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, Muhammad Anas

    Related profiles found in government register
  • Miah, Muhammad Anas
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chaucer Road, Luton, LU3 1EL, England

      IIF 1
    • icon of address 98, Alexandra Avenue, Luton, LU3 1HJ, England

      IIF 2 IIF 3 IIF 4
    • icon of address Unit H7 Park Avenue, Sundon Park Road, Luton, Bedfordshire, LU3 3BP, United Kingdom

      IIF 7
  • Miah, Muhammad Anas
    British business born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Argyll Avenue, Luton, Bedfordshire, LU3 1EJ, United Kingdom

      IIF 8
    • icon of address 98, Alexandra Avenue, Luton, LU3 1HJ, England

      IIF 9
  • Miah, Muhammad Anas
    British businessman born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, George Street West, Luton, LU1 2BJ, United Kingdom

      IIF 10
    • icon of address 2, Chaucer Road, Luton, Bedfordshire, LU3 1EL, England

      IIF 11
  • Miah, Muhammad Anas
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Alexandra Avenue, Luton, LU3 1HJ, England

      IIF 12
    • icon of address Transform, 5 Shannon Court, High Street, Sandy, SG19 1AG, England

      IIF 13
  • Miah, Muhammad Anas
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Biscot Road, Luton, LU3 1AW, United Kingdom

      IIF 14
    • icon of address 98, Alexandra Avenue, Luton, LU3 1HJ, England

      IIF 15
    • icon of address Suite 210 Chaucer House, 134 Biscot Road, Luton, LU3 1AX, England

      IIF 16
  • Miah, Muhammad Anas
    British shopassistant born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Argyll Avenue, Luton, Bedfordshire, LU3 1EJ, United Kingdom

      IIF 17
  • Mr Muhammad Anas Miah
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chaucer Road, Luton, Bedfordshire, LU3 1EL, England

      IIF 18
    • icon of address 2, Chaucer Road, Luton, LU3 1EL, England

      IIF 19
    • icon of address 2, Chaucer Road, Luton, LU3 1EL, United Kingdom

      IIF 20
    • icon of address 5, Lansdowne Road, Luton, Bedfordshire, LU3 1EE, England

      IIF 21
    • icon of address 98, Alexandra Avenue, Luton, LU3 1HJ, England

      IIF 22 IIF 23 IIF 24
  • Muhammad Miah
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Alexandra Avenue, Luton, LU3 1HJ, England

      IIF 25 IIF 26
    • icon of address Transform, 5 Shannon Court, High Street, Sandy, SG19 1AG, England

      IIF 27
  • Miah, Muhammed Anas
    British business born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Argyll Avenue, Luton, LU3 1EJ, United Kingdom

      IIF 28
  • Muhammad Anas Miah
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Biscot Road, Luton, LU3 1AW, England

      IIF 29
  • Miah, Muhammad
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 30
  • Mr Muhammad Miah
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, George Street West, Luton, LU1 2BJ, United Kingdom

      IIF 31
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 32
  • Miah, Anas
    British business born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 210, Cahucer House, 134 Biscot Road, Luton, LU3 1AX, England

      IIF 33
  • Mr Muhammad Anas Miah
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Argyll Avenue, Luton, Bedfordshire, LU3 1EJ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 98 Alexandra Avenue, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -927 GBP2024-03-31
    Officer
    icon of calendar 2015-03-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 2
    icon of address 98 Alexandra Avenue, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    108,802 GBP2024-10-31
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 200-202 Biscot Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-03 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address 98 Alexandra Avenue, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -231 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 157 Biscot Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 98 Alexandra Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,744 GBP2021-02-28
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 5 Lansdowne Road, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    135,524 GBP2024-04-30
    Officer
    icon of calendar 2014-04-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 8
    icon of address 98 Alexandra Avenue, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    icon of address 2 Chaucer Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,146 GBP2024-09-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 19 - Has significant influence or controlOE
  • 10
    icon of address Suite 210 Cahucer House, 134 Biscot Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    IIF 33 - Director → ME
  • 11
    icon of address 98 Alexandra Avenue, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 210 Chaucer House 134 Biscot Road, Luton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 98 Alexandra Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 3rd Floor, 2-12 Victoria Street, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-15 ~ dissolved
    IIF 8 - Director → ME
  • 16
    icon of address Transform 5 Shannon Court, High Street, Sandy, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Unit H7 Park Avenue, Sundon Park Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    203,379 GBP2024-06-30
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 7 - Director → ME
  • 18
    icon of address 98 Alexandra Avenue, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    400 GBP2022-01-31
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 31 - Has significant influence or controlOE
Ceased 2
  • 1
    ASR LEARNING CENTRE LTD - 2014-01-31
    icon of address 2 Chaucer Road, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-27 ~ 2019-07-24
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2019-07-24
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 2 Chaucer Road, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2020-09-30
    Officer
    icon of calendar 2017-04-03 ~ 2020-03-18
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2020-03-18
    IIF 18 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.