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, Aklis

    Related profiles found in government register
  • Miah, Aklis
    British business born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Miah, Aklis
    British business man born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 245 Whitechapel Road, London, E1 1DB, United Kingdom

      IIF 2
  • Miah, Aklis
    British businessman born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Orchard Street, Swansea, West Glamorgan, SA1 5AG, United Kingdom

      IIF 3
  • Miah, Aklis
    British director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, New Goulston Street, London, E1 7QD, United Kingdom

      IIF 4
  • Miah, Aklis
    British directorship born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 56 (food Court 4) East Shopping Centre, 232-236 Green Street, London, E7 8LE, England

      IIF 5
  • Khan, Aklis
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 6
  • Mr Aklis Miah
    British born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 245 Whitechapel Road, London, E1 1DB, United Kingdom

      IIF 7
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 8
    • icon of address 7, New Goulston Street, London, E1 7QD, United Kingdom

      IIF 9
    • icon of address Unit 56 (food Court 4) East Shopping Centre, 232-236 Green Street, London, E7 8LE, England

      IIF 10
    • icon of address 20, Orchard Street, Swansea, SA1 5AG, United Kingdom

      IIF 11
  • Mr Aklis Khan
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 12
  • Khan, Aklis
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, New House Park, St. Albans, AL1 1UJ, England

      IIF 13
    • icon of address 92, Norris Close, London Colney, St. Albans, AL2 1UR, England

      IIF 14
  • Khan, Aklis
    British directorship born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Hatfield Road, St. Albans, Hertfordshire, AL1 4JE, United Kingdom

      IIF 15 IIF 16
  • Mr Aklis Khan
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Norris Close, London Colney, St. Albans, AL2 1UR, England

      IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 44 New House Park, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 39 Hatfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,768 GBP2015-08-31
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address 39 Hatfield Road, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address 92 Norris Close, London Colney, St. Albans, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8 GBP2022-01-31
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 6
    icon of address 7 New Goulston Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 56 (food Court 4) East Shopping Centre, 232-236 Green Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address 1st Floor 245 Whitechapel Road, London, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    -3,186 GBP2021-06-30
    Officer
    icon of calendar 2020-06-24 ~ 2023-05-24
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ 2023-05-24
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    icon of address 245 First Floor, Whitechapel Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-05-24 ~ 2022-11-28
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ 2022-11-28
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - 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.