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 Lord Mohammed Joynul Haque

    Related profiles found in government register
  • Mr Lord Mohammed Joynul Haque
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bilford Avenue, Worcester, WR3 8PJ, United Kingdom

      IIF 1 IIF 2
    • icon of address 86, Astwood Road, Worcester, WR3 8EZ, England

      IIF 3
  • Mr Mohammed Joynul Haque
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunt House Farm, Frith Common, Tenbury Wells, Worcestershire, WR15 8JY

      IIF 4
  • Haque, Lord Mohammed Joynul
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bilford Avenue, Worcester, WR3 8PJ, England

      IIF 5
  • Haque, Lord Mohammed Joynul
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Bull Ring, Worcester, WR2 5AD, United Kingdom

      IIF 6
  • Haque, Lord Mohammed Joynul
    British manager born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Bull Ring, Worcester, WR2 5AD, England

      IIF 7
  • Haque, Lord Mohammed Joynul
    British self employed born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bilford Avenue, Worcester, WR3 8PJ, United Kingdom

      IIF 8
  • Lord Mohammed Joynul Haque
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-24, Albion Street, Cheltenham, Worcestershire, GL52 2LP, England

      IIF 9
  • Lord Mohammed Joynal Haque
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Lord Mohammed J Haque
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 11 IIF 12
    • icon of address 36, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 13
    • icon of address 11, Bilford Avenue, Worcester, WR3 8PJ, England

      IIF 14
    • icon of address 86, Astwood Road, Worcester, WR3 8EZ, England

      IIF 15 IIF 16
    • icon of address Bradshaw Estates 11, Bilford Avenue, Worcester, Worcestershire, WR3 8PJ, England

      IIF 17
    • icon of address Unit 1, Kilbury Drive, Worcester, WR5 2NE, United Kingdom

      IIF 18
  • Haque, Mohammed Joynyl
    British manager born in April 1974

    Registered addresses and corresponding companies
    • icon of address 44 High Street, Pershore, Worcestershire, WR10 1DP

      IIF 19
  • Lord Mohammed Haque
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Kilobury Dr, Worcester, WR52NE, United Kingdom

      IIF 20
  • Haque, Mohammed Joynul, Lord
    British chef born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit4, Ronkswood Hill, Worcester, Worcestershire, WR49ER, England

      IIF 21
  • Haque, Mohammed Joynul, Lord
    British company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bilford Avenue, Worcester, WR3 8PJ, England

      IIF 22
  • Haque, Mohammed Joynul, Lord
    British manager born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Haque, Mohammed Joynul, Lord
    British maneger born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kilburys Chip Shop, Unit 1, Worcester, WR5 2NE, England

      IIF 24
    • icon of address Unit 1, Kilobury Dr, Worcester, WR5 2NE, United Kingdom

      IIF 25
  • Haque, Mohammed Joynul, Lord
    British self employed born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178-182, Gooch Street, Highgate, Birmingham, West Midlands, B5 7HE, England

      IIF 26
    • icon of address 11, Bilford Avenue, Worcester, Worcestershire, WR3 8JP

      IIF 27
  • Haque, Mohammed Joynul, Lord
    British self emplyed born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Kilbury Drive, Worcester, WR5 2NE, United Kingdom

      IIF 28
  • Haque, Mohammed Joynal, Lord
    British manager born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Haque, Mohammed Joynul
    British

    Registered addresses and corresponding companies
    • icon of address Hunt House Farm, Frith Common, Tenbury Wells, Worcestershire, WR15 8JY

      IIF 30
  • Haque, Mohammed J, Lord
    British consultant born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradshaw Estates 11, Bilford Avenue, Worcester, Worcestershire, WR3 8PJ, England

      IIF 31
  • Haque, Mohammed J, Lord
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 32 IIF 33 IIF 34
    • icon of address 86, Astwood Road, Worcester, WR3 8EZ, England

      IIF 35
  • Haque, Mohammed J, Lord
    British manager born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-24, Albion Street, Cheltenham, Worcestershire, GL52 2LP, England

      IIF 36
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 37 IIF 38
  • Haque, Lord Mohammed Joynul

    Registered addresses and corresponding companies
    • icon of address 11, Bilford Avenue, Worcester, WR3 8PJ, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Kilburys, Unit 1, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    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
  • 4
    icon of address 36 Lichfield Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 32 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit4 Ronkswood Hill, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 178-182 Gooch Street, Highgate, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address 10 Albert Rd, Worcester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address Unit 1 Kilobury Dr, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 36 Lichfield Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 1 Kilbury Drive, Worcester, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 36 Lichfield Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 34 - Director → ME
  • 13
    icon of address Hunt House Farm, Frith Common, Tenbury Wells, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,278 GBP2017-03-31
    Officer
    icon of calendar 2007-03-31 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 86 Astwood Road, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 5 - Director → ME
  • 15
    icon of address 11 Bilford Avenue, Worcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    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
Ceased 9
  • 1
    icon of address Bradshaw Estates 11 Bilford Avenue, Worcester, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-12 ~ 2023-08-07
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ 2023-08-14
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-21 ~ 2023-12-20
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ 2023-12-20
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    PERTH PIPE CIVIL ENGINEERING SERVICES LTD - 2018-11-12
    icon of address 7d Croft Park, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-04-18 ~ 2019-11-14
    IIF 22 - Director → ME
  • 4
    icon of address 4385, 14145628 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-01 ~ 2023-07-20
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ 2023-07-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    icon of address 22/24 Albion St, Cheltenham, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-28 ~ 2022-10-15
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ 2022-09-20
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 86 Astwood Road, Worcester, England
    Active Corporate
    Equity (Company account)
    2,174 GBP2021-05-31
    Officer
    icon of calendar 2021-10-19 ~ 2023-05-28
    IIF 35 - Director → ME
    icon of calendar 2017-05-12 ~ 2018-05-24
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ 2023-05-01
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-05-12 ~ 2021-09-30
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    icon of calendar 2023-05-02 ~ 2023-05-29
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    icon of address Alexander House, 60 Tenby Street North, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-03 ~ 2011-06-07
    IIF 27 - Director → ME
  • 8
    icon of address Hunt House Farm, Frith Common, Tenbury Wells, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,278 GBP2017-03-31
    Officer
    icon of calendar 2000-03-07 ~ 2000-12-01
    IIF 19 - Director → ME
  • 9
    icon of address 86 Astwood Road, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-31 ~ 2014-12-31
    IIF 39 - Secretary → 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.