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, Abul Kalam Shofraz-ul Musa

    Related profiles found in government register
  • Miah, Abul Kalam Shofraz-ul Musa
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Amberside Close, Isleworth, Middlesex, TW7 7NY

      IIF 1
    • icon of address 21, Progress Business Centre, Whittle Parkway, Slough, Berkshire, SL1 6DQ, United Kingdom

      IIF 2
    • icon of address 21 Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ, England

      IIF 3 IIF 4 IIF 5
  • Miah, Abul Kalam Shofraz-ul Musa
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Amberside Close, Isleworth, Middlesex, TW7 7NY

      IIF 7
    • icon of address 2, Amberside Close, Isleworth, TW7 7NY, United Kingdom

      IIF 8 IIF 9
  • Miah, Abul Kalam Shofraz-ul Musa
    British property manager born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ, United Kingdom

      IIF 10
  • Miah, Abul Kalam Shofraz-ul Musa
    British restaurant manager born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Amberside Close, Isleworth, Middlesex, TW7 7NY

      IIF 11
  • Mr Abul Kalam Shofraz-ul Musa Miah
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14-14a, The George Shopping Centre, Grantham, NG31 6LH, England

      IIF 12
    • icon of address 534 London Road, Isleworth, Middlesex, TW7 4EP

      IIF 13
    • icon of address 21 Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ, England

      IIF 14 IIF 15 IIF 16
    • icon of address 21 Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ, United Kingdom

      IIF 17
  • Mr Abul-kalam Shofraz-ul Musa Miah
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Progress Business Centre, Whittle Parkway, Slough, Berkshire, SL1 6DQ, United Kingdom

      IIF 18
  • Miah, Abul Kalam Shofraz-ul Musa
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ, England

      IIF 19
  • Miah, Abul Kalam Shofraz-ul Musa
    British

    Registered addresses and corresponding companies
    • icon of address 2 Amberside Close, Isleworth, Middlesex, TW7 7NY

      IIF 20 IIF 21
  • Miah, Abul Kalam Shofraz-ul Musa
    British financial advisor

    Registered addresses and corresponding companies
    • icon of address 2 Amberside Close, Isleworth, Middlesex, TW7 7NY

      IIF 22
  • Abul Kalam Shofraz-ul Musa Miah
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Progress Business Centre, Whittle Parkway, Slough, Berkshire, SL1 6DQ

      IIF 23
  • Miah, Abul Kalam Shofraz
    British directors born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 303-305, Shirley Road, Southampton, SO15 3HU, United Kingdom

      IIF 24
  • Mr Abul Kalam Shofraz-ul Musa Miah
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ, England

      IIF 25
    • icon of address 21, Whittle Parkway, Progress Business Centre, Slough, SL1 6DQ, United Kingdom

      IIF 26
  • Miah, Abul Kalam Shofraz

    Registered addresses and corresponding companies
    • icon of address 2, Amberside Close, Isleworth, Middlesex, TW7 7NY

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 21 Progress Business Centre, Whittle Parkway, Slough, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2022-12-31
    Officer
    icon of calendar 2014-12-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 23 - Has significant influence or controlOE
  • 2
    icon of address 3 Pepper Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 21 Progress Business Centre, Whittle Parkway, Slough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    52,599 GBP2024-08-31
    Officer
    icon of calendar 2006-09-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ now
    IIF 15 - Has significant influence or controlOE
  • 4
    icon of address 21 Progress Business Centre, Whittle Parkway, Slough, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -113,536 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address 534 London Road, Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 8 - Director → ME
  • 6
    INTERNATIONAL COMMUNICATION NETWORK LIMITED - 2009-05-26
    icon of address 105 Sheen Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-08 ~ dissolved
    IIF 21 - Secretary → ME
  • 7
    icon of address 21 Whittle Parkway, Progress Business Centre, Slough, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 26 - Has significant influence or controlOE
  • 8
    icon of address 21 Progress Business Centre, Whittle Parkway, Slough, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -210,259 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2011-07-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
  • 9
    icon of address 21 Progress Business Centre, Whittle Parkway, Slough, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,283,991 GBP2024-03-31
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ 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
  • 10
    GOURMET GRILL CLUB LIMITED - 2021-05-14
    DAPPER STYLES LIMITED - 2022-12-14
    ASTONCROFT LIMITED - 2021-03-01
    icon of address 21 Progress Business Centre, Whittle Parkway, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,189 GBP2024-02-28
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 11
    icon of address 21 Progress Business Centre, Whittle Parkway, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    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 303-305 Shirley Road, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-07 ~ 2013-08-01
    IIF 24 - Director → ME
  • 2
    icon of address 21 Progress Business Centre, Crystal House, Whittle Parkway, Slough, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    4,618 GBP2024-01-31
    Officer
    icon of calendar 2002-04-22 ~ 2017-08-11
    IIF 11 - Director → ME
    icon of calendar 2002-01-30 ~ 2017-08-11
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2017-08-11
    IIF 13 - Has significant influence or control OE
  • 3
    icon of address 303/305 Shirley Road, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-03 ~ 2012-04-01
    IIF 27 - Secretary → ME
    icon of calendar 2006-08-01 ~ 2010-02-03
    IIF 22 - Secretary → ME
  • 4
    INTERNATIONAL COMMUNICATION NETWORK LIMITED - 2009-05-26
    icon of address 105 Sheen Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-08 ~ 2010-01-01
    IIF 7 - Director → ME
  • 5
    GOURMET GRILL CLUB LIMITED - 2021-05-14
    DAPPER STYLES LIMITED - 2022-12-14
    ASTONCROFT LIMITED - 2021-03-01
    icon of address 21 Progress Business Centre, Whittle Parkway, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,189 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-03-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 21 Progress Business Centre, Whittle Parkway, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,778 GBP2024-07-31
    Officer
    icon of calendar 2018-07-17 ~ 2025-03-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ 2025-03-01
    IIF 17 - Has significant influence or control 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.