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.

Jump to: Offsprings
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 England

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

      IIF 1 IIF 2
    • 13754353 - Companies House Default Address, Cardiff, CF14 8LH

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

      IIF 4 IIF 5
    • 139, Wilbraham Road, Manchester, M14 7DS

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

      IIF 8 IIF 9
    • Roy & Co 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 10
    • 139-143, Union Street, Oldham, OL1 1TE, England

      IIF 11
    • 139-143, Union Street, Oldham, OL1 1TE, United Kingdom

      IIF 12
    • 162, Chadderton Way, Oldham, OL1 2EW, England

      IIF 13
    • 293, Block Lane, Chadderton, Oldham, OL9 7QA, England

      IIF 14
    • 78, Chadderton Way, Oldham, OL1 2EF, England

      IIF 15
    • 78, Chadderton Way, Oldham, OL1 2EF, United Kingdom

      IIF 16
    • 47-49 New Hall Lane, Preston, PR1 5NY, United Kingdom

      IIF 17
    • 2a, Front Street, Acomb, York, YO24 3BJ, United Kingdom

      IIF 18
  • Mr Shetu Miah
    British born in January 1982

    Resident in England

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

      IIF 19
  • 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 20
  • Miah, Shetu
    British born in June 1982

    Resident in England

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

      IIF 21 IIF 22
    • 5, Hornbeam Square South, Hornbeam Business Park, Harrogate, HG2 8NB, United Kingdom

      IIF 23 IIF 24
    • 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 25 IIF 26
    • Roy & Co 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 27
    • 139-143, Union Street, Oldham, OL1 1TE, United Kingdom

      IIF 28
    • 162, Chadderton Way, Oldham, OL1 2EW, England

      IIF 29
    • 63 Widdop Street, Oldham, Lancashire, OL9 6AT

      IIF 30
    • 78, Chadderton Way, Oldham, OL1 2EF, England

      IIF 31
    • 78, Chadderton Way, Oldham, OL1 2EF, United Kingdom

      IIF 32
    • Unit 15, Cable Court, Pittman Way, Fulwood, Preston, PR2 9YW, England

      IIF 33
    • 2a, Front Street, Acomb, York, North Yorkshire, YO24 3BJ, United Kingdom

      IIF 34
  • 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 35
    • 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 36
  • Miah, Shetu
    British director born in June 1982

    Resident in England

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

      IIF 37
    • Broadway House, 74 Broadway Street, Oldham, OL8 1LR

      IIF 38
    • Broadway House, 74 Broadway Street, Oldham, OL8 1LR, England

      IIF 39 IIF 40 IIF 41
    • 110, Manchester Road, Haslingden, Rossendale, BB4 6NP, United Kingdom

      IIF 42
  • 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 43
  • 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 44
  • 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 45
  • 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 46
    • 2 Harold Road, Cliftonville, Margate, Kent, CT9 2HT, United Kingdom

      IIF 47
    • 93, Wellington Road North, Stockport, SK4 2LR, United Kingdom

      IIF 48
  • Miah, Shetu
    British born in June 1982

    Resident in United Kingdom

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

      IIF 49
    • Amethyst, 3 Chapel Street, Hyde, Cheshire, SK14 1LP, England

      IIF 50
    • 2 Harold Road, Cliftonville, Margate, Kent, CT9 2HT, United Kingdom

      IIF 51
  • 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 52
  • 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 53
  • 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 54
  • Miah, Shetu

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

      IIF 55 IIF 56
child relation
Offspring entities and appointments 32
  • 1
    ALEXANDRA LEISURE LTD
    11774763
    139-143 Union Street, Oldham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2022-01-31
    Officer
    2019-01-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-01-18 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BINGLEY UK DEVELOPMENTS LIMITED
    12851676
    Miah Solicitors, Top Floor, 327, Roundhay Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -238 GBP2024-09-30
    Officer
    2020-09-02 ~ now
    IIF 23 - Director → ME
    2020-09-02 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    2020-09-02 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BOND & TAYLOR LIMITED
    11815550
    93 Wellington Road North, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-08 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2019-02-08 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CAPITAL 3 LTD
    14963734 16260317, SC675155, 12180899... (more)
    Zabier Residence, Meins Road, Blackburn, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-06-27 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CITI PROPERTY INVESTMENTS LIMITED
    - now 12154550
    CITI PROPERTY INVESTMENT LIMITED
    - 2019-08-27 12154550
    1 Percy Avenue, Broadstairs, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2019-08-13 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2019-08-13 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ELITE MASTER CHEF LTD
    07865012
    Broadway House, 74 Broadway Street, Oldham
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2011-11-29 ~ 2013-01-01
    IIF 40 - Director → ME
  • 7
    EMBASSY DIRECT LIMITED
    08924876
    Cornwall House, Lionel Street, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2014-03-05 ~ 2014-03-22
    IIF 54 - Director → ME
  • 8
    EVOH PROPERTIES LIMITED
    10636925
    110 Manchester Road, Haslingden, Rossendale, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -133,922 GBP2024-02-29
    Officer
    2017-02-23 ~ 2023-07-21
    IIF 42 - Director → ME
  • 9
    FIRST PRIORITY HEALTHCARE LIMITED
    14605863
    10 St. Marys Place, Bury, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -26,587 GBP2025-01-31
    Officer
    2025-03-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 10
    GENESIS CITY CAPITAL LTD
    13754353
    4385, 13754353 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2021-11-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-11-19 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 11
    GOLDEN TWO REAL ESTATE LTD
    12870444
    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 33 - Director → ME
    Person with significant control
    2020-09-10 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    GROUP 5 (UK) LTD
    06982026
    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 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 13
    GROUP 5 ACCIDENT CLAIMS LTD
    08732043
    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 36 - Director → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 14
    HABITATION (NW) LTD
    - now 10553601
    SMART STOCKPORT LIVING LTD
    - 2018-06-19 10553601
    SMART SOLAR STREET LIGHTING LIMITED
    - 2018-06-12 10553601
    Roy & Co 139 Wilbraham Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2017-01-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-11-23 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 15
    INTER GLOBAL CARE LTD
    14159002
    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 25 - Director → ME
    Person with significant control
    2022-06-08 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 16
    JMS PROPERTY GROUP LIMITED
    15261945
    2a Front Street, Acomb, York, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-11-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    KGD PROPERTY LIMITED
    13057472
    139 Wilbraham Road, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-12-02 ~ now
    IIF 24 - Director → ME
    2020-12-02 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2020-12-02 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 18
    LAWYERS DEN LTD
    07911737
    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 50 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 19
    LIVE FOR LIFE SUPPORTED LIVING LTD
    - now 15081773
    SAFE CHOICE RESIDENTIAL CARE LTD
    - 2024-11-18 15081773
    78 Chadderton Way, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    MARIOS STEINZ LTD
    06897238
    139 Wilbraham Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-05-06 ~ 2009-07-10
    IIF 37 - Director → ME
  • 21
    MERCHANT GREEN REAL ESTATE LTD
    10671375
    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 32 - Director → ME
    Person with significant control
    2017-03-15 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 22
    MUMPS OLDHAM LIMITED
    12304999
    1 Percy Avenue, Broadstairs, England
    Active Corporate (2 parents)
    Equity (Company account)
    118,709 GBP2024-11-30
    Officer
    2019-11-08 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2019-11-08 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    NORTHWEST HOUSING LINK LTD
    15432955
    139 Wilbraham Road, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    2024-09-01 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 24
    PHYSIO FOR YOU LTD
    07911855
    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 53 - Director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 25
    PPI PAYBACK LTD
    07819306
    3 Chapel Street, Hyde, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2011-10-21 ~ dissolved
    IIF 41 - Director → ME
  • 26
    SAACHI CAPITAL LTD
    08247287
    169 Union Street, Oldham, England, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-10-10 ~ dissolved
    IIF 43 - Director → ME
  • 27
    SMTZ PROPERTIES LTD
    16038253
    10 St. Marys Place, Bury, England
    Active Corporate (3 parents)
    Officer
    2024-10-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    TICK GROUP LTD
    16265651
    139 Wilbraham Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-02-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
  • 29
    TICK MOVE LTD
    16736350
    162 Chadderton Way, Oldham, England
    Active Corporate (1 parent)
    Officer
    2025-09-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 30
    TOUCHNTALK LTD
    06995066
    Broadway House, 74 Broadway Street, Oldham
    Dissolved Corporate (6 parents)
    Officer
    2011-02-24 ~ dissolved
    IIF 38 - Director → ME
  • 31
    VENTURE 10 LTD
    07428942 11843771, 08665014, 12843948... (more)
    78 Chadderton Way, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-03 ~ dissolved
    IIF 44 - Director → ME
  • 32
    WHO'S HUNGARY LTD
    07865103
    Broadway House, 74 Broadway Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-29 ~ dissolved
    IIF 39 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.