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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammed Zilu Miah

    Related profiles found in government register
  • Mr Mohammed Zilu Miah
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 218b, Heathfield Road, Birmingham, B19 1JQ, United Kingdom

      IIF 1
  • Mr Mohammed Miah
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Duchess Road, Bedford, MK42 0SF, United Kingdom

      IIF 2
    • 160 Coventry Road, Bedford, MK40 4EL, England

      IIF 3
    • 19, Radcliffe Street, Wolverton, Milton Keynes, MK12 5DQ, England

      IIF 4 IIF 5
    • 210f, North Row, Milton Keynes, MK9 3LQ, United Kingdom

      IIF 6
    • 30 Roxburgh Way, Bletchley, Milton Keynes, MK3 7NZ, England

      IIF 7
    • 26, South Street Agrdens, Walsall, WS1 4EW, England

      IIF 8
    • 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 9
  • Miah, Md Zilu
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 218b, Heathfield Road, Birmingham, B19 1JQ, United Kingdom

      IIF 10
  • Miah, Mohammed
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Duchess Road, Bedford, MK42 0SF, United Kingdom

      IIF 11
    • 160 Coventry Road, Bedford, MK40 4EL, England

      IIF 12
    • 19, Radcliffe Street, Wolverton, Milton Keynes, MK12 5DQ, England

      IIF 13
    • 210f, North Row, Milton Keynes, Buckinghamshire, MK9 3LQ, United Kingdom

      IIF 14
    • 30 Roxburgh Way, Bletchley, Milton Keynes, MK3 7NZ, England

      IIF 15 IIF 16
  • Mr Mohammed Miah
    Bangladeshi born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thai, Missenden Rd, Great Kingshill, High Wycombe, HP15 6EB, United Kingdom

      IIF 17
    • 19 Radcliffe Street, Wolverton, Milton Keynes, MK12 5DQ, England

      IIF 18 IIF 19
    • 30 Roxburgh Way, Bletchley, Milton Keynes, MK3 7NZ, England

      IIF 20
  • Mr Mohammed Abru Miah
    Bangladeshi born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 22 Mikern Close, Milton Keynes, MK2 2UT, England

      IIF 21
    • Unit 14, Stanier Square Centre, Queensway, Milton Keynes, MK2 2FY, England

      IIF 22
  • Mr Mohammed Miah
    Bangladeshi born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 19, Radcliffe Street, Wolverton, Milton Keynes, MK12 5DQ, England

      IIF 23
  • Miah, Mohammed
    Bangladeshi born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thai, Missenden Rd, Great Kingshill, High Wycombe, HP15 6EB, United Kingdom

      IIF 24
    • 19, Radcliffe Street, Wolverton, Milton Keynes, MK12 5DQ, England

      IIF 25 IIF 26
    • 30 Roxburgh Way, Bletchley, Milton Keynes, MK3 7NZ, England

      IIF 27
  • Miah, Mohammed
    Bangladeshi director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Roxburgh Way, Bletchley, Milton Keynes, MK3 7NZ, England

      IIF 28
  • Miah, Mohammed Abru
    Bangladeshi company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 19, Radcliffe Street, Wolverton, Milton Keynes, MK12 5DQ, England

      IIF 29
  • Miah, Mohammed Abru
    Bangladeshi director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 29, Saunders Gardens, Bedford, MK40 4PS, England

      IIF 30
    • Unit 14, Stanier Square Centre, Queensway, Milton Keynes, MK2 2FY, England

      IIF 31
  • Miah, Mohammed Abru
    Bangladeshi self employed born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 22 Mikern Close, Milton Keynes, MK2 2UT, England

      IIF 32
  • Miah, Mohammed
    Bangladeshi born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 22 Mikern Close, Bletchley, Milton Keynes, MK2 2UT, England

      IIF 33
  • Miah, Mohammed Abru

    Registered addresses and corresponding companies
    • 26, South Street Gardens, Walsall, WS1 4EW, England

      IIF 34
  • Miah, Mohammed

    Registered addresses and corresponding companies
    • 115, Duchess Road, Bedford, MK42 0SF, United Kingdom

      IIF 35
    • 210f, North Row, Milton Keynes, Buckinghamshire, MK9 3LQ, United Kingdom

      IIF 36
    • 30, Roxburgh Way, Bletchley, Milton Keynes, MK3 7NZ, England

      IIF 37 IIF 38
child relation
Offspring entities and appointments 16
  • 1
    A&J DIAMOND CARE LTD
    14066967
    160 Coventry Road, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-25 ~ 2023-04-03
    IIF 12 - Director → ME
    Person with significant control
    2022-04-25 ~ 2023-04-03
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    A4 CARS LTD
    15690696
    115 Duchess Road, Bedford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 11 - Director → ME
    2024-04-29 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    GLOBAL EDU UK LTD
    12505208
    19 Radcliffe Street, Wolverton, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2024-07-01 ~ 2025-04-02
    IIF 25 - Director → ME
    2020-03-09 ~ 2024-07-03
    IIF 33 - Director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 23 - Has significant influence or control OE
    2024-07-03 ~ 2025-04-02
    IIF 19 - Has significant influence or control OE
  • 4
    HOME CITY MK LTD
    15002914
    19 Radcliffe Street Wolverton, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2023-07-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-07-14 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 5
    HOSHI PAN ASIAN LTD
    15586138
    218b Heathfield Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 6
    MAK HOMECARE LTD
    14033929
    Unit 14, Stanier Square Centre, Queensway, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-07 ~ 2023-01-08
    IIF 31 - Director → ME
    2023-03-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-04-07 ~ 2023-01-08
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    MALEK TRAVELS LIMITED
    13080410
    19 Radcliffe Street, Wolverton, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-17 ~ 2021-09-18
    IIF 29 - Director → ME
  • 8
    MK CENTRAL HOMES LTD
    17051239
    210f North Row, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-24 ~ now
    IIF 14 - Director → ME
    2026-02-24 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2026-02-24 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 9
    MK CITY PROPERTIES LTD
    15059798
    19 Radcliffe Street, Wolverton, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2023-08-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-08-09 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 10
    MK CRYSTAL LTD
    14988774
    30 Roxburgh Way Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2023-07-07 ~ now
    IIF 27 - Director → ME
    2023-07-07 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 11
    MK TRAVELS BLETCHLEY LTD
    11331894
    135 Midland Road, Bedford, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-10 ~ 2023-01-28
    IIF 30 - Director → ME
  • 12
    OPAL HOME CARE LTD
    14212214
    19 Radcliffe Street, Wolverton, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2022-07-04 ~ now
    IIF 16 - Director → ME
    2022-07-04 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 13
    STREAMLINE HR SOLUTIONS LTD - now
    AZURE ONLINE BARGAINS LIMITED
    - 2025-01-14 13784818
    1509 Pershore Road, Stirchley, Birmingham, England
    Liquidation Corporate (3 parents)
    Officer
    2022-09-15 ~ 2023-01-16
    IIF 34 - Secretary → ME
    Person with significant control
    2022-09-15 ~ 2023-01-16
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    THAI HOSPITALITY LTD
    15864704
    Thai Missenden Rd, Great Kingshill, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-07-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2024-07-30 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 15
    TRI CITY LTD
    12607203
    19 Radcliffe Street, Wolverton, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    2022-05-17 ~ 2024-07-19
    IIF 13 - Director → ME
    2020-05-18 ~ 2022-03-19
    IIF 32 - Director → ME
    Person with significant control
    2023-01-28 ~ 2024-07-20
    IIF 5 - Ownership of shares – 75% or more OE
    2020-05-18 ~ 2022-04-20
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 16
    YOUR ONLINE BARGAINS LIMITED
    14351393
    1509 Pershore Road, Stirchley, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-09-12 ~ 2023-01-16
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.