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

Mr Shetu Miah

    Related profiles found in government register
  • 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 1
    • 2 Harold Road, Cliftonville, Margate, Kent, CT9 2HT, United Kingdom

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

      IIF 3
  • 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 4
  • 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, England

      IIF 5
    • Amethyst, 3 Chapel Street, Hyde, Cheshire, SK14 1LP, United Kingdom

      IIF 6
  • 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 7
  • Miah, Shetu
    British property developer born in June 1982

    Resident in United Kingdom

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

      IIF 8
    • 2 Harold Road, Cliftonville, Margate, Kent, CT9 2HT, United Kingdom

      IIF 9
  • 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 10 IIF 11
    • 13754353 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • 5, Hornbeam Square South, Hornbeam Business Park, Harrogate, HG2 8NB, United Kingdom

      IIF 13 IIF 14
    • 139, Wilbraham Road, Manchester, M14 7DS

      IIF 15 IIF 16
    • 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 17 IIF 18
    • Roy & Co 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 19
    • 139-143, Union Street, Oldham, OL1 1TE, England

      IIF 20
    • 139-143, Union Street, Oldham, OL1 1TE, United Kingdom

      IIF 21
    • 293, Block Lane, Chadderton, Oldham, OL9 7QA, England

      IIF 22
    • 78, Chadderton Way, Oldham, OL1 2EF, England

      IIF 23
    • 78, Chadderton Way, Oldham, OL1 2EF, United Kingdom

      IIF 24
    • 47-49 New Hall Lane, Preston, PR1 5NY, United Kingdom

      IIF 25
    • 2a, Front Street, Acomb, York, YO24 3BJ, United Kingdom

      IIF 26
  • Mr Shetu Miah
    British born in January 1982

    Resident in England

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

      IIF 27
  • 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 28
  • Miah, Shetu
    British commercial director born in June 1982

    Resident in England

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

      IIF 29
  • Miah, Shetu
    British company director born in June 1982

    Resident in England

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

      IIF 30
    • 13754353 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 32 IIF 33
    • 139-143, Union Street, Oldham, OL1 1TE, United Kingdom

      IIF 34
    • 78, Chadderton Way, Oldham, OL1 2EF, England

      IIF 35
  • Miah, Shetu
    British director born in June 1982

    Resident in England

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

      IIF 36 IIF 37
    • 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 38
    • Roy & Co 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 39
    • 63 Widdop Street, Oldham, Lancashire, OL9 6AT

      IIF 40 IIF 41
    • 65, Widdop Street, Oldham, OL9 6AT, United Kingdom

      IIF 42
    • Broadway House, 74 Broadway Street, Oldham, OL8 1LR

      IIF 43
    • Broadway House, 74 Broadway Street, Oldham, OL8 1LR, England

      IIF 44 IIF 45 IIF 46
    • 47-49 New Hall Lane, Preston, PR1 5NY, United Kingdom

      IIF 47
    • 110, Manchester Road, Haslingden, Rossendale, BB4 6NP, United Kingdom

      IIF 48
    • 2a, Front Street, Acomb, York, North Yorkshire, YO24 3BJ, United Kingdom

      IIF 49
  • 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 50
  • Miah, Shetu
    British manager born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 78, Chadderton Way, Oldham, OL1 2EF, United Kingdom

      IIF 51
  • 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 52
  • Miah, Shetu

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

      IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 27
  • 1
    139-143 Union Street, Oldham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    200 GBP2022-01-31
    Officer
    2019-01-18 ~ now
    IIF 34 - director → ME
    Person with significant control
    2019-01-18 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - 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
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-02 ~ now
    IIF 36 - director → ME
    2020-09-02 ~ now
    IIF 53 - secretary → ME
    Person with significant control
    2020-09-02 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - 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 4 - director → ME
    Person with significant control
    2019-02-08 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - 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 28 - director → ME
    Person with significant control
    2023-06-27 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 5
    CITI PROPERTY INVESTMENT LIMITED - 2019-08-27
    1 Percy Avenue, Broadstairs, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2019-08-13 ~ now
    IIF 9 - director → ME
    Person with significant control
    2019-08-13 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    10 St. Marys Place, Bury, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,366 GBP2024-01-31
    Officer
    2025-03-18 ~ now
    IIF 30 - director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 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 31 - director → ME
    Person with significant control
    2021-11-19 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    47-49 New Hall Lane, Preston, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-10 ~ now
    IIF 47 - director → ME
    Person with significant control
    2020-09-10 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    139-143 Union Street, Oldham, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,696 GBP2024-03-31
    Officer
    2009-08-05 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - 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 33 - director → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 27 - 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
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2017-01-09 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-11-23 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    139 Wilbraham Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,266 GBP2023-06-30
    Officer
    2022-06-08 ~ now
    IIF 32 - director → ME
    Person with significant control
    2022-06-08 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 13
    2a Front Street, Acomb, York, North Yorkshire, United Kingdom
    Corporate (3 parents)
    Officer
    2023-11-06 ~ now
    IIF 49 - director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    139 Wilbraham Road, Manchester
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-12-02 ~ now
    IIF 37 - director → ME
    2020-12-02 ~ now
    IIF 54 - secretary → ME
    Person with significant control
    2020-12-02 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 15
    139 Wilbraham Road, Manchester
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,831 GBP2024-01-31
    Officer
    2012-01-16 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 16
    SAFE CHOICE RESIDENTIAL CARE LTD - 2024-11-18
    78 Chadderton Way, Oldham, England
    Corporate (2 parents)
    Officer
    2023-08-18 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 17
    139 Wilbraham Road, Fallowfield, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    212,154 GBP2024-03-31
    Officer
    2017-03-15 ~ now
    IIF 51 - director → ME
    Person with significant control
    2017-03-15 ~ 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
    1 Percy Avenue, Broadstairs, England
    Corporate (2 parents)
    Equity (Company account)
    118,709 GBP2023-11-30
    Officer
    2019-11-08 ~ now
    IIF 8 - director → ME
    Person with significant control
    2019-11-08 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    139 Wilbraham Road, Manchester, England
    Corporate (2 parents)
    Person with significant control
    2024-09-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - 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 6 - director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 21
    3 Chapel Street, Hyde, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2011-10-21 ~ dissolved
    IIF 46 - director → ME
  • 22
    169 Union Street, Oldham, England, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-10-10 ~ dissolved
    IIF 42 - director → ME
  • 23
    10 St. Marys Place, Bury, England
    Corporate (3 parents)
    Officer
    2024-10-24 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 24
    139 Wilbraham Road, Manchester, England
    Corporate (2 parents)
    Officer
    2025-02-20 ~ now
    IIF 38 - director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 25
    Broadway House, 74 Broadway Street, Oldham
    Dissolved corporate (4 parents)
    Officer
    2011-02-24 ~ dissolved
    IIF 43 - director → ME
  • 26
    Broadway House, 74 Broadway Street, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-29 ~ dissolved
    IIF 44 - director → ME
  • 27
    Company number 07428942
    Non-active corporate
    Officer
    2010-11-03 ~ now
    IIF 50 - director → ME
Ceased 4
  • 1
    Broadway House, 74 Broadway Street, Oldham
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2011-11-29 ~ 2013-01-01
    IIF 45 - director → ME
  • 2
    Cornwall House, Lionel Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2014-03-05 ~ 2014-03-22
    IIF 7 - director → ME
  • 3
    110 Manchester Road, Haslingden, Rossendale, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -133,922 GBP2024-02-29
    Officer
    2017-02-23 ~ 2023-07-21
    IIF 48 - director → ME
  • 4
    139 Wilbraham Road, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-05-06 ~ 2009-07-10
    IIF 40 - director → ME
© 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.