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 Foysolraza

    Related profiles found in government register
  • Miah, Mohammed Foysolraza
    British business owner born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Fakenham Close, London, NW7 2SD, England

      IIF 1
  • Miah, Mohammed Foysolraza
    British businessman born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Naylor Road, London, E20 0HE, United Kingdom

      IIF 2
  • Miah, Mohammed Foysolraza
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Fakenham Close, Mill Hill, London, NW7 2SD

      IIF 3
  • Miah, Mohammed Foysolraza
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU, England

      IIF 4
    • icon of address 11, Fakenham Close, London, NW7 2SD, United Kingdom

      IIF 5 IIF 6
    • icon of address 15a, Bittacy Hill, London, NW7 1HS, United Kingdom

      IIF 7
    • icon of address 29, Naylor Road, London, N20 0HE, United Kingdom

      IIF 8
  • Miah, Mohammed Foysolraza
    British restaurant manager born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Fakenham Close, Mill Hill, London, NW7 2SD, United Kingdom

      IIF 9
  • Miah, Mohammed Foysolraza
    British restaurateur born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Naylor Road, London, N20 0HE

      IIF 10
    • icon of address 29, Naylor Road, London, N20 0HE, United Kingdom

      IIF 11
  • Miah, Mohammed Foysol Raza
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Forest Street, London, E7 0HP, England

      IIF 12
  • Mr Mohammed Foysolraza Miah
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 13
    • icon of address Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU

      IIF 14 IIF 15
    • icon of address Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU, England

      IIF 16
    • icon of address 15a, Bittacy Hill, London, NW7 1HS, United Kingdom

      IIF 17
    • icon of address 39, Forest Street, London, E7 0HP, England

      IIF 18
    • icon of address Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 19
  • Miah, Mohammed Foysolraza
    British businessman born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 20
  • Mohammed Foysolraza Miah
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Fakenham Close, London, NW7 2SD, United Kingdom

      IIF 21
  • Mr Mohammed Foysol Raza Miah
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Global House, Ballards Lane, London, N12 8NP, England

      IIF 22
  • Mr Mohammed Foysol Miah
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 23
  • Mr Mohammed Foysol Raza Miah
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88a, George Lane, London, E18 1JJ, England

      IIF 24
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 11 Fakenham Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 29 Naylor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -123 GBP2020-10-31
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 8 - Director → ME
  • 3
    DAY OF THE RAJ (MILL HILL TANDOORI) LIMITED - 2010-11-11
    icon of address Highstone House, 165 High Street, Barnet, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,976 GBP2024-10-31
    Officer
    icon of calendar 2009-11-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Highstone House, 165 High Street, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -113,512 GBP2024-07-31
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Highstone House, 165 High Street, Barnet, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,923 GBP2019-11-30
    Officer
    icon of calendar 1999-09-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 67 Naylor Road, Whetstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 39 Forest Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 8
    icon of address 12 Burnt Ash Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,074 GBP2024-05-31
    Officer
    icon of calendar 2016-05-12 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address 67 Naylor Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 1 - Director → ME
  • 10
    icon of address First Floor, Global House, 303 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-08-31
    Officer
    icon of calendar 2009-08-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    NORTH WEST LONDON CAR HIRE LIMITED - 2011-01-07
    icon of address Pros Assist Limited, Highstone House, 165 High Street, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-10-31
    Officer
    icon of calendar 2009-10-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 12
    icon of address Pros Assist Limited, Highstone House, 165 High Street, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    23,898 GBP2017-01-31
    Officer
    icon of calendar 2009-09-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 15a Bittacy Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    DAY OF THE RAJ (MILL HILL TANDOORI) LIMITED - 2010-11-11
    icon of address Highstone House, 165 High Street, Barnet, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,976 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-12
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 12 Burnt Ash Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,074 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-09-01 ~ 2024-01-01
    IIF 24 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.