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

Miah, Mohammed Rafique

    Related profiles found in government register
  • Miah, Mohammed Rafique

    Registered addresses and corresponding companies
    • icon of address 45, College Gardens, North Chingford, London, E4 7LN, England

      IIF 1
    • icon of address 67-77, Hanbury Street, London, E1 5JP

      IIF 2
  • Miah, Mohammed Rafique
    British

    Registered addresses and corresponding companies
    • icon of address 45 College Gardens, North Chingford, London, E4 7LN

      IIF 3
  • Miah, Mohammed Rafique
    British businessman born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37f Princelet Street, Unit-f 37 Princelet Street, London, E1 5LP, England

      IIF 4
    • icon of address 67-77, Hanbury Street, London, E1 5JP, England

      IIF 5
    • icon of address Unit F, 37 Princelet Street, London, E1 5LP, United Kingdom

      IIF 6
  • Miah, Mohammed Rafique
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67-77 Hanbury Street, London, E1 5JP

      IIF 7
    • icon of address Unit F, 37 Princelet Street, London, E1 5LP, United Kingdom

      IIF 8
    • icon of address Universal House 88-94, Wentworth Street, London, E1 7SA, England

      IIF 9
  • Miah, Mohammed Rafique
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Rigg Approach, Leyton, E10 7QN, United Kingdom

      IIF 10
    • icon of address 45, College Gardens, London, E4 7LN, England

      IIF 11
    • icon of address 45 College Gardens, North Chingford, London, E4 7LN

      IIF 12 IIF 13 IIF 14
    • icon of address 67-77, Hanbury Street, London, E1 5JP, United Kingdom

      IIF 23 IIF 24
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 25
    • icon of address Unit F, 37 Princelet Street, London, E1 5LP, England

      IIF 26
    • icon of address 45, College Gardens, North Chingford, London, E4 7LN, United Kingdom

      IIF 27
    • icon of address 5 The Parade, Old Field Road, Sutton, Surrey, SM1 2NA, United Kingdom

      IIF 28
  • Miah, Mohammed Rafique
    British non-exec company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Old Bond Street, London, W1S 4AP, United Kingdom

      IIF 29
  • Mr Mohammed Rafique Miah
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67-77 Hanbury Street, London, E1 5JP

      IIF 30 IIF 31 IIF 32
    • icon of address 77 Hanbury Street, London, E1 5JP

      IIF 33
    • icon of address 17, Rigg Approach, London, E10 7QN, England

      IIF 34
    • icon of address 37f Princelet Street, Unit-f 37 Princelet Street, London, E1 5LP, England

      IIF 35
    • icon of address 45, College Gardens, London, E4 7LN, England

      IIF 36
    • icon of address 67-77, Hanbury Street, London, E1 5JP

      IIF 37 IIF 38
    • icon of address Unit F, 37 Princelet Street, London, E1 5LP, England

      IIF 39
    • icon of address Unit F, 37 Princelet Street, London, E1 5LP, United Kingdom

      IIF 40 IIF 41
    • icon of address 45, College Gardens, North Chingford, London, E4 7LN

      IIF 42
  • Mr Mohammed Rafique Miah
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Rigg Approach, Leyton, E10 7QN, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 17 Rigg Approach, Leyton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    187,754 GBP2024-06-30
    Officer
    icon of calendar 2014-06-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 2
    icon of address Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-04-08 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 67-77 Hanbury Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -4,677 GBP2024-05-31
    Officer
    icon of calendar 2017-01-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address 67-77 Hanbury Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2009-12-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 5
    icon of address Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-12-18 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 67-77 Hanbury Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2004-03-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 45 College Gardens, North Chingford, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2011-05-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
  • 8
    icon of address 45 College Gardens, North Chingford, London
    Active Corporate (2 parents)
    Equity (Company account)
    207,674 GBP2024-08-31
    Officer
    icon of calendar 2007-08-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 36 - Right to appoint or remove directorsOE
  • 9
    icon of address 67-77 Hanbury Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    90,437 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    BRITISH-BANGLADESH CHAMBER OF COMMERCE - 2014-04-29
    BANGLADESH-BRITISH CHAMBER OF COMMERCE - 2009-06-02
    icon of address Unit-16 Business Development Centre, 7-15 Greatorex Street, London
    Active Corporate (21 parents)
    Net Assets/Liabilities (Company account)
    -3,490 GBP2024-12-31
    Officer
    icon of calendar 2012-11-21 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address 67-69 Hanbury Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 12
    icon of address 37f Princelet Street Unit-f 37 Princelet Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2021-02-28
    Officer
    icon of calendar 2019-03-31 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-03-31 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
  • 13
    icon of address 77 Hanbury Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2006-05-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
  • 14
    icon of address 67-77 Hanbury Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    98,332 GBP2024-03-31
    Officer
    icon of calendar 2009-12-11 ~ now
    IIF 23 - Director → ME
    icon of calendar 2016-01-08 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 15
    LE CHINA PLC - 2019-06-06
    icon of address 17 Rigg Approach, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    233,568 GBP2024-03-31
    Officer
    icon of calendar 2016-02-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 16
    NAANCHAI LIMITED - 2024-02-22
    icon of address Unit F, 37 Princelet Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit F, 37 Princelet Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    248,916 GBP2024-09-30
    Officer
    icon of calendar 2015-10-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 5 The Parade, Old Field Road, Sutton, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 28 - Director → ME
  • 19
    Company number 05929856
    Non-active corporate
    Officer
    icon of calendar 2007-01-23 ~ now
    IIF 16 - Director → ME
  • 20
    Company number 06294044
    Non-active corporate
    Officer
    icon of calendar 2007-06-27 ~ now
    IIF 22 - Director → ME
  • 21
    Company number 06294119
    Non-active corporate
    Officer
    icon of calendar 2007-06-27 ~ now
    IIF 13 - Director → ME
  • 22
    Company number 09703421
    Non-active corporate
    Officer
    icon of calendar 2015-07-27 ~ now
    IIF 25 - Director → ME
Ceased 5
  • 1
    icon of address 67-77 Hanbury Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -4,677 GBP2024-05-31
    Officer
    icon of calendar 2015-09-30 ~ 2020-11-13
    IIF 1 - Secretary → ME
  • 2
    icon of address 67-77 Hanbury Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    90,437 GBP2024-03-31
    Officer
    icon of calendar 2007-06-04 ~ 2013-10-31
    IIF 14 - Director → ME
    icon of calendar 2015-04-01 ~ 2017-05-31
    IIF 5 - Director → ME
    icon of calendar 2002-03-21 ~ 2017-05-31
    IIF 3 - Secretary → ME
  • 3
    KLASPAD PLC - 2021-11-17
    icon of address Suite 631, The Linen Hall, Regent Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    168,724 GBP2022-11-30
    Officer
    icon of calendar 2016-05-26 ~ 2021-07-05
    IIF 29 - Director → ME
  • 4
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,371 GBP2024-05-31
    Officer
    icon of calendar 2008-01-08 ~ 2008-10-28
    IIF 18 - Director → ME
  • 5
    Company number 06294083
    Non-active corporate
    Officer
    icon of calendar 2007-06-27 ~ 2008-06-24
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.