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

Mia, Sanam

    Related profiles found in government register
  • Mia, Sanam

    Registered addresses and corresponding companies
    • icon of address 94, Ancona Road, Plumstead, London, SE18 1AD, United Kingdom

      IIF 1
  • Mia, Sanam
    British cashier

    Registered addresses and corresponding companies
    • icon of address 94, Ancona Road, London, SE18 1AD

      IIF 2
  • Mia, Sanam
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 94, Ancona Road, London, SE18 1AD

      IIF 3
  • Mia, Sanam
    British business born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Doric Centre 8 Kellner Road Thamesmead, Kellner Road, London, SE28 0AX, England

      IIF 4
  • Mia, Sanam
    British business entreprenur (managing dire born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Ancona Road, London, SE18 1AD, United Kingdom

      IIF 5
  • Mia, Sanam
    British business person born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Plumstead High Street, London, SE18 1SL, England

      IIF 6
  • Mia, Sanam
    British businessman born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63a, Plumstead High Street, London, SE18 1SB, England

      IIF 7
    • icon of address 92a, Plumstead High Street, London, SE18 1SL, England

      IIF 8
  • Mia, Sanam
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Plumstead High Street, London, SE18 1SL, England

      IIF 9 IIF 10
  • Mia, Sanam
    British entrepreneur born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Ancona Road, London, SE18 1AD, United Kingdom

      IIF 11
  • Mr Sanam Mia
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Abbatior, Ashford Road, Charing, TN27 0JL, United Kingdom

      IIF 12
    • icon of address 44, Plumstead High Street, London, SE18 1SL, England

      IIF 13
    • icon of address 54, Plumstead High Street, London, SE18 1SL

      IIF 14
    • icon of address 54, Plumstead High Street, London, SE18 1SL, England

      IIF 15
    • icon of address 92, Plumstead High Street, London, SE18 1SL, England

      IIF 16 IIF 17
    • icon of address 92a, Plumstead High Street, London, SE18 1SL, England

      IIF 18
    • icon of address 94, Ancona Road, London, SE18 1AD, United Kingdom

      IIF 19
  • Mr Sanam Miah
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 44 Plumstead High Street, London, SE18 1SL

      IIF 20
  • Mia, Muhammad Sanam
    British business executive born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 44 Plumstead High Street, London, SE18 1SL

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 54 Plumstead High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 5 - Director → ME
  • 2
    CITY ACQUISITIONS PLC - 2013-01-04
    icon of address 54 Plumstead High Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    589,606 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 92 Plumstead High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 94 Ancona Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 44 Plumstead High Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,518 GBP2024-01-31
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    SHA GLOBAL FINANCIAL SERVICES LIMITED - 2023-07-26
    icon of address 92 Plumstead High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,074 GBP2024-12-31
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 99 Plumstead High Street, Plumstead, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 3 - Secretary → ME
  • 8
    icon of address 54 Plumstead High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -600 GBP2024-12-31
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
Ceased 5
  • 1
    icon of address 63a Plumstead High Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -12,503 GBP2023-06-30
    Officer
    icon of calendar 2014-08-04 ~ 2018-10-25
    IIF 7 - Director → ME
  • 2
    icon of address Farm Fresh Business Park The Abattior, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-09-04 ~ 2021-06-29
    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
  • 3
    icon of address 54 Plumstead High Street, Plumstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,676 GBP2024-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2017-10-27
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-10-27
    IIF 20 - Has significant influence or control as a member of a firm OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    ZANADIN LIMITED - 2003-04-06
    icon of address 29 Butley Court Ford Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,630 GBP2017-03-31
    Officer
    icon of calendar 2003-03-05 ~ 2016-09-30
    IIF 2 - Secretary → ME
  • 5
    icon of address Unit 4, 463-465 Brixton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    22 GBP2024-06-30
    Officer
    icon of calendar 2011-07-01 ~ 2025-07-09
    IIF 8 - Director → ME
    icon of calendar 2011-06-27 ~ 2011-06-30
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2025-05-22
    IIF 18 - 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.