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

Miah, Nurul

    Related profiles found in government register
  • Miah, Nurul
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Basement, Skyline House, Swingate, Stevenage, Hertfordshire, SG1 1AP, England

      IIF 1
  • Miah, Nurul
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 269, Green Lane, London, N13 4XE

      IIF 2
    • Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 3 IIF 4
    • 5th Floor, Lansdowne House, 57 Berkeley Square, Mayfair, Westminster, Westminster, W1J 6ER, England

      IIF 5
  • Miah, Nurul
    British financial adviser born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Barkeley Square House, Barkeley Square, London, W1J 6BD, United Kingdom

      IIF 6
    • Crown House, North Circular Road, Park Royal, London, NW10 7PN

      IIF 7
    • 4, Arlington Court, Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, England

      IIF 8
  • Miah, Nurul
    British manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite 618, Crown House, North Circular Road Park Royal, London, Park Royal, NW10 7PN, England

      IIF 9
    • Berkeley Square, House, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 10
  • Miah, Nurul
    British md born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 11
    • Suite 618, Crown House, North Circular Road Park Royal, London, NW10 7PN, England

      IIF 12
  • Miah, Nurul
    British businessman born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, York Street, Mayfair, London, Uk, W1H 1DP, England

      IIF 13
    • 4, Arlington Court, Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, England

      IIF 14
  • Miah, Nurul
    British company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, St Pauls Terrace, 82 Northwood Street, Birmingham, B3 1TH

      IIF 15
    • 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 16
    • 78, York Street, Mayfair, London, Uk, W1H 1DP, England

      IIF 17
    • 93-95, Gloucester Place, London, W1U 6JQ, England

      IIF 18
    • 74 - 76, Queensway, Bletchley, Milton Keynes, MK2 2SA, England

      IIF 19
    • 4 Arlington Court, Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, England

      IIF 20
  • Miah, Nurul
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Somerset House, 6070 Knights Court, Birmingham Business Park, Birmingham, B37 7BF, United Kingdom

      IIF 21
    • 11, Denton Road, Stevenage, Hertfordshire, SG1 1SX

      IIF 22
  • Miah, Nurul
    British financial adviser born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Griffins, Suite 011, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 23
    • 11, Denton Road, Stevenage, Hertfordshire, SG1 1SX

      IIF 24
    • 4 Arlington Court, Arlington Business Park, Whittle Way, Stevenage, Herts, SG1 2FS, England

      IIF 25
  • Miah, Nurul
    British financial advisor born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 271a, Green Lanes, London, N13 4XE

      IIF 26
  • Miah, Nurul
    British md born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Arlington Court, Whittle Way, Arlington Business Park, Stevenage, Herts, SG1 2FS, England

      IIF 27
    • Basement, Skyline House, Swingate, Stevenage, Herts, SG1 1AP, England

      IIF 28
  • Miah, Nurul

    Registered addresses and corresponding companies
    • Somerset House, 6070 Knights Court, Birmingham Business Park, Birmingham, B37 7BF, United Kingdom

      IIF 29
  • Mr Nurul Miah
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Griffins, Suite 011, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 30
    • 5, St Pauls Terrace, 82 Northwood Street, Birmingham, B3 1TH

      IIF 31
    • Somerset House, 6070 Knights Court, Birmingham, B37 7BF, United Kingdom

      IIF 32
    • 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 33
    • 93-95, Gloucester Place, London, W1U 6JQ, England

      IIF 34
    • Berkeley Square, House, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 35
    • Griffins, Suite 011, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 36
    • 4 Arlington Court, Arlington Business Park, Whittle Way, Stevenage, Herts, SG1 2FS, England

      IIF 37
    • 4 Arlington Court, Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, England

      IIF 38
    • Basement, Skyline House, Swingate, Stevenage, Herts, SG1 1AP, England

      IIF 39
    • 4, Arlington Court, Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, England

      IIF 40
child relation
Offspring entities and appointments 25
  • 1
    AEGIS HOMES LTD
    10382847
    Goldfields House, 18a Gold Tops, Newport
    Liquidation Corporate (2 parents)
    Officer
    2016-09-19 ~ 2018-12-31
    IIF 28 - Director → ME
    Person with significant control
    2016-09-19 ~ 2018-12-31
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 2
    BERKELEY ASSET FINANCE LTD
    10258454
    Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Officer
    2016-06-30 ~ 2017-08-01
    IIF 11 - Director → ME
  • 3
    BERKELEY ROCK CAPITAL LTD
    - now 10980999
    BERKELEY ROCK CAPITAL PLC
    - 2019-01-02 10980999
    C/o Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchgate, 30 Churchgate, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2017-09-26 ~ 2019-02-27
    IIF 21 - Director → ME
    2017-09-26 ~ 2019-02-27
    IIF 29 - Secretary → ME
    Person with significant control
    2017-09-26 ~ 2019-02-27
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 4
    DEBT ASSIST LTD
    07491317
    Crown House, North Circular Road, Park Royal, London
    Dissolved Corporate (1 parent)
    Officer
    2011-01-13 ~ dissolved
    IIF 7 - Director → ME
  • 5
    EGERTON STUDENT HOLDINGS LTD
    12360778
    5th Floor, Lansdowne House 57 Berkeley Square, Mayfair, Westminster, Westminster, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-12 ~ dissolved
    IIF 5 - Director → ME
  • 6
    HAMILTON LEI LTD
    08865997
    4 Arlington Court, Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-29 ~ dissolved
    IIF 8 - Director → ME
  • 7
    INCISIVE WEALTH MANAGEMENT LTD
    07495832
    78 York Street, Mayfair, London, Uk, England
    Dissolved Corporate (4 parents)
    Officer
    2013-06-06 ~ dissolved
    IIF 13 - Director → ME
    2012-12-20 ~ 2013-05-09
    IIF 17 - Director → ME
  • 8
    INDALI LTD
    10216165
    4 Arlington Court Whittle Way, Arlington Business Park, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-06 ~ dissolved
    IIF 27 - Director → ME
  • 9
    KINGLY SOLICITORS LTD
    - now 10340710
    RH LEGAL (BRISTOL) LIMITED
    - 2019-10-11 10340710
    Griffins, Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (15 parents, 3 offsprings)
    Officer
    2017-05-02 ~ 2019-05-30
    IIF 19 - Director → ME
    Person with significant control
    2017-05-02 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 10
    LITTLE MALGRAVES ESSEX LTD
    12407318
    Basement Skyline House, Swingate, Stevenage, Hertfordshire, England
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    2020-01-16 ~ now
    IIF 1 - Director → ME
  • 11
    MCDONALD 2004 LIMITED
    05039434 08323121
    1 Lindrick Way Lakeside Park, Barlborough, Chesterfield, North Derbyshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    2020-03-12 ~ 2022-03-18
    IIF 4 - Director → ME
  • 12
    MCDONALD TRUSTEES LIMITED
    04011908 13778388... (more)
    No 1 Lindrick Way Lakeside Park, Barborough Links Barlborough, Chesterfield, Derbyshire
    Active Corporate (17 parents)
    Officer
    2020-03-12 ~ 2021-04-16
    IIF 3 - Director → ME
  • 13
    META ENTERPRISES LIMITED
    10304753
    93-95 Gloucester Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-01 ~ 2017-08-01
    IIF 18 - Director → ME
    Person with significant control
    2016-08-01 ~ 2017-08-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 14
    NM FINANCIAL LIMITED
    06410293
    271a Green Lanes, London
    Dissolved Corporate (2 parents)
    Officer
    2007-10-26 ~ dissolved
    IIF 22 - Director → ME
  • 15
    NM GROUP LTD
    10352943
    Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent, 18 offsprings)
    Officer
    2016-08-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 16
    NM GROUP MANAGEMENT LTD
    08785011
    Berkeley Square House, Berkeley Square, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-21 ~ 2017-07-24
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-24
    IIF 35 - Ownership of shares – 75% or more OE
  • 17
    NM SOLUTION LIMITED
    06728921
    732a High Road, Goodmayes, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2010-10-02 ~ 2011-01-12
    IIF 26 - Director → ME
    2008-10-21 ~ 2009-11-04
    IIF 24 - Director → ME
  • 18
    ORACLE CONSULTANTS LTD
    08861128
    5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (9 parents, 1 offspring)
    Officer
    2016-12-02 ~ 2024-02-12
    IIF 16 - Director → ME
    2014-01-24 ~ 2014-06-25
    IIF 9 - Director → ME
    Person with significant control
    2016-12-02 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 19
    REIDS OF LONDON LTD
    10140035
    4 Arlington Court Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-21 ~ 2018-02-01
    IIF 20 - Director → ME
    Person with significant control
    2016-04-21 ~ 2018-02-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 20
    REIDS OF MAYFAIR LTD
    08560299 11101187
    4 Arlington Court, Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (3 parents)
    Officer
    2014-01-01 ~ 2017-07-24
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-24
    IIF 40 - Has significant influence or control OE
  • 21
    RETURN ON CAPITAL GROUP LIMITED
    - now 05567149
    OFFPLAN PROPERTY ABROAD LIMITED - 2010-11-24
    5 St Pauls Terrace, 82 Northwood Street, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2017-09-01 ~ 2017-09-01
    IIF 15 - Director → ME
    Person with significant control
    2017-09-01 ~ 2017-09-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 22
    SMITH ALEXANDER LTD
    07389304 08383849
    269 Green Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2010-09-28 ~ dissolved
    IIF 2 - Director → ME
  • 23
    SMITH ALEXANDER LTD
    08383849 07389304
    Suite 618 Crown House, North Circular Road Park Royal, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-31 ~ 2013-07-01
    IIF 12 - Director → ME
  • 24
    STERLING LEWIS LTD
    08253988
    4 Arlington Court, Arlington Business Park, Whittle Way, Stevenage
    Dissolved Corporate (1 parent)
    Officer
    2012-10-15 ~ dissolved
    IIF 6 - Director → ME
  • 25
    VISTA CARS LIMITED
    10410651
    4 Arlington Court, Arlington Business Park, Whittle Way, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-10-05 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.