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, Helal

    Related profiles found in government register
  • Miah, Helal
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit G15, Chadwell Heath Industrial Park, Kemp Road, London, Bangladesh, RM81SL, England

      IIF 1
  • Miah, Helal
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 91, Burdett Road, Mile End, London, E3 4JN, United Kingdom

      IIF 2 IIF 3
  • Miah, Helal
    British sales person born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 30 Whitman House, Roman Road Bethnal Green, London, E2 0HF

      IIF 4
  • Miah, Helal
    British self imployed born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 72 Barking Industrial Park, Alfreds Way, Barking, London, United Kingdom, IG11 0TJ, England

      IIF 5
  • Miah, Helal
    British business born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Cafe Marsala Foundry House, Hall Street, Long Melford, Sudbury, CO10 9JR, United Kingdom

      IIF 6
  • Miah, Helal
    British restauranter born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Adams Business Centre, Cranes Farm Road, Basildon, Essex, SS14 3JF, United Kingdom

      IIF 7
  • Miah, Helal
    British solicitor born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 49, Raven Row, London, E1 2EG, England

      IIF 8
    • 67, Burdett Road, London, E3 4TN, England

      IIF 9
    • 88, Wanlip Road, London, E13 8QP, England

      IIF 10 IIF 11
    • First Floor, 49 Raven Row, London, E1 2EG, United Kingdom

      IIF 12
  • Mr Helal Miah
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 72 Barking Industrial Park, Alfreds Way, Barking, London, United Kingdom, IG11 0TJ, England

      IIF 13
    • Unit G15, Chadwell Heath Industrial Park, Kemp Road, London, Bangladesh, RM81SL, England

      IIF 14
  • Miah, Mohammed Helal
    British director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 14, Melbourne Avenue, Birmingham, B19 2HY, United Kingdom

      IIF 15
    • Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 16
    • 12 Summer Road, Erdington, Birmingham, United Kingdom, B23 6XA, United Kingdom

      IIF 17
  • Mr Helal Miah
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit F, 37, Princelet Street, London, E1 5LP, United Kingdom

      IIF 18
  • Miah, Helal
    British

    Registered addresses and corresponding companies
    • 91, Burdett Road, Mile End, London, E3 4JN, United Kingdom

      IIF 19 IIF 20
  • Miah, Helal
    British development manager

    Registered addresses and corresponding companies
    • 30 Bredel House, Burgess Street, London, E14 7AS

      IIF 21
  • Mr Helal Miah
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 37f Princelet Street, Unit-f 37 Princelet Street, London, E1 5LP, England

      IIF 22
    • 67, Burdett Road, London, E3 4TN, England

      IIF 23
    • 88, Wanlip Road, London, E13 8QP, England

      IIF 24
  • Miah, Helal
    British professional singer born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Adams Business Centre, Cranes Farm Road, Basildon, Essex, SS14 3JF, England

      IIF 25
  • Miah, Mohammed Belal
    British managing director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • Hampton Court, Flat 18, Hampton Court, George Road, Birmingham, B15 1PU, United Kingdom

      IIF 26
  • Miah, Helal
    British support worker born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Summer Road, Erdington, Birmingham, B23 6XA, United Kingdom

      IIF 27
  • Mr Mohammed Helal Miah
    British born in June 1995

    Resident in England

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

      IIF 28
    • 12 Summer Road, Erdington, Birmingham, United Kingdom, B23 6XA, United Kingdom

      IIF 29
  • Mr Mohammed Belal Miah
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • Hampton Court, Flat 18, Hampton Court, George Road, Birmingham, B15 1PU, United Kingdom

      IIF 30
  • Miah, Mohammed Belal
    British company director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 18 Hampton Court, George Road, Edgbaston, Birmingham, B15 1PU, England

      IIF 31
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 32 IIF 33
    • Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 34
  • Miah, Mohammed Belal
    British director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Melbourne Avenue, Birmingham, B19 2HY, United Kingdom

      IIF 35
    • 54 East Meadway, Birmingham, West Midlands, B33 0AP, England

      IIF 36 IIF 37
  • Miah, Mohammed Belal
    British waiter born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Icknield Street, Jewellery Quarter, Birmingham, West Midland, B18 6RZ, England

      IIF 38
  • Mr Mohammed Belal Miah
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Melbourne Avenue, Birmingham, B19 2HY, United Kingdom

      IIF 39
    • 54 East Meadway, Birmingham, West Midlands, B33 0AP, England

      IIF 40 IIF 41
    • Flat 18 Hampton Court, George Road, Edgbaston, Birmingham, B15 1PU, England

      IIF 42
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 43 IIF 44
    • Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 17
  • 1
    2 Adams Business Centre, Cranes Farm Road, Basildon, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2010-06-09 ~ dissolved
    IIF 25 - director → ME
  • 2
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    71 GBP2023-05-31
    Officer
    2019-05-02 ~ now
    IIF 33 - director → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 3
    Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2019-05-17 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2019-05-17 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 4
    Hampton Court Flat 18, Hampton Court, George Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-07 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    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
  • 5
    14 Melbourne Avenue, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    2017-04-07 ~ dissolved
    IIF 35 - director → ME
    IIF 15 - director → ME
    Person with significant control
    2017-04-07 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 39 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Has significant influence or control as a member of a firmOE
  • 6
    54 East Meadway, Birmingham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -43,836 GBP2023-10-31
    Officer
    2019-10-23 ~ now
    IIF 36 - director → ME
    Person with significant control
    2019-10-23 ~ 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
  • 7
    88 Wanlip Road, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,152 GBP2020-06-30
    Officer
    2016-06-20 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-06-22 ~ dissolved
    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
  • 8
    110 Icknield Street, Jewellery Quarter, Birmingham, West Midland, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-18 ~ dissolved
    IIF 38 - director → ME
  • 9
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    119,344 GBP2023-05-31
    Officer
    2023-11-15 ~ now
    IIF 32 - director → ME
    Person with significant control
    2019-03-23 ~ 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
    2023-11-15 ~ now
    IIF 44 - Right to appoint or remove directorsOE
  • 10
    187a Hertford Road, London
    Dissolved corporate (2 parents)
    Officer
    2007-12-11 ~ dissolved
    IIF 21 - secretary → ME
  • 11
    42 Dymoke Road, Hornchurch, England
    Corporate (1 parent)
    Equity (Company account)
    1,436 GBP2019-11-30
    Officer
    2018-11-26 ~ now
    IIF 1 - director → ME
    Person with significant control
    2018-11-26 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    67 Burdett Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-18 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 13
    Unit F, 37 Princelet Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -38,410 GBP2018-07-31
    Officer
    2013-07-15 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-12-24 ~ dissolved
    IIF 37 - director → ME
    IIF 17 - director → ME
    Person with significant control
    2019-12-24 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 15
    88 Wanlip Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -23,216 GBP2024-04-30
    Officer
    2017-04-25 ~ now
    IIF 11 - director → ME
  • 16
    72 Barking Industrial Park Alfreds Way, Barking, London, United Kingdom, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-06 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2018-02-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 17
    91 Burdett Road, Mile End, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-04-27 ~ dissolved
    IIF 2 - director → ME
    2009-04-27 ~ dissolved
    IIF 19 - secretary → ME
Ceased 7
  • 1
    Hunter & Bloomfield 40 Marsh Wall, Ground Floor Central Canary Wharf, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-11-01 ~ 2009-08-04
    IIF 4 - director → ME
  • 2
    187a Hertford Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-07 ~ 2011-08-25
    IIF 7 - director → ME
  • 3
    Frp Advisory Studio L2a 294 Witan Gate, Milton Keynes
    Dissolved corporate (1 parent)
    Equity (Company account)
    838 GBP2020-06-30
    Officer
    2016-06-22 ~ 2019-11-01
    IIF 8 - director → ME
  • 4
    Maxim Business Recovery, Suite G2, 18 Darnall Road, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2009-04-28 ~ 2011-03-31
    IIF 3 - director → ME
    2009-04-28 ~ 2011-05-04
    IIF 20 - secretary → ME
  • 5
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    119,344 GBP2023-05-31
    Officer
    2017-03-22 ~ 2018-09-14
    IIF 27 - director → ME
    2018-09-14 ~ 2023-11-15
    IIF 16 - director → ME
  • 6
    37f Princelet Street Unit-f 37 Princelet Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100,000 GBP2021-02-28
    Officer
    2017-03-22 ~ 2019-03-31
    IIF 12 - director → ME
    Person with significant control
    2017-03-22 ~ 2019-03-31
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 7
    5 Liberty Mews, Birmingham, West Midlands, England
    Corporate (2 parents)
    Officer
    2023-09-07 ~ 2023-10-11
    IIF 31 - director → ME
    Person with significant control
    2023-09-07 ~ 2023-10-11
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% 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.