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, Abul Kashem Moniul Reza

    Related profiles found in government register
  • Miah, Abul Kashem Moniul Reza
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3AL, England

      IIF 1
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2 IIF 3
    • icon of address 21, Progress Business Centre, Whittle Parkway, Slough, Berkshire, SL1 6DQ, United Kingdom

      IIF 4
    • icon of address 21 Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ, England

      IIF 5 IIF 6
    • icon of address 21 Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ, United Kingdom

      IIF 7
    • icon of address 21, Whittle Parkway, Slough, SL1 6DQ, England

      IIF 8
  • Miah, Abul Kashem Moniul Reza
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Amberside Close, Isleworth, TW7 7NY, United Kingdom

      IIF 9
    • icon of address 303, Shirley Road, Southampton, SO15 3HU, United Kingdom

      IIF 10
  • Miah, Abul Kashem Moniul Reza
    British manager born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, George Shopping Centre, High Street, Grantham, NG31 6LH, United Kingdom

      IIF 11
  • Miah, Abul Kashem Moniul Reza
    British restaurant manager born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 303 Shirley Road, Shirley, Hampshire, SO15 3HU

      IIF 12
  • Miah, Abul Kashem Moniul Reza
    British waiter born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 303 Shirley Road, Shirley, Hampshire, SO15 3HU

      IIF 13
  • Mr Abul Kashem Moniul Reza Miah
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3AL, England

      IIF 14
    • icon of address 26, George Shopping Centre, High Street, Grantham, NG31 6LH, United Kingdom

      IIF 15
    • icon of address 2, Amberside Close, Isleworth, TW7 7NY, United Kingdom

      IIF 16
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
    • icon of address 21 Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ, United Kingdom

      IIF 18
    • icon of address 21, Whittle Parkway, Progress Business Centre, Slough, SL1 6DQ, United Kingdom

      IIF 19
  • Miah, Abul Kashem Moniul Reza
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Howard Road, Southampton, SO15 5BB, England

      IIF 20
  • Mr Abul Kashem Moniul Reza Miah
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ, England

      IIF 21
  • Mr Abul-kashem Moniul Reza Miah
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Progress Business Centre, Whittle Parkway, Slough, Berkshire, SL1 6DQ, United Kingdom

      IIF 22
  • Miah, Abul Kashem
    British mortgage adviser born in October 1975

    Registered addresses and corresponding companies
    • icon of address 19 Crestwood Way, Hounslow, Middlesex, TW4 5EQ

      IIF 23
  • Miah, Abul Kashem Moniul Reza

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 21 Progress Business Centre, Whittle Parkway, Slough, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -113,536 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 6 - Director → ME
  • 2
    VANTAGE TRANSPORT LIMITED - 2019-07-26
    KNIGHTSBRIDGE INVESTMENT NETWORK GROUP LTD - 2021-02-18
    icon of address Unit 6-7 The George Shopping Centre, Grantham, Linconshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,659 GBP2021-10-31
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 17 Howard Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address 21 Whittle Parkway, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 303/305 Shirley Road, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-01 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address 130 Bournemouth Road, Chandler's Ford, Eastleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 21 Whittle Parkway, Progress Business Centre, Slough, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 19 - Has significant influence or controlOE
  • 8
    icon of address 21 Progress Business Centre, Whittle Parkway, Slough, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -210,259 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2011-07-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 9
    icon of address 21 Progress Business Centre, Whittle Parkway, Slough, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,283,991 GBP2024-03-31
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    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
  • 11
    icon of address 21 Progress Business Centre, Whittle Parkway, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,778 GBP2024-07-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 18 - Has significant influence or controlOE
  • 12
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 3 - Director → ME
    icon of calendar 2025-11-07 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2025-11-07 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 21 Progress Business Centre, Whittle Parkway, Slough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    52,599 GBP2024-08-31
    Officer
    icon of calendar 2002-08-07 ~ 2008-02-22
    IIF 23 - Director → ME
  • 2
    icon of address 21 Progress Business Centre, Crystal House, Whittle Parkway, Slough, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    4,618 GBP2024-01-31
    Officer
    icon of calendar 2002-04-22 ~ 2010-02-03
    IIF 12 - Director → ME
  • 3
    icon of address 21 Whittle Parkway, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-14 ~ 2025-04-01
    IIF 20 - Director → ME
  • 4
    MT ENTERPRISES LIMITED - 2017-08-17
    icon of address Unit 40 The George Shopping Centre, Grantham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,276 GBP2024-01-31
    Officer
    icon of calendar 2012-01-19 ~ 2022-05-18
    IIF 10 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.