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 Ashik Miah

    Related profiles found in government register
  • Mr Ashik Miah
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5 St Pauls Terrace, 82 Northwood Street, Birmingham, B3 1TH, England

      IIF 1
    • 1st Floor, Fairclough House, Church Street, Chorley, Lancashire, PR7 4EX

      IIF 2
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 3
    • 50, Brick Lane, London, E1 6RF, England

      IIF 4
    • 57, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 5
    • 93-95, Gloucester Place, London, W1U 6JQ, England

      IIF 6
    • Berkeley Square, House, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 7
    • Goldfields House, 18a Gold Tops, Newport, NP20 4PH

      IIF 8
    • Griffins, Suite 011, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 9
    • 14, East Close, Stevenage, SG1 1PP, England

      IIF 10
    • 14, East Close, Stevenage, SG1 1PP, United Kingdom

      IIF 11
    • 4 Arlington Court, Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, England

      IIF 12
    • Basement, Skyline House, Swingate, Stevenage, Hertfordshire, SG1 1AP, England

      IIF 13
    • Basement, Skyline House, Swingate, Stevenage, Herts, SG1 1AP, England

      IIF 14 IIF 15 IIF 16
    • Basement Skyline House, Swingate, Stevenage, SG1 1AP, England

      IIF 17 IIF 18 IIF 19
    • Basement, Swingate, Stevenage, SG1 1AP, England

      IIF 21
    • Skyline House, Basement, Swingate, Stevenage, Herts, SG1 1AP, United Kingdom

      IIF 22
    • Basement, Skyline House, Swingate, Stevenage, SG1 1AP, United Kingdom

      IIF 23
    • 4, Arlington Court, Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, England

      IIF 24
  • Ashik Miah
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 25
    • 124, 1st Floor, Baker Street, London, W1U 6TY, England

      IIF 26
    • Basement, Skyline House, Swingate, Stevenage, Herts, SG1 1AP, England

      IIF 27
  • Miah, Ashik
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 28
    • Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 29
    • Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 30
    • Basement, Swingate, Stevenage, SG1 1AP, England

      IIF 31
  • Miah, Ashik
    British asset manager born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor,churchgate House, 30 Churchgate, Bolton, BL1 1HL

      IIF 32
    • 124, 1st Floor, Baker Street, London, W1U 6TY, England

      IIF 33
    • 124, Baker Street, London, W1U 6TY, England

      IIF 34
    • 57, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 35
    • Griffins, Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 36
    • Basement, Skyline House, Swingate, Stevenage, Herts, SG1 1AP, England

      IIF 37 IIF 38 IIF 39
    • Unit 4, Arlington Business Park, Whittle Way, Stevenage, Herts, SG1 2FS, England

      IIF 40
  • Miah, Ashik
    British company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5 St Pauls Terrace, 82 Northwood Street, Birmingham, B3 1TH, England

      IIF 41
    • 4th Floor,churchgate House, 30 Churchgate, Bolton, BL1 1HL

      IIF 42
    • Berkeley Square, House, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 43
    • 14, East Close, Stevenage, Hertfordshire, SG1 1PP, England

      IIF 44
    • 14, East Close, Stevenage, SG1 1PP, England

      IIF 45
    • Basement, Skyline House, Swingate, Stevenage, Herts, SG1 1AP, England

      IIF 46 IIF 47
    • Basement, Skyline House, Swingate, Stevenage, SG1 1AP, England

      IIF 48
    • 4, Arlington Court, Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, England

      IIF 49
  • Miah, Ashik
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Churchgate House, 30 Churchgate, Bolton, BL1 1HL

      IIF 50
    • 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 51
    • 50, Brick Lane, London, E1 6RF, England

      IIF 52
    • 93-95, Gloucester Place, London, W1U 6JQ, England

      IIF 53
    • Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 54
    • Goldfields House, 18a Gold Tops, Newport, NP20 4PH

      IIF 55
    • Skyline House, Basement, Swingate, Steveange, Herts, SG1 1AP, England

      IIF 56
    • 10, Popple Way, Stevenage, SG1 3TG, United Kingdom

      IIF 57
    • 4 Arlington Court, Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, England

      IIF 58
    • Basement, Skyline House, Swingate, Stevenage, Hertfordshire, SG1 1AP, England

      IIF 59
    • Basement, Skyline House, Swingate, Stevenage, SG1 1AP, England

      IIF 60 IIF 61 IIF 62
    • Skyline House, Basement, Swingate, Stevenage, Herts, SG1 1AP, United Kingdom

      IIF 64
    • Basement, Skyline House, Swingate, Stevenage, SG1 1AP, United Kingdom

      IIF 65
  • Miah, Ashik
    British office manager born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Basement, Skyline House, Swingate, Stevenage, Stevenage, Hertfordshire, SG1 1AP, England

      IIF 66
  • Mr Ashik Miah
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, East Close, Stevenage, SG1 1PP, England

      IIF 67
    • Basement, Skyline House, Swingate, Stevenage, SG1 1AP, England

      IIF 68
  • Mr Ashik Miah
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basement, 14 Skyline House, Swingate, Stevenage, SG1 1AP, United Kingdom

      IIF 69
  • Ashik Miah
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Skyline House, Basement, Swingate, SG1 1AP, United Kingdom

      IIF 70
  • Miah, Ashik
    British director born in November 1976

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 78, York Street, Mayfair, London, Uk, W1H 1DP, England

      IIF 71
  • Miah, Ashik
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, East Close, Stevenage, SG1 1PP, United Kingdom

      IIF 72
    • Skyline House, Basement, Swingate, SG1 1AP, United Kingdom

      IIF 73
  • Miah, Ashik
    British property manager born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basement, Skyline House, Swingate, Stevenage, SG1 1AP, England

      IIF 74
  • Miah, Ashik
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basement, 14 Skyline House, Swingate, Stevenage, SG1 1AP, United Kingdom

      IIF 75
  • Miah, Ashik

    Registered addresses and corresponding companies
    • 21, High Street, Burnham, Bucks, SL1 7JD, England

      IIF 76
child relation
Offspring entities and appointments 40
  • 1
    AEGIS HOMES (BASILDON) LTD
    11959775
    Basement Skyline House, Swingate, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-24 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2019-04-24 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 2
    AEGIS HOMES (BRIGHT) LTD
    11961061
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    2019-04-24 ~ 2022-09-08
    IIF 50 - Director → ME
    Person with significant control
    2019-04-24 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 3
    AEGIS HOMES (CAMBRIDGE) LTD
    - now 11945076
    AEGIS HOMES (CC) LTD
    - 2019-04-24 11945076
    Basement, Skyline House, Swingate, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-13 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2019-04-13 ~ dissolved
    IIF 19 - Has significant influence or control OE
  • 4
    AEGIS HOMES (ESSEX) LTD
    11959678
    Basement, Skyline House, Swingate, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-24 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2019-04-24 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    AEGIS HOMES LTD
    10382847
    Goldfields House, 18a Gold Tops, Newport
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -43,826 GBP2017-09-30
    Officer
    2018-12-31 ~ 2022-09-15
    IIF 55 - Director → ME
    Person with significant control
    2018-12-31 ~ now
    IIF 8 - Has significant influence or control OE
  • 6
    AMAR GAON LONDON LTD
    11978091
    50 Brick Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,016 GBP2020-05-31
    Officer
    2019-05-03 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2019-05-03 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    BERKELEY ASSET FINANCE LTD
    10258454
    Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    7,820 GBP2019-06-27
    Officer
    2017-08-01 ~ 2022-09-08
    IIF 54 - Director → ME
    Person with significant control
    2017-08-01 ~ now
    IIF 9 - Right to appoint or remove directors OE
  • 8
    BLACK COLLECTION LIMITED
    11754532
    Basement Skyline House, Swingate, Stevenage, England
    Dissolved Corporate (3 parents)
    Officer
    2019-04-18 ~ dissolved
    IIF 48 - Director → ME
    2019-01-08 ~ 2019-04-18
    IIF 41 - Director → ME
    Person with significant control
    2019-01-08 ~ 2019-04-18
    IIF 1 - Has significant influence or control OE
  • 9
    DRIVEWISE 76 LTD
    16078786
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 10
    EASTERN GROCERIES & HALAL MEAT LIMITED
    08678311
    10 Popple Way, Stevenage
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,662 GBP2015-09-30
    Officer
    2013-09-05 ~ dissolved
    IIF 57 - Director → ME
  • 11
    EGERTON STUDENT HOUSE LTD
    12310004
    Basement Skyline House, Swingate, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-12 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2019-11-12 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 12
    HANCOCK QUINS LIMITED
    07846399
    Griffins, Suite 011 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (5 parents)
    Equity (Company account)
    231,079 GBP2019-03-31
    Officer
    2019-03-31 ~ 2022-09-08
    IIF 30 - Director → ME
  • 13
    HERMITAGE CLOSE LTD
    12023324
    Basement, Skyline House, Swingate, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-30 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2019-05-30 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 14
    IMPACT BARBERS LIMITED
    10721685
    14 East Close, Stevenage, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-12 ~ dissolved
    IIF 72 - Director → ME
  • 15
    INCISIVE WEALTH MANAGEMENT LTD
    07495832
    78 York Street, Mayfair, London, Uk, England
    Dissolved Corporate (4 parents)
    Officer
    2011-01-17 ~ 2012-12-20
    IIF 71 - Director → ME
  • 16
    KENSINGTON CITY LIMITED
    11261927
    Basement, Skyline House, Swingate, Stevenage, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-19 ~ 2019-01-01
    IIF 47 - Director → ME
    Person with significant control
    2018-03-19 ~ 2019-01-01
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 17
    LITTLE MALGRAVES LTD
    12347279
    Basement, Skyline House Swingate, Stevenage, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-04 ~ dissolved
    IIF 66 - Director → ME
  • 18
    META ENTERPRISES LIMITED
    10304753
    93-95 Gloucester Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-01 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
  • 19
    MONSOON CONSULTANTS LTD
    10194092
    14 East Close, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-05-23 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 20
    NM GROUP MANAGEMENT LTD
    08785011
    Berkeley Square House, Berkeley Square, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -42,641 GBP2015-11-30
    Officer
    2017-07-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-07-24 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
  • 21
    OPAR EPS LIMITED
    13669880
    124 Baker Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-08 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2021-10-08 ~ dissolved
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 22
    OPAR GROUP LIMITED
    11701938
    Skyline House, Swingate, Basement, Stevenage, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    18,836 GBP2021-11-30
    Officer
    2018-11-28 ~ 2022-09-23
    IIF 31 - Director → ME
    2022-09-14 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    2018-11-28 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 23
    OPAR INTERNATIONAL LTD
    11210949
    21 High Street, Burnham, Bucks, England
    Dissolved Corporate (7 parents)
    Officer
    2018-10-29 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-10-29 ~ dissolved
    IIF 67 - Has significant influence or control OE
    IIF 67 - Has significant influence or control as a member of a firm OE
    IIF 67 - Has significant influence or control over the trustees of a trust OE
  • 24
    RECRUITMENT ADVICE CONSULTING LIMITED
    10612941
    Floor 1, 124 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2017-02-10 ~ dissolved
    IIF 61 - Director → ME
  • 25
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    2019-07-18 ~ 2022-09-08
    IIF 73 - Director → ME
    Person with significant control
    2019-07-18 ~ now
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 26
    124, 1st Floor Baker Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,972 GBP2020-06-30
    Officer
    2017-09-26 ~ 2022-10-01
    IIF 33 - Director → ME
    Person with significant control
    2017-09-26 ~ 2022-04-08
    IIF 26 - Has significant influence or control OE
  • 27
    Griffins, Tavistock House North, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -164,780 GBP2020-06-30
    Officer
    2020-06-01 ~ dissolved
    IIF 36 - Director → ME
    2018-02-12 ~ 2020-06-01
    IIF 35 - Director → ME
    Person with significant control
    2019-06-01 ~ 2020-06-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 28
    Basement, Skyline House, Swingate, Stevenage, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-12 ~ dissolved
    IIF 39 - Director → ME
  • 29
    Griffins, Tavistock House North, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -21,775 GBP2020-06-30
    Officer
    2018-04-04 ~ 2020-06-01
    IIF 38 - Director → ME
    2020-06-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-06-01 ~ 2020-06-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 30
    Floor 1, 124 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2018-04-13 ~ 2022-10-01
    IIF 34 - Director → ME
  • 31
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2018-04-16 ~ 2022-09-08
    IIF 32 - Director → ME
    Person with significant control
    2019-06-01 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 32
    Basement, Skyline House, Swingate, Stevenage, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 27 - Has significant influence or control OE
  • 33
    REIDS CONVENIENCE LIMITED
    11286562
    Basement, Skyline House, Swingate, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-04-30
    Officer
    2018-04-03 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 34
    REIDS HOLDINGS LTD
    12053436
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (2 parents)
    Officer
    2019-06-17 ~ 2020-09-15
    IIF 56 - Director → ME
    2020-09-15 ~ 2022-11-23
    IIF 51 - Director → ME
    Person with significant control
    2019-06-17 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 35
    REIDS OF LONDON LTD
    10140035
    4 Arlington Court Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    2018-02-01 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 36
    REIDS OF MAYFAIR LTD
    08560299 11101187
    4 Arlington Court, Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -117,341 GBP2016-06-28
    Officer
    2017-07-24 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-07-24 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
  • 37
    REIDS OF MAYFAIR LTD
    11101187 08560299
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    22,342 GBP2020-06-30
    Officer
    2017-12-07 ~ 2022-09-08
    IIF 42 - Director → ME
    Person with significant control
    2017-12-07 ~ 2022-04-08
    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
  • 38
    RETURN ON CAPITAL GROUP LIMITED
    - now 05567149
    OFFPLAN PROPERTY ABROAD LIMITED - 2010-11-24
    5 St Pauls Terrace, 82 Northwood Street, Birmingham
    Dissolved Corporate (9 parents)
    Equity (Company account)
    27,834 GBP2017-09-30
    Officer
    2017-09-01 ~ dissolved
    IIF 40 - Director → ME
  • 39
    TENANTS HUB CENTRE LTD
    11891211
    Basement, Skyline House, Swingate, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-19 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2019-03-19 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 40
    TRENTHAM ROAD LAW LTD
    12002397
    Skyline House, Basement, Swingate, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-17 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2019-05-17 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.