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, Mohammed Abru

    Related profiles found in government register
  • Miah, Mohammed Abru

    Registered addresses and corresponding companies
    • 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 1
  • Miah, Mohammed

    Registered addresses and corresponding companies
    • 115, Duchess Road, Bedford, MK42 0SF, United Kingdom

      IIF 2
    • 19, Radcliffe Street, Wolverton, Milton Keynes, MK12 5DQ, England

      IIF 3
    • 30 Roxburgh Way, Bletchley, Milton Keynes, MK3 7NZ, England

      IIF 4
  • Miah, Mohammed
    Bangladeshi director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 22 Mikern Close, Bletchley, Milton Keynes, MK2 2UT, England

      IIF 5
  • Miah, Mohammed Abru
    Bangladeshi company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 19, Radcliffe Street, Wolverton, Milton Keynes, MK12 5DQ, England

      IIF 6
  • Miah, Mohammed Abru
    Bangladeshi director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 29, Saunders Gardens, Bedford, MK40 4PS, England

      IIF 7
    • Unit 14, Stanier Square Centre, Queensway, Milton Keynes, MK2 2FY, England

      IIF 8
  • Miah, Mohammed Abru
    Bangladeshi self employed born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 22 Mikern Close, Milton Keynes, MK2 2UT, England

      IIF 9
  • Miah, Mohammed Abru
    British director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Duchess Road, Bedford, MK42 0SF, United Kingdom

      IIF 10
    • 160 Coventry Road, Bedford, MK40 4EL, England

      IIF 11
    • 19, Radcliffe Street, Wolverton, Milton Keynes, MK12 5DQ, England

      IIF 12
    • 30 Roxburgh Way, Bletchley, Milton Keynes, MK3 7NZ, England

      IIF 13
  • Miah, Mohammed Abru
    British self employed born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Radcliffe Street, Wolverton, Milton Keynes, MK12 5DQ, England

      IIF 14
  • Miah, Mohammed
    Bangladeshi company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Radcliffe Street, Wolverton, Milton Keynes, MK12 5DQ, England

      IIF 15
  • Miah, Mohammed
    Bangladeshi director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thai, Missenden Rd, Great Kingshill, High Wycombe, HP15 6EB, United Kingdom

      IIF 16
    • 19 Radcliffe Street, Wolverton, Milton Keynes, MK12 5DQ, England

      IIF 17
    • 30, Roxburgh Way, Bletchley, Milton Keynes, MK3 7NZ, England

      IIF 18 IIF 19
  • Miah, Mohammed Khalil Ahmed
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16, Pearl Street, Denton, Manchester, M34 3GZ, England

      IIF 20 IIF 21
  • Miah, Mohammed Zilu
    British manager born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 218b, Heathfield Road, Birmingham, B19 1JQ, United Kingdom

      IIF 22
  • Mr Mohammed Miah
    Bangladeshi born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 19, Radcliffe Street, Wolverton, Milton Keynes, MK12 5DQ, England

      IIF 23
  • Mr Mohammed Abru Miah
    Bangladeshi born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 22 Mikern Close, Milton Keynes, MK2 2UT, England

      IIF 24
    • Unit 14, Stanier Square Centre, Queensway, Milton Keynes, MK2 2FY, England

      IIF 25
  • Mr Mohammed Abru Miah
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Duchess Road, Bedford, MK42 0SF, United Kingdom

      IIF 26
    • 160 Coventry Road, Bedford, MK40 4EL, England

      IIF 27
    • 19, Radcliffe Street, Wolverton, Milton Keynes, MK12 5DQ, England

      IIF 28 IIF 29
    • 30 Roxburgh Way, Bletchley, Milton Keynes, MK3 7NZ, England

      IIF 30
    • 26, South Street Agrdens, Walsall, WS1 4EW, England

      IIF 31
    • 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 32
  • Mr Mohammed Khalil Ahmed Miah
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16, Pearl Street, Denton, Manchester, M34 3GZ, England

      IIF 33 IIF 34
  • Mr Mohammed Miah
    Bangladeshi born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thai, Missenden Rd, Great Kingshill, High Wycombe, HP15 6EB, United Kingdom

      IIF 35
    • 19 Radcliffe Street, Wolverton, Milton Keynes, MK12 5DQ, England

      IIF 36 IIF 37
    • 30 Roxburgh Way, Bletchley, Milton Keynes, MK3 7NZ, England

      IIF 38
  • Mr Mohammed Zilu Miah
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 218b, Heathfield Road, Birmingham, B19 1JQ, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 12
  • 1
    115 Duchess Road, Bedford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 10 - director → ME
    2024-04-29 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    16 Pearl Street, Denton, Manchester, England
    Corporate (1 parent)
    Officer
    2023-07-07 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 3
    16 Pearl Street, Denton, Manchester, England
    Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    19 Radcliffe Street, Wolverton, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    -8,394 GBP2024-03-31
    Person with significant control
    2020-03-09 ~ now
    IIF 23 - Has significant influence or controlOE
  • 5
    19 Radcliffe Street Wolverton, Milton Keynes, England
    Corporate (1 parent)
    Officer
    2023-07-14 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-07-14 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    218b Heathfield Road, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 7
    Unit 14, Stanier Square Centre, Queensway, Milton Keynes, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-05 ~ dissolved
    IIF 18 - director → ME
  • 8
    19 Radcliffe Street, Wolverton, Milton Keynes, England
    Corporate (1 parent)
    Officer
    2023-08-09 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-08-09 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 9
    30 Roxburgh Way Bletchley, Milton Keynes, England
    Corporate (1 parent)
    Officer
    2023-07-07 ~ now
    IIF 19 - director → ME
    2023-07-07 ~ now
    IIF 4 - secretary → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 10
    19 Radcliffe Street, Wolverton, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-04 ~ now
    IIF 12 - director → ME
    2022-07-04 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    Thai Missenden Rd, Great Kingshill, High Wycombe, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-30 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 12
    19 Radcliffe Street, Wolverton, Milton Keynes, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,615 GBP2023-07-31
    Person with significant control
    2023-01-28 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    160 Coventry Road, Bedford, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-25 ~ 2023-04-03
    IIF 11 - director → ME
    Person with significant control
    2022-04-25 ~ 2023-04-03
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 2
    19 Radcliffe Street, Wolverton, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    -8,394 GBP2024-03-31
    Officer
    2020-03-09 ~ 2024-07-03
    IIF 5 - director → ME
    2024-07-01 ~ 2025-04-02
    IIF 15 - director → ME
    Person with significant control
    2024-07-03 ~ 2025-04-02
    IIF 37 - Has significant influence or control OE
  • 3
    Unit 14, Stanier Square Centre, Queensway, Milton Keynes, England
    Dissolved corporate (2 parents)
    Officer
    2022-04-07 ~ 2023-01-08
    IIF 8 - director → ME
    Person with significant control
    2022-04-07 ~ 2023-01-08
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 4
    19 Radcliffe Street, Wolverton, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-17 ~ 2021-09-18
    IIF 6 - director → ME
  • 5
    135 Midland Road, Bedford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,030 GBP2022-04-30
    Officer
    2021-02-10 ~ 2023-01-28
    IIF 7 - director → ME
  • 6
    AZURE ONLINE BARGAINS LIMITED - 2025-01-14
    1509 Pershore Road, Stirchley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2022-09-15 ~ 2023-01-16
    IIF 1 - secretary → ME
    Person with significant control
    2022-09-15 ~ 2023-01-16
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    19 Radcliffe Street, Wolverton, Milton Keynes, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,615 GBP2023-07-31
    Officer
    2020-05-18 ~ 2022-03-19
    IIF 9 - director → ME
    2022-05-17 ~ 2024-07-19
    IIF 14 - director → ME
    Person with significant control
    2020-05-18 ~ 2022-04-20
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 24 - Right to appoint or remove directors OE
  • 8
    1509 Pershore Road, Stirchley, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-24
    Person with significant control
    2022-09-12 ~ 2023-01-16
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.