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 Nurul Miah

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address Somerset House, 6070 Knights Court, Birmingham, B37 7BF, United Kingdom

      IIF 2
    • icon of address 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 3
    • icon of address 93-95, Gloucester Place, London, W1U 6JQ, England

      IIF 4
    • icon of address Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 5
    • icon of address Berkeley Square, House, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 6
    • icon of address Griffins, Suite 011, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 7
    • icon of address 4 Arlington Court, Arlington Business Park, Whittle Way, Stevenage, Herts, SG1 2FS, England

      IIF 8
    • icon of address 4 Arlington Court, Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, England

      IIF 9
    • icon of address Basement, Skyline House, Swingate, Stevenage, Herts, SG1 1AP, England

      IIF 10
    • icon of address 4, Arlington Court, Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, England

      IIF 11
  • Miah, Nurul
    British businessman born in January 1985

    Resident in United Kingdom

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

      IIF 12
    • icon of address 4, Arlington Court, Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, England

      IIF 13
  • Miah, Nurul
    British company director born in January 1985

    Resident in United Kingdom

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

      IIF 14
    • icon of address 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 15
    • icon of address 78, York Street, Mayfair, London, Uk, W1H 1DP, England

      IIF 16
    • icon of address 93-95, Gloucester Place, London, W1U 6JQ, England

      IIF 17
    • icon of address 74 - 76, Queensway, Bletchley, Milton Keynes, MK2 2SA, England

      IIF 18
    • icon of address 4 Arlington Court, Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, England

      IIF 19
  • Miah, Nurul
    British director born in January 1985

    Resident in United Kingdom

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

      IIF 20
    • icon of address 11, Denton Road, Stevenage, Hertfordshire, SG1 1SX

      IIF 21
  • Miah, Nurul
    British financial adviser born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Griffins, Suite 011, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 22
    • icon of address 11, Denton Road, Stevenage, Hertfordshire, SG1 1SX

      IIF 23
    • icon of address 4 Arlington Court, Arlington Business Park, Whittle Way, Stevenage, Herts, SG1 2FS, England

      IIF 24
  • Miah, Nurul
    British financial advisor born in January 1985

    Resident in United Kingdom

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

      IIF 25
  • Miah, Nurul
    British md born in January 1985

    Resident in United Kingdom

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

      IIF 26
    • icon of address Basement, Skyline House, Swingate, Stevenage, Herts, SG1 1AP, England

      IIF 27
  • Miah, Nurul
    British director born in January 1985

    Resident in England

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

      IIF 28
    • icon of address Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 29 IIF 30
    • icon of address 5th Floor, Lansdowne House, 57 Berkeley Square, Mayfair, Westminster, Westminster, W1J 6ER, England

      IIF 31
  • Miah, Nurul
    British financial adviser born in January 1985

    Resident in England

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

      IIF 32
    • icon of address Crown House, North Circular Road, Park Royal, London, NW10 7PN

      IIF 33
    • icon of address 4, Arlington Court, Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, England

      IIF 34
  • Miah, Nurul
    British manager born in January 1985

    Resident in England

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

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

      IIF 36
  • Miah, Nurul
    British md born in January 1985

    Resident in England

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

      IIF 37
    • icon of address Suite 618, Crown House, North Circular Road Park Royal, London, NW10 7PN, England

      IIF 38
  • Miah, Nurul
    British project manager born in January 1985

    Resident in England

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

      IIF 39
  • Miah, Nurul

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

      IIF 40
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Crown House, North Circular Road, Park Royal, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address 5th Floor, Lansdowne House 57 Berkeley Square, Mayfair, Westminster, Westminster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-12 ~ dissolved
    IIF 31 - Director → ME
  • 3
    icon of address 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
    icon of calendar 2014-01-29 ~ dissolved
    IIF 34 - Director → ME
  • 4
    icon of address 78 York Street, Mayfair, London, Uk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 4 Arlington Court Whittle Way, Arlington Business Park, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 26 - Director → ME
  • 6
    RH LEGAL (BRISTOL) LIMITED - 2019-10-11
    icon of address Griffins, Tavistock House North, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -119,520 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-05-02 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Basement Skyline House, Swingate, Stevenage, Hertfordshire, England
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Equity (Company account)
    8,786 GBP2021-01-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 39 - Director → ME
  • 8
    icon of address 271a Green Lanes, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-26 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent, 15 offsprings)
    Equity (Company account)
    -168,139 GBP2018-08-27
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 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
  • 10
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    9,259 GBP2020-01-31
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 269 Green Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-28 ~ dissolved
    IIF 28 - Director → ME
  • 12
    icon of address 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
    icon of calendar 2012-10-15 ~ dissolved
    IIF 32 - Director → ME
  • 13
    icon of address 4 Arlington Court, Arlington Business Park, Whittle Way, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address Goldfields House, 18a Gold Tops, Newport
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -43,826 GBP2017-09-30
    Officer
    icon of calendar 2016-09-19 ~ 2018-12-31
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ 2018-12-31
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    icon of address Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    7,820 GBP2019-06-27
    Officer
    icon of calendar 2016-06-30 ~ 2017-08-01
    IIF 37 - Director → ME
  • 3
    BERKELEY ROCK CAPITAL PLC - 2019-01-02
    icon of address 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
    icon of calendar 2017-09-26 ~ 2019-02-27
    IIF 20 - Director → ME
    icon of calendar 2017-09-26 ~ 2019-02-27
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ 2019-02-27
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    icon of address 78 York Street, Mayfair, London, Uk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ 2013-05-09
    IIF 16 - Director → ME
  • 5
    RH LEGAL (BRISTOL) LIMITED - 2019-10-11
    icon of address Griffins, Tavistock House North, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -119,520 GBP2019-04-30
    Officer
    icon of calendar 2017-05-02 ~ 2019-05-30
    IIF 18 - Director → ME
  • 6
    icon of address 1 Lindrick Way Lakeside Park, Barlborough, Chesterfield, North Derbyshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    840,975 GBP2023-11-30
    Officer
    icon of calendar 2020-03-12 ~ 2022-03-18
    IIF 30 - Director → ME
  • 7
    icon of address No 1 Lindrick Way Lakeside Park, Barborough Links Barlborough, Chesterfield, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-03-12 ~ 2021-04-16
    IIF 29 - Director → ME
  • 8
    icon of address 93-95 Gloucester Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-01 ~ 2017-08-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-08-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    icon of address 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
    icon of calendar 2013-11-21 ~ 2017-07-24
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-24
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    icon of address 732a High Road, Goodmayes, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,910 GBP2015-10-31
    Officer
    icon of calendar 2010-10-02 ~ 2011-01-12
    IIF 25 - Director → ME
    icon of calendar 2008-10-21 ~ 2009-11-04
    IIF 23 - Director → ME
  • 11
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    9,259 GBP2020-01-31
    Officer
    icon of calendar 2016-12-02 ~ 2024-02-12
    IIF 15 - Director → ME
    icon of calendar 2014-01-24 ~ 2014-06-25
    IIF 35 - Director → ME
  • 12
    icon of address 4 Arlington Court Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2016-04-21 ~ 2018-02-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ 2018-02-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 13
    icon of address 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
    icon of calendar 2014-01-01 ~ 2017-07-24
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-24
    IIF 11 - Has significant influence or control OE
  • 14
    OFFPLAN PROPERTY ABROAD LIMITED - 2010-11-24
    icon of address 5 St Pauls Terrace, 82 Northwood Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,834 GBP2017-09-30
    Officer
    icon of calendar 2017-09-01 ~ 2017-09-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2017-09-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 15
    icon of address Suite 618 Crown House, North Circular Road Park Royal, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ 2013-07-01
    IIF 38 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.