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

Miah, Shetu

    Related profiles found in government register
  • Miah, Shetu

    Registered addresses and corresponding companies
    • 5, Hornbeam Square South, Hornbeam Business Park, Harrogate, HG2 8NB, United Kingdom

      IIF 1 IIF 2
  • Miah, Shetu
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, St. Marys Place, Bury, BL9 0DZ, England

      IIF 3 IIF 4
    • 5, Hornbeam Square South, Hornbeam Business Park, Harrogate, HG2 8NB, United Kingdom

      IIF 5 IIF 6
    • 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 7 IIF 8
    • Roy & Co 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 9
    • 139-143, Union Street, Oldham, OL1 1TE, United Kingdom

      IIF 10
    • 162, Chadderton Way, Oldham, OL1 2EW, England

      IIF 11
    • 63 Widdop Street, Oldham, Lancashire, OL9 6AT

      IIF 12
    • 78, Chadderton Way, Oldham, OL1 2EF, England

      IIF 13
    • 78, Chadderton Way, Oldham, OL1 2EF, United Kingdom

      IIF 14
    • Unit 15, Cable Court, Pittman Way, Fulwood, Preston, PR2 9YW, England

      IIF 15
    • 2a, Front Street, Acomb, York, North Yorkshire, YO24 3BJ, United Kingdom

      IIF 16
  • Miah, Shetu
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 13754353 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 18
  • Miah, Shetu
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 63 Widdop Street, Oldham, Lancashire, OL9 6AT

      IIF 19
    • Broadway House, 74 Broadway Street, Oldham, OL8 1LR

      IIF 20
    • Broadway House, 74 Broadway Street, Oldham, OL8 1LR, England

      IIF 21 IIF 22 IIF 23
    • 110, Manchester Road, Haslingden, Rossendale, BB4 6NP, United Kingdom

      IIF 24
  • Miah, Shetu
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 65, Widdop Street, Oldham, OL9 6AT, United Kingdom

      IIF 25
  • Miah, Shetu
    British finance director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 78, Chadderton Way, Oldham, OL9 2EF, United Kingdom

      IIF 26
  • Mr Miah Shetu
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Zabier Residence, Meins Road, Blackburn, BB2 6QQ, England

      IIF 27
  • Miah, Shetu
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Percy Avenue, Broadstairs, CT10 3LB, England

      IIF 28
    • Amethyst, 3 Chapel Street, Hyde, Cheshire, SK14 1LP, England

      IIF 29
    • 2 Harold Road, Cliftonville, Margate, Kent, CT9 2HT, United Kingdom

      IIF 30
  • Miah, Shetu
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Wellington Road North, Stockport, SK4 2LR, United Kingdom

      IIF 31
  • Miah, Shetu
    British managing director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amethyst, 3 Chapel Street, Hyde, Cheshire, SK14 1LP, United Kingdom

      IIF 32
  • Miah, Shetu
    British migration advisory organisation born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cornwall House, Lionel Street, Birmingham, B3 1AP, United Kingdom

      IIF 33
  • Shetu, Miah
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Zabier Residence, Meins Road, Blackburn, BB2 6QQ, England

      IIF 34
  • Mr Shetu Miah
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 35
  • Mr Shetu Miah
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, St. Marys Place, Bury, BL9 0DZ, England

      IIF 36 IIF 37
    • 13754353 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • 5, Hornbeam Square South, Hornbeam Business Park, Harrogate, HG2 8NB, United Kingdom

      IIF 39 IIF 40
    • 139, Wilbraham Road, Manchester, M14 7DS

      IIF 41 IIF 42
    • 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 43 IIF 44
    • Roy & Co 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 45
    • 139-143, Union Street, Oldham, OL1 1TE, England

      IIF 46
    • 139-143, Union Street, Oldham, OL1 1TE, United Kingdom

      IIF 47
    • 162, Chadderton Way, Oldham, OL1 2EW, England

      IIF 48
    • 293, Block Lane, Chadderton, Oldham, OL9 7QA, England

      IIF 49
    • 78, Chadderton Way, Oldham, OL1 2EF, England

      IIF 50
    • 78, Chadderton Way, Oldham, OL1 2EF, United Kingdom

      IIF 51
    • 47-49 New Hall Lane, Preston, PR1 5NY, United Kingdom

      IIF 52
    • 2a, Front Street, Acomb, York, YO24 3BJ, United Kingdom

      IIF 53
  • Mr Shetu Miah
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Percy Avenue, Broadstairs, CT10 3LB, England

      IIF 54
    • 2 Harold Road, Cliftonville, Margate, Kent, CT9 2HT, United Kingdom

      IIF 55
    • 93, Wellington Road North, Stockport, SK4 2LR, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 28
  • 1
    139-143 Union Street, Oldham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2022-01-31
    Officer
    2019-01-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-01-18 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Miah Solicitors, Top Floor, 327, Roundhay Road, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -238 GBP2024-09-30
    Officer
    2020-09-02 ~ now
    IIF 5 - Director → ME
    2020-09-02 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2020-09-02 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    93 Wellington Road North, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-02-08 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Zabier Residence, Meins Road, Blackburn, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-06-27 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    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
  • 5
    CITI PROPERTY INVESTMENT LIMITED - 2019-08-27
    1 Percy Avenue, Broadstairs, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2019-08-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-08-13 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    10 St. Marys Place, Bury, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -26,587 GBP2025-01-31
    Officer
    2025-03-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-03-18 ~ 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
  • 7
    4385, 13754353 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2021-11-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-11-19 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    47-49 New Hall Lane, Preston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2020-09-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-09-10 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    139-143 Union Street, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,696 GBP2024-03-31
    Officer
    2009-08-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 10
    139 Wilbraham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,754 GBP2015-10-31
    Officer
    2013-10-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    SMART STOCKPORT LIVING LTD - 2018-06-19
    SMART SOLAR STREET LIGHTING LIMITED - 2018-06-12
    Roy & Co 139 Wilbraham Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2017-01-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-11-23 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 12
    139 Wilbraham Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,475 GBP2024-06-30
    Officer
    2022-06-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-06-08 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 13
    2a Front Street, Acomb, York, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-11-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    139 Wilbraham Road, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-12-02 ~ now
    IIF 6 - Director → ME
    2020-12-02 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2020-12-02 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    139 Wilbraham Road, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,831 GBP2024-01-31
    Officer
    2012-01-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 16
    SAFE CHOICE RESIDENTIAL CARE LTD - 2024-11-18
    78 Chadderton Way, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    139 Wilbraham Road, Fallowfield, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    212,154 GBP2024-03-31
    Officer
    2017-03-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-03-15 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 18
    1 Percy Avenue, Broadstairs, England
    Active Corporate (2 parents)
    Equity (Company account)
    118,709 GBP2024-11-30
    Officer
    2019-11-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-11-08 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    139 Wilbraham Road, Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    2024-09-01 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 20
    139 Wilbraham Road, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -964 GBP2016-01-31
    Officer
    2012-01-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 21
    3 Chapel Street, Hyde, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2011-10-21 ~ dissolved
    IIF 23 - Director → ME
  • 22
    169 Union Street, Oldham, England, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-10-10 ~ dissolved
    IIF 25 - Director → ME
  • 23
    10 St. Marys Place, Bury, England
    Active Corporate (3 parents)
    Officer
    2024-10-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    139 Wilbraham Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-02-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
  • 25
    162 Chadderton Way, Oldham, England
    Active Corporate (1 parent)
    Officer
    2025-09-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 26
    Broadway House, 74 Broadway Street, Oldham
    Dissolved Corporate (4 parents)
    Officer
    2011-02-24 ~ dissolved
    IIF 20 - Director → ME
  • 27
    Broadway House, 74 Broadway Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-29 ~ dissolved
    IIF 21 - Director → ME
  • 28
    Company number 07428942
    Non-active corporate
    Officer
    2010-11-03 ~ now
    IIF 26 - Director → ME
Ceased 4
  • 1
    Broadway House, 74 Broadway Street, Oldham
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2011-11-29 ~ 2013-01-01
    IIF 22 - Director → ME
  • 2
    Cornwall House, Lionel Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2014-03-05 ~ 2014-03-22
    IIF 33 - Director → ME
  • 3
    110 Manchester Road, Haslingden, Rossendale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -133,922 GBP2024-02-29
    Officer
    2017-02-23 ~ 2023-07-21
    IIF 24 - Director → ME
  • 4
    139 Wilbraham Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-05-06 ~ 2009-07-10
    IIF 19 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.