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, Rofique

    Related profiles found in government register
  • Miah, Rofique
    British businessman born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69 Praire Road, Prairie Road, Addlestone, Surrey, KT15 2TL, United Kingdom

      IIF 1
  • Miah, Rofique
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 723, Ripple Road, Barking, IG11 0SN, United Kingdom

      IIF 2 IIF 3
  • Miah, Rofique
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit G10, Chadwell Heath Industrial Park, Kemp Road, Dagenham, Essex, RM8 1SL

      IIF 4
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 5
  • Miah, Rofique
    British manager born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 27, Rippleside Commercial Estate, Ripple Road, Barking, Essex, IG11 0RJ, United Kingdom

      IIF 6
  • Miah, Rofique
    British self employed born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marshal House, Suite 37/38 Marshall House, Middleton Road, Morden, Surrey, SM4 6RW, United Kingdom

      IIF 7
  • Ali, Rofique Miah
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Queens Road, Weybridge, Surrey, KT13 9UQ, United Kingdom

      IIF 8
  • Mr Rofique Miah
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 723, Ripple Road, Barking, IG11 0SN, United Kingdom

      IIF 9 IIF 10
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 11
  • Ali, Rofique Miah
    British businessman born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Prairie Road, Addlestone, Surrey, KT15 2TL, England

      IIF 12
  • Ali, Rofique Miah
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177, Mawney Road, Romford, RM7 8BX, England

      IIF 13
  • Mr Rofique Miah Ali
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177, Mawney Road, Romford, RM7 8BX, England

      IIF 14
    • icon of address 93, Queens Road, Weybridge, KT13 9UQ, England

      IIF 15
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 723 Ripple Road, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Marshal House Suite 37/38 Marshall House, Middleton Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address 723 Ripple Road, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ 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
Ceased 5
  • 1
    icon of address Unit 27 Rippleside Commercial Estate, Ripple Road, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ 2016-06-26
    IIF 6 - Director → ME
  • 2
    icon of address Unit 26 Renwick Road, Barking, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    238,800 GBP2016-01-31
    Officer
    icon of calendar 2015-01-27 ~ 2017-01-17
    IIF 12 - Director → ME
  • 3
    icon of address 2a Heigham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-20 ~ 2016-07-08
    IIF 1 - Director → ME
  • 4
    icon of address 177 Mawney Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2020-05-14 ~ 2020-06-01
    IIF 13 - Director → ME
    icon of calendar 2011-06-22 ~ 2018-02-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ 2018-02-02
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-14 ~ 2020-05-15
    IIF 14 - Has significant influence or control over the trustees of a trust OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    UK & EUROPE HAJJ CORPORATION LIMITED - 2017-11-20
    icon of address Unit G10 Chadwell Heath Industrial Park, Kemp Road, Dagenham, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2016-04-26 ~ 2017-11-14
    IIF 4 - Director → 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.