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, Shahara

    Related profiles found in government register
  • Miah, Shahara
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Morningside Road, Liverpool, L11 1AS, England

      IIF 1
    • icon of address 16, Morgan Street, London, E3 5AB, England

      IIF 2
    • icon of address 38, Goldsworthy Way, Slough, SL1 6AX, England

      IIF 3
  • Miah, Shahara
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 20, Fox & Goose Shopping Centre, Birmingham, B8 2EP, England

      IIF 4
    • icon of address 15392292 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Miah, Shahara
    British engineer born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14705995 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
  • Miah, Shahara
    British owner born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Goldsworthy Way, Slough, SL1 6AX, United Kingdom

      IIF 7
  • Miah, Shahara
    British teacher born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Rushey Green, London, SE6 4AF, United Kingdom

      IIF 8
  • Miah, Shahara
    English entrepreneur born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Downing Street, Chippenham, SN14 0AA, England

      IIF 9
  • Miah, Shahara
    British company director born in August 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 392, No.54-2 Zhongsheng Street, Shenyang City, Liaoning Province, 110042, China

      IIF 10
  • Miah, Shahara
    Australian decorator born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cambridge Avenue, Scunthorpe, DN16 3LG, England

      IIF 11
  • Miah, Shahara
    Australian director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14430268 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Miss Shahara Miah
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 20, Fox & Goose Shopping Centre, Birmingham, B8 2EP, England

      IIF 13
  • Mrs Shahara Miah
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Goldsworthy Way, Slough, SL1 6AX, England

      IIF 14
    • icon of address 38, Goldsworthy Way, Slough, SL1 6AX, United Kingdom

      IIF 15
  • Miah, Shahara
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13159565 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address 15164269 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • icon of address 15358737 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Shahara Miah
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14705995 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • icon of address 27, Morningside Road, Liverpool, L11 1AS, England

      IIF 20
    • icon of address 16, Morgan Street, London, E3 5AB, England

      IIF 21
    • icon of address 91, Rushey Green, London, SE6 4AF, United Kingdom

      IIF 22
  • Shahara Miah
    English born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Downing Street, Chippenham, SN14 0AA, England

      IIF 23
  • Ms Shahara Miah
    Australian born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14430268 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
  • Shahara Miah
    British born in August 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 392, No.54-2 Zhongsheng Street, Shenyang City, Liaoning Province, 110042, China

      IIF 25
  • Miss Shahara Miah
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15358737 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
  • Shahara Miah
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15164269 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 4385, 14705995 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 38 Goldsworthy Way, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    icon of address Suite 8665 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    icon of address 91 Rushey Green, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-09-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 72 Abingdon Road, Branston Booths, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 4385, 14430268 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    icon of address 4385, 15358737 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 27 Morningside Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 4385, 16135146 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    icon of address 4385, 15164269 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    icon of address 16 Morgan Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 38 Goldsworthy Way, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ dissolved
    IIF 15 - Has significant influence or control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 4385, 13159565 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2024-01-31
    Officer
    icon of calendar 2023-07-20 ~ 2023-07-20
    IIF 16 - Director → ME
  • 2
    icon of address 4385, 15392292 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ 2024-09-14
    IIF 5 - Director → ME
  • 3
    icon of address Flat 20 Fox & Goose Shopping Centre, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-07-28 ~ 2023-11-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ 2023-11-18
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - 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.