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, Rajim

    Related profiles found in government register
  • Miah, Rajim
    British born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1 IIF 2
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 3
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 4
  • Miah, Rajim
    British director born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 231, Valence Avenue, Dagenham, RM8 1TS, United Kingdom

      IIF 5
    • Suite 7b, Ilford Business Centre, 316e Ilford Lane, Ilford, Essex, IG1 2LT, England

      IIF 6
    • Suite 7b, Ilford Business Centre, 316e Ilford Lane, Ilford, IG1 2LT, England

      IIF 7
    • Suite 7b, Ilford Business Centre 316e, Ilford Lane, Ilford, IG1 2LT, United Kingdom

      IIF 8
    • Suite 7b, Ilford Business Centre, Ilford Lane, Ilford, IG1 2LT, England

      IIF 9
    • 106 First Avenue, London, E12 6AJ, England

      IIF 10 IIF 11
    • 130, Old Street, London, EC1V 9BD, England

      IIF 12 IIF 13
    • 182-184, Office 3653, High Street North, London, E6 2JA, United Kingdom

      IIF 14
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • 86-90, Paul Street, London, EC2A 4NE

      IIF 16
    • Suite 2.25c, 5 Harbour Exchange Square, Canary Wharf, London, E14 9GE, England

      IIF 17
    • 321-323, Office 3454, High Road, Romford, RM6 6AX, United Kingdom

      IIF 18
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 19
  • Miah, Rajim
    British none born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 231, Valence Avenue, Dagenham, RM8 1TS, United Kingdom

      IIF 20
  • Miah, Rajim
    British sales director born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Berkeley Square, Mayfair, London, W1J 6HE, England

      IIF 21
  • Mr Rajim Miah
    British born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 7b, Ilford Business Centre, 316e Ilford Lane, Ilford, Essex, IG1 2LT, England

      IIF 22
    • Suite 7b, Ilford Business Centre, 316e Ilford Lane, Ilford, IG1 2LT, England

      IIF 23
    • Suite 7b, Ilford Business Centre 316e, Ilford Lane, Ilford, IG1 2LT, United Kingdom

      IIF 24
    • Suite 7b, Ilford Business Centre, Ilford Lane, Ilford, IG1 2LT, England

      IIF 25
    • 130, Old Street, London, EC1V 9BD, England

      IIF 26 IIF 27 IIF 28
    • 182-184, Office 3653, High Street North, London, E6 2JA, United Kingdom

      IIF 29
    • 23 Berkeley Square, Mayfair, London, W1J 6HE, England

      IIF 30
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 31 IIF 32
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 33
    • Suite 2.25c, 5 Harbour Exchange Square, Canary Wharf, London, E14 9GE, England

      IIF 34
    • 321-323, Office 3454, High Road, Romford, RM6 6AX, United Kingdom

      IIF 35
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 36
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 37
  • Miah, Rajim

    Registered addresses and corresponding companies
    • 231, Valence Avenue, Dagenham, RM8 1TS, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 20
  • 1
    4385, 12611588: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-05-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 2
    4385, 12673594: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-06-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 3
    106 First Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-27 ~ dissolved
    IIF 11 - Director → ME
  • 4
    106 First Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-18 ~ dissolved
    IIF 10 - Director → ME
  • 5
    23 Berkeley Square Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 6
    Jhumat House, 160 London Road, Barking, Essex
    Dissolved Corporate (1 parent)
    Officer
    2017-05-19 ~ dissolved
    IIF 20 - Director → ME
    2016-05-31 ~ dissolved
    IIF 38 - Secretary → ME
  • 7
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 8
    Suite 7b, Ilford Business Centre 316e Ilford Lane, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 9
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-21 ~ dissolved
    IIF 5 - Director → ME
  • 10
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    86-90 Paul Street, London
    Dissolved Corporate (1 parent)
    Officer
    2018-09-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 12
    Suite 2.25c 5 Harbour Exchange Square, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-09-29 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    Suite 7b, Ilford Business Centre, Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-05-13 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 14
    Suite 7b, Ilford Business Centre, 316e Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 15
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 16
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 17
    4385, 14642257 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 18
    Suite 7b Ilford Business Centre, 316e Ilford Lane, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-08-25 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 19
    4385, 15719680 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-05-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2024-05-14 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 20
    Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 1
  • 1
    Jhumat House, 160 London Road, Barking, Essex
    Dissolved Corporate (1 parent)
    Officer
    2016-05-31 ~ 2016-12-27
    IIF 15 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.