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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Hassan Miah

    Related profiles found in government register
  • Mr Hassan Miah
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hassan Miah
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Poplar High Street, London, E14 0BB, United Kingdom

      IIF 12
  • Miah, Hassan
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albion Street, London, SE16 7JQ, England

      IIF 13
    • Poplar High Street, London, E14 0BB, England

      IIF 14 IIF 15
    • Poplar High Street, London, E14 0BB, United Kingdom

      IIF 16
  • Miah, Hassan
    British company director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Hassan Miah
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Faircross Parade, Longbridge Road, Barking, Essex, IG11 8UN, United Kingdom

      IIF 26
    • Rusper Road, Dagenham, Essex, RM9 4NS, United Kingdom

      IIF 27
    • Albion Street, London, SE16 7JQ, England

      IIF 28
    • Poplar High Street, London, E14 0BB, England

      IIF 29 IIF 30
    • Poplar High Street, London, E14 0BB, United Kingdom

      IIF 31
    • Lodge Business Centre, 244 Poplar High Street, London, E14 0BB

      IIF 32
    • Lodge Business Centre, 244 Poplar High Street, London, E14 0BB, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Miah, Hassan
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Albion Street, London, SE16 7JQ, England

      IIF 37 IIF 38
    • Poplar High Street, London, E14 0BB, England

      IIF 39
    • Lodge Business Centre, 244 Poplar High Street, London, E14 0BB, United Kingdom

      IIF 40
  • Miah, Hassan
    British business analyst born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Poplar High Street, London, E14 0BB, England

      IIF 41
  • Miah, Hassan
    British businessman born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Faircross Parade, Longbridge Road, Barking, Essex, IG11 8UN, United Kingdom

      IIF 42
    • Rusper Road, Dagenham, Essex, RM9 4NS, United Kingdom

      IIF 43
    • Lodge Business Centre, 244 Poplar High Street, London, E14 0BB

      IIF 44
  • Miah, Hassan
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Lodge Business Centre, 244 Poplar High Street, London, E14 0BB, United Kingdom

      IIF 45 IIF 46 IIF 47
    • 1, Docklands Lodge London, 244 Poplar High Street, London, E14 0BB, United Kingdom

      IIF 48 IIF 49
  • Miah, Hassan
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Albion Street, London, SE16 7JQ, England

      IIF 50
    • Poplar High Street, London, E14 0BB, England

      IIF 51
    • Poplar High Street, London, E14 0BB, United Kingdom

      IIF 52
  • Miah, Hassan
    British local government officer born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Channel House, Aston Street, London, E14 7NJ, United Kingdom

      IIF 53
  • Miah, Hassan
    British project management born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Poplar High Street, London, E14 0BB, England

      IIF 54
  • Miah, Hasan
    British business analyst born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Pavilion Buildings, Brighton, East Sussex, BN1 1EE

      IIF 55
  • Miah, Hassan

    Registered addresses and corresponding companies
    • Lodge Business Centre, 244 Poplar High Street, London, E14 0BB

      IIF 56
child relation
Offspring entities and appointments 28
  • 1
    CONSTRUCTEERS GROUP LTD
    - now 12955265
    PGSPV001 LTD
    - 2022-07-04 12955265 12955554... (more)
    22-24 Albion Street, London, England
    Active Corporate (3 parents)
    Officer
    2020-10-15 ~ 2023-08-31
    IIF 17 - Director → ME
    Person with significant control
    2020-10-15 ~ 2020-12-01
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    Docklands Lodge Business Centre, 244 Poplar High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-28 ~ 2021-08-01
    IIF 47 - Director → ME
    Person with significant control
    2021-04-28 ~ 2021-08-01
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 3
    Docklands Lodge Business Centre, 244 Poplar High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-19 ~ 2021-08-01
    IIF 45 - Director → ME
    Person with significant control
    2021-05-19 ~ 2021-08-01
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 4
    22-24 Albion Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-28 ~ 2021-08-01
    IIF 25 - Director → ME
    Person with significant control
    2021-04-28 ~ 2021-08-01
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    Docklands Lodge Business Centre, 244 Poplar High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-29 ~ 2021-08-01
    IIF 46 - Director → ME
    Person with significant control
    2021-04-29 ~ 2021-08-01
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 6
    IISPV001 LTD
    12864711
    244 Poplar High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-08 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 7
    IMPULSIVE DYNAMICS LTD
    09960079
    Docklands Lodge Business Centre, 244 Poplar High Street, London
    Dissolved Corporate (2 parents)
    Officer
    2016-01-20 ~ dissolved
    IIF 44 - Director → ME
    2016-01-20 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    INSPIRED HOSPITALITY MANAGEMENT LTD
    10863800
    41 Rusper Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-07-13 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-07-13 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    MAYA LUCKY INN LTD
    12741536
    6 Faircross Parade, Longbridge Road, Barking, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-14 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    OMAKAZE DOCKLANDS LTD
    13803910
    Suite 1 Docklands Lodge London, 244 Poplar High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-12-16 ~ dissolved
    IIF 48 - Director → ME
  • 11
    OUR LODGE LTD
    12819147
    244 Poplar High Street, London, England
    Active Corporate (2 parents)
    Officer
    2020-10-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-10-29 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 12
    PAM007 LIMITED - now
    PROPERTEERS ADVISORY SERVICES LTD - 2025-06-25
    PGSPV007 LTD
    - 2024-07-08 12955332 12955554... (more)
    22-24 Albion Street, London, England
    Active Corporate (3 parents)
    Officer
    2020-10-15 ~ 2021-07-15
    IIF 20 - Director → ME
    Person with significant control
    2020-10-15 ~ 2021-07-15
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 13
    PGSPV003 LTD
    12955273 12955554... (more)
    22-24 Albion Street, London, England
    Active Corporate (3 parents)
    Officer
    2020-10-15 ~ 2021-07-01
    IIF 23 - Director → ME
    Person with significant control
    2020-10-15 ~ 2021-07-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 14
    PGSPV004 LTD
    12955554 12955273... (more)
    22-24 Albion Street, London, England
    Active Corporate (3 parents)
    Officer
    2020-10-15 ~ 2021-07-15
    IIF 21 - Director → ME
    Person with significant control
    2020-10-15 ~ 2021-07-15
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 15
    PGSPV005 LTD
    12955243 12955554... (more)
    22-24 Albion Street, London, England
    Active Corporate (3 parents)
    Officer
    2022-04-01 ~ 2023-08-31
    IIF 50 - Director → ME
    2020-10-15 ~ 2021-07-15
    IIF 19 - Director → ME
    Person with significant control
    2020-10-15 ~ 2021-07-15
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 16
    PGSPV006 LTD
    12955633 12955554... (more)
    22-24 Albion Street, London, England
    Active Corporate (2 parents)
    Officer
    2020-10-15 ~ 2021-07-15
    IIF 22 - Director → ME
    Person with significant control
    2020-10-15 ~ 2021-07-15
    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
  • 17
    PGSPV008 LTD
    12955436 12955554... (more)
    22-24 Albion Street, London, England
    Active Corporate (3 parents)
    Officer
    2022-07-01 ~ 2023-08-31
    IIF 37 - Director → ME
    2020-10-15 ~ 2021-07-15
    IIF 15 - Director → ME
    Person with significant control
    2020-10-15 ~ 2021-07-15
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 18
    PGSPV009 LTD
    12955357 12955554... (more)
    22-24 Albion Street, London, England
    Active Corporate (3 parents)
    Officer
    2020-10-15 ~ 2021-07-15
    IIF 24 - Director → ME
    Person with significant control
    2020-10-15 ~ 2021-07-15
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 19
    PGSPV010 LTD
    12955374 12955554... (more)
    22-24 Albion Street, London, England
    Active Corporate (3 parents)
    Officer
    2020-10-15 ~ 2023-08-31
    IIF 13 - Director → ME
    Person with significant control
    2020-10-15 ~ 2022-04-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 20
    PROPERTEERS ASSET MANAGEMENT LTD - now
    PGSPV002 LTD
    - 2024-02-19 12955171 12955554... (more)
    22-24 Albion Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-11-23 ~ 2023-08-31
    IIF 38 - Director → ME
    2020-10-15 ~ 2022-03-10
    IIF 14 - Director → ME
    Person with significant control
    2020-10-15 ~ 2022-03-10
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 21
    PROPERTEERS GROUP LIMITED
    - now 12313580
    PROPERTEERS HOLDINGS LIMITED - 2020-10-07
    22-24 Albion Street, London, England
    Active Corporate (5 parents)
    Officer
    2021-04-12 ~ 2023-08-31
    IIF 18 - Director → ME
  • 22
    QUADRILOGY LTD
    13389377
    Docklands Lodge Business Centre, 244 Poplar High Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-05-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-05-11 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SILCASIA PLC
    07346637
    32 Channel House, Aston Street, London, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2010-12-19 ~ dissolved
    IIF 53 - Director → ME
  • 24
    SMASHERS LTD
    15258961
    258 Poplar High Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 25
    SQUARE ROOT INVESTMENTS LTD
    08625390
    244 Poplar High Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2014-04-03 ~ 2020-08-14
    IIF 41 - Director → ME
    2013-07-26 ~ 2013-08-16
    IIF 54 - Director → ME
    2021-08-01 ~ 2024-04-10
    IIF 51 - Director → ME
    Person with significant control
    2016-07-16 ~ 2020-08-14
    IIF 30 - Has significant influence or control OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    THE ISLAMIC INVESTOR LIMITED
    - now 12313236
    THE INTELLIGENT EDUCATOR T/A INTELLIGENT EDUCATION LIMITED - 2020-01-14
    INTELLIGENT EDUCATION T/A INTELLIGENT EDUCATION LIMITED - 2019-11-20
    22-24 Albion Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-08-01 ~ 2025-07-10
    IIF 28 - Has significant influence or control OE
  • 27
    THE SIXTH SENSE LONDON LTD
    10445142
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    2017-06-01 ~ dissolved
    IIF 55 - Director → ME
  • 28
    URAMAKI DOCKLANDS LTD
    13802557
    Suite 1 Docklands Lodge London, 244 Poplar High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-12-15 ~ dissolved
    IIF 49 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.