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 Abdul Hannan Miah

    Related profiles found in government register
  • Mr Abdul Hannan Miah
    Welsh born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Malvern Road, Acocks Green, Birmingham, B27 6EH, England

      IIF 1
    • icon of address 10 West Street, Swandlincote, DE11 9DE, England

      IIF 2
  • Miah, Abdul Hannan
    Welsh 53?management born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 West Street, Swandlincote, DE11 9DE, England

      IIF 3
  • Miah, Abdul Hannan
    Welsh engineer born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Malvern Road, Acocks Green, Birmingham, B27 6EH, England

      IIF 4
  • Mr Abdul Hannan Miah
    British born in March 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 113-116, Bute Street, Cardiff, CF10 5EQ, Wales

      IIF 5
    • icon of address 20, Pantbach Road, Birchgrove, Cardiff, CF14 1UA, Wales

      IIF 6
    • icon of address 20, Splott Road, Cardiff, CF24 2BZ, Wales

      IIF 7
  • Mr Miah Hannan
    English born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 72, Whitworth House, Falmouth Road, London, SE1 6RN, England

      IIF 8
  • Mr Abdul Hannan Miah
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Moy Road, Cardiff, CF24 4SG, Wales

      IIF 9
  • Hannan, Miah
    English director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 72, Whitworth House, Falmouth Road, London, SE1 6RN, England

      IIF 10
  • Abdul Hannan Miah
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 11
  • Mr Abdul Fahim Miah
    British born in January 1999

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 49, Lansdowne Avenue West, Canton, Cardiff, CF11 8FT, United Kingdom

      IIF 12
    • icon of address 49, Lansdowne Avenue West, Canton, Cardiff, CF11 8FT, Wales

      IIF 13
  • Miah, Abdul Hannan
    British building contractor born in March 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, Splott Road, Cardiff, CF24 2BZ, Wales

      IIF 14
  • Miah, Abdul Hannan
    British company director born in March 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, Pantbach Road, Birchgrove, Cardiff, CF14 1UA, Wales

      IIF 15
  • Miah, Abdul Hannan
    British director born in March 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 113-116, Bute Street, Cardiff, CF10 5EQ, Wales

      IIF 16
  • Miah, Abdul Hannan
    British buillder born in March 1980

    Resident in Cardiff

    Registered addresses and corresponding companies
    • icon of address 440, Cowbridge Road East, Cardiff, CF5 1JN, Wales

      IIF 17
  • Abdul Fahim Miah
    British born in January 1999

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 72, Jubilee Street, Cardiff, CF11 6ST, Wales

      IIF 18
  • Miah, Abdul
    Bangladeshi director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 366, Yorktown Road, College Town, Sandhurst, Berkshire, GU47 0PU, England

      IIF 19
  • Miah, Abdul
    British chef born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Massala Takeaway, Milton Keynes Marina, Waterside, Peartree Bridge, Milton Keynes, MK6 3BX, England

      IIF 20
  • Mr Abdul Miah
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Malvern Road, Birmingham, B27 6EH, United Kingdom

      IIF 21
  • Miah, Abdul Hannan
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 22
  • Miah, Abdul Hannan
    British building contractor born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Moy Road, Cardiff, CF24 4SG, Wales

      IIF 23
  • Miah, Hannan
    British

    Registered addresses and corresponding companies
    • icon of address 58, Reynoldstown Road, Birmingham, B36 8UH, England

      IIF 24
  • Miah, Abdul Hannan

    Registered addresses and corresponding companies
    • icon of address 28, Moy Road, Cardiff, CF24 4SG, Wales

      IIF 25
  • Miah, Abdul
    British building contractor born in March 1980

    Resident in Wales

    Registered addresses and corresponding companies
  • Miah, Abdul Fahim
    British director born in January 1999

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 49, Lansdowne Avenue West, Canton, Cardiff, CF11 8FT, Wales

      IIF 27
  • Miah, Abdul Fahim
    British recruitment consultant born in January 1999

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 49, Lansdowne Avenue West, Canton, Cardiff, CF11 8FT, United Kingdom

      IIF 28
  • Miah, Hannan
    British builder born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Reynoldstown Road, Birmingham, B36 8UH

      IIF 29
    • icon of address 49, Lansdowne Avenue West, Canton, Cardiff, CF118FT, United Kingdom

      IIF 30
  • Miah, Hannan
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Reynoldstown Road, Birmingham, B36 8UH

      IIF 31
  • Miah, Abdul
    British owner born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Malvern Road, Acocks Green, Birmingham, B27 6EH, United Kingdom

      IIF 32
  • Miah, Abdul
    British company director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Jubilee Street, Cardiff, CF11 6ST, Wales

      IIF 33
  • Miah, Hannan

    Registered addresses and corresponding companies
    • icon of address 58, Reynoldstown Road, Birmingham, B36 8UH

      IIF 34
  • Hannan, Miah

    Registered addresses and corresponding companies
    • icon of address Flat 72, Whitworth House, Falmouth Road, London, SE1 6RN, England

      IIF 35
  • Miah, Abdul

    Registered addresses and corresponding companies
    • icon of address 50 Malvern Road, Acocks Green, Birmingham, B27 6EH, England

      IIF 36
    • icon of address 50, Malvern Road, Acocks Green, Birmingham, B27 6EH, United Kingdom

      IIF 37
  • Rasheed, Mohammad Abdul
    British builder born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Lansdowne Avenue West, Canton, Cardiff, CF11 8FT, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 2
    icon of address 28 Moy Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2024-01-04 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    icon of address Flat 72, Whitworth House, Falmouth Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2016-09-26 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 4
    icon of address 49 Lansdowne Avenue West, Canton, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 38 - Director → ME
  • 5
    icon of address 49 Lansdowne Avenue West, Canton, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address 58 Reynoldstown Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address 14 Celandine Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2013-08-15 ~ dissolved
    IIF 34 - Secretary → ME
  • 8
    icon of address 49 Lansdowne Avenue West, Canton, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    icon of address Massala Takeaway, Milton Keynes Marina, Waterside, Peartree Bridge, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address 49 Lansdowne Avenue West, Canton, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address 366 Yorktown Road, College Town, Sandhurst, Berkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -17 GBP2016-04-30
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address 20 Pantbach Road, Birchgrove, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 113-116 Bute Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 440 Cowbridge Road East, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 17 - Director → ME
  • 15
    icon of address 50 Malvern Road Acocks Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2018-03-20 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 16
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 72 Jubilee Street, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-09 ~ 2017-12-01
    IIF 32 - Director → ME
    icon of calendar 2017-11-09 ~ 2017-12-01
    IIF 37 - Secretary → ME
  • 2
    icon of address 20 Splott Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,701 GBP2020-01-31
    Officer
    icon of calendar 2020-02-04 ~ 2023-08-01
    IIF 14 - Director → ME
    icon of calendar 2018-10-30 ~ 2019-11-18
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ 2023-08-01
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Has significant influence or control over the trustees of a trust OE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2018-10-30 ~ 2019-11-18
    IIF 2 - Has significant influence or control OE
  • 3
    icon of address 49 Lansdowne Avenue West, Canton, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ 2013-05-07
    IIF 24 - Secretary → ME
  • 4
    icon of address 20 Splott Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,900 GBP2020-03-31
    Officer
    icon of calendar 2019-08-03 ~ 2020-08-10
    IIF 26 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.