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, Abdal

    Related profiles found in government register
  • Miah, Abdal
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Selkirk Avenue, Oldham, OL8 4DQ, United Kingdom

      IIF 1
  • Miah, Abdal
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Tennis Street, Burnley, Lancashire, BB10 3AG, United Kingdom

      IIF 2
    • G Sprat Landscaping Ltd, Kent Street, Oldham, OL8 1QP, England

      IIF 3
  • Miah, Abdal
    British manager born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 23, Cambridge Street, Oldham, OL9 6BU, United Kingdom

      IIF 4
    • 8, Rochdale Road, Royton, Oldham, OL2 6QJ, England

      IIF 5
  • Miah, Abdal
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 90, Church Street, Warrington, WA1 2TF, England

      IIF 6
  • Miah, Abdal
    English director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cradlebridge Drive, Willesborough, Ashford, TN24 0RN, England

      IIF 7
  • Mr Abdal Miah
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Tennis Street, Burnley, BB10 3AG, United Kingdom

      IIF 8
    • 23, Cambridge Street, Oldham, OL9 6BU, United Kingdom

      IIF 9
    • 8, Rochdale Road, Royton, Oldham, OL2 6QJ, England

      IIF 10
    • G Sprat Landscaping Ltd, Kent Street, Oldham, OL8 1QP, England

      IIF 11
    • The Coach House, Selkirk Avenue, Oldham, OL8 4DQ, United Kingdom

      IIF 12
  • Mr Abdal Miah
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 90, Church Street, Warrington, WA1 2TF, England

      IIF 13
  • Miah, Abdal
    British housing officer born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Burns Street, Burnley, Lancashire, BB12 0BJ

      IIF 14
  • Miah, Abdal
    British businessman born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18a, Magazine Road, Ashford, Kent, TN34 8NN

      IIF 15
  • Miah, Abdal
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Murston Business Centre, Ashford, TN23 7AD, United Kingdom

      IIF 16
    • 1 Murston Business Centre, Norman Road, Kent, Ashford, TN23 7AD, United Kingdom

      IIF 17
    • Renovize Homes Ltd, Unit 1 Murston Business Centre, Ashford, TN23 7AD, England

      IIF 18
    • Unit A Daniel Waters Farm, Daniels Water, Great Chart, Ashford, Kent, TN26 1JY, England

      IIF 19
    • Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA

      IIF 20
    • 20, High Street, Lydd, Romney Marsh, Kent, TN29 9AJ, United Kingdom

      IIF 21
  • Miah, Abdal
    British none born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18a, Magazine Road, Ashford, Kent, TN24 8NN

      IIF 22
  • Miah, Abdal

    Registered addresses and corresponding companies
    • 4, Cradlebridge Drive, Willesborough, Ashford, TN24 0RN, England

      IIF 23
    • 1, Tennis Street, Burnley, Lancashire, BB10 3AG, United Kingdom

      IIF 24
    • G Sprat Landscaping Ltd, Kent Street, Oldham, OL8 1QP, England

      IIF 25
  • Mr Abdal Miah
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Murston Business Centre, Norman Road, Ashford, TN23 7AD, United Kingdom

      IIF 26 IIF 27
    • Renovize Homes Ltd, Unit 1 Murston Business Centre, Ashford, TN23 7AD, England

      IIF 28
    • 1 Murston Business Centre, Ashford, Kent, TN23 7AD, England

      IIF 29
    • Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA

      IIF 30
    • 20, High Street, Romney Marsh, TN29 9AJ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    18a Magazine Road, Ashford, Kent
    Dissolved corporate (1 parent)
    Officer
    2010-08-24 ~ dissolved
    IIF 22 - director → ME
  • 2
    Unit A Daniel Waters Farm Daniels Water, Great Chart, Ashford, Kent
    Dissolved corporate (2 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF 19 - director → ME
  • 3
    1 Murston Business Centre Norman Road, Kent, Ashford, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-02-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    1 Murston Business Centre, Ashford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-06-10 ~ dissolved
    IIF 16 - director → ME
  • 5
    Victoria Court, 17-21 Ashford Road, Maidstone, Kent
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,183 GBP2016-02-28
    Officer
    2015-02-09 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MAR DEVELOPMENT LIMITED - 2013-01-11
    8 Rochdale Road, Royton, Oldham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,845 GBP2018-08-31
    Officer
    2020-06-20 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    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
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 7
    1 Tennis Street, Burnley, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2019-09-20 ~ now
    IIF 2 - director → ME
    2019-09-20 ~ now
    IIF 24 - secretary → ME
    Person with significant control
    2019-09-20 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    23 Cambridge Street, Oldham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-10-04 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2020-10-04 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    18 High Street, Lydd, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    9,845 GBP2023-01-31
    Officer
    2019-01-08 ~ 2025-04-17
    IIF 7 - director → ME
    2019-01-08 ~ 2025-04-17
    IIF 23 - secretary → ME
    Person with significant control
    2019-01-08 ~ 2025-04-17
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Has significant influence or control OE
  • 2
    27 Court Wurtin, Beaver Lane, Ashford, Kent
    Dissolved corporate (1 parent)
    Officer
    2008-02-27 ~ 2012-10-25
    IIF 15 - director → ME
  • 3
    18 High Street, Lydd, Romney Marsh, England
    Corporate (1 parent)
    Equity (Company account)
    36,952 GBP2024-06-30
    Officer
    2020-06-20 ~ 2023-02-09
    IIF 21 - director → ME
    Person with significant control
    2020-06-20 ~ 2023-02-09
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 4
    66 Belford Street, Burnley, Lancashire
    Corporate (3 parents)
    Officer
    2008-11-25 ~ 2023-09-17
    IIF 14 - director → ME
  • 5
    25 Kings Road, Brighton, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-22 ~ 2018-05-01
    IIF 18 - director → ME
    Person with significant control
    2017-12-22 ~ 2018-05-01
    IIF 28 - Has significant influence or control OE
  • 6
    G Sprat Landscaping Ltd, Kent Street, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    211,810 GBP2020-07-29
    Officer
    2020-02-26 ~ 2021-08-04
    IIF 3 - director → ME
    2020-02-26 ~ 2020-02-26
    IIF 6 - director → ME
    2020-02-26 ~ 2021-08-04
    IIF 25 - secretary → ME
    Person with significant control
    2020-02-26 ~ 2020-02-26
    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
    2020-09-09 ~ 2021-08-04
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 7
    WE WEB DEZIGN LTD - 2018-05-14
    18 High Street, Lydd, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -16,490 GBP2023-09-30
    Officer
    2017-09-12 ~ 2018-05-01
    IIF 17 - director → ME
    Person with significant control
    2017-09-12 ~ 2018-05-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Calico House, Printworks Lane, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -485,511 GBP2023-08-31
    Officer
    2020-08-20 ~ 2021-02-15
    IIF 1 - director → ME
    Person with significant control
    2020-08-20 ~ 2021-02-15
    IIF 12 - Ownership of shares – More than 25% but not more than 50% 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.