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 Eron Miah

    Related profiles found in government register
  • Mr Eron Miah
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Market Street, Hyde, SK14 1EX, England

      IIF 1
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • icon of address 70e, Watling Street, Radlett, WD77NP, United Kingdom

      IIF 3
    • icon of address Dale End, Twinwoods, Stevenage, SG1 1RJ, England

      IIF 4 IIF 5
  • Miah, Eron
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, The Oval, Stevenage, Hertfordshire, SG1 5RA, United Kingdom

      IIF 6
    • icon of address 61, Ellis Avenue, Stevenage, Hertfordshire, SG1 3SL, England

      IIF 7 IIF 8
    • icon of address Dale End, Twinwoods, Stevenage, SG1 1RJ, England

      IIF 9 IIF 10
  • Miah, Eron
    British food manufacturer born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C Luke & Co, 18 Walsworth Road, Hitchin, SG4 9SP, United Kingdom

      IIF 11
  • Miah, Eron
    British manager born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Station Road, Letchworth, Hertfordshire, SG6 3BJ

      IIF 12
    • icon of address 8, Arena Parade, Letchworth Garden City, Hertfordshire, SG6 3BY

      IIF 13
    • icon of address 70e, Watling Street, Radlett, Herts, WD7 7NP, United Kingdom

      IIF 14
    • icon of address 70e, Wattling St, Radlett, Herts, WD77NP, England

      IIF 15
  • Miah, Eron
    British property developer born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Market Street, Hyde, SK14 1EX, England

      IIF 16
  • Miah, Eron
    British restaurant manager born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70e, Watling Street, Radlett, WD7 7NP, United Kingdom

      IIF 17
  • Miah, Eron
    British restraunteur born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Mr Eron Miah
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70e, Watling Street, Radlett, WD7 7NP, United Kingdom

      IIF 19
  • Miah, Eron
    British restaurateur born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70e, Watling Street, Radlett, WD7 7NP, United Kingdom

      IIF 20
  • Miah, Eron
    British restaurant

    Registered addresses and corresponding companies
    • icon of address Dale End, Twins Wood, Stevenage, SG1 1RJ, Uk

      IIF 21
  • Miah, Eron

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
    • icon of address 70e, Watling Street, Radlett, WD7 7NP, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 18 Walsworth Road, Hitchin, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 8 - Director → ME
  • 2
    BQ LTD - 2020-06-09
    icon of address Dale End, Twinwoods, Stevenage, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 The Oval, Stevenage, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,439 GBP2018-10-31
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2017-10-12 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 70e Wattling St, Radlett, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-24 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 8 Arena Parade, Letchworth Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2007-06-19 ~ dissolved
    IIF 21 - Secretary → ME
  • 6
    EX LIMITED - 2020-06-02
    icon of address Dale End, Twinwoods, Stevenage, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3 The Oval, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26,495 GBP2023-06-30
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address 18 Walsworth Road, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-03 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address 70e Watling Street, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2020-03-27 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Dale End, Twinwoods, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    155,141 GBP2022-08-31
    Officer
    icon of calendar 2018-08-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 18 Walsworth Road, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-10 ~ 2012-02-02
    IIF 7 - Director → ME
  • 2
    icon of address 138 Market Street, Hyde, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,816 GBP2020-02-29
    Officer
    icon of calendar 2017-02-08 ~ 2019-02-11
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ 2019-02-11
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 19 Alsop Close, London Colney, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,505 GBP2024-08-31
    Officer
    icon of calendar 2022-08-15 ~ 2024-01-04
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.