

      IIF 119
    • 1, Edstone Place, Emerson Valley, Milton Keynes, MK4 2LU, England

      IIF 120 IIF 121
    • 1, Edstone Place, Milton Keynes, MK4 2LU, United Kingdom

      IIF 122 IIF 123
    • 199, Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1EA, United Kingdom

      IIF 124
    • 44, Douglas Place, Oldbrook, Milton Keynes, Buckinghamshire, MK6 2XG, United Kingdom

      IIF 125 IIF 126 IIF 127
    • Olive Tree 1, London Road, Towcester, Northamptonshire, NN12 6AJ, United Kingdom

      IIF 128
  • Islam, Nurul
    Bangladeshi business born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96a, Ardleigh Green Road, Hornchurch, RM11 2LG, England

      IIF 129
  • Islam, Nurul
    Bangladeshi director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rayners Bakery, 12a Deer Park Road, London, SW19 3UQ, England

      IIF 130
  • Islam, Nurul
    Bangladeshi director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 174, Cannon Street Road, London, E1 2LH, United Kingdom

      IIF 131
child relation
Offspring entities and appointments
Active 51
  • 1
    220 High Road, Loughton, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-16 ~ now
    IIF 61 - director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    595 Greenford Road, Greenford, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2021-08-27 ~ now
    IIF 102 - director → ME
    Person with significant control
    2021-08-27 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 3
    21/23 Henriques Street, London
    Corporate (3 parents)
    Equity (Company account)
    75,106 GBP2021-03-31
    Officer
    2019-12-10 ~ now
    IIF 69 - director → ME
    Person with significant control
    2016-05-02 ~ now
    IIF 84 - Has significant influence or controlOE
    IIF 84 - Has significant influence or control over the trustees of a trustOE
  • 4
    Budgens (nurul Islam), 1 Chertsey Road, Woking, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    45,702 GBP2023-09-30
    Officer
    2019-06-27 ~ now
    IIF 74 - director → ME
    Person with significant control
    2020-03-02 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    169 High Street, Banstead, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    772 GBP2023-04-30
    Officer
    2017-02-21 ~ now
    IIF 58 - director → ME
    Person with significant control
    2017-02-21 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    5 Luckwell Road, Bristol, England
    Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 77 - director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    38 Mountbatten House Elvet Avenue, Romford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-31 ~ now
    IIF 62 - director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    1 Chertsey Road, Woking, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2019-08-09 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    1 Chertsey Road, Woking, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2019-08-09 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    41 Dawberry Road, Kingsheath, Birminhgam, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-21 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 11
    41 Dawberry Road, Kingsheath, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-21 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 12
    1193-1195 Pershore Road, Stirchley, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,004 GBP2019-04-30
    Officer
    2017-04-25 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 13
    Crown Chambers, Bridge Street, Salisbury, England
    Corporate (2 parents)
    Equity (Company account)
    34,449 GBP2024-03-31
    Officer
    2014-03-26 ~ now
    IIF 106 - director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-04 ~ dissolved
    IIF 101 - director → ME
  • 15
    Olive Tree, London Road, Towcester, Northamptonshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -18,436 GBP2023-10-31
    Person with significant control
    2022-10-21 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 16
    238 Henleaze Road, Bristol, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,964 GBP2020-02-28
    Officer
    2019-02-05 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 17
    Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester
    Corporate (1 parent)
    Equity (Company account)
    -52,653 GBP2020-12-31
    Officer
    2014-12-11 ~ now
    IIF 42 - director → ME
    2014-12-11 ~ now
    IIF 120 - secretary → ME
    Person with significant control
    2017-01-09 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    Unit 6 80a Ashfield Street, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    91,936 GBP2023-11-30
    Officer
    2019-03-19 ~ now
    IIF 49 - director → ME
    Person with significant control
    2021-10-26 ~ now
    IIF 32 - Has significant influence or controlOE
  • 19
    Unit 6 80a Ashfield Street, London, England
    Corporate (2 parents)
    Person with significant control
    2024-07-09 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 20
    Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-05 ~ dissolved
    IIF 100 - director → ME
  • 21
    Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-02 ~ dissolved
    IIF 99 - director → ME
  • 22
    Unit H4a Chadwell Heath Industrial Park, Kemp Road, Dagenham, England
    Corporate (2 parents)
    Officer
    2025-02-04 ~ now
    IIF 47 - director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 23
    41 Dawberry Road, Kingsheath, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    -188 GBP2023-10-31
    Officer
    2020-10-14 ~ now
    IIF 59 - director → ME
    Person with significant control
    2020-10-14 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 24
    8 Station Parade, Woodthorpe Road, Ashford, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2007-08-30 ~ dissolved
    IIF 97 - director → ME
    2007-08-30 ~ dissolved
    IIF 98 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Has significant influence or controlOE
  • 25
    Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester
    Corporate (2 parents)
    Equity (Company account)
    2,959 GBP2021-03-31
    Officer
    2002-03-01 ~ now
    IIF 92 - director → ME
    2002-03-01 ~ now
    IIF 121 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Corporate (1 parent)
    Equity (Company account)
    -36,262 GBP2023-04-30
    Officer
    2022-04-19 ~ now
    IIF 91 - director → ME
    Person with significant control
    2022-04-19 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 27
    39 Penge Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-12-14 ~ dissolved
    IIF 86 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    14 Maple Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -8,343 GBP2023-08-31
    Officer
    2012-08-02 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-08-02 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    14 Maple Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -72,584 GBP2023-12-31
    Officer
    2018-11-13 ~ now
    IIF 33 - director → ME
    Person with significant control
    2018-11-13 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    171 High Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    -1,820 GBP2023-08-31
    Officer
    2021-08-24 ~ now
    IIF 50 - director → ME
    Person with significant control
    2021-08-24 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 31
    44 Douglas Place, Oldbrook, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-08-16 ~ dissolved
    IIF 39 - director → ME
    2021-08-16 ~ dissolved
    IIF 126 - secretary → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    1 London Road, Towcester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,684 GBP2022-05-31
    Officer
    2019-05-16 ~ dissolved
    IIF 41 - director → ME
    2019-05-16 ~ dissolved
    IIF 128 - secretary → ME
    Person with significant control
    2019-05-16 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    595 Greenford Road, Greenford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -29,325 GBP2024-01-31
    Officer
    2018-01-15 ~ now
    IIF 105 - director → ME
    Person with significant control
    2018-01-15 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 34
    187 Cannon Street Road, London, England
    Corporate (2 parents)
    Officer
    2024-03-13 ~ now
    IIF 88 - director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 35
    PRAXIS CAPITAL (UK) LIMITED - 2020-01-07
    Crown Chambers, Bridge Street, Salisbury, Wiltshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -618,286 GBP2024-02-29
    Officer
    2014-02-17 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    3 The Courtyard Harris Business Park, Hanbury Park Road Stoke Prior, Bromsgrove
    Dissolved corporate (1 parent)
    Officer
    2013-01-11 ~ dissolved
    IIF 109 - director → ME
  • 37
    91 Hendon Way, London, England
    Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    2016-09-11 ~ now
    IIF 104 - director → ME
    Person with significant control
    2016-09-11 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 38
    8 Station Parade, Ashford, United Kingdom
    Corporate (1 parent)
    Officer
    2020-03-02 ~ now
    IIF 43 - director → ME
    Person with significant control
    2021-09-03 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 39
    Rayners Bakery, 12a Deer Park Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-01 ~ dissolved
    IIF 130 - director → ME
  • 40
    595 Greenford Road, Greenford, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-11-30
    Officer
    2023-11-01 ~ now
    IIF 103 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 41
    9-17 Queens Court Eastern Road, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    13,538 GBP2024-02-29
    Officer
    2025-02-11 ~ now
    IIF 63 - director → ME
    2019-01-10 ~ now
    IIF 116 - secretary → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 42
    38 Mountbatten House Elvet Avenue, Romford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 111 - director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 43
    12a Deer Park Road, Merton, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-06-20 ~ dissolved
    IIF 107 - director → ME
    2011-06-20 ~ dissolved
    IIF 118 - secretary → ME
  • 44
    8 Woodlands Court, Woking, England
    Dissolved corporate (3 parents)
    Officer
    2014-02-03 ~ dissolved
    IIF 76 - director → ME
  • 45
    1 Olympic Way, Wembley
    Dissolved corporate (1 parent)
    Officer
    2015-08-06 ~ dissolved
    IIF 89 - director → ME
  • 46
    5, The Clove, Luckwell Road, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,532 GBP2019-08-31
    Officer
    2016-08-15 ~ dissolved
    IIF 113 - director → ME
    2016-08-15 ~ dissolved
    IIF 117 - secretary → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 47
    C/o Alpha Tax Advisors, Unit 1, Stanier Square Centre, Bletchley, Milton Keynes, United Kingdom, England
    Corporate (1 parent)
    Officer
    2023-12-22 ~ now
    IIF 95 - director → ME
    Person with significant control
    2023-12-22 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 48
    39 Chertsey Road, Woking, England
    Corporate (1 parent)
    Officer
    2024-02-14 ~ now
    IIF 112 - director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 49
    2 Allerford Court, Furzton, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    209,499 GBP2023-10-31
    Officer
    2024-01-19 ~ now
    IIF 90 - director → ME
  • 50
    C/o Alpha Tax Advisors, Unit 1, Stanier Square Centre, Bletchley, Milton Keynes, United Kingdom, England
    Corporate (2 parents)
    Officer
    2024-02-14 ~ now
    IIF 94 - director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 51
    2 Allerford Court, Furzton, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,921 GBP2023-12-31
    Officer
    2021-12-08 ~ now
    IIF 93 - director → ME
    Person with significant control
    2021-12-08 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    41a Wootton Way, Maidenhead, Berks
    Dissolved corporate (2 parents)
    Officer
    2004-08-10 ~ 2005-04-25
    IIF 87 - director → ME
  • 2
    21/23 Henriques Street, London
    Corporate (3 parents)
    Equity (Company account)
    75,106 GBP2021-03-31
    Officer
    2014-12-22 ~ 2019-12-10
    IIF 119 - secretary → ME
  • 3
    Budgens (nurul Islam), 1 Chertsey Road, Woking, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    45,702 GBP2023-09-30
    Officer
    2015-03-04 ~ 2019-03-15
    IIF 71 - director → ME
    Person with significant control
    2016-07-01 ~ 2019-03-15
    IIF 22 - Ownership of shares – 75% or more OE
  • 4
    66 Earl Street, Maidstone, Kent
    Corporate (1 parent)
    Equity (Company account)
    8,277 GBP2021-10-31
    Officer
    2017-10-17 ~ 2018-02-08
    IIF 75 - director → ME
    Person with significant control
    2017-10-17 ~ 2018-02-08
    IIF 25 - Has significant influence or control OE
  • 5
    147-149 Station Road, Addlestone, England
    Corporate (1 parent)
    Equity (Company account)
    15,843 GBP2023-02-28
    Officer
    2017-01-04 ~ 2017-02-03
    IIF 73 - director → ME
    Person with significant control
    2017-01-04 ~ 2017-02-03
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 6
    1st Floor, Fairclough House, Church Street, Chorley, England
    Corporate (1 parent)
    Equity (Company account)
    23,262 GBP2023-11-30
    Officer
    2022-11-16 ~ 2024-03-07
    IIF 79 - director → ME
    Person with significant control
    2023-08-07 ~ 2024-03-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    199 Midsummer Boulevard, Milton Keynes, England
    Corporate (3 parents)
    Equity (Company account)
    255,965 GBP2024-04-30
    Officer
    2017-04-25 ~ 2022-09-27
    IIF 36 - director → ME
    2017-04-25 ~ 2022-09-27
    IIF 123 - secretary → ME
    Person with significant control
    2017-04-25 ~ 2024-01-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Unit 6 80a Ashfield Street, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    91,936 GBP2023-11-30
    Officer
    2018-11-28 ~ 2019-01-03
    IIF 115 - director → ME
    Person with significant control
    2018-11-28 ~ 2019-01-03
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Unit 6 80a Ashfield Street, London, England
    Corporate (2 parents)
    Officer
    2024-07-09 ~ 2024-07-09
    IIF 48 - director → ME
  • 10
    Mahabharat, 25 Market Square, Winslow, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -10,924 GBP2024-04-30
    Officer
    2023-03-22 ~ 2023-09-16
    IIF 96 - director → ME
    2020-04-07 ~ 2023-03-22
    IIF 35 - director → ME
    2020-04-07 ~ 2023-03-22
    IIF 122 - secretary → ME
    Person with significant control
    2020-04-07 ~ 2023-03-23
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    15 Savoy Crescent, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    -9,491 GBP2023-08-31
    Officer
    2021-08-13 ~ 2024-10-20
    IIF 38 - director → ME
    2021-08-13 ~ 2024-10-20
    IIF 125 - secretary → ME
    Person with significant control
    2021-08-13 ~ 2025-02-04
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    4d Riverside Square, Bedford, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,401 GBP2023-08-31
    Officer
    2021-08-13 ~ 2022-04-01
    IIF 40 - director → ME
    2021-08-13 ~ 2022-04-01
    IIF 127 - secretary → ME
    Person with significant control
    2021-08-13 ~ 2022-03-31
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    199 Midsummer Boulevard, Milton Keynes, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    33,484 GBP2020-05-31
    Officer
    2019-05-16 ~ 2022-03-31
    IIF 37 - director → ME
    2019-05-16 ~ 2022-03-31
    IIF 124 - secretary → ME
    Person with significant control
    2019-05-16 ~ 2022-03-31
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    9-17 Queens Court Eastern Road, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    13,538 GBP2024-02-29
    Officer
    2017-02-14 ~ 2019-01-11
    IIF 129 - director → ME
  • 15
    187 Cannon St Road, Whitechapel, London, England
    Corporate
    Equity (Company account)
    -8,889 GBP2022-02-28
    Person with significant control
    2024-03-06 ~ 2024-03-07
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SUNDARBAN COURIER, CARGO & TRAVEL LTD - 2012-10-08
    174 Cannon Street Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-09-14 ~ 2012-10-05
    IIF 131 - 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.