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 business born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shaheed Bhavan, 39 Fournier Street, London, Greater London, E1 6QE, United Kingdom

      IIF 1
  • Islam, Nurul
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Felbrigge Road, Seven Kings, Ilford, Essex, IG3 8DN, England

      IIF 2
  • Islam, Nurul
    British supervisor born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW

      IIF 3
  • Islam, Nurul
    British director born in December 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Upton Lane, East Ham, London, E7 9PA, United Kingdom

      IIF 4
  • Islam, Md Nurul
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Jamuna Close, London, E14 7RF

      IIF 5
  • Islam, Nurul
    British business born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 18, Queen Margarets Court, Qeen Margarets Grove, London, N1 4QB, United Kingdom

      IIF 6
  • Islam, Nurul
    British directorship born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Hythe Street, Dartford, DA1 1BE, United Kingdom

      IIF 7
  • Islam, Nurul
    British management born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Raeburn Avenue, Dartford, Kent, DA1 3BQ

      IIF 8
  • Islam, Nurul
    British manager born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Raeburn Avenue, Dartford, Kent, DA1 3BQ

      IIF 9
  • Islam, Nurul
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, West Street, Chipping Norton, OX7 5AA, United Kingdom

      IIF 10
  • Islam, Nurul
    British company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Hythe Street, Dartford, DA1 1BG, England

      IIF 11
  • Islam, Mohammed Nurul
    British directorship born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, High Road, Romford, RM6 6NL, United Kingdom

      IIF 12
  • Islam, Nurul
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 546a, Katherine Road, London, E7 8EA, England

      IIF 13
  • Islam, Nurul
    British sales rep born in December 1959

    Registered addresses and corresponding companies
    • icon of address 118 Earlham Grove, London, E7 9AS

      IIF 14
  • Islam, Nurul
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Powburn Gardens, Newcastle Upon Tyne, Tyne And Wear, NE4 9UE, England

      IIF 15
  • Islam, Nurul
    British directorship born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Campbell Road, London, E3 4ED, England

      IIF 16
  • Islam, Nurul
    British engineer born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Penda Close, Luton, LU3 3UT, England

      IIF 17
  • Islam, Nurul
    British machine operator born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Blenheim Crescent, Luton, LU3 1HA, England

      IIF 18
  • Islam, Nurul
    British taxi driver born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Gisburne Road, Wellingborough, NN8 4EE, England

      IIF 19
  • Islam, Nurul
    British unemployed born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bangladesh Centre, Roundhay Road, Leeds, West Yorkshire, LS8 5AN

      IIF 20
  • Islam, Wurul
    British business born in December 1959

    Registered addresses and corresponding companies
    • icon of address 118 Earlham Grove, London, E7 9AS

      IIF 21
  • Mr Nurul Islam
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Hythe Street, Dartford, DA1 1BG, England

      IIF 22
  • Islam, Md Nurul
    British garments manufacturing busines born in December 1959

    Registered addresses and corresponding companies
    • icon of address 118 Earlham Grove, London, E7

      IIF 23
  • Islam, Nurul
    British consultant born in May 1963

    Registered addresses and corresponding companies
    • icon of address 16 Settles Street, London, E1 1JP

      IIF 24
  • Islam, Mohammad Nurul
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Maroon Street, Limehouse, London, E14 7GY, England

      IIF 25
    • icon of address 140, Maroon Street, London, E14 7GY, England

      IIF 26
  • Islam, Mohammad Nurul
    British sales person born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Jamuna Close, London, E14 7RF, England

      IIF 27
  • Islam, Nurul
    British manager

    Registered addresses and corresponding companies
    • icon of address 29 Raeburn Avenue, Dartford, Kent, DA1 3BQ

      IIF 28
  • Islam, Nurul
    British restrateur

    Registered addresses and corresponding companies
    • icon of address 29 Raeburn Avenue, Dartford, Kent, DA1 3BQ

      IIF 29
  • Mr Mohammed Nurul Islam
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, High Road, Romford, RM6 6NL, United Kingdom

      IIF 30
  • Islam, Nurul
    Bangladeshi teacher born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 200 Mile End Road, London, E1 4LD, England

      IIF 31
  • Mr Nurul Islam
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 546a, Katherine Road, London, E7 8EA, England

      IIF 32
  • Mr Nurul Islam
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Hythe Street, Dartford, DA1 1BE, United Kingdom

      IIF 33
  • Mr Nurul Islam
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Blenheim Crescent, Luton, LU3 1HA, England

      IIF 34
    • icon of address 44, Gisburne Road, Wellingborough, NN8 4EE, England

      IIF 35
  • Nurul Islam
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Penda Close, Luton, LU3 3UT, England

      IIF 36
  • Islam, Nurul

    Registered addresses and corresponding companies
    • icon of address 118 Earlham Grove, London, E7 9AS

      IIF 37
    • icon of address 15a, Upton Lane, East Ham, London, E7 9PA, United Kingdom

      IIF 38
  • Mr Mohammad Nurul Islam
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Jamuna Close, London, E14 7RF, England

      IIF 39
  • Nurul Islam
    Bangladeshi born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 200 Mile End Road, London, E1 4LD, England

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Bdc Room 9, 7-15 Greatorex Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-15 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address Shaheed Bhavan, 39 Fournier Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    682 GBP2024-06-30
    Officer
    icon of calendar 2017-06-20 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 73 Hythe Street, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,039 GBP2024-08-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 203a Whitechapel Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,153 GBP2015-08-31
    Officer
    icon of calendar 2004-06-10 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2004-06-10 ~ dissolved
    IIF 28 - Secretary → ME
  • 5
    icon of address 21 Beadle Avenue, Rochdale, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address 44 Gisburne Road, Wellingborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 20 Blenheim Crescent, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 18 Penda Close, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,714 GBP2024-12-31
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    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
  • 9
    icon of address Unit 102 Greatorex Business Centre, 8-10 Greatorex Street, Aldgate East, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2016-01-15 ~ dissolved
    IIF 38 - Secretary → ME
  • 10
    icon of address 8 Felbrigge Road, Seven Kings, Ilford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,220 GBP2015-04-30
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address 140 Maroon Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address 100 Mile End Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    700 GBP2024-07-31
    Officer
    icon of calendar 2007-08-10 ~ dissolved
    IIF 37 - Secretary → ME
  • 13
    icon of address Unit 2-3 88, Mile End Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 10 - Director → ME
  • 14
    icon of address 41 Hythe Street, Dartford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,050 GBP2018-01-31
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 5 Harriet Street, Blaydon-on-tyne, Tyne And Wear, England
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 15 - Director → ME
  • 16
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (23 parents)
    Officer
    icon of calendar 2021-08-08 ~ now
    IIF 3 - Director → ME
  • 17
    icon of address Flat 1 200 Mile End Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 18
    icon of address 6 Jamuna Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,670 GBP2023-01-31
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address Bangladesh Centre, Roundhay Road, Leeds, West Yorkshire
    Active Corporate (13 parents)
    Equity (Company account)
    11,892 GBP2024-01-31
    Officer
    icon of calendar 2013-05-10 ~ 2017-06-12
    IIF 20 - Director → ME
  • 2
    icon of address 24 Pembridge Gardens, Nottinghill Gate, London
    Active Corporate (28 parents)
    Equity (Company account)
    287,351 GBP2024-03-31
    Officer
    icon of calendar ~ 2005-07-10
    IIF 23 - Director → ME
  • 3
    icon of address 2 Hebrides Court 147, Duckett Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -317,441 GBP2023-12-31
    Officer
    icon of calendar 2013-02-10 ~ 2013-07-22
    IIF 6 - Director → ME
  • 4
    LANDLORDLETTINGS.CO.UK LIMITED - 2007-11-12
    LANDLORDLETTINGS LTD - 2006-08-23
    icon of address 6 Market Street, Dartford
    Active Corporate (1 parent)
    Equity (Company account)
    13,348 GBP2024-03-31
    Officer
    icon of calendar 2006-05-24 ~ 2006-06-24
    IIF 8 - Director → ME
    icon of calendar 2007-05-24 ~ 2010-04-06
    IIF 29 - Secretary → ME
  • 5
    icon of address 171 High Road, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-25 ~ 2017-11-27
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ 2017-11-27
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    icon of address 140 Maroon Street, Limehouse, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-16 ~ 2015-10-01
    IIF 25 - Director → ME
  • 7
    icon of address 100 Mile End Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    700 GBP2024-07-31
    Officer
    icon of calendar 2007-08-10 ~ 2008-01-03
    IIF 14 - Director → ME
  • 8
    icon of address 17 Hanover Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,671 GBP2023-10-31
    Officer
    icon of calendar 2024-11-08 ~ 2024-11-20
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ 2024-11-20
    IIF 32 - Right to appoint or remove directors OE
  • 9
    ST. MARY'S HOUSING WELFARE AND RESOURCES PROJECT - 2004-06-29
    icon of address 46 Myrdle Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    176,783 GBP2024-03-31
    Officer
    icon of calendar 2007-08-10 ~ 2008-07-04
    IIF 24 - Director → ME
  • 10
    STEPNEY SHAHJALAL MOSQUE (MASJID) - 2002-05-24
    icon of address 81-83 Duckett Street, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,976,096 GBP2023-03-31
    Officer
    icon of calendar 2008-06-29 ~ 2012-12-22
    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.