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

Mr Suleman Miah

    Related profiles found in government register
  • Mr Suleman Miah
    British born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Room 1, 7 Meadows Bridge, Parc Menter, Cross Hands, SA14 6RA, Wales

      IIF 1
  • Mr Suleman Miah
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 283, Featherstall Road North, Oldham, OL1 2NH, England

      IIF 2
  • Mr Suleman Miah
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Worplesdon Road, Guildford, GU2 9XA, England

      IIF 3
  • Mr Suleman Miah
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Yew Tree Drive, Guildford, GU1 1PD, England

      IIF 4
    • icon of address 141, Worplesdon Road, Guildford, GU2 9XA, England

      IIF 5 IIF 6
    • icon of address 86, Haydon Place, Guildford, GU1 4LR, England

      IIF 7
    • icon of address 15, Bishopsmead Parade, East Horsley, Leatherhead, KT24 6RT, England

      IIF 8
  • Miah, Suleman
    British restaurateur born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7 Meadows Bridge, Parc Menter, Cross Hands, Carmarthenshire, SA14 6RA, United Kingdom

      IIF 9
  • Mr Suliman Miah
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station Building, Guildford Park Road, Guildford, GU2 7ND

      IIF 10
  • Suleman Miah
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Brandwood, Chadderton, Oldham, OL1 2TP, England

      IIF 11
  • Miah, Suleman
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 283, Featherstall Road North, Oldham, OL1 2NH, England

      IIF 12
  • Mr Suleman Miah
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Yew Tree Drive, Guildford, GU1 1PD, United Kingdom

      IIF 13
    • icon of address 141, Worplesdon Road, Guildford, GU2 9XA, United Kingdom

      IIF 14
    • icon of address 15, Bishopsmead Parade, East Horsley, Leatherhead, Surrey, KT24 6RT, United Kingdom

      IIF 15
  • Suleman Miah
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Nexus Contractor Accounting, Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 16
  • Miah, Suleman
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Yew Tree Drive, Guildford, GU1 1PD, England

      IIF 17
    • icon of address 141, Worplesdon Road, Guildford, GU2 9XA, England

      IIF 18 IIF 19
    • icon of address 15, Bishopsmead Parade, East Horsley, Leatherhead, KT24 6RT, England

      IIF 20
  • Miah, Suleman
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Haydon Place, Guildford, GU1 4LR, England

      IIF 21
    • icon of address 86-86a, Haydon Place, Guildford, Surrey, GU1 4LR, United Kingdom

      IIF 22
  • Suleman Miah
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-86a, Haydon Place, Guildford, GU1 4LR, United Kingdom

      IIF 23
  • Miah, Suleman
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Nexus Contractor Accounting, Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 24
  • Miah, Suleman
    British it consultant born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Brandwood, Chadderton, Oldham, OL1 2TP, England

      IIF 25
  • Miah, Suleman
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Yew Tree Drive, Guildford, Surrey, GU1 1PD, England

      IIF 26
    • icon of address 141, Worplesdon Road, Guildford, GU2 9XA, United Kingdom

      IIF 27
  • Miah, Suleman
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Yew Tree Drive, Guildford, GU1 1PD, United Kingdom

      IIF 28
    • icon of address 13, Yew Tree Drive, Guildford, Surrey, GU1 1PD, United Kingdom

      IIF 29
    • icon of address 15, Bishopsmead Parade, East Horsley, Leatherhead, Surrey, KT24 6RT, United Kingdom

      IIF 30 IIF 31
  • Miah, Suleman
    British manager born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Station Building, Guildford Park Road, Guildford, GU2 7ND, United Kingdom

      IIF 32
  • Miah, Mohammed Suleman

    Registered addresses and corresponding companies
    • icon of address 160, West End Street, Oldham, OL9 6DW, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 141 Worplesdon Road, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    311,991 GBP2024-03-31
    Officer
    icon of calendar 2009-01-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 141 Worplesdon Road, Guildford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 283 Featherstall Road North, Oldham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 141 Worplesdon Road, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    973 GBP2024-01-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of address Room 1 7 Meadows Bridge, Parc Menter, Cross Hands, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    31,806 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 15 Bishopsmead Parade, East Horsley, Leatherhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 13 Yew Tree Drive, Guildford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address 6 Brandwood, Chadderton, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,282 GBP2022-03-31
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 9
    icon of address 141 Worplesdon Road, Guildford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 86 Haydon Place, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 15 Bishopsmead Parade, East Horsley, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,900 GBP2021-07-31
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    icon of address 15 Bishopsmead Parade, East Horsley, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,667 GBP2018-10-31
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 31 - Director → ME
  • 13
    icon of address 13 Yew Tree Drive, Guildford, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address C/o Nexus Contractor Accounting Greengate Business Centre, 2 Greengate Street, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,551 GBP2025-07-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 86-86a Haydon Place, Guildford, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-22 ~ 2022-02-22
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ 2022-02-22
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 141 Worplesdon Road, Guildford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,433 GBP2023-06-30
    Officer
    icon of calendar 2010-06-29 ~ 2022-11-10
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-10
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    icon of address Room 1 7 Meadows Bridge, Parc Menter, Cross Hands, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    31,806 GBP2017-07-31
    Officer
    icon of calendar 2015-08-03 ~ 2018-09-01
    IIF 9 - Director → ME
  • 4
    icon of address 13 Yew Tree Drive, Guildford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-12 ~ 2024-09-08
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 6 Brandwood, Chadderton, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,282 GBP2022-03-31
    Officer
    icon of calendar 2014-03-11 ~ 2014-08-01
    IIF 33 - Secretary → ME
  • 6
    icon of address 86 Haydon Place, Guildford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,614 GBP2022-01-30
    Officer
    icon of calendar 2018-01-24 ~ 2022-08-15
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ 2022-08-15
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 13 - Has significant influence or control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.