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

Mr Shoyeb Hussain Miah

    Related profiles found in government register
  • Mr Shoyeb Hussain Miah
    British born in October 1979

    Resident in United Kingdom

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

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

      IIF 2
  • Shoyeb Hussain Miah
    British born in October 1979

    Resident in United Kingdom

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

      IIF 3
    • icon of address 21, Whittle Parkway, Progress Business Centre, Slough, SL1 6DQ, United Kingdom

      IIF 4 IIF 5
  • Miah, Shoyeb Hussain
    British born in October 1979

    Resident in United Kingdom

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

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

      IIF 7
    • icon of address 21, Progress Business Centre, Whittle Parkway, Slough, Berkshire, SL1 6DQ, United Kingdom

      IIF 8
    • icon of address 21 Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ, England

      IIF 9 IIF 10
    • icon of address 21, Whittle Parkway, Progress Business Centre, Slough, Berkshire, SL1 6DQ, United Kingdom

      IIF 11 IIF 12
  • Miah, Shoyeb Hussain
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 41, The George Shopping Centre, Grantham, NG31 6LH, England

      IIF 13
  • Mr Shoyeb Hussain Miah
    British born in October 1979

    Resident in England

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

      IIF 14
  • Mr Shoyeb Husain 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, United Kingdom

      IIF 15
  • Mr Shoyeb Hussain
    British born in October 1979

    Resident in England

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

      IIF 16
  • Hussain, Shoyeb, Mr.
    British born in October 1979

    Resident in United Kingdom

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

      IIF 17
  • Hussain, Shoyeb
    British born in October 1979

    Resident in England

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

      IIF 18
    • icon of address 534, London Road, Isleworth, Middlesex, TW7 4EP

      IIF 19
    • icon of address 21 Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ, England

      IIF 20
  • Hussain, Shoyeb
    British director born in October 1979

    Resident in England

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

      IIF 21
    • icon of address 2, Amberside Close, Isleworth, TW7 7NY, United Kingdom

      IIF 22 IIF 23
  • Miah, Shoyeb Hussain

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

      IIF 24 IIF 25
  • Hussain, Shoyeb, Mr.
    British financial adviser

    Registered addresses and corresponding companies
    • icon of address 19 Crestwood Way, Hounslow, Middlesex, TW4 5EQ

      IIF 26
  • Hussain, Shoyeb
    British independent financial advi

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

      IIF 27
  • Hussain, Shoyeb

    Registered addresses and corresponding companies
    • icon of address 534, London Road, Isleworth, Middlesex, TW7 4EP, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 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 20 - Director → ME
  • 2
    icon of address 3 Pepper Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 22 - 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 2002-08-07 ~ now
    IIF 17 - Director → ME
    icon of calendar 2002-08-07 ~ now
    IIF 26 - Secretary → ME
  • 4
    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 2002-01-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-08-12 ~ now
    IIF 16 - Has significant influence or controlOE
  • 5
    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 10 - Director → ME
  • 6
    icon of address 21 Progress Business Centre, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -37,951 GBP2024-05-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 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 5 - 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 9 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 534 London Road, Isleworth, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2009-02-11 ~ now
    IIF 19 - Director → ME
    icon of calendar 2009-02-11 ~ now
    IIF 27 - Secretary → ME
  • 11
    icon of address 21 Whittle Parkway, Progress Business Centre, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 12 - Director → ME
    icon of calendar 2024-09-23 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 21 Whittle Parkway, Progress Business Centre, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 11 - Director → ME
    icon of calendar 2025-10-29 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-29 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 13
    ONE NINE ASSET LIMITED - 2023-09-08
    ONE NINE FINANCES LIMITED - 2023-06-07
    icon of address 21 Progress Business Centre, Whittle Parkway, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,778 GBP2024-02-28
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address 303 - 305 Shirley Road, Shirley, Southampton, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-10-06 ~ 2016-08-25
    IIF 23 - Director → ME
  • 2
    GOLD CASE LIMITED - 2021-03-15
    icon of address Unit 41 The George Shopping Centre, Grantham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-02 ~ 2022-08-03
    IIF 13 - Director → ME
  • 3
    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 21 - Director → ME
  • 4
    icon of address 11 Kingsley Road, Hounslow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    27 GBP2024-03-31
    Officer
    icon of calendar 2012-03-14 ~ 2017-07-01
    IIF 28 - Secretary → ME

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.