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 Syed Sajed Miah

    Related profiles found in government register
  • Mr Syed Sajed Miah
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 285, Westrow Drive, Barking, IG11 9BX, United Kingdom

      IIF 1 IIF 2
    • 41, Hamilton Square, Birkenhead, Merseyside, CH41 5BP, United Kingdom

      IIF 3
    • Ground Floor 41, Hamilton Square, Birkenhead, CH41 5BP, United Kingdom

      IIF 4
    • 79-80 High Street, High Street, Gravesend, DA11 0BH, United Kingdom

      IIF 5
    • 129, Leman Street, London, E1 8EY

      IIF 6
    • 129, Leman Street, London, E1 8EY, United Kingdom

      IIF 7
    • Suite 5 Second Floor East, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 8
  • Miah, Syed Sajed
    British accoutant born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 285, Westrow Drive, Barking, IG11 9BX, England

      IIF 9
  • Miah, Syed Sajed
    British catering born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Leman Street, London, E1 8EY, United Kingdom

      IIF 10
  • Miah, Syed Sajed
    British company director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Cavendish Gardens, Barking, London, IG11 9DX, United Kingdom

      IIF 11
  • Miah, Syed Sajed
    British consultant born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor 41, Hamilton Square, Birkenhead, Merseyside, CH41 5BP, United Kingdom

      IIF 12
    • 129, Leman Street, London, E1 8EY

      IIF 13
    • Suite 5 Second Floor East, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 14
  • Miah, Syed Sajed
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79-80 High Street, High Street, Gravesend, DA11 0BH, United Kingdom

      IIF 15
    • 129, Leman Street, London, E1 8EY, United Kingdom

      IIF 16
  • Miah, Syed Sajed
    British entrepreneur born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 285, Westrow Drive, Barking, Essex, IG11 9BX, United Kingdom

      IIF 17
  • Miah, Syed Sajed
    British marketing consultant born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Hamilton Square, Birkenhead, Merseyside, CH41 5BP, United Kingdom

      IIF 18
  • Miah, Syed Sajed
    British restaurant born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 233, East India Dock Road, London, E14 0EG, United Kingdom

      IIF 19
  • Mr Syed Sajed Miah
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 129, Leman Street, London, E1 8EY

      IIF 20
    • 84, St Leonard's Road, London, E3 3LR

      IIF 21
  • Miah, Syed Sajed
    born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 285, Westrow Drive, Barking, IG11 9BX, United Kingdom

      IIF 22
  • Miah, Syed Sajed
    British businessman born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 129, Leman Street, London, E1 8EY, United Kingdom

      IIF 23
  • Miah, Syed Sajed
    British consultant born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84, St. Leonards Road, London, Greater London, E3 3LR, England

      IIF 24
  • Miah, Syed Sajed
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 301, Pegswood Court, 92 Cable Street, London, E1 8GX, England

      IIF 25
  • Miah, Syed Sajed

    Registered addresses and corresponding companies
    • 285, Westrow Drive, Barking, Essex, IG11 9BX, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    Suite 5 Second Floor East, 255-259 Commercial Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    200 GBP2023-03-31
    Officer
    2022-01-10 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    41 Hamilton Square, Birkenhead, Wirral, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-02 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    129 Leman Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,274 GBP2017-01-31
    Officer
    2012-02-28 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    285 Westrow Drive, Barking, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-19 ~ dissolved
    IIF 22 - llp-member → ME
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Right to surplus assets - 75% or moreOE
    IIF 2 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove membersOE
    IIF 2 - Right to appoint or remove members as a member of a firmOE
  • 5
    Ground Floor 41 Hamilton Square, Birkenhead, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-04 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    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
  • 6
    84 St. Leonards Road, London, Greater London, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-22 ~ dissolved
    IIF 24 - director → ME
  • 7
    84 St, Leonard Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-04-13 ~ dissolved
    IIF 11 - director → ME
  • 8
    233 East India Dock Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-10 ~ dissolved
    IIF 19 - director → ME
  • 9
    84 St Leonard's Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-11-08 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    79-80 High Street High Street, Gravesend, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-05 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    285 Westrow Drive, Barking, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-23 ~ dissolved
    IIF 17 - director → ME
    2022-11-23 ~ dissolved
    IIF 26 - secretary → ME
    Person with significant control
    2022-11-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    129 Leman Street, London
    Corporate (1 parent)
    Equity (Company account)
    -59,046 GBP2020-02-29
    Officer
    2017-05-10 ~ 2019-11-25
    IIF 13 - director → ME
    2014-05-09 ~ 2017-03-01
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-25
    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
  • 2
    129 Leman Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-12-03 ~ 2020-07-10
    IIF 16 - director → ME
    Person with significant control
    2019-12-03 ~ 2020-07-10
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    86-90 Paul Street Paul Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-11-10 ~ 2024-01-27
    IIF 9 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.