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

Mr Kaher Miah

    Related profiles found in government register
  • Mr Kaher Miah
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Clayhall Avenue, Ilford, IG5 0PN, England

      IIF 1 IIF 2
    • icon of address 131, Clayhall Avenue, Ilford, IG5 0PN, United Kingdom

      IIF 3 IIF 4
    • icon of address 111a, 111a Commercial Road, London, E1 1RD, England

      IIF 5
    • icon of address 84, Myrdle Street, London, E1 1HL, United Kingdom

      IIF 6
    • icon of address The Hungry Cow, 111a Commercial Road, London, E1 1RD, United Kingdom

      IIF 7
  • Kaher Miah
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 215, Hathaway Road, Grays, Grays, RM17 5LN, United Kingdom

      IIF 8
    • icon of address 131, Clayhall Avenue, Ilford, IG5 0PN, United Kingdom

      IIF 9 IIF 10
    • icon of address 84, Myrdle Street, London, E1 1HL, United Kingdom

      IIF 11
    • icon of address Lanzhou 23, Malvern Road, London, NW6 5PS, United Kingdom

      IIF 12
  • Miah, Kaher
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Clayhall Avenue, Ilford, Essex, IG5 0PN, United Kingdom

      IIF 13
    • icon of address Lanzhou 23, Malvern Road, London, NW6 5PS, United Kingdom

      IIF 14
  • Miah, Kaher
    British accountant born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Clayhall Avenue, Ilford, Essex, IG5 0PN, United Kingdom

      IIF 15
  • Miah, Kaher
    British certified chartered accountant born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111a, 111a Commercial Road, London, E1 1RD, England

      IIF 16
  • Miah, Kaher
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Clayhall Avenue, Ilford, IG5 0PN, United Kingdom

      IIF 17
    • icon of address 84, Myrdle Street, London, London, E1 1HL, United Kingdom

      IIF 18
  • Mr Kaher Miah
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Quarry Hill Road, Tonbridge, TN9 2RH, England

      IIF 19
  • Mr Kaher Miah
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Chapeltown Road, Leeds, LS7 3DU, England

      IIF 20
  • Miah, Kaher
    British business person born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Myrdle Street, London, E1 1HL, United Kingdom

      IIF 21
  • Miah, Kaher
    British company director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Quarry Hill Road, Tonbridge, TN9 2RH, England

      IIF 22
  • Miah, Kaher
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Chapeltown Road, Leeds, LS7 3DU, England

      IIF 23
  • Miah, Kaher

    Registered addresses and corresponding companies
    • icon of address 131, Clayhall Avenue, Ilford, Essex, IG5 0PN, England

      IIF 24
    • icon of address 131, Clayhall Avenue, Ilford, Essex, IG5 0PN, United Kingdom

      IIF 25
    • icon of address 131, Clayhall Avenue, Ilford, IG5 0PN, United Kingdom

      IIF 26
    • icon of address 84, Myrdle Street, London, E1 1HL, United Kingdom

      IIF 27
    • icon of address 84, Myrdle Street, London, London, E1 1HL, United Kingdom

      IIF 28
    • icon of address Lanzhou 23, Malvern Road, London, NW6 5PS, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 189 Chapeltown Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    icon of address 131 Clayhall Avenue, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2015-12-23 ~ dissolved
    IIF 24 - Secretary → ME
  • 3
    icon of address 131 Clayhall Avenue, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 13 - Director → ME
    icon of calendar 2020-03-24 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 17 Woodside Drive, Dartford, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,696 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Lanzhou 23 Malvern Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 14 - Director → ME
    icon of calendar 2023-11-10 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 84 Myrdle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2020-06-18 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 84 Myrdle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -29,878 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 10a Claybury Broadway, Ilford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-01-04 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 111a 111a Commercial Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,221 GBP2022-09-30
    Person with significant control
    icon of calendar 2019-09-10 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 169 New Road, Rainham, Essex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 111a Commercial Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Southgate Office Village 286-a Chase Road, Se9 6dx, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-03-25 ~ 2025-04-02
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    KM WHOLESALERS LTD - 2020-09-22
    icon of address 58 Applegarth Drive, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,221 GBP2022-09-30
    Officer
    icon of calendar 2020-07-28 ~ 2021-07-10
    IIF 17 - Director → ME
    icon of calendar 2020-07-28 ~ 2021-07-10
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ 2022-03-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 84 Myrdle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -29,878 GBP2022-12-31
    Officer
    icon of calendar 2023-04-05 ~ 2023-06-11
    IIF 21 - Director → ME
    icon of calendar 2023-04-12 ~ 2023-06-11
    IIF 27 - Secretary → ME
  • 4
    icon of address 289 Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,896 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-12-24 ~ 2021-03-09
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 111a 111a Commercial Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,221 GBP2022-09-30
    Officer
    icon of calendar 2019-09-10 ~ 2022-02-01
    IIF 16 - Director → ME
  • 6
    icon of address 11 Quarry Hill Road, Tonbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ 2024-12-11
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ 2024-12-11
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.