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 Mohammed Milak Miah

    Related profiles found in government register
  • Mr Mohammed Milak Miah
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 1
    • 86-90 Paul Street, Paul Street, London, EC2A 4NE, England

      IIF 2
  • Mr Mohammed Sadiq Miah
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Guildford Street, Birmingham, B19 2HN, England

      IIF 3
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 2 Deansford Barns, Harvington, Kidderminster, DY10 4ND, England

      IIF 7
  • Mr Mohammed Azhar Miah
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 75, Albyn Road, London, SE8 4EB, England

      IIF 8
  • Mr Mohammed Fozlu Miah
    British born in October 1986

    Resident in England

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

      IIF 9
  • Mr Mohammed Koys Miah
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat E, 62 Gloucester Gardens, London, W2 6BN, England

      IIF 10
  • Miah, Mohammed Milak
    British commercial director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 86-90 Paul Street, Paul Street, London, EC2A 4NE, England

      IIF 11
  • Miah, Mohammed Milak
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 12
  • Mr Mohammed Ibrahim Miah
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 41, Helen Avenue, Feltham, TW14 9LA, England

      IIF 13
    • 222, Brabazon Road, Hounslow, TW5 9LU, United Kingdom

      IIF 14
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15 IIF 16 IIF 17
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 18 IIF 19
  • Mr Mohammed Miah
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 20
  • Mr Mohammed Miah
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 110, Belgrave Road, Slough, SL1 3RB, England

      IIF 21
    • 200, Knutsford Road, Warrington, WA4 1AU, England

      IIF 22
    • 200, Knutsford Road, Warrington, WA4 1AU, United Kingdom

      IIF 23
  • Mr Mohammed Miah
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 40, Plender Street, London, NW1 0DT, England

      IIF 24
  • Mr Mohammed Miah
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 40, Plender Street, London, NW1 0DT, England

      IIF 25
  • Mr Mohammed Mukthadir Miah
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 13a River Road, 13a River Road, Barking, IG11 0HE, England

      IIF 26
    • 15, Pratt Street, London, NW1 0AE, United Kingdom

      IIF 27
    • 183, Upton Lane, London, E7 9NW, England

      IIF 28
    • 40, Plender Street, London, NW1 0DT, England

      IIF 29
    • 40, Plender Street, London, NW1 0DT, United Kingdom

      IIF 30
  • Mr. Mohammed Ibrahim Miah
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 31
  • Mr Mohammed Lubed Miah
    British born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 32, Derrydown Road, Birmingham, B42 1RS, England

      IIF 32
  • Miah, Mohammed Sadiq
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 33 IIF 34 IIF 35
    • 2 Deansford Barns, Harvington, Kidderminster, DY10 4ND, England

      IIF 36
  • Miah, Mohammed Sadiq
    British teacher born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Guildford Street, Birmingham, B19 2HN, England

      IIF 37
  • Miah, Mohammed Mukthadir
    British company director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 13a River Road, 13a River Road, Barking, IG11 0HE, England

      IIF 38
    • 40, Plender Street, London, NW1 0DT, England

      IIF 39
  • Miah, Mohammed Mukthadir
    British director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 15, Pratt Street, London, NW1 0AE, England

      IIF 40
    • 183, Upton Lane, London, E7 9NW, England

      IIF 41
    • 40, Plender Street, London, NW1 0DT, United Kingdom

      IIF 42
  • Miah, Mohammed Mukthadir
    British manager born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 15, Pratt Street, London, NW1 0AE, United Kingdom

      IIF 43
  • Miah, Mohammed Azhar
    British engineer born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 75, Albyn Road, London, SE8 4EB, England

      IIF 44
  • Mr Mohammed Sadiq Miah
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 45
  • Miah, Mohammed Ibrahim, Mr.
    British company director born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 47
  • Miah, Mohammed Ibrahim, Mr.
    British director born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 132a, High Street, Bromsgrove, B61 8ES, England

      IIF 48
    • 222, Brabazon Road, Hounslow, TW5 9LU, United Kingdom

      IIF 49
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50 IIF 51
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 52 IIF 53
  • Miah, Mohammed Koys
    British driving instructor born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat E, 62 Gloucester Gardens, London, W2 6BN, England

      IIF 54
  • Miah, Mohammed
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 55
  • Miah, Mohammed
    British chartered accountant born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 110, Belgrave Road, Slough, SL1 3RB, United Kingdom

      IIF 56
  • Miah, Mohammed
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Harvest House, 2, Cranborne Industrial Estate, Cranborne Road, Potters Bar, EN6 3JF, England

      IIF 57
    • Suite 64 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ, England

      IIF 58
    • 200, Knutsford Road, Warrington, WA4 1AU, England

      IIF 59
    • 200, Knutsford Road, Warrington, WA4 1AU, United Kingdom

      IIF 60
  • Miah, Mohammed
    British manager born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 200, Knutsford Road, Warrington, WA4 1AU, England

      IIF 61
  • Miah, Mohammed
    British company director born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 40, Plender Street, London, NW1 0DT, England

      IIF 62
  • Miah, Mohammed
    British company director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 40, Plender Street, London, NW1 0DT, England

      IIF 63
  • Mr Mohammed Koys Miah
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 Flat E, Gloucester Gardens, London, W2 6BN, England

      IIF 64
  • Mr Mohammed Miah
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Albert Road, Birmingham, B21 9JY, England

      IIF 65
  • Mr Mohammed Koyesh Miah
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Kenilworth Road, Newcastle Upon Tyne, NE4 6RQ, United Kingdom

      IIF 66
  • Mr Mohammed Miah
    British born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Plender Street, Camden, NW1 0DT, United Kingdom

      IIF 67
  • Mr Mohammed Miah
    British born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Telsen Industrial Centre, Rise And Shine Childcare Ltd, Unit 312, 55 Thomas Street, Birmingham, B6 4TN, England

      IIF 68
    • The Telsen Centre, Unit 312, 55 Thomas Street, Birmingham, B6 4TN, United Kingdom

      IIF 69
    • The Telsen Industrial Centre, 55 Thomas Street, Birmingham, B6 4TN, England

      IIF 70
  • Mr Mohammed Mukthadir Miah
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Pratt Street, London, NW1 0AE, United Kingdom

      IIF 71
  • Mr Mohammed Mukthadir Miah
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13a, River Road, Barking, London, IG11 0HE, United Kingdom

      IIF 72
    • 102, Whitmore Road, Birmingham, B10 0NP, United Kingdom

      IIF 73
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 74
  • Miah, Mohammed Sadiq
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 75
  • Mohammed Mukthadir Miah
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Plender Street, London, NW1 0DT, United Kingdom

      IIF 76
  • Miah, Mohammed Mukthadir
    British business manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Pratt Street, London, NW1 0AE, United Kingdom

      IIF 77
  • Miah, Mohammed Mukthadir
    British company director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13a, River Road, Barking, London, IG11 0HE, United Kingdom

      IIF 78
  • Miah, Mohammed Mukthadir
    British director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Plender Street, London, NW1 0DT, United Kingdom

      IIF 79
  • Miah, Mohammed Mukthadir
    British plumber born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Whitmore Road, Birmingham, B10 0NP, United Kingdom

      IIF 80
  • Miah, Mohammed Mukthadir
    British self employed born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 81
  • Miah, Mohammed Koyesh
    British gas engineer born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Kenilworth Road, Newcastle Upon Tyne, NE4 6RQ, United Kingdom

      IIF 82
  • Miah, Mohammed
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Albert Road, Birmingham, B21 9JY, England

      IIF 83
  • Miah, Mohammed Koys
    British driving instructor born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 Flat E, Gloucester Gardens, London, W2 6BN, England

      IIF 84
  • Miah, Mohammed
    British director born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Plender Street, Camden, NW1 0DT, United Kingdom

      IIF 85
  • Miah, Mohammed
    British director born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Telsen Centre, Unit 312, 55 Thomas Street, Birmingham, B6 4TN, United Kingdom

      IIF 86
    • 61, Bradford Street, Walsall, WS1 3QD, England

      IIF 87
  • Miah, Mohammed
    British sales person born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Derrydown Road, Birmingham, B42 1RS, England

      IIF 88
  • Miah, Mohammed
    British student born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Telsen Industrial Centre, Rise And Shine Childcare Ltd, Unit 312, 55 Thomas Street, Birmingham, B6 4TN, England

      IIF 89
  • Miah, Mohammed Koys

    Registered addresses and corresponding companies
    • Flat E, 62 Gloucester Gardens, London, W2 6BN, England

      IIF 90
  • Abouhamid, Mohamed Soliman Hussein Ibrahim
    Egyptian company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Stanley Street, Sheffield, S3 8HJ, England

      IIF 91 IIF 92
  • Abouhamid, Mohamed Soliman Hussein Ibrahim
    Egyptian director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 600, Earl Marshal Road, Sheffield, S4 8FB, England

      IIF 93
  • Mr Mohamed Soliman Hussein Ibrahim Abouhamid
    Egyptian born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 600, Earl Marshal Road, Sheffield, S4 8FB, England

      IIF 94 IIF 95
  • Abouhamid, Mohammed Soliman Hussein Ibrahim
    Egyptian electrical engineer born in June 1982

    Resident in Qatar

    Registered addresses and corresponding companies
    • Electric Works, 3 Concourse Way, Sheffield, S1 2BJ, England

      IIF 96
  • Mr Mohamed Soliman Hussein Ibrahim Abouhamid
    Egyptian born in June 1982

    Resident in Qatar

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 97
  • Mr Mohamed Soliman Hussein Ibrahim Abouhamid
    Egyptian born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 600, Earl Marshal Road, Sheffield, S4 8FB, United Kingdom

      IIF 98
child relation
Offspring entities and appointments
Active 44
  • 1
    139 Wilbraham Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-17 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2017-03-16 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-06 ~ dissolved
    IIF 60 - Director → ME
  • 3
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-12 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-14 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    11 Deakins Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    5a Stanley Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-23 ~ dissolved
    IIF 91 - Director → ME
  • 8
    110 Belgrave Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,861 GBP2018-01-31
    Officer
    2015-01-20 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    53 Kenilworth Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-04 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 10
    15 Pratt Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,306 GBP2022-12-31
    Officer
    2020-12-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-02-14 ~ now
    IIF 27 - Has significant influence or controlOE
  • 11
    Handy Videos Limited, 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,000 GBP2024-02-28
    Person with significant control
    2023-02-08 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 12
    Harvest House, 2, Cranborne Industrial Estate, Cranborne Road, Potters Bar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,471 GBP2016-11-30
    Officer
    2015-11-26 ~ dissolved
    IIF 57 - Director → ME
  • 13
    102 Whitmore Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-19 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2019-03-19 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 14
    THE CURRY DELIVERY CO LIMITED - 2025-03-13
    2 Deansford Barns, Harvington, Kidderminster, England
    Active Corporate (3 parents)
    Officer
    2024-01-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 15
    40 Plender Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,050 GBP2023-12-31
    Officer
    2022-12-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-12-13 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 16
    40 Plender Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-05-07 ~ now
    IIF 39 - Director → ME
    IIF 62 - Director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 17
    4385, 09807422 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2,495 GBP2020-10-31
    Officer
    2019-12-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    13a River Road 13a River Road, Barking, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,650 GBP2023-07-31
    Officer
    2021-07-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-07-26 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 19
    13a River Road, Barking, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-20 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    The Telsen Centre Unit 312, 55 Thomas Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-20 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 21
    41 Helen Avenue, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-23 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2022-08-23 ~ 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
  • 22
    75 Albyn Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-03-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 23
    Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-07-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 24
    40 Plender Street, Camden, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-04 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 25
    Suite 64 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-24 ~ dissolved
    IIF 58 - Director → ME
  • 26
    32 Derrydown Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-08-31
    Officer
    2020-08-28 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2020-08-28 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 27
    MR MIAHÆS CURRY KNIGHTS LTD - 2023-07-18
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-07-10 ~ 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
  • 28
    139 Wilbraham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-22 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2022-02-22 ~ 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
  • 29
    QBEC LTD
    - now
    QIBM LTD - 2014-02-13
    Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,613 GBP2016-07-18
    Officer
    2013-11-21 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 30
    The Telsen Industrial Centre, 55 Thomas Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2023-05-17 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2023-05-17 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 31
    A&A CONSTRUCTION LIMITED - 2024-05-08
    MOHAMMED MIAH FBA LTD - 2023-10-16
    MM.AA.PROPERTIES LTD - 2022-04-01
    Telsen Industrial Centre Rise And Shine Childcare Ltd, Unit 312, 55 Thomas Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,000 GBP2023-02-28
    Officer
    2021-02-01 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 32
    86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2017-09-11 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2017-09-11 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 33
    40 Plender Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-05 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2023-05-05 ~ dissolved
    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
  • 34
    222 Brabazon Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-03 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-08-03 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 35
    600 Earl Marshal Road, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,398 GBP2023-09-30
    Officer
    2019-09-17 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2019-09-17 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 36
    600 Earl Marshal Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2024-12-31 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2024-12-31 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 37
    Flat E, 62 Gloucester Gardens, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 54 - Director → ME
    2024-04-27 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 38
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2017-03-31
    Officer
    2016-03-25 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Has significant influence or control over the trustees of a trustOE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 39
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-14 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 40
    40 Plender Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,182 GBP2023-11-30
    Officer
    2022-11-06 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2022-11-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 41
    183 Upton Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-19 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-10-19 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Has significant influence or control as a member of a firmOE
  • 42
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-25 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 43
    62 Flat E Gloucester Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,107 GBP2019-10-31
    Officer
    2018-10-29 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2018-10-29 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 44
    1 Guildford Street, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,218 GBP2023-07-31
    Officer
    2019-07-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2020-08-06 ~ 2020-08-14
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    72 Albert Road, Birmingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    233,821 GBP2023-02-28
    Officer
    2022-02-28 ~ 2023-05-05
    IIF 83 - Director → ME
    Person with significant control
    2022-02-28 ~ 2023-05-05
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 3
    15 Pratt Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,306 GBP2022-12-31
    Officer
    2020-12-06 ~ 2020-12-06
    IIF 77 - Director → ME
    Person with significant control
    2020-12-06 ~ 2021-02-15
    IIF 71 - Has significant influence or control OE
  • 4
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,022 GBP2022-07-31
    Officer
    2017-07-11 ~ 2022-05-19
    IIF 96 - Director → ME
    Person with significant control
    2018-07-09 ~ 2022-05-19
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    15 Pratt Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-01 ~ 2022-01-05
    IIF 40 - Director → ME
  • 6
    367 Cambridge Heath Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -204 GBP2022-06-30
    Officer
    2020-06-01 ~ 2021-04-30
    IIF 81 - Director → ME
    Person with significant control
    2020-06-01 ~ 2021-05-05
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,020 GBP2024-02-29
    Officer
    2020-02-11 ~ 2024-09-05
    IIF 35 - Director → ME
    Person with significant control
    2020-02-11 ~ 2024-09-05
    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
    IIF 5 - Right to appoint or remove directors OE
© 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.