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 Shetu Miah

    Related profiles found in government register
  • Mr Shetu Miah
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St. Marys Place, Bury, BL9 0DZ, England

      IIF 1 IIF 2
    • icon of address 13754353 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address 5, Hornbeam Square South, Hornbeam Business Park, Harrogate, HG2 8NB, United Kingdom

      IIF 4 IIF 5
    • icon of address 139, Wilbraham Road, Manchester, M14 7DS

      IIF 6 IIF 7
    • icon of address 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 8 IIF 9
    • icon of address Roy & Co 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 10
    • icon of address 139-143, Union Street, Oldham, OL1 1TE, England

      IIF 11
    • icon of address 139-143, Union Street, Oldham, OL1 1TE, United Kingdom

      IIF 12
    • icon of address 293, Block Lane, Chadderton, Oldham, OL9 7QA, England

      IIF 13
    • icon of address 78, Chadderton Way, Oldham, OL1 2EF, England

      IIF 14
    • icon of address 78, Chadderton Way, Oldham, OL1 2EF, United Kingdom

      IIF 15
    • icon of address 47-49 New Hall Lane, Preston, PR1 5NY, United Kingdom

      IIF 16
    • icon of address 2a, Front Street, Acomb, York, YO24 3BJ, United Kingdom

      IIF 17
  • Mr Shetu Miah
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 18
  • Shetu, Miah
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Zabier Residence, Meins Road, Blackburn, BB2 6QQ, England

      IIF 19
  • Miah, Shetu
    British commercial director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St. Marys Place, Bury, BL9 0DZ, England

      IIF 20
  • Miah, Shetu
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St. Marys Place, Bury, BL9 0DZ, England

      IIF 21
    • icon of address 13754353 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • icon of address 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 23 IIF 24
    • icon of address 139-143, Union Street, Oldham, OL1 1TE, United Kingdom

      IIF 25
    • icon of address 78, Chadderton Way, Oldham, OL1 2EF, England

      IIF 26
  • Miah, Shetu
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Hornbeam Square South, Hornbeam Business Park, Harrogate, HG2 8NB, United Kingdom

      IIF 27 IIF 28
    • icon of address 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 29
    • icon of address Roy & Co 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 30
    • icon of address 63 Widdop Street, Oldham, Lancashire, OL9 6AT

      IIF 31 IIF 32
    • icon of address 65, Widdop Street, Oldham, OL9 6AT, United Kingdom

      IIF 33
    • icon of address Broadway House, 74 Broadway Street, Oldham, OL8 1LR

      IIF 34
    • icon of address Broadway House, 74 Broadway Street, Oldham, OL8 1LR, England

      IIF 35 IIF 36 IIF 37
    • icon of address 47-49 New Hall Lane, Preston, PR1 5NY, United Kingdom

      IIF 38
    • icon of address 110, Manchester Road, Haslingden, Rossendale, BB4 6NP, United Kingdom

      IIF 39
    • icon of address 2a, Front Street, Acomb, York, North Yorkshire, YO24 3BJ, United Kingdom

      IIF 40
  • Miah, Shetu
    British finance director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Chadderton Way, Oldham, OL9 2EF, United Kingdom

      IIF 41
  • Miah, Shetu
    British manager born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Chadderton Way, Oldham, OL1 2EF, United Kingdom

      IIF 42
  • Mr Miah Shetu
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Zabier Residence, Meins Road, Blackburn, BB2 6QQ, England

      IIF 43
  • Mr Shetu Miah
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Percy Avenue, Broadstairs, CT10 3LB, England

      IIF 44
    • icon of address 2 Harold Road, Cliftonville, Margate, Kent, CT9 2HT, United Kingdom

      IIF 45
    • icon of address 93, Wellington Road North, Stockport, SK4 2LR, United Kingdom

      IIF 46
  • Miah, Shetu
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Wellington Road North, Stockport, SK4 2LR, United Kingdom

      IIF 47
  • Miah, Shetu
    British managing director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amethyst, 3 Chapel Street, Hyde, Cheshire, SK14 1LP, England

      IIF 48
    • icon of address Amethyst, 3 Chapel Street, Hyde, Cheshire, SK14 1LP, United Kingdom

      IIF 49
  • Miah, Shetu
    British migration advisory organisation born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cornwall House, Lionel Street, Birmingham, B3 1AP, United Kingdom

      IIF 50
  • Miah, Shetu
    British property developer born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Percy Avenue, Broadstairs, CT10 3LB, England

      IIF 51
    • icon of address 2 Harold Road, Cliftonville, Margate, Kent, CT9 2HT, United Kingdom

      IIF 52
  • Miah, Shetu

    Registered addresses and corresponding companies
    • icon of address 5, Hornbeam Square South, Hornbeam Business Park, Harrogate, HG2 8NB, United Kingdom

      IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 139-143 Union Street, Oldham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2022-01-31
    Officer
    icon of calendar 2019-01-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Miah Solicitors, Top Floor, 327, Roundhay Road, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -238 GBP2024-09-30
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 27 - Director → ME
    icon of calendar 2020-09-02 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 93 Wellington Road North, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-08 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Zabier Residence, Meins Road, Blackburn, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 5
    CITI PROPERTY INVESTMENT LIMITED - 2019-08-27
    icon of address 1 Percy Avenue, Broadstairs, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-08-13 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 10 St. Marys Place, Bury, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -26,587 GBP2025-01-31
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address 4385, 13754353 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    icon of address 47-49 New Hall Lane, Preston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 139-143 Union Street, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,696 GBP2024-03-31
    Officer
    icon of calendar 2009-08-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 139 Wilbraham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,754 GBP2015-10-31
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    SMART STOCKPORT LIVING LTD - 2018-06-19
    SMART SOLAR STREET LIGHTING LIMITED - 2018-06-12
    icon of address Roy & Co 139 Wilbraham Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 139 Wilbraham Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,475 GBP2024-06-30
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    icon of address 2a Front Street, Acomb, York, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 139 Wilbraham Road, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 28 - Director → ME
    icon of calendar 2020-12-02 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    icon of address 139 Wilbraham Road, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,831 GBP2024-01-31
    Officer
    icon of calendar 2012-01-16 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 16
    SAFE CHOICE RESIDENTIAL CARE LTD - 2024-11-18
    icon of address 78 Chadderton Way, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 17
    icon of address 139 Wilbraham Road, Fallowfield, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    212,154 GBP2024-03-31
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 18
    icon of address 1 Percy Avenue, Broadstairs, England
    Active Corporate (2 parents)
    Equity (Company account)
    118,709 GBP2024-11-30
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 139 Wilbraham Road, Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 20
    icon of address 139 Wilbraham Road, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -964 GBP2016-01-31
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 3 Chapel Street, Hyde, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 37 - Director → ME
  • 22
    icon of address 169 Union Street, Oldham, England, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 33 - Director → ME
  • 23
    icon of address 10 St. Marys Place, Bury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 24
    icon of address 139 Wilbraham Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 25
    icon of address Broadway House, 74 Broadway Street, Oldham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 34 - Director → ME
  • 26
    icon of address Broadway House, 74 Broadway Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 35 - Director → ME
  • 27
    Company number 07428942
    Non-active corporate
    Officer
    icon of calendar 2010-11-03 ~ now
    IIF 41 - Director → ME
Ceased 4
  • 1
    icon of address Broadway House, 74 Broadway Street, Oldham
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2011-11-29 ~ 2013-01-01
    IIF 36 - Director → ME
  • 2
    icon of address Cornwall House, Lionel Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-05 ~ 2014-03-22
    IIF 50 - Director → ME
  • 3
    icon of address 110 Manchester Road, Haslingden, Rossendale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -133,922 GBP2024-02-29
    Officer
    icon of calendar 2017-02-23 ~ 2023-07-21
    IIF 39 - Director → ME
  • 4
    icon of address 139 Wilbraham Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-06 ~ 2009-07-10
    IIF 31 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.