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

Mr Hason Miah

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

    Resident in England

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

      IIF 1
    • icon of address 135-136, Chapman Street, London, E1 2PH, England

      IIF 2
    • icon of address 136, Chapman Street, Shadwell, London, E1 2PH, England

      IIF 3
    • icon of address 137, Chapman Street, London, E1 2PH, England

      IIF 4 IIF 5
    • icon of address 24 Morris Street, 24 Morris Street, London, E1 2NP, England

      IIF 6
    • icon of address Stand 2b, New Spitalfields Market, 1 Sherrin Road, Leyton, London, E10 5SL

      IIF 7
    • icon of address Unit 5, Beckton Retail Park, Alpine Way, London, Essex, E6 6LA, United Kingdom

      IIF 8
    • icon of address 170, Dunstable Road, Luton, LU1 1EW, England

      IIF 9
    • icon of address 56-72, Market Place, 1st Floor, Romford, RM1 3ER, England

      IIF 10
    • icon of address 56-72, Market Place, Romford, RM1 3ER, England

      IIF 11 IIF 12
    • icon of address 3-4, Shadwell Dragons, Shadwell Basin Outdoor Activity, Shadwell Pierhead, Glamis Rd, Shadwell, London, E1W 3TD, United Kingdom

      IIF 13
  • Hason Miah
    British born in July 1973

    Resident in England

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

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

    Resident in England

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

      IIF 15 IIF 16
  • Miah, Hason
    British business person born in July 1973

    Resident in England

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

      IIF 17
    • icon of address 3-4, Shadwell Dragons, Shadwell Basin Outdoor Activity, Shadwell Pierhead, Glamis Rd, Shadwell, London, E1W 3TD, United Kingdom

      IIF 18
  • Miah, Hason
    British businessman born in July 1973

    Resident in England

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

      IIF 19
  • Miah, Hason
    British co. director born in July 1973

    Resident in England

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

      IIF 20
  • Miah, Hason
    British company director born in July 1973

    Resident in England

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

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

    Resident in England

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

      IIF 22
    • icon of address 135-136, Chapman Street, London, E1 2PH, England

      IIF 23 IIF 24
    • icon of address 136, Chapman Street, London, E1 2PH, England

      IIF 25
    • icon of address 136, Chapman Street, London, E1 2PH, United Kingdom

      IIF 26
    • icon of address 136, Chapman Street, Shadwell, London, E1 2PH, England

      IIF 27
    • icon of address 136 Railway Arches, Chapman Street, London, E1 2PH, England

      IIF 28
    • icon of address 137, Chapman Street, London, E1 2PH, England

      IIF 29 IIF 30
    • icon of address 2 Alpine Way, London, E6 6LA, England

      IIF 31
    • icon of address 271-273, Whitechapel Road, London, E1 1BY, England

      IIF 32
    • icon of address 40 Morris Street, London, E1 2NP, England

      IIF 33
    • icon of address Stand 2b, New Spitalfields Market, 1 Sherrin Road, Leyton, London, E10 5SL

      IIF 34
    • icon of address Unit 3a, Beckton Retail Park, Alpine Way, London, E6 6LA, United Kingdom

      IIF 35
    • icon of address Unit 5, Beckton Retail Park, Alpine Way, London, Essex, E6 6LA, United Kingdom

      IIF 36
  • Miah, Hason
    British manager born in July 1973

    Resident in England

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

      IIF 37
  • Mr Hason Miah
    British born in July 1973

    Resident in United Kingdom

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

      IIF 38
    • icon of address 136, Chapman Street, London, E1 2PH, United Kingdom

      IIF 39
    • icon of address 271-273, Whitechapel Road, London, E1 1BY, England

      IIF 40
    • icon of address Unit 3a, Alpine Way, Beckton Retail Park, London, E6 6LA, England

      IIF 41
    • icon of address Unit 3a, Beckton Retail Park, Alpine Way, London, E6 6LA, United Kingdom

      IIF 42
    • icon of address 56-72, Market Place, Romford, RM1 3ER, United Kingdom

      IIF 43
  • Hason Miah
    British born in July 1973

    Resident in United Kingdom

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

      IIF 44 IIF 45
  • Miah, Hasan
    Other director born in July 1973

    Resident in England

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

      IIF 46
  • Mr Hason Miah
    Bangladeshi born in July 1973

    Resident in United Kingdom

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

      IIF 47
  • Miah, Hason
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, Chapman Street, London, E1 2PH, United Kingdom

      IIF 48
  • Miah, Hasan
    Other

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 136 Railway Arches Chapman Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-10 ~ dissolved
    IIF 28 - Director → ME
  • 2
    AKLU MIAH LIMITED - 2021-08-12
    icon of address 137 Chapman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 5 Beckton Retail Park, Beckton, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,709 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 24 Morris Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-07-22 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 158 Martha Street, Railway Arches, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-27 ~ dissolved
    IIF 20 - Director → ME
  • 6
    MAS BAZAR & KACHA BAZAR SUPERSTORE LIMITED - 2019-05-09
    icon of address Unit 2 Beckton Retail Park, Alpine Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,291,397 GBP2024-02-29
    Officer
    icon of calendar 2019-11-10 ~ now
    IIF 37 - Director → ME
  • 7
    icon of address Unit 3a Alpine Way, Beckton Retail Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    198,889 GBP2024-12-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 136 Chapman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,575 GBP2024-01-31
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 135-136 Chapman Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    icon of address 271-273 Whitechapel Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,835 GBP2024-07-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    FRESH BAZAR LIMITED - 2020-11-02
    icon of address 136 Chapman Street, Shadwell, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    306,411 GBP2024-09-30
    Officer
    icon of calendar 2013-05-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 170 Dunstable Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,172 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 55 Jamestown Way, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 33 - Director → ME
  • 14
    icon of address 136 Chapman Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 121 Railway Arches, Chapman Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 22 - Director → ME
  • 16
    icon of address Stand 2b New Spitalfields Market, 1 Sherrin Road, Leyton, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    803,891 GBP2024-01-31
    Officer
    icon of calendar 2010-12-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 136 Chapman Street, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    5,447 GBP2024-09-30
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 26 - Director → ME
  • 18
    icon of address 1a Hollybush Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-17 ~ dissolved
    IIF 46 - Director → ME
  • 19
    icon of address Unit 5 Beckton Retail Park, Alpine Way, London, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 3a, Beckton Retail Park, Alpine Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    KINZU KITCHENS LTD - 2022-05-12
    icon of address 56-72 Market Place, Romford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-11 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 135-136 Chapman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 135-136 Chapman Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 24 - Director → ME
Ceased 10
  • 1
    AKLU MIAH LIMITED - 2021-08-12
    icon of address 137 Chapman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-11 ~ 2022-06-28
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ 2022-06-28
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 56-72 Market Place, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-26 ~ 2022-09-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ 2022-09-20
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-08-26 ~ 2021-09-01
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MAS BAZAR & KACHA BAZAR SUPERSTORE LIMITED - 2019-05-09
    icon of address Unit 2 Beckton Retail Park, Alpine Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,291,397 GBP2024-02-29
    Officer
    icon of calendar 2018-02-14 ~ 2019-09-02
    IIF 31 - Director → ME
  • 4
    icon of address 183 Cannon Street Road, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    18,300 GBP2025-02-28
    Person with significant control
    icon of calendar 2023-04-27 ~ 2024-04-30
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-24 ~ 2022-09-20
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ 2022-09-20
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-08-24 ~ 2021-09-08
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    FRESH BAZAR LIMITED - 2020-11-02
    icon of address 136 Chapman Street, Shadwell, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    306,411 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-05-16
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    icon of address 44-48 Brodlove Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-30 ~ 2010-12-31
    IIF 50 - Secretary → ME
  • 8
    icon of address 137 Railway Arches, Chapman Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    134,641 GBP2019-08-31
    Officer
    icon of calendar 2012-10-10 ~ 2012-10-10
    IIF 48 - Director → ME
  • 9
    icon of address 3-4 Shadwell Dragons, Shadwell Basin Outdoor Activity, Shadwell Pierhead, Glamis Rd, Shadwell, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-14 ~ 2025-06-27
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ 2025-06-01
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Has significant influence or control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    icon of calendar 2024-06-14 ~ 2025-03-15
    IIF 13 - Has significant influence or control OE
  • 10
    icon of address 1a Hollybush Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-10 ~ 2006-10-17
    IIF 49 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.