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 born in September 1961

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Nurul
    British company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Tudor Crescent, Enfield, Middlesex, EN2 0TT

      IIF 14
  • Islam, Nurul
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Tudor Crescent, Enfield, Middlesex, EN2 0TT, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 11, Tudor Crescent, Enfield, Middlesex, MIDDLESEX, United Kingdom

      IIF 19
    • icon of address Cariocca Business Park, 2 Sawley Road, Miles Platting, Manchester, M40 8BB, England

      IIF 20
    • icon of address Suite 40, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 21
  • Islam, Nurul
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168-172, Snargate Street, Dover, Kent, CT17 9BZ, United Kingdom

      IIF 22
    • icon of address 68, Elms Vale Road, Dover, CT17 9NT, England

      IIF 23
  • Islam, Nurul
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Langley Crescent, Dagenham, RM9 4RX, England

      IIF 24
  • Islam, Nurul
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, The Ridgeway, North Harrow, Middlesex, HA2 7QN, United Kingdom

      IIF 25
  • Islam, Nurul
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 26
  • Mr Nurul Islam
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Nurul
    British

    Registered addresses and corresponding companies
    • icon of address 148, Elms Vale Road, Dover, Kent, CT17 9PN

      IIF 41
    • icon of address 11 Tudor Crescent, Enfield, Middlesex, EN2 0TT

      IIF 42
  • Islam, Nurul
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Elms Vale Road, Dover, Kent, CT17 9PN

      IIF 43
  • Islam, Nurul
    British business born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168-172, Snargate Street, Dover, Kent, CT17 9BZ, England

      IIF 44
  • Islam, Nurul
    British catering director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Elms Vale Road, Dover, Kent, CT17 9PN

      IIF 45
  • Islam, Nurul
    British company director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Elms Vale Road, Dover, Kent, CT17 9PN

      IIF 46
  • Islam, Nurul
    British restaurateur born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Elms Vale Road, Dover, Kent, CT17 9PN

      IIF 47
  • Mr Nurul Islam
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nurul Islam
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Langley Crescent, Dagenham, RM9 4RX, England

      IIF 50
  • Nurul Islam
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Elms Vale Road, Dover, CT17 9NT, England

      IIF 51
  • Islam, Nurul

    Registered addresses and corresponding companies
    • icon of address 11, Tudor Crescent, Enfield, Middlesex, EN2 0TT, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address 11, Tudor Crescent, Enfield, Middlesex, MIDDLESEX, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address 46, The Ridgeway, North Harrow, Middlesex, HA2 7QN, United Kingdom

      IIF 58
  • Islam, Nurul
    Bangladeshi director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 26, New Road, London, London, E1 2AX, England

      IIF 59
  • Islam, Nurul
    Bangladeshi it consultant born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Progress House, (1st Floor), Progress Way, Enfield, Middlesex, EN1 1UX, England

      IIF 60
  • Islam, Nurul
    Bangladeshi manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Progress House, Progress Way, Enfield, Middlesex, EN1 1UX

      IIF 61
  • Mr Nurul Islam
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, The Ridgeway, North Harrow, Middlesex, HA2 7QN, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 34 Oakview Gardens, London
    Active Corporate (6 parents)
    Equity (Company account)
    83,413 GBP2024-07-31
    Officer
    icon of calendar 2001-06-06 ~ now
    IIF 43 - Director → ME
  • 2
    icon of address 68 Elms Vale Road, Dover, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 46 The Ridgeway, North Harrow, Harrow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    -1,324 GBP2024-09-30
    Officer
    icon of calendar 2007-09-24 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 46 The Ridgeway, North Harrow, Harrow, Middx
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2003-05-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 46 The Ridgeway, North Harrow, Harrow, Middx
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2003-05-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 46 The Ridgeway, North Harrow, Harrow, Middx
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2003-05-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 46 The Ridgeway, North Harrow, Harrow, Middx
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-19 ~ dissolved
    IIF 41 - Secretary → ME
  • 8
    icon of address Nurul Islam, 134 Old Street, London, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address 96 Farringdon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2014-05-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 68 Elms Vale Road, Dover, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,967 GBP2024-12-31
    Officer
    icon of calendar 2013-12-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 11
    icon of address Nurul Islam, Unit 5 153 Hertford Road, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2011-05-23 ~ dissolved
    IIF 52 - Secretary → ME
  • 12
    icon of address Unit 5 Rear Of 153 Hertford Road, Enfield, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2010-06-28 ~ now
    IIF 9 - Director → ME
    icon of calendar 2010-06-28 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 13
    AVIVA CLAIMS LTD - 2010-06-18
    GREATER LONDON TAXI.COM LTD - 2010-08-24
    icon of address Unit 5 Rear Of 153 Hertford Road, Enfield, London, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2010-05-06 ~ now
    IIF 7 - Director → ME
    icon of calendar 2010-05-06 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 14
    NORWICH UNION CLAIMS LIMITED - 2010-09-21
    icon of address Unit 5 Rear Of 153 Hertford Road, Enfield, London, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2010-05-06 ~ now
    IIF 8 - Director → ME
    icon of calendar 2010-05-06 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 15
    HATHI CLAIMS LTD - 2011-06-10
    icon of address Unit 5 Rear Of 153 Hertford Road, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2011-06-08 ~ dissolved
    IIF 54 - Secretary → ME
  • 16
    icon of address 46 The Ridgeway, North Harrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -302,792 GBP2024-07-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 17
    ELEPHANT CLAIMS LTD - 2011-06-10
    icon of address 46 The Ridgeway, North Harrow, Harrow, Middx
    Active Corporate (1 parent)
    Equity (Company account)
    -7,435 GBP2024-03-31
    Officer
    icon of calendar 2008-01-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 11 Tudor Crescent, Enfield, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 25 - Director → ME
    icon of calendar 2020-11-05 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 62 - Right to appoint or remove directorsOE
  • 19
    icon of address Unit 5 Rear Of 153 Hertford Road, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,761 GBP2017-01-31
    Officer
    icon of calendar 2010-01-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 30 Langley Crescent, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,565 GBP2024-10-31
    Officer
    icon of calendar 2010-10-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 46 The Ridgeway, North Harrow, Middx
    Active Corporate (1 parent)
    Equity (Company account)
    -82,570 GBP2024-01-31
    Officer
    icon of calendar 2004-04-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 46 The Ridgeway, North Harrow, Middx
    Active Corporate (1 parent)
    Equity (Company account)
    -254,472 GBP2024-01-31
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Unit 5 Rear Of, 153 Hertford Road, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2011-02-14 ~ dissolved
    IIF 53 - Secretary → ME
  • 24
    icon of address 46 The Ridgeway, North Harrow, Middx
    Active Corporate (1 parent)
    Equity (Company account)
    -3,122 GBP2024-01-31
    Officer
    icon of calendar 2004-04-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 68 Elms Vale Road, Dover, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 49 - Has significant influence or controlOE
Ceased 9
  • 1
    icon of address 46 The Ridgeway, North Harrow, Harrow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    -1,324 GBP2024-09-30
    Officer
    icon of calendar 2007-09-24 ~ 2013-06-26
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-15
    IIF 35 - Has significant influence or control OE
  • 2
    icon of address 46 The Ridgeway, North Harrow, Harrow, Middx
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-04 ~ 2017-05-08
    IIF 46 - Director → ME
  • 3
    icon of address 2 Quedgeley Court, Ebley Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -151,030 GBP2022-12-31
    Officer
    icon of calendar 2000-01-25 ~ 2015-12-01
    IIF 45 - Director → ME
  • 4
    icon of address 299a Bethnal Green Road, London
    Dissolved Corporate (40 parents)
    Officer
    icon of calendar 2001-05-20 ~ 2012-12-31
    IIF 47 - Director → ME
  • 5
    icon of address Progress House, Progress Way, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-17 ~ 2011-08-01
    IIF 61 - Director → ME
  • 6
    icon of address 46 The Ridgeway, North Harrow, Middx
    Active Corporate (1 parent)
    Equity (Company account)
    -254,472 GBP2024-01-31
    Officer
    icon of calendar 2004-04-22 ~ 2016-11-01
    IIF 14 - Director → ME
  • 7
    icon of address 2nd Floor, 26 New Road, London, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-28 ~ 2012-12-01
    IIF 59 - Director → ME
  • 8
    SN ESTATES LONDON LTD - 2021-04-20
    icon of address 98-100 Eversholt Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,382 GBP2023-11-30
    Officer
    icon of calendar 2019-08-21 ~ 2019-12-30
    IIF 20 - Director → ME
    icon of calendar 2020-01-22 ~ 2021-10-03
    IIF 21 - Director → ME
    icon of calendar 2019-02-26 ~ 2019-08-08
    IIF 26 - Director → ME
  • 9
    icon of address Progress House (1st Floor), Progress Way, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ 2012-03-01
    IIF 60 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.