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

Ahad, Md Nural

    Related profiles found in government register
  • Ahad, Md Nural
    Bangladeshi accountancy born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Whitechapel High Street, London, E1 7QX, England

      IIF 1
  • Ahad, Md Nural
    Bangladeshi accountant born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, The Market, Wrythe Lane, Carshalton, Surrey, SM5 1AG, England

      IIF 2
  • Ahad, Md Nural
    Bangladeshi accounts manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Whitechapel High Street, Whitechapel High Street, London, E1 7QX, England

      IIF 3
  • Ahad, Md Nural
    Bangladeshi business born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Whitby Road, Sutton, Surrey, SM1 3LZ, England

      IIF 4
  • Ahad, Md Nural
    Bangladeshi commercial director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Whitechapel High Street, First Floor Unit 2i, London, E1 7QX, England

      IIF 5
  • Ahad, Md Nural
    Bangladeshi company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87 Whitechapel High Street, Firstfloor Unit 2e, London, E1 7QX, England

      IIF 6
  • Ahad, Md Nural
    Bangladeshi director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Osborn Street, London, E1 6TD

      IIF 7
  • Ahad, Md Nural
    Bangladeshi private service born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Grampian House, 205 Marsh Wall, London, Canary Wharf, E14 9YT, United Kingdom

      IIF 8
    • icon of address Unit 101, 39-47 Alie Street, London, E1 8DA, United Kingdom

      IIF 9
    • icon of address Unit 102, 39-47 Alie Street, London, E1 8DA, United Kingdom

      IIF 10
    • icon of address Unit 201a, 87 Whitechapel High Street, London, E1 7QX, United Kingdom

      IIF 11
    • icon of address Unit 202, 39-47 Alie Street, London, E1 8DA

      IIF 12 IIF 13
    • icon of address 16, Whitby Road, Sutton, Surrey, SM1 3LZ, England

      IIF 14
  • Ahad, Md Nural
    Bangladeshi private services born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, Marsh Wall, London, E14 9FW, England

      IIF 15
  • Mr Md Ahad
    Bangladeshi born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Times Square, High Street, Sutton, SM1 1LF, England

      IIF 16
  • Ahad, Md Nural
    Bangladeshi director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Times Square, C/o Posh Gift Ltd, Unit 3, Sutton, Surrey, SM1 1LF, England

      IIF 17
  • Ahad, Mdnural
    Bangladesh accountancy born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225 Marsh Wall, Canary Wharf, London, E14 9FW, United Kingdom

      IIF 18
  • Mr Md Nural Ahad
    Bangladeshi born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Times Square, C/o Posh Gift Ltd, Unit 3, Sutton, Surrey, SM1 1LF, England

      IIF 19
  • Ahad, Md Nur Al Md

    Registered addresses and corresponding companies
    • icon of address Unit 213, 39-47 Alie Street, London, E1 8DA, United Kingdom

      IIF 20
  • Ahad, Md Nural

    Registered addresses and corresponding companies
    • icon of address 16, Whitby Road, Sutton, Surrey, SM1 3LZ, England

      IIF 21 IIF 22
    • icon of address 16, Whitby Road, Sutton, Surrey, SM1 3LZ, United Kingdom

      IIF 23
  • Ahad, Md Nur Al

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 14 Vallance Road, London, E1 5HR

      IIF 24
    • icon of address Unit 202, 39-47 Alie Street, London, E1 8DA

      IIF 25 IIF 26
    • icon of address Unit 213, 39-47 Alie Street, London, E1 8DA, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 225 Marsh Wall, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    16,300 GBP2016-03-31
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 1 Times Square, High Street, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,601 GBP2021-07-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Times Square, High Street, Sutton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,500 GBP2021-02-28
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    SIRHIND TRADING HOUSE UK LTD - 2015-01-31
    SIRHIND MOTORS UK LTD - 2014-03-25
    icon of address 32 The Market, Wrythe Lane, Carshalton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address 138-140 Stafford Road, Wallington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 3 - Director → ME
Ceased 12
  • 1
    icon of address Unit 102 39-47 Alie Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-28 ~ 2012-10-01
    IIF 10 - Director → ME
  • 2
    JUBEDA ENTERPRISE AND IMPORT SERVICES LTD - 2013-09-04
    ACCOUNTS & HR SOLUTION UK LTD - 2013-05-13
    CYBER MARKETING & CONSULTANCY LTD - 2011-10-12
    icon of address 3rd Floor 87 Whitechapel Street, Aldgate East, London, United Kingdom, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-21 ~ 2011-09-09
    IIF 4 - Director → ME
    icon of calendar 2011-06-13 ~ 2011-06-16
    IIF 27 - Secretary → ME
    icon of calendar 2011-06-14 ~ 2012-09-01
    IIF 20 - Secretary → ME
  • 3
    icon of address 225 Marsh Wall Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-21 ~ 2017-06-19
    IIF 18 - Director → ME
  • 4
    icon of address 87 Whitechapel High Street, Firstfloor Unit 2e, London, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -7,799 GBP2015-05-31
    Officer
    icon of calendar 2014-05-22 ~ 2014-10-01
    IIF 1 - Director → ME
    icon of calendar 2014-10-27 ~ 2016-02-01
    IIF 6 - Director → ME
  • 5
    EUROASIA TELEVISION DISTRIBUTION SERVICES UK LTD - 2013-10-23
    PURNIMA & ASSOCIATE CONSULTATION UK LTD - 2013-05-07
    UDDIN IT SUPPORT LTD - 2013-04-25
    icon of address 3rd Floor 87 Whitechapel High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-25 ~ 2013-01-01
    IIF 11 - Director → ME
  • 6
    icon of address 225 Marsh Wall, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    16,300 GBP2016-03-31
    Officer
    icon of calendar 2012-03-23 ~ 2016-07-01
    IIF 22 - Secretary → ME
  • 7
    icon of address Unit 1 Grampian House, 205 Marsh Wall, London, Canary Wharf
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-22 ~ 2012-02-08
    IIF 8 - Director → ME
    icon of calendar 2011-09-22 ~ 2012-02-08
    IIF 24 - Secretary → ME
  • 8
    FOREX INVESTMENT & TRAINING (FIT) LTD - 2013-01-21
    icon of address Unit 202 39-47 Alie Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ 2012-05-01
    IIF 13 - Director → ME
    IIF 12 - Director → ME
    icon of calendar 2011-04-11 ~ 2011-04-20
    IIF 23 - Secretary → ME
    icon of calendar 2011-04-11 ~ 2012-05-01
    IIF 25 - Secretary → ME
    IIF 26 - Secretary → ME
  • 9
    icon of address 24 Osborn Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ 2014-07-15
    IIF 7 - Director → ME
  • 10
    SAVE DISADVANTAGED PEOPLE - 2014-09-05
    SURREY MUSLIM CENTRE - 2025-07-08
    SAVE DISADVANTAGED PEOPLE LTD - 2014-07-31
    GOLDBLOCK GOLDEN CURRY LTD - 2014-05-30
    LONDON PRAYERBEADS LTD - 2013-09-05
    icon of address 32 The Market The Market, Wrythe Lane, Carshalton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -41,735 GBP2024-09-30
    Officer
    icon of calendar 2012-04-05 ~ 2016-01-21
    IIF 14 - Director → ME
    icon of calendar 2012-04-05 ~ 2016-01-21
    IIF 21 - Secretary → ME
  • 11
    LONDON AUCTION HOUSE LIMITED - 2015-04-20
    icon of address Unit 101 39-47 Alie Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ 2014-12-31
    IIF 9 - Director → ME
  • 12
    icon of address 87 Whitechapel High Street, First Floor Unit 2i, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-05-01 ~ 2016-01-01
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.