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 Islam Nurul

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4 IIF 5
  • 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 6
  • 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 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
    Bangladeshi business born in January 1980

    Resident in United Kingdom

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

      IIF 17
  • 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 18
  • 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 19
  • 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 20
    • 595, Greenford Road, Greenford, UB6 8QJ, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Crown Chambers, Bridge Street, Salisbury, SP1 2LZ, England

      IIF 25
  • Islam, Nurul
    Pakistani manager born in January 1980

    Resident in England

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

      IIF 26
  • 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 27
    • 38 Mountbatten House, Elvet Avenue, Romford, RM2 6JT, England

      IIF 28
  • 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 29
  • 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 30
  • 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 31
    • 87, Whitechapel High Street, London, E1 7 QX, England

      IIF 32
  • 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 33
    • 220, High Road, Loughton, IG10 1ET, United Kingdom

      IIF 34
    • 38 Mountbatten House, Elvet Avenue, Romford, RM2 6JT, United Kingdom

      IIF 35
  • 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 36
  • Islam, Nurul
    British company director born in December 1973

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

      IIF 37
  • 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 38
    • 171, High Road, Ilford, IG1 1DG, England

      IIF 39
    • Unit 6, 80a Ashfield Street, London, E1 2BJ, United Kingdom

      IIF 40
  • 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 41
  • Mizi, Muhammad Nurul Islam

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

      IIF 42
  • Islam, Nurul, Mr.

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

      IIF 43
  • 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 44
  • Islam, Nurul

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

      IIF 45
child relation
Offspring entities and appointments 24
  • 1
    A&M INTERNATIONAL GROUP LTD
    16139222
    220 High Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-12-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2024-12-16 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ALLANITE CAPITAL (UK) LIMITED
    13589052
    595 Greenford Road, Greenford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-08-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-08-27 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    ALLIED ENTERPRISE (UK) LIMITED
    05202682
    41a Wootton Way, Maidenhead, Berks
    Dissolved Corporate (7 parents)
    Officer
    2004-08-10 ~ 2005-04-25
    IIF 37 - Director → ME
  • 4
    CREATIVE BUSINESS SUPPORT LTD
    15038510
    38 Mountbatten House Elvet Avenue, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 5
    FINCORP CAPITAL LIMITED
    08960404
    Crown Chambers, Bridge Street, Salisbury, England
    Active Corporate (2 parents)
    Officer
    2014-03-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FRONTIER INVESTMENT SECURITIES LTD
    08020532
    Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-04-04 ~ dissolved
    IIF 15 - Director → ME
  • 7
    ILFORD CASH & CARRY LIMITED
    11700971
    Unit 6 80a Ashfield Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2018-11-28 ~ 2019-01-03
    IIF 2 - Director → ME
    2019-03-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2018-11-28 ~ 2019-01-03
    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
    2021-10-26 ~ now
    IIF 33 - Has significant influence or control OE
  • 8
    ILFORD HALAL MEAT BAZAR LTD
    15828955
    Unit 6 80a Ashfield Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-09 ~ 2024-07-09
    IIF 41 - Director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 9
    INTREPID SECURITIES GROUP LIMITED
    08021851
    Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-04-05 ~ dissolved
    IIF 14 - Director → ME
  • 10
    INTREPID SECURITIES LIMITED
    08016661
    Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-04-02 ~ dissolved
    IIF 13 - Director → ME
  • 11
    IRFA INCORPORATION LIMITED
    16228486
    Unit H4a Chadwell Heath Industrial Park, Kemp Road, Dagenham, England
    Active Corporate (2 parents)
    Officer
    2025-02-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    LONDON AUCTION HOUSE LTD.
    - now 08273020
    LONDON AUC HOMES LTD
    - 2015-04-21 08273020
    SERVICE EXPERTS LTD
    - 2015-03-04 08273020
    87 Whitechapel High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-01 ~ 2015-06-28
    IIF 32 - Director → ME
  • 13
    LONDON NR IMPORTERS LIMITED
    - now 08227643
    FTSE350 VENTURE-HR LIMITED - 2012-12-04
    LONDON NR IMPORTERS LTD
    - 2012-11-28 08227643
    32 The Market, Wrythe Lane, Carshalton, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    2012-09-25 ~ 2012-11-28
    IIF 31 - Director → ME
    2013-05-24 ~ dissolved
    IIF 30 - Director → ME
    2013-04-01 ~ 2015-03-26
    IIF 42 - Secretary → ME
  • 14
    NOEMI INCORPORATION LTD
    13582411
    Unit H4a Chadwell Heath Industrial Park, Kemp Road, Dagenham, England
    Active Corporate (2 parents)
    Officer
    2021-08-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2021-08-24 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PASSMASTER DRIVING ACADEMY LTD
    - now 13473897
    NN RISING LIMITED
    - 2025-05-13 13473897
    266 Princes Road, Dartford, England
    Active Corporate (2 parents)
    Officer
    2021-08-01 ~ now
    IIF 44 - Director → ME
  • 16
    PIXEL INVESTMENTS LIMITED
    11151113
    595 Greenford Road, Greenford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-01-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-01-15 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 17
    PRACTIX CAPITAL LIMITED
    - now 08898395 12385866... (more)
    PRAXIS CAPITAL (UK) LIMITED
    - 2020-01-07 08898395
    Crown Chambers, Bridge Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-02-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    PROVINCE HOLDINGS LIMITED
    10369732
    91 Hendon Way, London, England
    Active Corporate (2 parents)
    Officer
    2016-09-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-09-11 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    SCHOLARS ENTERPRISE LTD
    08092158
    Rayners Bakery, 12a Deer Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-01 ~ dissolved
    IIF 18 - Director → ME
  • 20
    SHEIKHLAL FOUNDATION
    15251241
    595 Greenford Road, Greenford, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 21
    SM SUPPORT SERVICES LIMITED
    10618334
    St James House, 27-43 Eastern Road, Romford, England
    Active Corporate (2 parents)
    Officer
    2025-02-11 ~ now
    IIF 28 - Director → ME
    2017-02-14 ~ 2019-01-11
    IIF 17 - Director → ME
    2019-01-10 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 22
    SNM PROPERTIES LTD
    16391082
    38 Mountbatten House Elvet Avenue, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 23
    SOVEREIGN CAPITAL VENTURES PLC
    07674422
    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 45 - Secretary → ME
  • 24
    STUBICA CONSULTING LTD
    08962036
    1 Olympic Way, Wembley
    Dissolved Corporate (2 parents)
    Officer
    2015-08-06 ~ dissolved
    IIF 26 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.