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, Mohammed Abdul Muhaimin

    Related profiles found in government register
  • Miah, Mohammed Abdul Muhaimin
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 428 Finchampstead Road, Finchampstead, Wokingham, Berks, RG40 3RB, England

      IIF 1
  • Miah, Mohammed Abdul Muhaimin
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alyeska, Sandhurst Road, Finchampstead, Wokingham, Berkshire, RG40 3JG

      IIF 2
    • icon of address Alyeska, Sandhurst Road, Wokingham, Berkshire, RG40 3JG, United Kingdom

      IIF 3
  • Miah, Mohammed Abdul Muhaimin
    British entrepreneur born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alyeska, Sandhurst Road, Wokingham, Berkshire, RG40 3JG, United Kingdom

      IIF 4
  • Miah, Mohammed Abdul Muhaimin
    born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alyeska, Sandhurst Road, Finchampstead, Wokingham, RG40 3JG, England

      IIF 5
  • Miah, Mohammed Abdul Muhaimin
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183-189, The Vale, London, W3 7RW, United Kingdom

      IIF 6
  • Miah, Abdul Muhaimin
    British restauranteur born in August 1968

    Registered addresses and corresponding companies
    • icon of address 106 High Street, Northwood, Middlesex, HA6 1BJ

      IIF 7
  • Miah, Abdul Muhaimin
    British restaurateur born in August 1968

    Registered addresses and corresponding companies
    • icon of address 106 High Street, Northwood, Middlesex, HA6 1BJ

      IIF 8
  • Miah, Abdul Muhaimin
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alyeska, Sandhurst Road, Finchampstead, Wokingham, Berkshire, RG40 3JG

      IIF 9
  • Miah, Abdul Muhaimin
    British restauranteur born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 428 Finchamstead Road, Finchamstead, Wokingham, Berks, RG40 3RS

      IIF 10
    • icon of address Alyeska, Sandhurst Road, Finchampstead, Wokingham, Berkshire, RG40 3JG

      IIF 11 IIF 12
  • Mr Mohammed Abdul Muhaimin Miah
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183-189 The Vale, London, W3 7RW

      IIF 13
    • icon of address High Street, Hartley Wintney, Hook, Hampshire, RG27 8NW

      IIF 14
    • icon of address 183-189, The Vale, London, W3 7RW, United Kingdom

      IIF 15
    • icon of address 428 Finchampstead Road, Finchampstead, Wokingham, Berks, RG40 3RB, England

      IIF 16
    • icon of address Alyeska, Sandhurst Road, Finchampstead, Wokingham, RG40 3JG, England

      IIF 17
    • icon of address Alyeska, Sandhurst Road, Wokingham, Berkshire, RG40 3JG, United Kingdom

      IIF 18
  • Miah, Abdul Muhaimin
    British

    Registered addresses and corresponding companies
    • icon of address 106 High Street, Northwood, Middlesex, HA6 1BJ

      IIF 19
  • Miah, Abdul Muhaimin
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Alyeska, Sandhurst Road, Finchampstead, Wokingham, Berkshire, RG40 3JG

      IIF 20
  • Mr Abdul Muhaimin Miah
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Hildens Drive, Tilehurst, Reading, RG31 5HU

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 183-189 The Vale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,531,967 GBP2024-03-31
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Alyeska, Sandhurst Road, Wokingham, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    BANGLADESH-BRITISH CHAMBER OF COMMERCE - 2009-06-02
    BRITISH-BANGLADESH CHAMBER OF COMMERCE - 2014-04-29
    icon of address Unit-16 Business Development Centre, 7-15 Greatorex Street, London
    Active Corporate (21 parents)
    Net Assets/Liabilities (Company account)
    -3,490 GBP2024-12-31
    Officer
    icon of calendar 1993-03-16 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Alyeska Sandhurst Road, Finchampstead, Wokingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    IIF 17 - Right to surplus assets - More than 50% but less than 75%OE
  • 5
    JAMAD PROPERTIES LTD - 2020-07-03
    icon of address Alyeska, Sandhurst Road, Wokingham, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -55,200 GBP2024-06-30
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address 22 Hildens Drive, Tilehurst, Reading
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 183-189 The Vale, London
    Active Corporate (1 parent)
    Equity (Company account)
    358,534 GBP2024-12-31
    Officer
    icon of calendar 2009-09-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 13 - Has significant influence or controlOE
  • 8
    icon of address 428 Finchampstead Road Finchampstead, Wokingham, Berks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,456 GBP2024-03-31
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    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
Ceased 7
  • 1
    MICROVENTURE LIMITED - 1997-11-28
    icon of address 312 Lanark Road, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-11-10 ~ 2004-12-14
    IIF 7 - Director → ME
  • 2
    THE SUPREME SPICE COMPANY LIMITED - 2014-11-12
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,753 GBP2021-04-30
    Officer
    icon of calendar 2000-03-14 ~ 2006-06-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-01-01
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Bhardwaj Limited, 47/49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-01 ~ 2003-09-22
    IIF 9 - Director → ME
  • 4
    icon of address 9 Millbrook Square Grove, Wantage, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    98,425 GBP2024-05-31
    Officer
    icon of calendar 1998-03-09 ~ 2000-04-30
    IIF 19 - Secretary → ME
  • 5
    icon of address 6 Brick Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    805,407 GBP2018-03-31
    Officer
    icon of calendar 1993-03-30 ~ 1996-12-16
    IIF 8 - Director → ME
  • 6
    icon of address 150 Commercial Street, Edinburgh, Midlothian
    Active Corporate (1 parent)
    Equity (Company account)
    -175,721 GBP2024-07-31
    Officer
    icon of calendar 1999-05-03 ~ 2000-02-29
    IIF 11 - Director → ME
  • 7
    icon of address C/o Panos Eliades Franklin & Co. Olympia House, Armitage Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,762 GBP2020-09-30
    Officer
    icon of calendar 2000-08-29 ~ 2016-07-25
    IIF 20 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.