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, Mohammed Abru

    Related profiles found in government register
  • Miah, Mohammed Abru

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

      IIF 1
  • Miah, Mohammed

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

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

      IIF 3
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 29, Saunders Gardens, Bedford, MK40 4PS, England

      IIF 7
    • icon of address 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
    • icon of address 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
    • icon of address 115, Duchess Road, Bedford, MK42 0SF, United Kingdom

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

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

      IIF 12
    • icon of address 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
    • icon of address 19, Radcliffe Street, Wolverton, Milton Keynes, MK12 5DQ, England

      IIF 14
  • Miah, Md Zilu
    British manager born in October 1990

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 16
  • Miah, Mohammed
    Bangladeshi director born in February 1977

    Resident in United Kingdom

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

      IIF 17
    • icon of address 19 Radcliffe Street, Wolverton, Milton Keynes, MK12 5DQ, England

      IIF 18
    • icon of address 30, Roxburgh Way, Bletchley, Milton Keynes, MK3 7NZ, England

      IIF 19 IIF 20
  • Mr Mohammed Miah
    Bangladeshi born in October 1990

    Resident in England

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

      IIF 21
  • Mr Mohammed Abru Miah
    Bangladeshi born in October 1990

    Resident in England

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

      IIF 22
    • icon of address Unit 14, Stanier Square Centre, Queensway, Milton Keynes, MK2 2FY, England

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

    Resident in United Kingdom

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

      IIF 24
    • icon of address 160 Coventry Road, Bedford, MK40 4EL, England

      IIF 25
    • icon of address 19, Radcliffe Street, Wolverton, Milton Keynes, MK12 5DQ, England

      IIF 26 IIF 27
    • icon of address 30 Roxburgh Way, Bletchley, Milton Keynes, MK3 7NZ, England

      IIF 28
    • icon of address 26, South Street Agrdens, Walsall, WS1 4EW, England

      IIF 29
    • icon of address 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 30
  • Mr Mohammed Miah
    Bangladeshi born in February 1977

    Resident in United Kingdom

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

      IIF 31
    • icon of address 19 Radcliffe Street, Wolverton, Milton Keynes, MK12 5DQ, England

      IIF 32 IIF 33
    • icon of address 30 Roxburgh Way, Bletchley, Milton Keynes, MK3 7NZ, England

      IIF 34
  • Mr Mohammed Zilu Miah
    British born in October 1990

    Resident in United Kingdom

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

      IIF 35
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 115 Duchess Road, Bedford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 10 - Director → ME
    icon of calendar 2024-04-29 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 19 Radcliffe Street, Wolverton, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,394 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 21 - Has significant influence or controlOE
  • 3
    icon of address 19 Radcliffe Street Wolverton, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -364 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 218b Heathfield Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Unit 14, Stanier Square Centre, Queensway, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-05 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 19 Radcliffe Street, Wolverton, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 30 Roxburgh Way Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 20 - Director → ME
    icon of calendar 2023-07-07 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    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 19 Radcliffe Street, Wolverton, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 12 - Director → ME
    icon of calendar 2022-07-04 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Thai Missenden Rd, Great Kingshill, High Wycombe, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 19 Radcliffe Street, Wolverton, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,615 GBP2023-07-31
    Person with significant control
    icon of calendar 2023-01-28 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 160 Coventry Road, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ 2023-04-03
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ 2023-04-03
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 19 Radcliffe Street, Wolverton, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,394 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ 2024-07-03
    IIF 5 - Director → ME
    icon of calendar 2024-07-01 ~ 2025-04-02
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ 2025-04-02
    IIF 33 - Has significant influence or control OE
  • 3
    icon of address Unit 14, Stanier Square Centre, Queensway, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-07 ~ 2023-01-08
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ 2023-01-08
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    icon of address 19 Radcliffe Street, Wolverton, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-17 ~ 2021-09-18
    IIF 6 - Director → ME
  • 5
    icon of address 135 Midland Road, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,030 GBP2022-04-30
    Officer
    icon of calendar 2021-02-10 ~ 2023-01-28
    IIF 7 - Director → ME
  • 6
    AZURE ONLINE BARGAINS LIMITED - 2025-01-14
    icon of address 1509 Pershore Road, Stirchley, Birmingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2022-09-15 ~ 2023-01-16
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ 2023-01-16
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 19 Radcliffe Street, Wolverton, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,615 GBP2023-07-31
    Officer
    icon of calendar 2022-05-17 ~ 2024-07-19
    IIF 14 - Director → ME
    icon of calendar 2020-05-18 ~ 2022-03-19
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2022-04-20
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    icon of address 1509 Pershore Road, Stirchley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-24
    Person with significant control
    icon of calendar 2022-09-12 ~ 2023-01-16
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.