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

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

      IIF 1 IIF 2
    • icon of address 1, Edstone Place, Milton Keynes, MK4 2LU, United Kingdom

      IIF 3 IIF 4
    • icon of address 199, Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1EA, United Kingdom

      IIF 5
    • icon of address 44, Douglas Place, Oldbrook, Milton Keynes, Buckinghamshire, MK6 2XG, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Olive Tree 1, London Road, Towcester, Northamptonshire, NN12 6AJ, United Kingdom

      IIF 9
  • Islam, Nurul
    born in November 1975

    Resident in England

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

      IIF 10
  • Islam, Nurul
    British born in November 1965

    Resident in England

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

      IIF 11
  • Islam, Nurul
    British director born in November 1965

    Resident in England

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

      IIF 12 IIF 13
    • icon of address 199, Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1EA, United Kingdom

      IIF 14
    • icon of address 44, Douglas Place, Oldbrook, Milton Keynes, Buckinghamshire, MK6 2XG, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Olive Tree 1, London Road, Towcester, Northamptonshire, NN12 6AJ, United Kingdom

      IIF 18
  • Islam, Nurul
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Nurul
    British born in November 1965

    Resident in United Kingdom

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

      IIF 21
    • icon of address 2, Allerford Court, Furzton, Milton Keynes, Buckinghamshire, MK4 1LY, United Kingdom

      IIF 22 IIF 23
    • icon of address 8 The Office, Celina Close, Bletchley, Milton Keynes, Buckinghamshire, MK2 3LT, United Kingdom

      IIF 24
    • icon of address The Office, 8, Celina Close, Bletchley, Milton Keynes, Buckinghamshire, MK2 3LT, United Kingdom

      IIF 25
    • icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire, LE7 9WE

      IIF 26
  • Islam, Nurul
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mahabharat, 25 Market Square, Winslow, Buckinghamshire, MK18 3AB, United Kingdom

      IIF 27
  • Nurul Islam
    British born in November 1975

    Resident in England

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

      IIF 28
  • Mr Nurul Islam
    British born in November 1965

    Resident in England

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

      IIF 29
    • icon of address 1, Edstone Place, Milton Keynes, MK4 2LU, United Kingdom

      IIF 30
    • icon of address 199, Midsummer Boulevard, Milton Keynes, MK9 1EA, England

      IIF 31
    • icon of address 199, Midsummer Boulevard, Milton Keynes, MK9 1EA, United Kingdom

      IIF 32
    • icon of address 44, Douglas Place, Oldbrook, Milton Keynes, MK6 2XG, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Olive Tree 1, London Road, Towcester, NN12 6AJ, United Kingdom

      IIF 36
    • icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire, LE7 9WE

      IIF 37
  • Mr Nurul Islam
    British born in November 1975

    Resident in England

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

      IIF 38
    • icon of address 39, Penge Road, London, E13 0SL, United Kingdom

      IIF 39
    • icon of address Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester, M20 6RE

      IIF 40
  • Nurul Islam
    British born in November 1965

    Resident in United Kingdom

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

      IIF 41
  • Mr Nurul Islam
    British born in November 1965

    Resident in United Kingdom

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

      IIF 42
    • icon of address The Office, 8, Celina Close, Bletchley, Milton Keynes, MK2 3LT, United Kingdom

      IIF 43
    • icon of address 1, London Road, Towcester, NN12 6AJ, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Olive Tree, London Road, Towcester, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,764 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 2
    icon of address Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -52,653 GBP2020-12-31
    Officer
    icon of calendar 2014-12-11 ~ now
    IIF 11 - Director → ME
    icon of calendar 2014-12-11 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,959 GBP2021-03-31
    Officer
    icon of calendar 2002-03-01 ~ now
    IIF 21 - Director → ME
    icon of calendar 2002-03-01 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -36,262 GBP2023-04-30
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 39 Penge Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 14 Maple Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,728 GBP2024-08-31
    Officer
    icon of calendar 2012-08-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 14 Maple Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -71,192 GBP2024-12-31
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 44 Douglas Place, Oldbrook, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2021-08-16 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1 London Road, Towcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,684 GBP2022-05-31
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2019-05-16 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/o Alpha Tax Advisors, Unit 1, Stanier Square Centre, Bletchley, Milton Keynes, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    -253 GBP2024-12-31
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2 Allerford Court, Furzton, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    212,666 GBP2024-10-31
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 22 - Director → ME
  • 12
    icon of address C/o Alpha Tax Advisors, Unit 1, Stanier Square Centre, Bletchley, Milton Keynes, United Kingdom, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2 Allerford Court, Furzton, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -14,785 GBP2024-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    IHS GROUP LTD - 2025-06-16
    HAREEM MK LIMITED - 2025-05-06
    icon of address 199 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    255,965 GBP2024-04-30
    Officer
    icon of calendar 2017-04-25 ~ 2022-09-27
    IIF 13 - Director → ME
    icon of calendar 2017-04-25 ~ 2022-09-27
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2024-01-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Mahabharat, 25 Market Square, Winslow, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,924 GBP2024-04-30
    Officer
    icon of calendar 2023-03-22 ~ 2023-09-16
    IIF 27 - Director → ME
    icon of calendar 2020-04-07 ~ 2023-03-22
    IIF 12 - Director → ME
    icon of calendar 2020-04-07 ~ 2023-03-22
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ 2023-03-23
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 15 Savoy Crescent, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,146 GBP2024-08-31
    Officer
    icon of calendar 2021-08-13 ~ 2024-10-20
    IIF 15 - Director → ME
    icon of calendar 2021-08-13 ~ 2024-10-20
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ 2025-02-04
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 4d Riverside Square, Bedford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    114,335 GBP2024-08-31
    Officer
    icon of calendar 2021-08-13 ~ 2022-04-01
    IIF 17 - Director → ME
    icon of calendar 2021-08-13 ~ 2022-04-01
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ 2022-03-31
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 199 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    33,484 GBP2020-05-31
    Officer
    icon of calendar 2019-05-16 ~ 2022-03-31
    IIF 14 - Director → ME
    icon of calendar 2019-05-16 ~ 2022-03-31
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2022-03-31
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.