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 Hassan Miah

    Related profiles found in government register
  • Mr Hassan Miah
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Faircross Parade, Longbridge Road, Barking, Essex, IG11 8UN, United Kingdom

      IIF 1
    • icon of address 41 Rusper Road, Dagenham, Essex, RM9 4NS, United Kingdom

      IIF 2
    • icon of address 22-24, Albion Street, London, SE16 7JQ, England

      IIF 3
    • icon of address 244, Poplar High Street, London, E14 0BB, England

      IIF 4 IIF 5
    • icon of address 244, Poplar High Street, London, E14 0BB, United Kingdom

      IIF 6
    • icon of address Docklands Lodge Business Centre, 244 Poplar High Street, London, E14 0BB

      IIF 7
    • icon of address Docklands Lodge Business Centre, 244 Poplar High Street, London, E14 0BB, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Miah, Hassan
    British business analyst born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 244, Poplar High Street, London, E14 0BB, England

      IIF 12
  • Miah, Hassan
    British businessman born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Faircross Parade, Longbridge Road, Barking, Essex, IG11 8UN, United Kingdom

      IIF 13
    • icon of address 41 Rusper Road, Dagenham, Essex, RM9 4NS, United Kingdom

      IIF 14
    • icon of address Docklands Lodge Business Centre, 244 Poplar High Street, London, E14 0BB

      IIF 15
  • Miah, Hassan
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-24, Albion Street, London, SE16 7JQ, England

      IIF 16
    • icon of address 244, Poplar High Street, London, E14 0BB, England

      IIF 17
    • icon of address Docklands Lodge Business Centre, 244 Poplar High Street, London, E14 0BB, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Suite 1, Docklands Lodge London, 244 Poplar High Street, London, E14 0BB, United Kingdom

      IIF 22 IIF 23
  • Miah, Hassan
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-24, Albion Street, London, SE16 7JQ, England

      IIF 24
    • icon of address 244, Poplar High Street, London, E14 0BB, England

      IIF 25
    • icon of address 244, Poplar High Street, London, E14 0BB, United Kingdom

      IIF 26
  • Miah, Hassan
    British general manager born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-24, Albion Street, London, SE16 7JQ, England

      IIF 27
  • Miah, Hassan
    British local government officer born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Channel House, Aston Street, London, E14 7NJ, United Kingdom

      IIF 28
  • Miah, Hassan
    British project management born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 244, Poplar High Street, London, E14 0BB, England

      IIF 29
  • Miah, Hasan
    British business analyst born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3, Pavilion Buildings, Brighton, East Sussex, BN1 1EE

      IIF 30
  • Mr Hassan Miah
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hassan Miah
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 258, Poplar High Street, London, E14 0BB, United Kingdom

      IIF 42
  • Miah, Hassan
    British company director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miah, Hassan
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 258, Poplar High Street, London, E14 0BB, United Kingdom

      IIF 55
  • Miah, Hassan

    Registered addresses and corresponding companies
    • icon of address Docklands Lodge Business Centre, 244 Poplar High Street, London, E14 0BB

      IIF 56
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 244 Poplar High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Docklands Lodge Business Centre, 244 Poplar High Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,293 GBP2019-12-31
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2016-01-20 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 41 Rusper Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,000 GBP2018-06-30
    Officer
    icon of calendar 2017-07-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 6 Faircross Parade, Longbridge Road, Barking, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Suite 1 Docklands Lodge London, 244 Poplar High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-12-16 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 244 Poplar High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    78,069 GBP2024-08-31
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Docklands Lodge Business Centre, 244 Poplar High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,160 GBP2024-05-31
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 32 Channel House, Aston Street, London, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-19 ~ dissolved
    IIF 28 - Director → ME
  • 9
    icon of address 258 Poplar High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,507 GBP2024-11-30
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,622 GBP2018-10-31
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 30 - Director → ME
  • 11
    icon of address Suite 1 Docklands Lodge London, 244 Poplar High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 23 - Director → ME
Ceased 17
  • 1
    PGSPV001 LTD - 2022-07-04
    icon of address 22-24 Albion Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,262 GBP2024-03-31
    Officer
    icon of calendar 2020-10-15 ~ 2023-08-31
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ 2020-12-01
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 2
    icon of address Docklands Lodge Business Centre, 244 Poplar High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-28 ~ 2021-08-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ 2021-08-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    icon of address Docklands Lodge Business Centre, 244 Poplar High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-19 ~ 2021-08-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ 2021-08-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of address 22-24 Albion Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,785 GBP2023-04-30
    Officer
    icon of calendar 2021-04-28 ~ 2021-08-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ 2021-08-01
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 5
    icon of address Docklands Lodge Business Centre, 244 Poplar High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-29 ~ 2021-08-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ 2021-08-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    PROPERTEERS ADVISORY SERVICES LTD - 2025-06-25
    PGSPV007 LTD - 2024-07-08
    icon of address 22-24 Albion Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -96 GBP2024-03-31
    Officer
    icon of calendar 2020-10-15 ~ 2021-07-15
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ 2021-07-15
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    icon of address 22-24 Albion Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,020 GBP2024-03-31
    Officer
    icon of calendar 2020-10-15 ~ 2021-07-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ 2021-07-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 8
    icon of address 22-24 Albion Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -72,359 GBP2024-03-31
    Officer
    icon of calendar 2020-10-15 ~ 2021-07-15
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ 2021-07-15
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 9
    icon of address 22-24 Albion Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,104 GBP2024-03-31
    Officer
    icon of calendar 2020-10-15 ~ 2021-07-15
    IIF 48 - Director → ME
    icon of calendar 2022-04-01 ~ 2023-08-31
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ 2021-07-15
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 10
    icon of address 22-24 Albion Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,761 GBP2024-03-31
    Officer
    icon of calendar 2020-10-15 ~ 2021-07-15
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ 2021-07-15
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 11
    icon of address 22-24 Albion Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -69,023 GBP2023-03-31
    Officer
    icon of calendar 2022-07-01 ~ 2023-08-31
    IIF 27 - Director → ME
    icon of calendar 2020-10-15 ~ 2021-07-15
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ 2021-07-15
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 12
    icon of address 22-24 Albion Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,736 GBP2024-03-31
    Officer
    icon of calendar 2020-10-15 ~ 2021-07-15
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ 2021-07-15
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 13
    icon of address 22-24 Albion Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -222 GBP2024-03-31
    Officer
    icon of calendar 2020-10-15 ~ 2023-08-31
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ 2022-04-01
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 14
    PGSPV002 LTD - 2024-02-19
    icon of address 22-24 Albion Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -46,729 GBP2024-03-31
    Officer
    icon of calendar 2020-10-15 ~ 2022-03-10
    IIF 46 - Director → ME
    icon of calendar 2022-11-23 ~ 2023-08-31
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ 2022-03-10
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 15
    PROPERTEERS HOLDINGS LIMITED - 2020-10-07
    icon of address 22-24 Albion Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -118,387 GBP2024-03-31
    Officer
    icon of calendar 2021-04-12 ~ 2023-08-31
    IIF 45 - Director → ME
  • 16
    icon of address 244 Poplar High Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -123,860 GBP2024-01-31
    Officer
    icon of calendar 2014-04-03 ~ 2020-08-14
    IIF 12 - Director → ME
    icon of calendar 2013-07-26 ~ 2013-08-16
    IIF 29 - Director → ME
    icon of calendar 2021-08-01 ~ 2024-04-10
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ 2020-08-14
    IIF 5 - Has significant influence or control OE
    IIF 5 - Right to appoint or remove directors OE
    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
  • 17
    INTELLIGENT EDUCATION T/A INTELLIGENT EDUCATION LIMITED - 2019-11-20
    THE INTELLIGENT EDUCATOR T/A INTELLIGENT EDUCATION LIMITED - 2020-01-14
    icon of address 22-24 Albion Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -55 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-08-01 ~ 2025-07-10
    IIF 3 - Has significant influence or control 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.