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, Sadik

    Related profiles found in government register
  • Miah, Sadik
    British accountant born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49b, Wentworth Park, London, N3 1YH, England

      IIF 1
  • Miah, Sadik
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Southwark Bridge Road, London, SE1 0AS

      IIF 2
    • icon of address Bevan Buckland, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 3
  • Miah, Sadik
    British consultant born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 4
    • icon of address 49b Wentworth Park, 49b Wentworth Park, London, N3 1YH, England

      IIF 5
    • icon of address 49b, Wentworth Park, London, N3 1YH, England

      IIF 6 IIF 7
  • Miah, Sadik
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, St. James Street, Mangotsfield, Bristol, South Gloucestershire, BS16 7HD, England

      IIF 8
  • Miah, Sadik
    born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 9
  • Miah, Sadik
    British accountant born in June 1970

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address C/o Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, BS8 2AL, England

      IIF 10
  • Mr Sadik Miah
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49b Wentworth Park, 49b Wentworth Park, London, N3 1YH, England

      IIF 11
    • icon of address 49b, Wentworth Park, London, N3 1YH, England

      IIF 12
  • Sadik Miah
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 13
    • icon of address 49b, Wentworth Park, London, N3 1YH, England

      IIF 14
  • Miah, Sadik
    British accountant born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, BS8 2AL, England

      IIF 15
    • icon of address 15, Eldon Street, London, EC2M 7LD, United Kingdom

      IIF 16 IIF 17
  • Miah, Sadik
    British chartered accountant born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, BS8 2AL, England

      IIF 18
  • Miah, Sadik
    British consultant born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Chingford Mount Road, Chingford, London, E4 8LP, England

      IIF 19
    • icon of address Momentum Advisors, Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, DL10 5NY, England

      IIF 20
  • Miah, Sadik
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Eastways Industrial Estate, Witham, Essex, CM8 3YQ, United Kingdom

      IIF 21
  • Miah, Sadik

    Registered addresses and corresponding companies
  • Mr Sadik Miah
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Clifton Road, Bristol, BS8 1AG, United Kingdom

      IIF 27
    • icon of address C/o Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, BS8 2AL, England

      IIF 28 IIF 29
    • icon of address 249, Chingford Mount Road, Chingford, London, E4 8LP, England

      IIF 30
    • icon of address 49b, Wentworth Park, London, N3 1YH, England

      IIF 31
    • icon of address Momentum Advisors, Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, DL10 5NY, England

      IIF 32
    • icon of address Unit 2, Eastways Industrial Estate, Witham, Essex, CM8 3YQ, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 49b Wentworth Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    ABACUS CARE (WESTERN) LTD - 2013-09-05
    icon of address 25 St James Street, Mangotsfield, Bristol, South Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    105,094 GBP2025-03-30
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address 49b Wentworth Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2018-08-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Bevan Buckland Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -877 GBP2024-09-30
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address 249 Chingford Mount Road, Chingford, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -712 GBP2019-12-31
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 49b Wentworth Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Stepen Watson - Peterhouse Cf, 15 Eldon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2021-06-30
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address Stephen Watson - Peterhouse Cf, 15 Eldon Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2021-12-31
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address Unit 2 Eastways Industrial Estate, Witham, Essex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,345,917 GBP2023-12-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address C/o Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -38,994 EUR2024-12-31
    Officer
    icon of calendar 2015-11-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address C/o Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -583,690 GBP2024-12-31
    Officer
    icon of calendar 2012-07-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 12
    icon of address K J Pitallis & Co, Global House, Ballards Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    IIF 26 - Secretary → ME
  • 13
    icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 9 - LLP Member → ME
  • 14
    icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Kj Pitallis & Co, Global House, Ballards Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 25 - Secretary → ME
  • 16
    icon of address 49b Wentworth Park 49b Wentworth Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.50 GBP2024-09-30
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 17
    icon of address C/o Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 18 - Director → ME
  • 18
    icon of address K J Pittalis & Co, Global House, Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    IIF 24 - Secretary → ME
Ceased 6
  • 1
    icon of address K J Pittalis & Co, Global House, Ballards Lane, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -15,971 GBP2024-06-30
    Officer
    icon of calendar 2013-06-13 ~ 2014-06-13
    IIF 23 - Secretary → ME
  • 2
    icon of address 49b Wentworth Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-06-28 ~ 2024-09-09
    IIF 22 - Secretary → ME
  • 3
    icon of address Unit 2 Eastways Industrial Estate, Witham, Essex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,345,917 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-08-24 ~ 2022-06-17
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 64 Southwark Bridge Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,680 GBP2021-10-31
    Officer
    icon of calendar 2013-12-13 ~ 2014-12-16
    IIF 2 - Director → ME
  • 5
    icon of address C/o Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-03-29 ~ 2018-03-29
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    LOTUS SILVERSTONE LTD - 2025-06-19
    icon of address 1117 Silverstone Park, Silverstone, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    688,018 GBP2023-12-31
    Officer
    icon of calendar 2017-11-09 ~ 2018-06-25
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ 2018-06-25
    IIF 32 - Ownership of shares – 75% or more OE

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.