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

Hason Miah

    Related profiles found in government register
  • Hason Miah
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Morris Street, London, E1 2NP, United Kingdom

      IIF 1 IIF 2
  • Mr Hason Miah
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Chapman Street, London, E1 2NN, England

      IIF 3
    • 136, Chapman Street, London, E1 2PH, United Kingdom

      IIF 4
    • 271-273, Whitechapel Road, London, E1 1BY, England

      IIF 5
    • Unit 3a, Alpine Way, Beckton Retail Park, London, E6 6LA, England

      IIF 6
    • Unit 3a, Beckton Retail Park, Alpine Way, London, E6 6LA, United Kingdom

      IIF 7
    • 56-72, Market Place, Romford, RM1 3ER, United Kingdom

      IIF 8
  • Miah, Hason
    British business born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Morris Street, London, E1 2NP, United Kingdom

      IIF 9 IIF 10
  • Miah, Hason
    British business person born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56-72, Market Place, Romford, RM1 3ER, England

      IIF 11
  • Miah, Hason
    British businessman born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3a, Alpine Way, Beckton Retail Park, London, E6 6LA, England

      IIF 12
  • Miah, Hason
    British co. director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Morris Street, London, E1 2NP

      IIF 13
  • Miah, Hason
    British company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Chapman Street, London, E1 2PH, United Kingdom

      IIF 14
  • Miah, Hason
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Railway Arches, Chapman Street, London, E1 2PH, United Kingdom

      IIF 15
    • 136, Chapman Street, London, E1 2PH, United Kingdom

      IIF 16
    • 136, Chapman Street, Shadwell, London, E1 2PH, England

      IIF 17
    • 136 Railway Arches, Chapman Street, London, E1 2PH, England

      IIF 18
    • 137, Chapman Street, London, E1 2PH, England

      IIF 19
    • 137, Chapman Street, London, E1 2PH, United Kingdom

      IIF 20
    • Unit 3a, Beckton Retail Park, Alpine Way, London, E6 6LA, United Kingdom

      IIF 21
  • Miah, Hason
    British manager born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Beckton Retail Park, Alpine Way, London, E6 6LA, England

      IIF 22
  • Hason Miah
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 135-136, Chapman Street, London, E1 2PH, England

      IIF 23
  • Mr Hason Miah
    Bangladeshi born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Morris Street, London, E1 2NP, England

      IIF 24
  • Mr Hason Miah
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 135, Chapman Street, Shadwell, London, E1 2PH, England

      IIF 25
    • 136, Chapman Street, Shadwell, London, E1 2PH, England

      IIF 26
    • 137, Chapman Street, London, E1 2PH, England

      IIF 27 IIF 28
    • 24 Morris Street, 24 Morris Street, London, E1 2NP, England

      IIF 29
    • Stand 2b, New Spitalfields Market, 1 Sherrin Road, Leyton, London, E10 5SL

      IIF 30
    • Unit 5, Beckton Retail Park, Alpine Way, London, Essex, E6 6LA, United Kingdom

      IIF 31
    • 170, Dunstable Road, Luton, LU1 1EW, England

      IIF 32
    • 56-72, Market Place, 1st Floor, Romford, RM1 3ER, England

      IIF 33
    • 56-72, Market Place, Romford, RM1 3ER, England

      IIF 34 IIF 35
    • 3-4, Shadwell Dragons, Shadwell Basin Outdoor Activity, Shadwell Pierhead, Glamis Rd, Shadwell, London, E1W 3TD, United Kingdom

      IIF 36
  • Miah, Hason
    British business person born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3-4, Shadwell Dragons, Shadwell Basin Outdoor Activity, Shadwell Pierhead, Glamis Rd, Shadwell, London, E1W 3TD, United Kingdom

      IIF 37
  • Miah, Hason
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 135-136, Chapman Street, London, E1 2PH, England

      IIF 38
    • 136, Chapman Street, London, E1 2PH, England

      IIF 39
    • 137, Chapman Street, London, E1 2PH, England

      IIF 40
    • 2 Alpine Way, London, E6 6LA, England

      IIF 41
    • 271-273, Whitechapel Road, London, E1 1BY, England

      IIF 42
    • Stand 2b, New Spitalfields Market, 1 Sherrin Road, Leyton, London, E10 5SL

      IIF 43
    • Unit 5, Beckton Retail Park, Alpine Way, London, Essex, E6 6LA, United Kingdom

      IIF 44
  • Miah, Hasan
    Other director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 24 Morris Street, London, E1 2NP

      IIF 45
  • Miah, Hasan
    Other

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 22
  • 1
    136 Railway Arches Chapman Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-03-10 ~ dissolved
    IIF 18 - director → ME
  • 2
    AKLU MIAH LIMITED - 2021-08-12
    137 Chapman Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2024-05-28 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Unit 5 Beckton Retail Park, Beckton, London, England
    Corporate (2 parents)
    Equity (Company account)
    26,649 GBP2023-10-31
    Person with significant control
    2023-02-16 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    24 Morris Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2021-07-22 ~ dissolved
    IIF 9 - director → ME
  • 5
    158 Martha Street, Railway Arches, London, England
    Dissolved corporate (1 parent)
    Officer
    2009-04-27 ~ dissolved
    IIF 13 - director → ME
  • 6
    MAS BAZAR & KACHA BAZAR SUPERSTORE LIMITED - 2019-05-09
    Unit 2 Beckton Retail Park, Alpine Way, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,291,397 GBP2024-02-29
    Officer
    2019-11-10 ~ now
    IIF 22 - director → ME
  • 7
    Unit 3a Alpine Way, Beckton Retail Park, London, England
    Corporate (1 parent)
    Equity (Company account)
    127,599 GBP2023-12-31
    Officer
    2020-12-31 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    136 Chapman Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -2,575 GBP2024-01-31
    Officer
    2020-01-03 ~ now
    IIF 39 - director → ME
    Person with significant control
    2020-01-03 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    271-273 Whitechapel Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    51,692 GBP2023-07-31
    Officer
    2021-07-30 ~ now
    IIF 42 - director → ME
    Person with significant control
    2021-07-30 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    FRESH BAZAR LIMITED - 2020-11-02
    136 Chapman Street, Shadwell, London, England
    Corporate (1 parent)
    Equity (Company account)
    259,399 GBP2023-09-30
    Officer
    2013-05-15 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-12-03 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    170 Dunstable Road, Luton, England
    Corporate (2 parents)
    Person with significant control
    2023-06-09 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    136 Chapman Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2021-06-24 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-06-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    121 Railway Arches, Chapman Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-23 ~ dissolved
    IIF 15 - director → ME
  • 14
    Stand 2b New Spitalfields Market, 1 Sherrin Road, Leyton, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    803,891 GBP2024-01-31
    Officer
    2010-12-29 ~ now
    IIF 43 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 15
    3-4 Shadwell Dragons, Shadwell Basin Outdoor Activity, Shadwell Pierhead, Glamis Rd, Shadwell, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-06-14 ~ now
    IIF 37 - director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Has significant influence or control over the trustees of a trustOE
  • 16
    136 Chapman Street, London, England
    Corporate (1 parent)
    Total liabilities (Company account)
    1,984 GBP2023-09-30
    Officer
    2022-09-30 ~ now
    IIF 16 - director → ME
  • 17
    1a Hollybush Place, London
    Dissolved corporate (2 parents)
    Officer
    2006-10-17 ~ dissolved
    IIF 45 - director → ME
  • 18
    Unit 5 Beckton Retail Park, Alpine Way, London, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 44 - director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 19
    Unit 3a, Beckton Retail Park, Alpine Way, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-01-07 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2022-01-07 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    KINZU KITCHENS LTD - 2022-05-12
    56-72 Market Place, Romford, England
    Dissolved corporate (2 parents)
    Person with significant control
    2022-05-11 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    135-136 Chapman Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    2023-10-30 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    135-136 Chapman Street, London, England
    Corporate (2 parents)
    Officer
    2024-12-18 ~ now
    IIF 38 - director → ME
Ceased 10
  • 1
    AKLU MIAH LIMITED - 2021-08-12
    137 Chapman Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-11 ~ 2022-06-28
    IIF 19 - director → ME
    Person with significant control
    2021-10-28 ~ 2022-06-28
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    56-72 Market Place, Romford, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-26 ~ 2022-09-20
    IIF 10 - director → ME
    Person with significant control
    2021-08-26 ~ 2021-09-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-09-13 ~ 2022-09-20
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    MAS BAZAR & KACHA BAZAR SUPERSTORE LIMITED - 2019-05-09
    Unit 2 Beckton Retail Park, Alpine Way, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,291,397 GBP2024-02-29
    Officer
    2018-02-14 ~ 2019-09-02
    IIF 41 - director → ME
  • 4
    183 Cannon Street Road, London, England
    Corporate (1 parent)
    Total liabilities (Company account)
    9,525 GBP2024-02-28
    Person with significant control
    2023-04-27 ~ 2024-04-30
    IIF 33 - Ownership of shares – 75% or more OE
  • 5
    Olympia House, Armitage Road, London
    Dissolved corporate (1 parent)
    Officer
    2021-08-24 ~ 2022-09-20
    IIF 11 - director → ME
    Person with significant control
    2021-08-24 ~ 2021-09-08
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    2021-09-01 ~ 2022-09-20
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    FRESH BAZAR LIMITED - 2020-11-02
    136 Chapman Street, Shadwell, London, England
    Corporate (1 parent)
    Equity (Company account)
    259,399 GBP2023-09-30
    Person with significant control
    2017-04-06 ~ 2017-05-16
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 7
    44-48 Brodlove Lane, London
    Dissolved corporate (1 parent)
    Officer
    2009-04-30 ~ 2010-12-31
    IIF 47 - secretary → ME
  • 8
    137 Railway Arches, Chapman Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    134,641 GBP2019-08-31
    Officer
    2012-10-10 ~ 2012-10-10
    IIF 20 - director → ME
  • 9
    3-4 Shadwell Dragons, Shadwell Basin Outdoor Activity, Shadwell Pierhead, Glamis Rd, Shadwell, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-06-14 ~ 2025-03-15
    IIF 36 - Has significant influence or control OE
  • 10
    1a Hollybush Place, London
    Dissolved corporate (2 parents)
    Officer
    2006-10-10 ~ 2006-10-17
    IIF 46 - secretary → 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.