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, Ranu

    Related profiles found in government register
  • Miah, Ranu
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Beehive Lane, Binfield, Bracknell, RG12 8TU, England

      IIF 1
  • Miah, Ranu
    British director general born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Gloucestershire Lea, Warfield, Bracknell, Berkshire, RG42 3XQ

      IIF 2
  • Miah, Ranu
    British entrepreneur born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Royal Hunt House, Fernbank Road, Ascot, Berkshire, SL5 8JR, United Kingdom

      IIF 3
    • icon of address 67, Guildford Road, Lightwater, Surrey, GU18 5SB, United Kingdom

      IIF 4
  • Miah, Ranu
    British restauranteur born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Gloucestershire Lea, Warfield, Bracknell, Berkshire, RG42 3XQ, United Kingdom

      IIF 5
  • Miah, Ranu
    British restaurateur born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forest Road, Binfield, Bracknell, Berkshire, RG42 4HP, United Kingdom

      IIF 6
    • icon of address Maidens Green, Winkfield, Windsor, Berkshire, SL4 4SJ, United Kingdom

      IIF 7
  • Miah, Ranu
    British restaurater born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miah, Ranu
    British restaurateur born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ranu Miah
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Royal Hunt House, Fernbank Road, Ascot, SL5 8JR, United Kingdom

      IIF 20
    • icon of address 12, Beehive Lane, Binfield, Bracknell, RG12 8TU, England

      IIF 21
    • icon of address 67, Guildford Road, Lightwater, GU18 5SB, United Kingdom

      IIF 22
  • Mr Ranu Miah
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miah, Ranu
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Beehive Lane, Binfield, Bracknell, RG12 8TU, England

      IIF 35
  • Miah, Ranu
    British restauranteaur born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Akhtar House, 2 Shepherds Bush Road, London, England, W6 7PJ, United Kingdom

      IIF 36 IIF 37
    • icon of address Akhtar House 2, Shepherds Bush Road, London, W6 7PJ, England United Kingdom

      IIF 38
  • Miah, Ranu
    British restaurateur born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eversley Road, Arborfield Cross, Reading, Berkshire, RG2 9PQ, United Kingdom

      IIF 39
    • icon of address St Marks Road, St. Marks Road, Binfield, Bracknell, RG42 4AJ, United Kingdom

      IIF 40
    • icon of address Akhtar House, 2 Shepherds Bush Road, London, W6 7PJ, United Kingdom

      IIF 41
    • icon of address Maidens Green, Winkfield, Windsor, Berkshire, SL4 4SJ, United Kingdom

      IIF 42
  • Miah, Ranu
    British restaurateur born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Marks Road, St. Marks Road, Binfield, Bracknell, RG42 4AJ, England

      IIF 43
  • Miah, Ranu
    British co director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Lorne Garden, Wanstead, London, E11 2BZ

      IIF 44
  • Miah, Ranu
    British none born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Lorne Garden, Wanstead, London, E11 2BZ, United Kingdom

      IIF 45 IIF 46
  • Miah, Ranu
    British restaurater born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Lorne Garden, Wanstead, London, E11 2BZ

      IIF 47
  • Miah, Ranu
    British restaurateuk born in September 1969

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 14, Cedar Close, Buckgurst Hill, London, IG9 6EJ, United Kingdom

      IIF 48
  • Miah, Ranu
    British restaurateur born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Lorne Garden, Wanstead, London, E11 2BZ

      IIF 49 IIF 50
    • icon of address 28, Lorne Garden, Wanstead, London, E11 2BZ, United Kingdom

      IIF 51
  • Miah, Ranu
    British machine operative born in September 1969

    Registered addresses and corresponding companies
    • icon of address 9 Ramar House, Hanbury Street, London, E1 5JH

      IIF 52
  • Miah, Ranu
    British

    Registered addresses and corresponding companies
    • icon of address 28 Lorne Garden, Wanstead, London, E11 2BZ

      IIF 53
    • icon of address The Barn, Bury Road, London, E4 7QN, United Kingdom

      IIF 54
  • Miah, Ranu
    British machine operative

    Registered addresses and corresponding companies
    • icon of address 9 Ramar House, Hanbury Street, London, E1 5JH

      IIF 55
  • Mr Ranu Miah
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Marks Road, Binfield, Bracknell, Ascot, Berkshire, RG42 4AJ, United Kingdom

      IIF 56
    • icon of address 12, Beehive Lane, Binfield, Bracknell, RG12 8TU, England

      IIF 57
    • icon of address Akhtar House, 2 Shepherds Bush Road, London, W6 7PJ, United Kingdom

      IIF 58
  • Mr Ranu Miah
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 48 The Micro Business Park, 46-50 Greatorex Street, London, E1 5NP

      IIF 59
  • Mr Ranu Miah
    British born in September 1969

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 16 Knighton Drive, Woodford Green, Essex, IG8 0NY

      IIF 60
  • Miah, Ranu

    Registered addresses and corresponding companies
    • icon of address 53, Gloucestershire Lea, Warfield, Bracknell, Berkshire, RG42 3XQ, England

      IIF 61
    • icon of address 28 Lorne Garden, Wanstead, London, E11 2BZ

      IIF 62
    • icon of address 28, Lorne Garden, Wanstead, London, E11 2BZ, United Kingdom

      IIF 63
    • icon of address The Barn, Bury Road, London, E4 7QN, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 12 Beehive Lane, Binfield, Bracknell, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,199 GBP2024-03-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 12 Helmet Row, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    icon of address 12 Helmet Row, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,370,726 GBP2024-02-29
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BRITISH-BANGLADESH CHAMBER OF COMMERCE - 2014-04-29
    BANGLADESH-BRITISH CHAMBER OF COMMERCE - 2009-06-02
    icon of address Unit-16 Business Development Centre, 7-15 Greatorex Street, London
    Active Corporate (21 parents)
    Net Assets/Liabilities (Company account)
    -3,490 GBP2024-12-31
    Officer
    icon of calendar 2006-01-30 ~ now
    IIF 2 - Director → ME
    icon of calendar 2016-04-20 ~ now
    IIF 61 - Secretary → ME
  • 5
    icon of address Unit 48 The Micro Business Park, 46-50 Greatorex Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    335,265 GBP2024-03-31
    Officer
    icon of calendar 2009-03-30 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Has significant influence or controlOE
    IIF 59 - Right to appoint or remove directorsOE
  • 6
    icon of address 1 Royal Hunt House, Fernbank Road, Ascot, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    icon of address Akhtar House, 2 Shepherds Bush Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 41 - Director → ME
  • 8
    icon of address Akhtar House, 2 Shepherds Bush Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address Akhtar House, 2 Shepherds Bush Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    89,302 GBP2016-03-31
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Akhtar House, 2 Shepherds Bush Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address Akhtar House, 2 Shepherds Bush Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 39 - Director → ME
  • 12
    icon of address St Marks Road Binfield, Bracknell, Ascot, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    34,966 GBP2024-03-31
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 13
    icon of address St Marks Road St. Marks Road, Binfield, Bracknell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,955 GBP2019-03-31
    Officer
    icon of calendar 2017-07-01 ~ dissolved
    IIF 43 - Director → ME
  • 14
    icon of address 12 Helmet Row, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -52,737 GBP2020-09-30
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address 12 Helmet Row, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    HUB LOUNGE MANAGEMENT LIMITED - 2016-09-16
    icon of address 12 Helmet Row, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 12 Helmet Row, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 12 Helmet Row, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61,029 GBP2021-09-30
    Officer
    icon of calendar 2009-03-02 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2009-03-02 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 12 Helmet Row, London
    Active Corporate (2 parents)
    Equity (Company account)
    381,887 GBP2024-09-30
    Officer
    icon of calendar 2015-02-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 12 Helmet Row, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    624,395 GBP2024-09-30
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 12 Helmet Row, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    468,417 GBP2024-08-31
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 12 Helmet Row, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    99,030 GBP2024-12-31
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 67 Guildford Road, Lightwater, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 24
    icon of address 12 Helmet Row, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    469,194 GBP2022-07-31
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 25
    BOLDLINE MANAGEMENT LIMITED - 1988-10-19
    icon of address 13 Cedar Close, Buckhurst Hill, Essex, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    7,143 GBP2025-03-31
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 48 - Director → ME
  • 26
    icon of address 12 Helmet Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-23 ~ dissolved
    IIF 46 - Director → ME
  • 27
    icon of address 12 Beehive Lane, Binfield, Bracknell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 28
    SCARLET RESTAURANT LIMITED - 2019-06-27
    icon of address 12 Helmet Row, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,898 GBP2024-07-31
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address Akhtar House, 2 Shepherds Bush Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-16 ~ 2013-09-13
    IIF 5 - Director → ME
  • 2
    icon of address Unit 48 The Micro Business Park, 46-50 Greatorex Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    335,265 GBP2024-03-31
    Officer
    icon of calendar 1999-08-13 ~ 2005-06-30
    IIF 52 - Director → ME
    icon of calendar 1999-08-13 ~ 2005-06-30
    IIF 55 - Secretary → ME
  • 3
    icon of address Akhtar House, 2 Shepherds Bush Road, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-11 ~ 2012-04-01
    IIF 37 - Director → ME
  • 4
    icon of address Akhtar House, 2 Shepherds Bush Road, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-11 ~ 2012-04-01
    IIF 36 - Director → ME
  • 5
    icon of address Akhtar House 2, Shepherds Bush Road, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-17 ~ 2012-04-01
    IIF 38 - Director → ME
  • 6
    icon of address 12 Helmet Row, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -52,737 GBP2020-09-30
    Officer
    icon of calendar 2009-03-05 ~ 2012-12-07
    IIF 49 - Director → ME
    icon of calendar 2009-03-05 ~ 2012-12-07
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    IIF 32 - Has significant influence or control OE
  • 7
    icon of address 12 Helmet Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-25 ~ 2017-05-08
    IIF 51 - Director → ME
    icon of calendar 2012-06-25 ~ 2017-05-08
    IIF 63 - Secretary → ME
  • 8
    HUB LOUNGE MANAGEMENT LIMITED - 2016-09-16
    icon of address 12 Helmet Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-12 ~ 2019-08-08
    IIF 8 - Director → ME
  • 9
    icon of address 12 Helmet Row, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-25 ~ 2021-01-12
    IIF 19 - Director → ME
  • 10
    icon of address 12 Helmet Row, London
    Active Corporate (2 parents)
    Equity (Company account)
    381,887 GBP2024-09-30
    Officer
    icon of calendar 2008-03-27 ~ 2012-10-16
    IIF 44 - Director → ME
    icon of calendar 2008-03-27 ~ 2012-10-16
    IIF 62 - Secretary → ME
  • 11
    icon of address 1 Bentinck Street, 1 Bentinck Street, London W1u 2ed, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-31 ~ 2012-06-01
    IIF 45 - Director → ME
  • 12
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-07 ~ 2011-02-28
    IIF 47 - Director → ME

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.