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

    Related profiles found in government register
  • Miah, Mohammed
    British director of companies born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mtm, 3rd Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 1
  • Miah, Mohammed
    British chef born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 194, Station Road, Swinton, Manchester, M27 6BY, United Kingdom

      IIF 2
  • Miah, Mohammed
    British pmo manager born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Accountancy Partnership, Twelve Quays House, Egerton Wharf, Wirral, Merseyside, CH41 1LD, United Kingdom

      IIF 3
  • Miah, Mohammed Rana
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 72, Church Street, Tamworth, B79 7DQ, England

      IIF 4
  • Miah, Mohammed Rana
    British financial consultant born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 240, Grove Lane, Handsworth, Birmingham, West Midlands, B20 2EY, United Kingdom

      IIF 5
  • Miah, Mohammed Zilu
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 8 Pavilion Close, Rochdale, Lancashire, OL12 6EW

      IIF 6
  • Mr Mohammed Miah
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mtm, 3rd Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 7
  • Miah, Mohammed Monzu
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12, Birchfield Road, Widnes, Cheshire, WA8 7SU, England

      IIF 8
  • Miah, Mohammed
    British director of companies born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mtm, 3rd Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 9
  • Miah, Mohammed Naseem
    British company director born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • 821, Manchester Road, Rochdale, OL11 3AH, England

      IIF 10
  • Miah, Mohammed Naseem
    British director born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • 157, Chapel Street, Leigh, WN7 2AL, England

      IIF 11
  • Mr Mohammed Miah
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 194, Station Road, Swinton, Manchester, M27 6BY, United Kingdom

      IIF 12
  • Miah, Mohammed
    born in October 1979

    Resident in South Africa

    Registered addresses and corresponding companies
    • The Accountancy Partnership, Twelve Quays House, Egerton Wharf, Birkenhead, Merseyside, CH41 1LD, England

      IIF 13 IIF 14
  • Miah, Mohammed Miraj
    English factory worker born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 31, College Road, Alum Rock, Birmingham, B8 3SH, England

      IIF 15
  • Miah, Mohammed
    British manager born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Miah, Mohammed
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Miah, Mohammed
    British managing director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Greenview Drive, Links View, Northampton, Northamptonshire, NN2 7LA, United Kingdom

      IIF 18
  • Miah, Mohammed
    British operations born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Ruth House, Kensal Road, London, Londo, W10 5DF, United Kingdom

      IIF 19
  • Miah, Mohammed
    British salesagent born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Mohammed Miah
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12, Birchfield Road, Widness, WA8 7SU, England

      IIF 21
  • Mr Mohammed Rana Miah
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 240, Grove Lane, Handsworth, Birmingham, West Midlands, B20 2EY, United Kingdom

      IIF 22
    • 72, Church Street, Tamworth, B79 7DQ, England

      IIF 23
  • Miah, Mohammed
    British chief executive born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Miah, Mohammed Alfu
    British chef born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Milton Street, Saltburn-by-the-sea, Cleveland, TS12 1DH, United Kingdom

      IIF 25
    • 27, The Village Haxby, York, YO32 3HS, United Kingdom

      IIF 26
  • Miah, Mohammed Fozlu

    Registered addresses and corresponding companies
    • 290, Moston Lane, Manchester, M40 9WB, England

      IIF 27
  • Miah, Mohammed Fozlu
    British company director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 28
  • Miah, Mohammed Fozlu
    British director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 29
  • Mr Mohammed Monzu Miah
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12, Birchfield Road, Widnes, Cheshire, WA8 7SU, England

      IIF 30
  • Miah, Mohammed

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31 IIF 32
    • Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Mr Mohammed Miah
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mtm, 3rd Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 35
  • Mr Mohammed Naseem Miah
    British born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • 157, Chapel Street, Leigh, WN7 2AL, England

      IIF 36
    • 821, Manchester Road, Rochdale, OL11 3AH, England

      IIF 37
  • Miah, Mohammed
    English business owner born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 38
  • Mr Mohammed Miraj Miah
    English born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 31, College Road, Alum Rock, Birmingham, B8 3SH, England

      IIF 39
  • Mr Mohammed Miah
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
  • Mr Mohammed Miah
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 41
    • 7, Greenview Drive, Northampton, NN2 7LA, United Kingdom

      IIF 42
  • Mr Mohammed Miah
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 43
  • Miah, Mohammed Salahuddin
    British case handler born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 44
  • Miah, Mohammed Salahuddin
    British director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160, West End Street, Oldham, OL9 6DW

      IIF 45
  • Mr Mohammed Alfu Miah
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Milton Street, Saltburn-by-the-sea, TS12 1DH, United Kingdom

      IIF 46
    • 27, The Village Haxby, York, YO32 3HS, United Kingdom

      IIF 47
  • Mr Mohammed Fozlu Miah
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 48
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 49
  • Mr Mohammed Miah
    English born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 50
  • Mr Mohammed Salahuddin Miah
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 51
    • 160, West End Street, Oldham, OL9 6DW

      IIF 52
child relation
Offspring entities and appointments
Active 22
  • 1
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-06-14 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 2
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 3
    *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2019-09-12 ~ dissolved
    IIF 29 - Director → ME
    2019-09-12 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2019-09-12 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 4
    12 Birchfield Road, Widness, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -706 GBP2023-02-28
    Officer
    2022-02-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    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
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    194 Station Road, Swinton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-08-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-08-19 ~ now
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 6
    RANA MIA PHOTOGRAPHY LIMITED - 2019-10-17
    240 Grove Lane, Handsworth, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-10-30 ~ dissolved
    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
  • 7
    72 Church Street, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 8
    12 Birchfield Road, Widnes, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2018-04-30
    Officer
    2016-04-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-25 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
  • 9
    The Accountancy Partnership, Twelve Quays House, Egerton Wharf, Birkenhead, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    662,655 GBP2024-01-31
    Officer
    2020-02-03 ~ now
    IIF 13 - LLP Designated Member → ME
  • 10
    The Accountancy Partnership, Twelve Quays House, Egerton Wharf, Birkenhead, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -66,732 GBP2024-01-31
    Officer
    2020-02-03 ~ now
    IIF 14 - LLP Designated Member → ME
  • 11
    C/o Mtm 3rd Floor, 82 King Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,406 GBP2023-08-31
    Officer
    2019-08-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-08-19 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    Mtm 3rd Floor, 82 King Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    140,066 GBP2023-10-31
    Officer
    2022-05-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
  • 13
    9 Milton Street, Saltburn-by-the-sea, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 14
    27 The Village Haxby, York, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,853 GBP2022-10-31
    Officer
    2018-10-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-10-08 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 15
    821 Manchester Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2024-07-29 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 16
    139 Wilbraham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-03-07 ~ dissolved
    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
  • 17
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2020-11-30 ~ dissolved
    IIF 24 - Director → ME
  • 18
    31 College Road, Alum Rock, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-04-10 ~ 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
  • 19
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-05 ~ now
    IIF 44 - Director → ME
    2023-10-05 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 51 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
  • 20
    Kemp House, 160 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2023-04-30
    Officer
    2021-04-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-04-13 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 21
    International House, 776-778 Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 22
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    4385, 11793581 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    293 GBP2024-01-31
    Officer
    2019-01-29 ~ 2019-02-01
    IIF 19 - Director → ME
  • 2
    7a Gordon Road, Ilford
    Dissolved Corporate (1 parent)
    Officer
    2019-06-24 ~ 2021-01-20
    IIF 18 - Director → ME
    Person with significant control
    2019-06-24 ~ 2021-01-20
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 3
    C/o Mtm 3rd Floor, 82 King Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,406 GBP2023-08-31
    Officer
    2019-08-19 ~ 2024-03-01
    IIF 31 - Secretary → ME
  • 4
    Mtm 3rd Floor, 82 King Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    140,066 GBP2023-10-31
    Officer
    2022-05-04 ~ 2024-02-01
    IIF 33 - Secretary → ME
  • 5
    6 Brandwood, Chadderton, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,282 GBP2022-03-31
    Officer
    2018-04-06 ~ 2018-09-28
    IIF 45 - Director → ME
    Person with significant control
    2018-03-01 ~ 2018-09-28
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Kemp House, 160 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2023-04-30
    Officer
    2021-04-13 ~ 2022-03-09
    IIF 34 - Secretary → ME
  • 7
    194 Station Road, Swinton, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,086 GBP2018-03-31
    Officer
    2005-10-18 ~ 2016-01-01
    IIF 6 - 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.