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 Syed Ashraf Miah

    Related profiles found in government register
  • Mr Syed Ashraf Miah
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Cavendish Gardens, Barking, IG11 9DX, England

      IIF 1 IIF 2
    • icon of address 78, Cavendish Gardens, Barking, IG11 9DX, United Kingdom

      IIF 3
    • icon of address 233, East India Dock Road, London, E14 0EG

      IIF 4
    • icon of address 233, East India Dock Road, Poplar, London, E14 0EG, United Kingdom

      IIF 5
    • icon of address 82 St Leonard’s Street, Bromley - By - Bow, London, E3 3LR, United Kingdom

      IIF 6
    • icon of address C/o Revolution Rti Limited, Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside, PR9 0TE

      IIF 7 IIF 8
  • Miah, Syed Ashraf
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Cavendish Gardens, Barking, IG11 9DX, England

      IIF 9
    • icon of address 233, East India Dock Road, London, E14 0EG, England

      IIF 10
    • icon of address 82 St Leonard’s Street, Bromley - By - Bow, London, E3 3LR, United Kingdom

      IIF 11
    • icon of address 91,kingsland High Street, Kingsland High Street, London, E8 2PB, England

      IIF 12 IIF 13
    • icon of address C/o Revolution Rti Limited, Suite 1 Heritage House, 9b Hoghton Street, Southport, Merseyside, PR9 0TE

      IIF 14
  • Miah, Syed Ashraf
    British business born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, St. Leonards Street, London, E3 3LR, United Kingdom

      IIF 15
  • Miah, Syed Ashraf
    British business man born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 233, East India Dock Road, Poplar, London, E14 0EG, United Kingdom

      IIF 16
  • Miah, Syed Ashraf
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Cavendish Gardens, Barking, Essex, IG11 9DX, United Kingdom

      IIF 17
    • icon of address 78, Cavendish Gardens, Barking, IG11 9DX, England

      IIF 18
  • Miah, Syed Ashraf
    British restaurant born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 233, East India Dock Road, London, E14 0EG, England

      IIF 19
  • Mr Syed Ashraf Miah
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 188, Eastwood Road, Rayleigh, SS6 7LY, United Kingdom

      IIF 20
  • Syed Ashraf Miah
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, St. Leonards Street, London, E3 3LR, United Kingdom

      IIF 21
  • Miah, Syed Ashraf
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, St. Leonards Street, London, E3 3LR, United Kingdom

      IIF 22
  • Miah, Syed Ashraf
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Chicksand House, Chicksand Street, London, E1 5LH, United Kingdom

      IIF 23
    • icon of address 188, Eastwood Road, Rayleigh, SS6 7LY, United Kingdom

      IIF 24
  • Miah, Syed Ashraf
    British

    Registered addresses and corresponding companies
    • icon of address 61 Chicksand House, Chicksand Street, London, E1 5LH

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 78 Cavendish Gardens, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,818 GBP2024-09-30
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Revolution Rti Limited Suite 1 Heritage House, 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -12,799 GBP2021-07-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Revolution Rti Limited, Suite 1 Heritage House, Southport, Merseyside
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address 82 St. Leonards Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    FAZZ SPICE LIMITED - 2010-04-12
    icon of address 82 St Leonards Street, Bromley By Bow, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-09 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 82 St Leonard’s Street, Bromley - By - Bow, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Fm Excel, 84 St. Leonards Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 233 East India Dock Road, Poplar, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 9
    icon of address C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -23,262 GBP2021-06-30
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -8,492 GBP2022-01-31
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 233 East India Dock Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,964 GBP2016-08-31
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 188 Eastwood Road, Rayleigh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address Unit 2-3 88 Mile End Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-31 ~ 2010-12-31
    IIF 23 - Director → ME
    icon of calendar 2003-12-30 ~ 2010-12-31
    IIF 25 - Secretary → ME
  • 2
    icon of address C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -23,262 GBP2021-06-30
    Officer
    icon of calendar 2019-06-03 ~ 2019-07-24
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ 2019-07-24
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 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.