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 Mehbub Miah

    Related profiles found in government register
  • Mr Mehbub Miah
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Castle Hill Road, Hastings, East Sussex, TN34 3QZ

      IIF 1
    • icon of address 7, Castle Hill Road, Hastings, East Sussex, TN34 3QZ, England

      IIF 2
    • icon of address 93, Bohemia Road, St. Leonards-on-sea, TN37 6RJ, England

      IIF 3
  • Miah, Mehbub
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Castle Hill Road, Hastings, East Sussex, TN34 3QZ, England

      IIF 4
    • icon of address 52, Roundwood Road, St. Leonards-on-sea, East Sussex, TN37 7LA, United Kingdom

      IIF 5
    • icon of address 52, Roundwood Road, St. Leonards-on-sea, TN37 7LA, England

      IIF 6
  • Miah, Mehbub
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, London, E1 1JE, England

      IIF 7
  • Miah, Mehbub
    British none born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Roundwood Road, St Leonards-on-sea, East Sussex, TN37 7LA, Uk

      IIF 8
  • Mr Mehbub Miah
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Roundwood Road, St. Leonards-on-sea, TN37 7LA, England

      IIF 9 IIF 10
  • Mr Mehbub Miah
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Castle Hill Road, Hastings, East Sussex, TN34 3QZ, England

      IIF 11
    • icon of address 52, Roundwood Road, St. Leonards-on-sea, TN37 7LA, England

      IIF 12
  • Mr Muhammad Maruf Miah
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Roundwood Road, St. Leonards-on-sea, TN37 7LA, England

      IIF 13 IIF 14
  • Miah, Mehbub
    British director born in March 1971

    Registered addresses and corresponding companies
    • icon of address 1 Victoria Court, Marina, St. Leonards On Sea, East Sussex, TN38 0BH

      IIF 15
  • Miah, Muhammad Maruf
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Roundwood Road, St. Leonards-on-sea, TN37 7LA, England

      IIF 16
  • Miah, Muhammad Maruf
    British company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Roundwood Road, St. Leonards-on-sea, TN37 7LA, England

      IIF 17
  • Miah, Mehbub
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Miah, Mehbub
    British manager born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Miah, Muhammad Maruf
    British business born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Castle Hill Road, Hastings, TN34 3QZ, United Kingdom

      IIF 20
    • icon of address 7, Castle Hill Road, Hastings, TN34 3QZ, England

      IIF 21
  • Miah, Muhammad Maruf

    Registered addresses and corresponding companies
    • icon of address 17, Castle Hill Road, Hastings, TN34 3QZ, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    ABS(ST LEONARDS) LTD - 2021-09-10
    icon of address 2nd Floor 10-12 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-05-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-09-04 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    ABS (SUSSEX) LIMITED - 2008-06-05
    icon of address 7 Castle Hill Road, Hastings, East Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,659 GBP2024-01-31
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 3
    icon of address 93 Bohemia Road, St. Leonards-on-sea, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -33,647 GBP2017-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 7 Castle Hill Road, Hastings, East Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 4 - Director → ME
    icon of calendar 2024-11-04 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address 52 Roundwood Road, St. Leonards-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-08-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    icon of address 52 Roundwood Road, St. Leonards-on-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ 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
  • 7
    icon of address 52 Roundwood Road, St. Leonards-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    ABS (SUSSEX) LIMITED - 2008-06-05
    icon of address 7 Castle Hill Road, Hastings, East Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,659 GBP2024-01-31
    Officer
    icon of calendar 2017-02-06 ~ 2017-04-25
    IIF 8 - Director → ME
    icon of calendar 2002-01-04 ~ 2004-07-19
    IIF 15 - Director → ME
  • 2
    icon of address 7 Castle Hill Road, Hastings, East Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ 2025-04-22
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ 2025-04-22
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    icon of address 10-12 Whitechapel Road, Whitechapel Road, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-21 ~ 2021-11-25
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ 2021-11-20
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 4
    icon of address 52 Roundwood Road, St. Leonards-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-08-31
    Officer
    icon of calendar 2021-08-24 ~ 2022-12-05
    IIF 21 - Director → ME
  • 5
    icon of address East London Business Centre, 93-101 Greenfield Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,091 GBP2024-12-31
    Officer
    icon of calendar 2017-08-04 ~ 2020-04-29
    IIF 7 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.