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 Mohammed Saeedul Haque

    Related profiles found in government register
  • Mr Mohammed Saeedul Haque
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Apg House, 4 Thames Road, Barking, IG11 0HZ, England

      IIF 1 IIF 2
    • 165, Lytchet Way, Enfield, EN3 5XU, England

      IIF 3
    • 305 Crown House, North Circular Road, London, NW10 7PN, England

      IIF 4
    • 4 Thames Road, London, IG11 0HZ, England

      IIF 5
    • Lawford House, 4 Albert Place, London, N3 1QB, England

      IIF 6 IIF 7
    • Lawford House, 4 Albert Place, London, N3 1RL, England

      IIF 8 IIF 9
  • Mr Mohammed Jahidul Haque
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 Woodcock House, Burgess Street, London, E14 7AR, England

      IIF 10
  • Mr Mohammed Haque
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Apg House, 4 Thames Road, Barking, IG11 0HZ, England

      IIF 11
    • Imperial Chambers 10-17, Woodford Avenue, Ilford, IG2 6JX, England

      IIF 12
    • C/o Kingsley Maybrook, Unitec House, 2 Albert Place, London, N3 1QB, England

      IIF 13
    • Crown House, North Circular Road, London, NW10 7PN, England

      IIF 14
  • Mr Mohammed Haque
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 165, Lytchet Way, Enfield, EN3 5XU, England

      IIF 15
  • Haque, Mohammed Saeedul
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 305 Crown House, North Circular Road, London, NW10 7PN, England

      IIF 16
    • C/o Kingsley Maybrook, Unitec House, 2 Albert Place, London, N3 1QB, England

      IIF 17
    • Lawford House, 4 Albert Place, London, N3 1RL, England

      IIF 18
  • Haque, Mohammed Saeedul
    British company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • C/o Kingsley Maybrook, Unitec House, 2 Albert Place, London, N3 1QB, England

      IIF 19
  • Haque, Mohammed Saeedul
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Apg House, 4 Thames Road, Barking, IG11 0HZ, England

      IIF 20 IIF 21
    • 165, Lytchet Way, Enfield, EN3 5XU, United Kingdom

      IIF 22
    • 165 Lytchet Way, Enfield, London, EN3 5XU

      IIF 23
    • 4 Thames Road, London, IG11 0HZ, England

      IIF 24
    • Lawford House, 4 Albert Place, London, N3 1QB, England

      IIF 25 IIF 26
    • Lawford House, 4 Albert Place, London, N3 1RL, England

      IIF 27
  • Haque, Mohammed Saeedul
    British n/a born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 165, Lytchet Way, Enfield, EN3 5XU, England

      IIF 28
  • Haque, Mohammed Saeedul
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Lawford House, 4 Albert Place, London, N3 1QB, England

      IIF 29
  • Haque, Mohammed Jahidul
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 Woodcock House, Burgess Street, London, E14 7AR, England

      IIF 30 IIF 31
  • Mr Mohammed Haque
    English born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 305 Crown House, North Circular Road, London, NW10 7PN, England

      IIF 32
  • Haque, Mohammed
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Apg House, 4 Thames Road, Barking, IG11 0HZ, England

      IIF 33
    • Crown House, North Circular Road, London, NW10 7PN, England

      IIF 34
  • Haque, Mohammed
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 305, Crown House, Park Royal North Circular Road, London, NW10 7PN, England

      IIF 35
  • Haque, Mohammed
    British financial consultant born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 57, Torquay Gardens, Ilford, IG4 5PU, England

      IIF 36
  • Haque, Mohammed
    British n/a born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 305, Crown House, Park Royal North Circular Road, London, NW10 7PN

      IIF 37
  • Mr Mohammed Haque
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Lytchet Way, Enfield, London, EN3 5XU, United Kingdom

      IIF 38
  • Haque, Mohammed
    British sales director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 165, Lytchet Way, Enfield, EN3 5XU, England

      IIF 39
  • Haque, Mohammed Saeedul
    British

    Registered addresses and corresponding companies
    • 165 Lytchet Way, Enfield, London, EN3 5XU

      IIF 40
  • Haque, Mohammed
    English born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 305 Crown House, North Circular Road, London, NW10 7PN, England

      IIF 41
  • Mr Md Jahidul Haque
    Bangladeshi born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Melwood House, 13 Watney Market, London, E1 2QX, England

      IIF 42
  • Haque, Mohammed
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Lytchet Way, Enfield, London, Middlesex, EN3 5XU, United Kingdom

      IIF 43
  • Haque, Md Jahidul
    Bangladeshi director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Melwood House, 13 Watney Market, London, E1 2QX, England

      IIF 44
  • Haque, Mohammed

    Registered addresses and corresponding companies
    • 165, Lytchet Way, Enfield, EN3 5XU, United Kingdom

      IIF 45
    • 165, Lytchet Way, Enfield, London, Middlesex, EN3 5XU, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 7
  • 1
    BEAU ATLANTIC LTD
    12691167
    165 Lytchet Way, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-23 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 2
    BEAU GLOBAL LTD
    14194003
    165 Lytchet Way, Enfield, London, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-24 ~ dissolved
    IIF 43 - Director → ME
    2022-06-24 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2022-06-24 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 3
    HADI LONDON LIMITED
    11973958
    Flat 3 Woodcock House, Burgess Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-03-09 ~ now
    IIF 30 - Director → ME
  • 4
    JADI EUROPE LIMITED
    12755325
    Flat 3 Woodcock House, Burgess Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-07-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-07-20 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    LUXURYBLVD LTD
    15777297
    C/o Kingsley Maybrook Unitec House, 2 Albert Place, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    ROSENBURG GROUP LIMITED
    13465096
    Apg House, 4 Thames Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,611 GBP2024-06-30
    Officer
    2021-06-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-06-18 ~ now
    IIF 4 - Has significant influence or controlOE
  • 7
    TIC ACCESSORIES LTD
    11107349
    34 Melwood House, 13 Watney Market, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-12 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-12-12 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    FINAURA PAYMENTS LTD
    13665354
    11a North Weald, Weald Hall Farm Commercial Centre, Epping, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2021-10-06 ~ 2023-06-01
    IIF 20 - Director → ME
    Person with significant control
    2021-10-06 ~ 2023-06-01
    IIF 1 - Has significant influence or control OE
  • 2
    FOOD CHAIN ASIA LIMITED
    09618349
    C/o Kingsley Maybrook Ltd, Unitec House, 2 Albert Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2019-08-01 ~ 2020-02-29
    IIF 25 - Director → ME
    2019-08-01 ~ 2019-08-01
    IIF 29 - Director → ME
    Person with significant control
    2019-08-01 ~ 2020-02-29
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    FTVM LTD - now
    ENAMUL.CO.UK LIMITED
    - 2009-06-25 04687659
    ENAMAL.CO.UK LIMITED
    - 2003-12-18 04687659
    EH (LONDON) LIMITED
    - 2003-09-17 04687659
    PULSAR SERVICES LIMITED
    - 2003-05-15 04687659
    160 Wightman Road, London
    Dissolved Corporate
    Officer
    2003-03-05 ~ 2008-01-04
    IIF 40 - Secretary → ME
  • 4
    HAQUE GROUP LIMITED
    11014733
    C/o Kingsley Maybrook Unitec House, 2 Albert Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,483 GBP2024-10-31
    Officer
    2021-09-01 ~ 2022-11-01
    IIF 19 - Director → ME
  • 5
    INTERNATIONAL UK TRADE GROUP PLC
    - now 05867557
    BANDENIA FINANCIAL LEASING PLC
    - 2018-03-16 05867557
    EUROPEAN CREDIT PLC - 2012-11-20 13366213, 04649808, 09893674... (more)
    EUROPEAN CREDIT CAPITAL MARKETS PLC - 2010-02-24 06730910
    GRECO FINANCIAL GROUP PLC - 2008-09-01
    57 Torquay Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-15 ~ 2018-05-15
    IIF 36 - Director → ME
  • 6
    MAYER AND KERR LIMITED - now
    TAYANIR LIMITED - 2017-01-17
    MSH GLOBAL LTD
    - 2016-04-19 07296613
    399 Katherine Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    21,729 GBP2016-06-30
    Officer
    2010-06-28 ~ 2016-02-29
    IIF 28 - Director → ME
    2016-03-01 ~ 2017-01-05
    IIF 37 - Director → ME
  • 7
    NEW ENGLAND EQUITY LONDON LIMITED
    11465827
    C/o Kingsley Maybrook, Unitec House, 2 Albert Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,714 GBP2024-07-31
    Officer
    2019-08-07 ~ 2021-06-22
    IIF 26 - Director → ME
    Person with significant control
    2019-08-07 ~ 2021-06-22
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 8
    NSS INTERNATIONAL LIMITED
    - now 11615116
    NSS CONSULTANCY LIMITED
    - 2022-06-07 11615116
    24 North Road, West Bridgford, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    131,168 GBP2023-10-31
    Officer
    2018-10-10 ~ 2022-06-27
    IIF 34 - Director → ME
    Person with significant control
    2018-10-10 ~ 2022-06-27
    IIF 14 - Has significant influence or control OE
  • 9
    RENT-A-CAR DOT COM LIMITED
    05725498
    Coopers Gilbert Ali, 8 Riverside Place Ladysmith Road, Enfield, Middlesex
    Dissolved Corporate
    Officer
    2006-03-01 ~ 2009-04-01
    IIF 23 - Director → ME
  • 10
    ROSENBURG FINANCIAL LIMITED
    13473603
    30a Dean Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -309 GBP2024-06-30
    Officer
    2021-06-23 ~ 2023-09-01
    IIF 24 - Director → ME
    Person with significant control
    2021-06-23 ~ 2023-09-01
    IIF 5 - Has significant influence or control OE
  • 11
    RPAY UK LTD
    13664872
    11a North Weald, Weald Hall Farm Commercial Centre, Epping, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    2021-10-06 ~ 2023-06-01
    IIF 21 - Director → ME
    Person with significant control
    2021-10-06 ~ 2023-06-01
    IIF 2 - Has significant influence or control OE
  • 12
    SIMMONDS PROPERTY SERVICES LTD - now
    UK COURIER SOLUTIONS LIMITED
    - 2012-10-23 07336665
    305 Crown House, Park Royal North Circular Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,625 GBP2016-08-31
    Officer
    2010-08-05 ~ 2012-10-11
    IIF 22 - Director → ME
    2010-08-05 ~ 2012-10-23
    IIF 45 - Secretary → ME
  • 13
    SKD RETAIL LIMITED
    12922458
    646 Lea Bridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    165,624 GBP2024-10-31
    Officer
    2020-10-02 ~ 2022-08-12
    IIF 18 - Director → ME
    Person with significant control
    2020-10-02 ~ 2020-10-02
    IIF 8 - Has significant influence or control OE
    2021-09-01 ~ 2022-08-12
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 14
    SKO RETAIL LIMITED
    12922436
    Unit 11a Weald Hall Farm Commercial Centre, Epping, England
    Active Corporate (1 parent)
    Equity (Company account)
    -96,606 GBP2024-10-31
    Officer
    2020-10-02 ~ 2022-10-31
    IIF 27 - Director → ME
    Person with significant control
    2020-10-02 ~ 2022-10-31
    IIF 9 - Has significant influence or control OE
  • 15
    TPPG LTD - now
    THE PROPERTY PORTFOLIO GROUP LIMITED
    - 2022-04-20 10618485
    Imperial Chambers, 10-17 Seven Ways Parade, Woodford Avenue, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,803 GBP2024-02-28
    Officer
    2019-08-22 ~ 2022-03-31
    IIF 33 - Director → ME
    2017-02-14 ~ 2019-08-22
    IIF 41 - Director → ME
    Person with significant control
    2019-08-22 ~ 2022-03-21
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    2017-02-14 ~ 2019-08-22
    IIF 32 - Has significant influence or control OE
  • 16
    WEMPE HOLDINGS LIMITED
    09822343
    Runnymede Malthouse Business Centre, Malthouse Lane, Egham, England
    Dissolved Corporate
    Equity (Company account)
    70,829 GBP2017-10-31
    Officer
    2015-10-13 ~ 2018-03-20
    IIF 35 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-03-20
    IIF 3 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.