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, Mahmud

    Related profiles found in government register
  • Miah, Mahmud
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Sandgate Road, Hall Green, Birmingham, B28 0UN, England

      IIF 1
    • icon of address 204-206, Holbrook Lane, Coventry, CV6 4DD, England

      IIF 2
  • Miah, Mahmud
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Sandgate Road, Birmingham, West Midlands, B28 0UN, England

      IIF 3
    • icon of address 27, Sandgate Road, Birmingham, West Midlands, B28 0UN, United Kingdom

      IIF 4
  • Miah, Mahmud
    British restaurateur born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Sandgate Road, Birmingham, B28 0UN, England

      IIF 5
    • icon of address Justa House 204-206, Holbrook Lane, Coventry, CV6 4DD, England

      IIF 6
    • icon of address Justa House, 204-208 Holbrook Lane, Coventry, CV6 4DD

      IIF 7
  • Miah, Mahmud
    British restaurateur born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gulnahar Mahaal, Deanham Gardens, Fenham, Newcastle, NE5 2JD

      IIF 8
  • Miah, Mahmud
    British business man born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46d, Greatorex Street, Micro Business Park, London, E1 5NP, United Kingdom

      IIF 9
    • icon of address Unit 46d, Micro Business Park, 46-50 Greatorex Street, London, E1 5NP, United Kingdom

      IIF 10
    • icon of address Unit 46d, Miicro Business Park, 46-50 Greatorex Street, London, E1 5NP, United Kingdom

      IIF 11
  • Miah, Mahmud
    British entrepreneur born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 12
  • Miah, Mahmud
    British manager born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Battery Hill, Winchester, Hampshire, SO22 4DD, United Kingdom

      IIF 13
  • Miah, Mahmud
    British restaurant manager born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB, United Kingdom

      IIF 14
  • Miah, Mahmud
    British restaurateur born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB, United Kingdom

      IIF 15
  • Miah, Mahmud
    British restauranter born in October 1951

    Registered addresses and corresponding companies
    • icon of address 3 Durham Road West, Bowburn, County Durham, DH6 5AU

      IIF 16
  • Mr Mahmud Miah
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Sandgate Road, Birmingham, B28 0UN, England

      IIF 17
    • icon of address 27, Sandgate Road, Birmingham, B28 0UN, United Kingdom

      IIF 18
  • Miah, Mahmud
    British restauranter born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, High Street, Poole, BH15 1BT, England

      IIF 19
  • Miah, Mahmud
    Bangladeshi company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46d, Greatorex Street, London, E1 5NP, England

      IIF 20
  • Mr Mahmud Miah
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 21
    • icon of address 46d, Greatorex Street, Micro Business Park, London, E1 5NP, United Kingdom

      IIF 22
    • icon of address Unit 46d, Micro Business Park, 46-50 Greatorex Street, London, E1 5NP, United Kingdom

      IIF 23
    • icon of address Unit 46d, Miicro Business Park, 46-50 Greatorex Street, London, E1 5NP, United Kingdom

      IIF 24
  • Miah, Mahmud
    British

    Registered addresses and corresponding companies
    • icon of address 3 Durham Road West, Bowburn, County Durham, DH6 5AU

      IIF 25
  • Miah, Mahmud

    Registered addresses and corresponding companies
    • icon of address 75, May Lane, Wythall, Birmingham, West Midlands, B47 5PA

      IIF 26
  • Mr Mahmud Miah
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, High Street, Poole, BH15 1BT, England

      IIF 27
  • Mr Mahmud Miah
    Bangladeshi born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46d, Greatorex Street, London, E1 5NP, England

      IIF 28
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 27 Sandgate Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    WOODLEA RESTAURANTS LIMITED - 1999-05-28
    icon of address 68 Seymour Grove, Old Trafford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-24 ~ dissolved
    IIF 16 - Director → ME
  • 3
    CURRY HOUSE (SOUTHAMPTON) LIMITED LIMITED - 2023-05-29
    icon of address 46d Greatorex Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,242 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 204-206 Holbrook Lane, Coventry, England
    Active Corporate (6 parents)
    Equity (Company account)
    -9,503 GBP2024-01-31
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address 46d Greatorex Street, Micro Business Park, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -37,299 GBP2018-12-31
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 75 May Lane, Wythall, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    54,653 GBP2024-09-30
    Officer
    icon of calendar 2007-09-14 ~ now
    IIF 26 - Secretary → ME
  • 7
    KARMA RESTAURANT LTD - 2016-10-01
    icon of address 4a Upper Green, Tettenhall, Wolverhampton, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -78,845 GBP2017-09-30
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address Unit 46d, Micro Business Park, 46-50 Greatorex Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -206 GBP2023-05-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 50 High Street, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Justa House, 204-208 Holbrook Lane, Coventry
    Active Corporate (4 parents)
    Equity (Company account)
    50,536 GBP2024-12-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address 27 Sandgate Road, Birmingham, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    599,013 GBP2024-06-30
    Officer
    icon of calendar 2004-04-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-04-23 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 75 May Lane, Hollywood, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,453 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 4 - Director → ME
  • 13
    icon of address Justa House 204-206 Holbrook Lane, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,089 GBP2024-05-31
    Officer
    icon of calendar 2022-06-25 ~ now
    IIF 6 - Director → ME
  • 14
    icon of address 26 Leigh Road, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    SPICE VENUE RESTAUARANT LTD - 2007-08-06
    MOONHILL LTD - 2007-07-06
    icon of address 68 Seymour Grove, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-20 ~ dissolved
    IIF 8 - Director → ME
Ceased 5
  • 1
    WOODLEA RESTAURANTS LIMITED - 1999-05-28
    icon of address 68 Seymour Grove, Old Trafford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-24 ~ 2003-02-01
    IIF 25 - Secretary → ME
  • 2
    icon of address Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -16,594 GBP2024-06-30
    Officer
    icon of calendar 2016-06-03 ~ 2020-10-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2020-10-20
    IIF 24 - Right to appoint or remove directors OE
    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
  • 3
    icon of address Frp Advisory Trading Limited Mountbatten House, Grosvenor Square, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,928 GBP2022-04-30
    Officer
    icon of calendar 2010-10-04 ~ 2013-07-28
    IIF 13 - Director → ME
  • 4
    icon of address 8 Spur Road, Cosham, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    39,644 GBP2023-11-30
    Officer
    icon of calendar 2013-04-29 ~ 2016-11-30
    IIF 14 - Director → ME
  • 5
    icon of address 8 Spur Road, Cosham, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -96,142 GBP2023-11-30
    Officer
    icon of calendar 2014-08-14 ~ 2016-11-30
    IIF 15 - 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.