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

Mohammed Mashud Miah

    Related profiles found in government register
  • Mohammed Mashud Miah
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Cable Court, Pittman Way, Fulwood, Preston, PR2 9YW, England

      IIF 1
  • Mr Mohammed Mashud Miah
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Union Street, Oldham, OL1 1PF, United Kingdom

      IIF 2 IIF 3
  • Mr Mohammed Mashud Miah
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Union Street, Oldham, OL1 1PF, United Kingdom

      IIF 4
  • Mr Mashud Miah
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester, M15 4PN

      IIF 5
    • icon of address 81, Union Street, Oldham, OL1 1PF, England

      IIF 6
  • Mashud Miah
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Barbirolli Square, Manchester, M2 3BD

      IIF 7
  • Miah, Mohammed Mashud
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
  • Miah, Mashud
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Penn Street, Oldham, Lancashire, OL8 1TU

      IIF 11
    • icon of address 11, Penn Street, Oldham, OL81TU, United Kingdom

      IIF 12
    • icon of address 2, Slater Street, Oldham, OL9 6ES, United Kingdom

      IIF 13
    • icon of address 74, Broadway Street, Oldham, OL8 1LR, United Kingdom

      IIF 14
    • icon of address Broseley House, 81, Union Street, Oldham, OL1 1PF, England

      IIF 15
  • Miah, Mohammed Mashud
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Union Street, Oldham, OL1 1PF, United Kingdom

      IIF 16
  • Mr Mashud Miah
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47-49 New Hall Lane, Preston, PR1 5NY, United Kingdom

      IIF 17
  • Miah, Mashud

    Registered addresses and corresponding companies
    • icon of address 11, Penn Street, Oldham, OL81TU, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    117,939 GBP2016-07-31
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 47-49 New Hall Lane, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-07-31
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 81 Union Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    505,569 GBP2016-03-30
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Broseley House, 81 Union Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2011-11-17 ~ dissolved
    IIF 18 - Secretary → ME
  • 6
    icon of address 74 Broadway Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-27 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 81 Union Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    MIAH HOMES LTD - 2015-02-25
    icon of address 47-49 New Hall Lane, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,308 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 81 Union Street, Oldham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -64,522 GBP2021-09-30
    Person with significant control
    icon of calendar 2017-09-27 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    YES WORLDWIDE LTD - 2015-08-13
    icon of address Unit 6 Coppice Industrial Estate, Windsor Road, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46,064 GBP2018-02-28
    Officer
    icon of calendar 2011-02-01 ~ 2017-09-22
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2017-09-22
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    MIAH HOMES LTD - 2015-02-25
    icon of address 47-49 New Hall Lane, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,308 GBP2021-06-30
    Officer
    icon of calendar 2014-06-12 ~ 2021-09-13
    IIF 10 - Director → ME
  • 3
    icon of address 81 Union Street, Oldham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -64,522 GBP2021-09-30
    Officer
    icon of calendar 2017-09-27 ~ 2021-09-13
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.