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 December 1973

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address 595, Greenford Road, Greenford, UB6 8QJ, England

      IIF 3
    • icon of address 595, Greenford Road, Greenford, UB6 8QJ, United Kingdom

      IIF 4 IIF 5
  • Islam, Nurul
    British company director born in December 1973

    Resident in United Kingdom

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

      IIF 6 IIF 7 IIF 8
  • Islam, Nurul
    British managing consultant born in December 1973

    Resident in United Kingdom

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

      IIF 9
  • Islam, Nurul
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Mountbatten House, Elvet Avenue, Romford, Essex, RM2 6JT, United Kingdom

      IIF 10
  • Islam, Nurul
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown Chambers, Bridge Street, Salisbury, Wiltshire, SP1 2LZ, England

      IIF 11
  • Islam, Nurul
    Bangladeshi business born in January 1980

    Resident in United Kingdom

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

      IIF 12
  • Islam, Nurul
    Bangladeshi director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rayners Bakery, 12a Deer Park Road, London, SW19 3UQ, England

      IIF 13
  • Mr Nurul Islam
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 595, Greenford Road, Greenford, UB6 8QJ, England

      IIF 14
    • icon of address 595, Greenford Road, Greenford, UB6 8QJ, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Crown Chambers, Bridge Street, Salisbury, SP1 2LZ, England

      IIF 19
  • Islam, Nurul
    British company director born in December 1973

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

      IIF 20
  • Islam, Nurul
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Mountbatten House, Elvet Avenue, Romford, Essex, RM2 6JT, United Kingdom

      IIF 21
    • icon of address 38 Mountbatten House, Elvet Avenue, Romford, RM2 6JT, England

      IIF 22
  • Islam, Nurul
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220, High Road, Loughton, Essex, IG10 1ET, United Kingdom

      IIF 23
  • Mr Nurul Islam
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St James House, 27-43 Eastern Road, Romford, RM1 3NH, England

      IIF 24
  • Nurul Islam
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Mountbatten House, Elvet Avenue, Romford, RM2 6JT, United Kingdom

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

    Resident in England

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

      IIF 26
  • Mr Islam Nurul
    Italian born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 171 High Road, Ilford, Essex, IG1 1DG, United Kingdom

      IIF 27
  • Islam Nurul
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 80a, Ashfield Street, London, E1 2BJ, England

      IIF 28
  • Nurul, Islam
    Italian company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 171 High Road, Ilford, Essex, IG1 1DG, United Kingdom

      IIF 29
  • Mr Islam Nurul
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit H4a Chadwell Heath Industrial Park, Kemp Road, Dagenham, RM8 1SL, England

      IIF 30 IIF 31
  • Mr Nurul Islam
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, 80a Ashfield Street, London, E1 2BJ, United Kingdom

      IIF 32
    • icon of address 220, High Road, Loughton, IG10 1ET, United Kingdom

      IIF 33
    • icon of address 38 Mountbatten House, Elvet Avenue, Romford, RM2 6JT, United Kingdom

      IIF 34
  • Nurul, Islam
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit H4a Chadwell Heath Industrial Park, Kemp Road, Dagenham, RM8 1SL, England

      IIF 35
    • icon of address 171, High Road, Ilford, IG1 1DG, England

      IIF 36
    • icon of address Unit 6, 80a Ashfield Street, London, E1 2BJ, United Kingdom

      IIF 37
  • Nurul, Islam
    British business person born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 80a, Ashfield Street, London, E1 2BJ, England

      IIF 38
  • Islam, Nurul, Mr.

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

      IIF 39
  • Islam, Nurul

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

      IIF 40
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 220 High Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-12-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 595 Greenford Road, Greenford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    icon of address 38 Mountbatten House Elvet Avenue, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    751 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Crown Chambers, Bridge Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,554 GBP2025-03-31
    Officer
    icon of calendar 2014-03-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Unit 6 80a Ashfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    98,985 GBP2024-11-30
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    IIF 32 - Has significant influence or controlOE
  • 7
    icon of address Unit 6 80a Ashfield Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    icon of address Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address Unit H4a Chadwell Heath Industrial Park, Kemp Road, Dagenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Unit H4a Chadwell Heath Industrial Park, Kemp Road, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,002 GBP2025-08-31
    Officer
    icon of calendar 2021-08-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 595 Greenford Road, Greenford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -23,455 GBP2025-01-31
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    PRAXIS CAPITAL (UK) LIMITED - 2020-01-07
    icon of address Crown Chambers, Bridge Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -618,286 GBP2024-02-29
    Officer
    icon of calendar 2014-02-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 91 Hendon Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2016-09-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Rayners Bakery, 12a Deer Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 13 - Director → ME
  • 16
    icon of address 595 Greenford Road, Greenford, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 17
    icon of address 9-17 Queens Court Eastern Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,930 GBP2025-02-28
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 22 - Director → ME
    icon of calendar 2019-01-10 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 18
    icon of address 38 Mountbatten House Elvet Avenue, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 19
    icon of address 12a Deer Park Road, Merton, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2011-06-20 ~ dissolved
    IIF 40 - Secretary → ME
  • 20
    icon of address 1 Olympic Way, Wembley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 26 - Director → ME
Ceased 4
  • 1
    icon of address 41a Wootton Way, Maidenhead, Berks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-10 ~ 2005-04-25
    IIF 20 - Director → ME
  • 2
    icon of address Unit 6 80a Ashfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    98,985 GBP2024-11-30
    Officer
    icon of calendar 2018-11-28 ~ 2019-01-03
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2019-01-03
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 6 80a Ashfield Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-09 ~ 2024-07-09
    IIF 38 - Director → ME
  • 4
    icon of address 9-17 Queens Court Eastern Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,930 GBP2025-02-28
    Officer
    icon of calendar 2017-02-14 ~ 2019-01-11
    IIF 12 - 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.