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.

Jump to: Offsprings
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
    • Griffins, Suite 011, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 1
    • 5, St Pauls Terrace, 82 Northwood Street, Birmingham, B3 1TH

      IIF 2
    • Somerset House, 6070 Knights Court, Birmingham, B37 7BF, United Kingdom

      IIF 3
    • 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 4
    • 93-95, Gloucester Place, London, W1U 6JQ, England

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

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

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

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

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

      IIF 10
    • 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
    • 78, York Street, Mayfair, London, Uk, W1H 1DP, England

      IIF 12
    • 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
    • 5, St Pauls Terrace, 82 Northwood Street, Birmingham, B3 1TH

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

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

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

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

      IIF 18
    • 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
    • Somerset House, 6070 Knights Court, Birmingham Business Park, Birmingham, B37 7BF, United Kingdom

      IIF 20
    • 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
    • Griffins, Suite 011, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

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

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

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

      IIF 27
  • Miah, Nurul
    British born in January 1985

    Resident in England

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

      IIF 28
  • Miah, Nurul
    British director born in January 1985

    Resident in England

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

      IIF 29
    • Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 30 IIF 31
    • 5th Floor, Lansdowne House, 57 Berkeley Square, Mayfair, Westminster, Westminster, W1J 6ER, England

      IIF 32
  • 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 33
    • Crown House, North Circular Road, Park Royal, London, NW10 7PN

      IIF 34
    • 4, Arlington Court, Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, England

      IIF 35
  • 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 36
    • Berkeley Square, House, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 37
  • 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 38
    • Suite 618, Crown House, North Circular Road Park Royal, London, NW10 7PN, England

      IIF 39
  • Miah, Nurul

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

      IIF 40
child relation
Offspring entities and appointments 25
  • 1
    AEGIS HOMES LTD
    10382847
    Goldfields House, 18a Gold Tops, Newport
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -43,826 GBP2017-09-30
    Officer
    2016-09-19 ~ 2018-12-31
    IIF 27 - Director → ME
    Person with significant control
    2016-09-19 ~ 2018-12-31
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 2
    BERKELEY ASSET FINANCE LTD
    10258454
    Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    7,820 GBP2019-06-27
    Officer
    2016-06-30 ~ 2017-08-01
    IIF 38 - Director → ME
  • 3
    BERKELEY ROCK CAPITAL LTD
    - now 10980999
    BERKELEY ROCK CAPITAL PLC
    - 2019-01-02 10980999
    C/o Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchgate, 30 Churchgate, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -87,373 GBP2020-09-30
    Officer
    2017-09-26 ~ 2019-02-27
    IIF 20 - Director → ME
    2017-09-26 ~ 2019-02-27
    IIF 40 - Secretary → ME
    Person with significant control
    2017-09-26 ~ 2019-02-27
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    DEBT ASSIST LTD
    07491317
    Crown House, North Circular Road, Park Royal, London
    Dissolved Corporate (1 parent)
    Officer
    2011-01-13 ~ dissolved
    IIF 34 - Director → ME
  • 5
    EGERTON STUDENT HOLDINGS LTD
    12360778
    5th Floor, Lansdowne House 57 Berkeley Square, Mayfair, Westminster, Westminster, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-12 ~ dissolved
    IIF 32 - Director → ME
  • 6
    HAMILTON LEI LTD
    08865997
    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 35 - Director → ME
  • 7
    INCISIVE WEALTH MANAGEMENT LTD
    07495832
    78 York Street, Mayfair, London, Uk, England
    Dissolved Corporate (4 parents)
    Officer
    2013-06-06 ~ dissolved
    IIF 12 - Director → ME
    2012-12-20 ~ 2013-05-09
    IIF 16 - Director → ME
  • 8
    INDALI LTD
    10216165
    4 Arlington Court Whittle Way, Arlington Business Park, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-06 ~ dissolved
    IIF 26 - Director → ME
  • 9
    KINGLY SOLICITORS LTD
    - now 10340710
    RH LEGAL (BRISTOL) LIMITED
    - 2019-10-11 10340710
    Griffins, Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (15 parents, 3 offsprings)
    Equity (Company account)
    -119,520 GBP2019-04-30
    Officer
    2017-05-02 ~ 2019-05-30
    IIF 18 - Director → ME
    Person with significant control
    2017-05-02 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    LITTLE MALGRAVES ESSEX LTD
    12407318
    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
    2020-01-16 ~ now
    IIF 28 - Director → ME
  • 11
    MCDONALD 2004 LIMITED
    05039434 08323121
    1 Lindrick Way Lakeside Park, Barlborough, Chesterfield, North Derbyshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    840,975 GBP2023-11-30
    Officer
    2020-03-12 ~ 2022-03-18
    IIF 31 - Director → ME
  • 12
    MCDONALD TRUSTEES LIMITED
    04011908
    No 1 Lindrick Way Lakeside Park, Barborough Links Barlborough, Chesterfield, Derbyshire
    Active Corporate (17 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2020-03-12 ~ 2021-04-16
    IIF 30 - Director → ME
  • 13
    META ENTERPRISES LIMITED
    10304753
    93-95 Gloucester Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-01 ~ 2017-08-01
    IIF 17 - Director → ME
    Person with significant control
    2016-08-01 ~ 2017-08-01
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 14
    NM FINANCIAL LIMITED
    06410293
    271a Green Lanes, London
    Dissolved Corporate (2 parents)
    Officer
    2007-10-26 ~ dissolved
    IIF 21 - Director → ME
  • 15
    NM GROUP LTD
    10352943
    Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent, 18 offsprings)
    Equity (Company account)
    -168,139 GBP2018-08-27
    Officer
    2016-08-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 16
    NM GROUP MANAGEMENT LTD
    08785011
    Berkeley Square House, Berkeley Square, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -42,641 GBP2015-11-30
    Officer
    2013-11-21 ~ 2017-07-24
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-24
    IIF 6 - Ownership of shares – 75% or more OE
  • 17
    NM SOLUTION LIMITED
    06728921
    732a High Road, Goodmayes, Essex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,910 GBP2015-10-31
    Officer
    2008-10-21 ~ 2009-11-04
    IIF 23 - Director → ME
    2010-10-02 ~ 2011-01-12
    IIF 25 - Director → ME
  • 18
    ORACLE CONSULTANTS LTD
    08861128
    5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (9 parents, 1 offspring)
    Equity (Company account)
    9,259 GBP2020-01-31
    Officer
    2016-12-02 ~ 2024-02-12
    IIF 15 - Director → ME
    2014-01-24 ~ 2014-06-25
    IIF 36 - Director → ME
    Person with significant control
    2016-12-02 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 19
    REIDS OF LONDON LTD
    10140035
    4 Arlington Court Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    2016-04-21 ~ 2018-02-01
    IIF 19 - Director → ME
    Person with significant control
    2016-04-21 ~ 2018-02-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 20
    REIDS OF MAYFAIR LTD
    08560299 11101187
    4 Arlington Court, Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -117,341 GBP2016-06-28
    Officer
    2014-01-01 ~ 2017-07-24
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-24
    IIF 11 - Has significant influence or control OE
  • 21
    RETURN ON CAPITAL GROUP LIMITED
    - now 05567149
    OFFPLAN PROPERTY ABROAD LIMITED - 2010-11-24
    5 St Pauls Terrace, 82 Northwood Street, Birmingham
    Dissolved Corporate (9 parents)
    Equity (Company account)
    27,834 GBP2017-09-30
    Officer
    2017-09-01 ~ 2017-09-01
    IIF 14 - Director → ME
    Person with significant control
    2017-09-01 ~ 2017-09-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 22
    SMITH ALEXANDER LTD
    07389304 08383849
    269 Green Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2010-09-28 ~ dissolved
    IIF 29 - Director → ME
  • 23
    SMITH ALEXANDER LTD
    08383849 07389304
    Suite 618 Crown House, North Circular Road Park Royal, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-31 ~ 2013-07-01
    IIF 39 - Director → ME
  • 24
    STERLING LEWIS LTD
    08253988
    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 33 - Director → ME
  • 25
    VISTA CARS LIMITED
    10410651
    4 Arlington Court, Arlington Business Park, Whittle Way, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-10-05 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE

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.