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, Ana

    Related profiles found in government register
  • Miah, Ana
    British business born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Troed Y Rhiw, Cardiff, CF14 6UR, United Kingdom

      IIF 1
  • Miah, Ana
    British business development director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Troed Y Rhiw, Rhiwbina, Cardiff, South Glamorgan, CF14 6UR

      IIF 2
  • Miah, Ana
    British caterer born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Troed Y Rhiw, Rhiwbina, Cardiff, South Glamorgan, CF14 6UR

      IIF 3
  • Miah, Ana
    British company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4g Room N0 5 B J House, 10-14 Hollybush Gardens, Bethnal Green, London, E2 9QP, Uk

      IIF 4
  • Miah, Ana
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 314 Caerphilly Road, Cardiff, South Glamorgan, CF14 4NT

      IIF 5
    • icon of address 6 Troed Y Rhiw, Rhiwbina, Cardiff, South Glamorgan, CF14 6UR

      IIF 6 IIF 7
    • icon of address 6, Troed-y-rhiw, Rhiwbina, Cardiff, CF14 6UR, Wales

      IIF 8
  • Miah, Ana
    British restauranter born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Troed Y Rhiw, Rhiwbina, Cardiff, South Glamorgan, CF14 6UR

      IIF 9
    • icon of address 6, Troed-y-rhiw, Rhiwbina, Cardiff, CF14 6UR, Wales

      IIF 10 IIF 11
  • Miah, Ana
    British restauranteur born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Troed-y-rhiw, Rhiwbina, Cardiff, CF14 6UR, Wales

      IIF 12
  • Miah, Ana
    British retauranter born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Troed Y Rhiw, Rhiwbina, Cardiff, South Glamorgan, CF14 6UR

      IIF 13
  • Mr Ana Miah
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Heol Y Deri, Rhiwbina, Cardiff, South Glamorgan, CF14 6HA

      IIF 14
    • icon of address 6, Troed Y Rhiw, Rhiwbina, Cardiff, CF14 6UR, United Kingdom

      IIF 15
    • icon of address 6, Troed-y-rhiw, Cardiff, CF14 6UR, Wales

      IIF 16
    • icon of address 6, Troed-y-rhiw, Rhiwbina, Cardiff, CF14 6UR, Wales

      IIF 17 IIF 18
  • Musciacchia, Gianfranco
    Italian chef born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, St Aloysius View, Hebburn, Tyne And Wear, NE31 1RQ, United Kingdom

      IIF 19
  • Miah, Ana

    Registered addresses and corresponding companies
    • icon of address Unit 4g, Bj House, 10-14 Hollybush Gardens, London, E2 9QP, United Kingdom

      IIF 20
  • Mclintic, Anna Sarah
    British restauranter born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Ramseys Lane, Wooler, Northumberland, NE71 6NY, England

      IIF 21
  • Mclintic, Anna Sarah
    British restauranteur born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Ramsays Lane, Wooler, Northumberland, NE71 6NY, England

      IIF 22
  • Altay, Fahrettin Bunyamin
    German caterer born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hutton Moor Road, Weston-super-mare, Somerset, BS22 8LX, United Kingdom

      IIF 23
  • Altay, Fahrettin Bunyamin
    German chef born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shish Mezze Charcoal, Shish Mezze Charcoal, 3-5, Oxford Street, Weston-super-mare, Somerset, BS231TD, England

      IIF 24
  • Altay, Fahrettin Bunyamin
    German director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Regent Street, Weston-super-mare, BS23 1SR, United Kingdom

      IIF 25
    • icon of address J & J Bistro, 3-5, Oxford Street, Weston-super-mare, BS23 1TD, England

      IIF 26
  • Altay, Fahrettin Bunyamin
    German manager born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32a, High Street Worle, Weston Super Mare Somerset, Weston Super Mare Somerset, BS22 6EQ, England

      IIF 27
  • Altay, Fahrettin Bunyamin
    German restauranter born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Meadow Street, Weston-super-mare, BS23 1QG, England

      IIF 28
  • Anna Sarah Mclintic
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Ramseys Lane, Wooler, Northumberland, NE71 6NY, England

      IIF 29
  • Mr Fahrettin Bunyamin Altay
    German born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Regent Street, Weston-super-mare, BS23 1SR, United Kingdom

      IIF 30
    • icon of address J & J Bistro, 3-5, Oxford Street, Weston-super-mare, BS231TD, England

      IIF 31
    • icon of address Shish Mezze Charcoal, Shish Mezze Charcoal, 3-5, Oxford Street, Weston-super-mare, Somerset, BS231TD, England

      IIF 32
  • Mr Gianfranco Musciacchia
    Italian born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, St Aloysius View, Tyne And Wear, NE31 1RQ, United Kingdom

      IIF 33
  • Musciacchia, Gianfranco
    Italian restauranter born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, St. Nicholas Road, West Boldon, Tyne And Wear, NE36 0QR

      IIF 34
  • Altay, Fahrettin Bunyamin
    German director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, High Street, Worle, Weston-super-mare, Avon, BS22 6EQ, England

      IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 37/39 West Street, Berwick Upon Tweed, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 4g B J House, 10-14 Hollybush Gardens, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-06-17 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Unit 4g Bj House, 10-14 Hollybush Gardens, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 20 - Secretary → ME
  • 4
    icon of address 21-27 Milk Street, Digbeth, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,014 GBP2018-01-31
    Officer
    icon of calendar 2017-01-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    icon of address 150 Commercial Street, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address 15 Heol Y Deri, Rhiwbina, Cardiff, South Glamorgan
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -134,411 GBP2018-03-31
    Officer
    icon of calendar 2001-10-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Pelaw Inn, Shields Road, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-06-19 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 13 Meadow Street, Weston-super-mare, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address 78 Regent Street, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 32a High Street Worle, Weston Super Mare Somerset, Weston Super Mare Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address 3-5 Oxford Street, Weston Super Mare, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-08-20 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    icon of address 50 Orchard Street, Weston-super-mare, Somerset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 13
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    115,124 GBP2021-04-30
    Officer
    icon of calendar 2014-04-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 19 Ramsays Lane, Wooler, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 22 - Director → ME
  • 15
    Company number 04305306
    Non-active corporate
    Officer
    icon of calendar 2001-10-16 ~ now
    IIF 7 - Director → ME
  • 16
    Company number 04460676
    Non-active corporate
    Officer
    icon of calendar 2002-06-13 ~ now
    IIF 2 - Director → ME
  • 17
    Company number 06572153
    Non-active corporate
    Officer
    icon of calendar 2008-04-21 ~ now
    IIF 13 - Director → ME
Ceased 10
  • 1
    icon of address 13 Meadow Street, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-04 ~ 2014-08-01
    IIF 28 - Director → ME
  • 2
    icon of address 5 St. Nicholas Road, West Boldon, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-12 ~ 2011-05-20
    IIF 34 - Director → ME
  • 3
    icon of address Unit 8 Eastmoors Business Park, Eastmoors Road, Cardiff
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -33,892 GBP2024-03-31
    Officer
    icon of calendar 2008-04-21 ~ 2024-05-01
    IIF 9 - Director → ME
  • 4
    DIPPIN'S TRADING LIMITED - 2015-11-23
    icon of address 21-27 Milk Street, Digbeth, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2014-03-06 ~ 2015-09-30
    IIF 11 - Director → ME
  • 5
    icon of address 32 High Street, Worle, Weston-super-mare, Avon
    Dissolved Corporate
    Officer
    icon of calendar 2015-09-14 ~ 2015-09-14
    IIF 35 - Director → ME
  • 6
    icon of address The Pelaw Inn, Shields Road, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-19 ~ 2019-01-27
    IIF 19 - Director → ME
  • 7
    EXCLUSIVE CAR SALES LTD - 2018-08-16
    G B HOUSE LIMITED - 2017-11-23
    DIPPIN'S UK LIMITED - 2015-11-30
    icon of address 21-27 Milk Street, Digbeth, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2014-03-06 ~ 2015-11-27
    IIF 10 - Director → ME
  • 8
    NAID
    - now
    NAID - NAHIN ASSOCIATION FOR INTEGRATED DEVELOPMENT - 2003-10-27
    icon of address 1st Floor, 314 Caerphilly Road, Cardiff, South Glamorgan
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-08 ~ 2024-05-09
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-01
    IIF 15 - Has significant influence or control OE
  • 9
    icon of address 2 Clare Street, Riverside, Cardiff
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    24,262 GBP2015-09-30
    Officer
    icon of calendar 2006-12-07 ~ 2008-09-01
    IIF 3 - Director → ME
  • 10
    JUBORAJ TRADING LIMITED - 2019-02-06
    icon of address Flat 2 52 Mason Way, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-03-24 ~ 2019-01-20
    IIF 17 - Ownership of shares – More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.