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, Jabeer Ali

    Related profiles found in government register
  • Miah, Jabeer Ali
    British commercial director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186, Kettering Road, Northampton, NN1 4BH, England

      IIF 1
    • icon of address 4, Alexandra Terrace, Northampton, NN2 7SJ, England

      IIF 2
    • icon of address 8, Whitehills Crescent, Northampton, NN2 8EP, England

      IIF 3 IIF 4
  • Miah, Jabeer Ali
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Watling Street East, Towcester, NN12 6DB, England

      IIF 5
  • Miah, Jabeer Ali
    British manager born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186, Kettering Road, Northampton, NN1 4BH, England

      IIF 6
    • icon of address 8, Whitehills Crescent, Kingsthorpe, Northampton, Northamptonshire, NN2 8EP, England

      IIF 7
    • icon of address 8, Whitehills Crescent, Kingsthorpe, Northampton, Northamptonshire, NN2 8EP, United Kingdom

      IIF 8
    • icon of address 8, Whitehills Cresent, Northampton, Northamptonshire, NN2 8EP, United Kingdom

      IIF 9
  • Miah, Jabeer Ali
    British managing director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Whitehills Crescent, Northampton, NN2 8EP, England

      IIF 10
  • Miah, Jabeer Ali
    British operations director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Whitehills Crescent, Northampton, NN2 8EP, England

      IIF 11
  • Miah, Jabeer Ali
    British solicitor born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Watling Street East, Towcester, NN12 6DB, England

      IIF 12
  • Miah, Jabeer Ali
    British solicitor & jp born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Albion Place, Northampton, NN1 1UD

      IIF 13
  • Miah, Jabeer
    British commercial director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186, Kettering Road, Northampton, NN1 4BH, England

      IIF 14
    • icon of address 8, Whitehills Crescent, Northampton, NN2 8EP, England

      IIF 15
  • Miah, Jabeer
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Bordeaux Close, Northampton, NN5 6YR, England

      IIF 16
  • Miah, Jabeer
    British manager born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1022 - 1026, Coventry Road, Yardley, Birmingham, B25 8DP, England

      IIF 17
  • Miah, Jabeer
    British operations manager born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Austin Road, Luton, LU3 1TZ, England

      IIF 18
  • Miah, Jabeer
    British solicitor born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Grange Park Court, Roman Way, Grange Park, Northampton, NN4 5EA, England

      IIF 19
  • Ali Miah, Jabeer
    British businessman born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Whitehills Crescent, Northampton, NN2 8EP, England

      IIF 20
  • Mr Jabeer Miah
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Whitehills Crescent, Northampton, NN2 8EP, England

      IIF 21
  • Mr Jabeer Ali Miah
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Albion Place, Northampton, NN1 1UD

      IIF 22
    • icon of address 186, Kettering Road, Northampton, NN1 4BH, England

      IIF 23 IIF 24
    • icon of address 8, Whitehills Crescent, Kingsthorpe, Northampton, Northamptonshire, NN2 8EP, England

      IIF 25
    • icon of address 8, Whitehills Crescent, Northampton, NN2 8EP, England

      IIF 26 IIF 27 IIF 28
    • icon of address 8, Whitehills Cresent, Northampton, Northamptonshire, NN2 8EP, United Kingdom

      IIF 29
    • icon of address 9, Whittlebury Close, Northampton, NN2 8NH, England

      IIF 30
    • icon of address 9, Whittlebury Close, Northampton, NN2 8NH, United Kingdom

      IIF 31
    • icon of address 184, Watling Street East, Towcester, NN12 6DB, England

      IIF 32 IIF 33
  • Miah, Jabeer
    born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Kettering Road, Northampton, NN1 4AU, England

      IIF 34
  • Miah, Jabeer

    Registered addresses and corresponding companies
    • icon of address 105, Kettering Road, Northampton, NN1 4AU, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 97 Austin Road, Luton, England
    Active Corporate (10 parents)
    Equity (Company account)
    17,535 GBP2024-07-31
    Officer
    icon of calendar 2015-07-30 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address 8 Whitehills Crescent, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 186 Kettering Road, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    700 GBP2024-04-23
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address 186 Kettering Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    110,654 GBP2024-09-30
    Officer
    icon of calendar 2018-10-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ now
    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
  • 5
    icon of address 14 St. Leonards Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,074 GBP2024-03-31
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address 186 Kettering Road, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 4 Alexandra Terrace, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -7,035 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address The Old Coach House, Old Road, Leighton Buzzard, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to surplus assets - More than 50% but less than 75%OE
  • 9
    icon of address 8 Whitehills Crescent, Kingsthorpe, Northampton, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,475 GBP2024-09-30
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 18 Albion Place, Northampton
    Active Corporate (15 parents)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 22 - Has significant influence or controlOE
  • 11
    icon of address 4 Grange Park Court, Roman Way, Northampton
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address 36 Ludlow Avenue, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,005 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-08-20 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 8 Whitehills Crescent, Kingsthorpe, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,998 GBP2024-09-30
    Officer
    icon of calendar 2016-09-27 ~ now
    IIF 8 - Director → ME
  • 14
    HAWTHORN SOLICITORS LIMITED - 2020-07-02
    icon of address 184 Watling Street East, Towcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -783 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 184 Watling Street East, Towcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    293,864 GBP2024-03-31
    Officer
    icon of calendar 2019-12-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    JEM SPICE LTD - 2024-12-12
    icon of address 8 Whitehills Cresent, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-04-05 ~ now
    IIF 29 - Has significant influence or controlOE
  • 17
    icon of address 8 Whitehills Crescent, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 8 Whitehills Crescent, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 97 Austin Road, Luton, England
    Active Corporate (10 parents)
    Equity (Company account)
    17,535 GBP2024-07-31
    Officer
    icon of calendar 2015-07-30 ~ 2015-09-17
    IIF 35 - Secretary → ME
  • 2
    icon of address 186 Kettering Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    110,654 GBP2024-09-30
    Officer
    icon of calendar 2016-09-12 ~ 2017-01-26
    IIF 17 - Director → ME
  • 3
    icon of address 47 Bordeaux Close, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,886 GBP2021-11-30
    Officer
    icon of calendar 2022-12-01 ~ 2022-12-01
    IIF 16 - Director → ME
  • 4
    icon of address 8 Whitehills Crescent, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,754 GBP2021-01-31
    Officer
    icon of calendar 2020-02-01 ~ 2020-02-01
    IIF 20 - Director → ME
  • 5
    icon of address The Old Coach House, Old Road, Leighton Buzzard, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-06 ~ 2016-10-14
    IIF 34 - LLP Designated Member → ME
  • 6
    JEM SPICE LTD - 2024-12-12
    icon of address 8 Whitehills Cresent, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-14 ~ 2024-09-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-07-14 ~ 2024-09-20
    IIF 26 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.