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

Islam, Nurul

    Related profiles found in government register
  • Islam, Nurul
    British company director born in December 1973

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

      IIF 1
  • Islam, Nurul
    British born in December 1973

    Resident in England

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

      IIF 2
  • Islam, Nurul
    British born in January 1980

    Resident in England

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

      IIF 3
    • 38 Mountbatten House, Elvet Avenue, Romford, RM2 6JT, England

      IIF 4
  • 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 5
  • Islam, Nurul, Mr.

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

      IIF 6
  • Islam, Nurul

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

      IIF 7
  • Islam, Nurul
    British born in December 1973

    Resident in United Kingdom

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

      IIF 8 IIF 9
    • 595, Greenford Road, Greenford, UB6 8QJ, England

      IIF 10
    • 595, Greenford Road, Greenford, UB6 8QJ, United Kingdom

      IIF 11 IIF 12
  • Islam, Nurul
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 16
  • Islam, Nurul
    Pakistani manager born in January 1980

    Resident in England

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

      IIF 17
  • 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 18
  • Islam, Nurul
    British 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 19
  • 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 20 IIF 21
  • Mr Nurul Islam
    British born in January 1980

    Resident in England

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

      IIF 22
    • 220, High Road, Loughton, IG10 1ET, United Kingdom

      IIF 23
    • 38 Mountbatten House, Elvet Avenue, Romford, RM2 6JT, United Kingdom

      IIF 24
  • Nurul, Islam
    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 25
    • 171, High Road, Ilford, IG1 1DG, England

      IIF 26
    • Unit 6, 80a Ashfield Street, London, E1 2BJ, United Kingdom

      IIF 27
  • Nurul, Islam
    British business person born in June 1980

    Resident in England

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

      IIF 28
  • Mizi, Muhammad Nurul Islam

    Registered addresses and corresponding companies
    • 6a, Vicarage Road, Stratford, London, E15 4HD, England

      IIF 29
  • 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 30
  • 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 31
  • 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 32
    • 595, Greenford Road, Greenford, UB6 8QJ, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Crown Chambers, Bridge Street, Salisbury, SP1 2LZ, England

      IIF 37
  • Mizi, Muhammad Nurul Islam
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 266, Princes Road, Dartford, DA1 2PZ, England

      IIF 38
  • Mr Nurul Islam
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St James House, 27-43 Eastern Road, Romford, RM1 3NH, England

      IIF 39
  • 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 40
  • 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 41
  • 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 42
  • Mizi, Muhammad Nurul Islam
    Bangladeshi import expertize born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a, Vicarage Road, Stratford, London, E15 4HD, England

      IIF 43
  • Mizi, Muhammad Nurul Islam
    Bangladeshi private service born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a, Vicarage Road, Stratford, London, E15 4HD, England

      IIF 44
    • 87, Whitechapel High Street, London, E1 7 QX, England

      IIF 45
child relation
Offspring entities and appointments
Active 22
  • 1
    220 High Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-12-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2024-12-16 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    595 Greenford Road, Greenford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2021-08-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-08-27 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    38 Mountbatten House Elvet Avenue, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    751 GBP2024-07-31
    Officer
    2023-07-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 4
    Crown Chambers, Bridge Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,554 GBP2025-03-31
    Officer
    2014-03-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-04 ~ dissolved
    IIF 15 - Director → ME
  • 6
    Unit 6 80a Ashfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    98,985 GBP2024-11-30
    Officer
    2019-03-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-10-26 ~ now
    IIF 22 - Has significant influence or controlOE
  • 7
    Unit 6 80a Ashfield Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    2024-07-09 ~ 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
  • 8
    Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-05 ~ dissolved
    IIF 14 - Director → ME
  • 9
    Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-02 ~ dissolved
    IIF 13 - Director → ME
  • 10
    Unit H4a Chadwell Heath Industrial Park, Kemp Road, Dagenham, England
    Active Corporate (2 parents)
    Officer
    2025-02-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    FTSE350 VENTURE-HR LIMITED - 2012-12-04
    LONDON NR IMPORTERS LTD - 2012-11-28
    32 The Market, Wrythe Lane, Carshalton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-24 ~ dissolved
    IIF 43 - Director → ME
  • 12
    Unit H4a Chadwell Heath Industrial Park, Kemp Road, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,002 GBP2025-08-31
    Officer
    2021-08-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-08-24 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    NN RISING LIMITED - 2025-05-13
    266 Princes Road, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,429 GBP2024-06-30
    Officer
    2021-08-01 ~ now
    IIF 38 - Director → ME
  • 14
    595 Greenford Road, Greenford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -23,455 GBP2025-01-31
    Officer
    2018-01-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-01-15 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 15
    PRAXIS CAPITAL (UK) LIMITED - 2020-01-07
    Crown Chambers, Bridge Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -618,286 GBP2024-02-29
    Officer
    2014-02-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    91 Hendon Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    2016-09-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-09-11 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Rayners Bakery, 12a Deer Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-01 ~ dissolved
    IIF 31 - Director → ME
  • 18
    595 Greenford Road, Greenford, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-11-30
    Officer
    2023-11-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 19
    9-17 Queens Court Eastern Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,930 GBP2025-02-28
    Officer
    2025-02-11 ~ now
    IIF 4 - Director → ME
    2019-01-10 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 20
    38 Mountbatten House Elvet Avenue, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 21
    12a Deer Park Road, Merton, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-06-20 ~ dissolved
    IIF 16 - Director → ME
    2011-06-20 ~ dissolved
    IIF 7 - Secretary → ME
  • 22
    1 Olympic Way, Wembley
    Dissolved Corporate (1 parent)
    Officer
    2015-08-06 ~ dissolved
    IIF 17 - Director → ME
Ceased 6
  • 1
    41a Wootton Way, Maidenhead, Berks
    Dissolved Corporate (2 parents)
    Officer
    2004-08-10 ~ 2005-04-25
    IIF 1 - Director → ME
  • 2
    Unit 6 80a Ashfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    98,985 GBP2024-11-30
    Officer
    2018-11-28 ~ 2019-01-03
    IIF 42 - Director → ME
    Person with significant control
    2018-11-28 ~ 2019-01-03
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Unit 6 80a Ashfield Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-09 ~ 2024-07-09
    IIF 28 - Director → ME
  • 4
    LONDON AUC HOMES LTD - 2015-04-21
    SERVICE EXPERTS LTD - 2015-03-04
    87 Whitechapel High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-01 ~ 2015-06-28
    IIF 45 - Director → ME
  • 5
    FTSE350 VENTURE-HR LIMITED - 2012-12-04
    LONDON NR IMPORTERS LTD - 2012-11-28
    32 The Market, Wrythe Lane, Carshalton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-25 ~ 2012-11-28
    IIF 44 - Director → ME
    2013-04-01 ~ 2015-03-26
    IIF 29 - Secretary → ME
  • 6
    9-17 Queens Court Eastern Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,930 GBP2025-02-28
    Officer
    2017-02-14 ~ 2019-01-11
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.