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
    • 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
    • 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
    • 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
    • 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
    • 1st Floor, 314 Caerphilly Road, Cardiff, South Glamorgan, CF14 4NT

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

      IIF 6 IIF 7
    • 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
    • 6 Troed Y Rhiw, Rhiwbina, Cardiff, South Glamorgan, CF14 6UR

      IIF 9
    • 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
    • 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
    • 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
    • 15 Heol Y Deri, Rhiwbina, Cardiff, South Glamorgan, CF14 6HA

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

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

      IIF 16
    • 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
    • 60, St Aloysius View, Hebburn, Tyne And Wear, NE31 1RQ, United Kingdom

      IIF 19
  • Miah, Ana

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

      IIF 25
    • 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
    • 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
    • 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
    • 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
    • 78, Regent Street, Weston-super-mare, BS23 1SR, United Kingdom

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

      IIF 31
    • 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
    • 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
    • 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
    • 32, High Street, Worle, Weston-super-mare, Avon, BS22 6EQ, England

      IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    37/39 West Street, Berwick Upon Tweed, Northumberland, England
    Dissolved corporate (2 parents)
    Officer
    2018-05-22 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    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
    Unit 4g B J House, 10-14 Hollybush Gardens, London
    Dissolved corporate (7 parents)
    Officer
    2011-06-17 ~ dissolved
    IIF 4 - director → ME
  • 3
    Unit 4g Bj House, 10-14 Hollybush Gardens, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2012-07-02 ~ dissolved
    IIF 20 - secretary → ME
  • 4
    21-27 Milk Street, Digbeth, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -13,014 GBP2018-01-31
    Officer
    2017-01-16 ~ now
    IIF 8 - director → ME
    Person with significant control
    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
    150 Commercial Street, Edinburgh, Midlothian, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-04-07 ~ dissolved
    IIF 1 - director → ME
  • 6
    15 Heol Y Deri, Rhiwbina, Cardiff, South Glamorgan
    Dissolved corporate (3 parents)
    Equity (Company account)
    -134,411 GBP2018-03-31
    Officer
    2001-10-16 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-10-16 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    The Pelaw Inn, Shields Road, Gateshead, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    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
    13 Meadow Street, Weston-super-mare, Avon, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-28 ~ dissolved
    IIF 23 - director → ME
  • 9
    78 Regent Street, Weston-super-mare, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-18 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    32a High Street Worle, Weston Super Mare Somerset, Weston Super Mare Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-09 ~ dissolved
    IIF 27 - director → ME
  • 11
    3-5 Oxford Street, Weston Super Mare, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-20 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    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
    50 Orchard Street, Weston-super-mare, Somerset, England
    Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 24 - director → ME
    Person with significant control
    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
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Corporate (1 parent)
    Equity (Company account)
    115,124 GBP2021-04-30
    Officer
    2014-04-10 ~ now
    IIF 12 - director → ME
    Person with significant control
    2017-04-13 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    19 Ramsays Lane, Wooler, Northumberland, England
    Dissolved corporate (2 parents)
    Officer
    2016-04-29 ~ dissolved
    IIF 22 - director → ME
  • 15
    Company number 04305306
    Non-active corporate
    Officer
    2001-10-16 ~ now
    IIF 7 - director → ME
  • 16
    Company number 04460676
    Non-active corporate
    Officer
    2002-06-13 ~ now
    IIF 2 - director → ME
  • 17
    Company number 06572153
    Non-active corporate
    Officer
    2008-04-21 ~ now
    IIF 13 - director → ME
Ceased 10
  • 1
    13 Meadow Street, Weston-super-mare, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-04 ~ 2014-08-01
    IIF 28 - director → ME
  • 2
    5 St. Nicholas Road, West Boldon, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2011-01-12 ~ 2011-05-20
    IIF 34 - director → ME
  • 3
    Unit 8 Eastmoors Business Park, Eastmoors Road, Cardiff
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,339 GBP2023-03-31
    Officer
    2008-04-21 ~ 2024-05-01
    IIF 9 - director → ME
  • 4
    DIPPIN'S TRADING LIMITED - 2015-11-23
    21-27 Milk Street, Digbeth, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2014-03-06 ~ 2015-09-30
    IIF 11 - director → ME
  • 5
    32 High Street, Worle, Weston-super-mare, Avon
    Dissolved corporate
    Officer
    2015-09-14 ~ 2015-09-14
    IIF 35 - director → ME
  • 6
    The Pelaw Inn, Shields Road, Gateshead, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    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
    21-27 Milk Street, Digbeth, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2014-03-06 ~ 2015-11-27
    IIF 10 - director → ME
  • 8
    NAID
    - now
    NAID - NAHIN ASSOCIATION FOR INTEGRATED DEVELOPMENT - 2003-10-27
    1st Floor, 314 Caerphilly Road, Cardiff, South Glamorgan
    Corporate (4 parents)
    Officer
    2001-10-08 ~ 2024-05-09
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-01
    IIF 15 - Has significant influence or control OE
  • 9
    2 Clare Street, Riverside, Cardiff
    Dissolved corporate (2 parents)
    Fixed Assets (Company account)
    24,262 GBP2015-09-30
    Officer
    2006-12-07 ~ 2008-09-01
    IIF 3 - director → ME
  • 10
    JUBORAJ TRADING LIMITED - 2019-02-06
    Flat 2 52 Mason Way, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    2017-03-24 ~ 2019-01-20
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.