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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Haque, Mohammed

    Related profiles found in government register
  • 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 1
    • Crown House, North Circular Road, London, NW10 7PN, England

      IIF 2
  • 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 3
  • 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 4
  • 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 5
  • 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 6
  • 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 7
  • 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 8 IIF 9
  • 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 10
    • Lawford House, 4 Albert Place, London, N3 1RL, England

      IIF 11
    • 136b, Darkes Lane, Potters Bar, EN6 1AF, England

      IIF 12
  • 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 13
  • 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 14 IIF 15
    • 165, Lytchet Way, Enfield, EN3 5XU, United Kingdom

      IIF 16
    • 165 Lytchet Way, Enfield, London, EN3 5XU

      IIF 17
    • 4 Thames Road, London, IG11 0HZ, England

      IIF 18
    • Lawford House, 4 Albert Place, London, N3 1QB, England

      IIF 19 IIF 20
    • Lawford House, 4 Albert Place, London, N3 1RL, England

      IIF 21
  • 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 22
  • 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 23
  • 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 24
    • Imperial Chambers 10-17, Woodford Avenue, Ilford, IG2 6JX, England

      IIF 25
    • Crown House, North Circular Road, London, NW10 7PN, England

      IIF 26
    • 136b, Darkes Lane, Potters Bar, EN6 1AF, England

      IIF 27
  • 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 28
  • Haque, Mohammed Saeedul
    British

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

      IIF 29
  • Mr Mohammed Haque
    British born in February 1985

    Resident in England

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

      IIF 30
  • 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 31
  • Haque, Mohammed

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

      IIF 32
    • 165, Lytchet Way, Enfield, London, Middlesex, EN3 5XU, United Kingdom

      IIF 33
  • 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 34
  • 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 35 IIF 36
    • 165, Lytchet Way, Enfield, EN3 5XU, England

      IIF 37
    • 305 Crown House, North Circular Road, London, NW10 7PN, England

      IIF 38
    • 4 Thames Road, London, IG11 0HZ, England

      IIF 39
    • Lawford House, 4 Albert Place, London, N3 1QB, England

      IIF 40 IIF 41
    • Lawford House, 4 Albert Place, London, N3 1RL, England

      IIF 42 IIF 43
  • 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 44
  • 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 45
  • 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 46
child relation
Offspring entities and appointments 23
  • 1
    BEAU ATLANTIC LTD
    12691167
    165 Lytchet Way, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 2
    BEAU GLOBAL LTD
    14194003
    165 Lytchet Way, Enfield, London, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-24 ~ dissolved
    IIF 28 - Director → ME
    2022-06-24 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2022-06-24 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    FINAURA PAYMENTS LTD
    13665354
    12 Colwick Road, West Bridgford, Nottingham, England
    Active Corporate (4 parents)
    Officer
    2021-10-06 ~ 2023-06-01
    IIF 14 - Director → ME
    Person with significant control
    2021-10-06 ~ 2023-06-01
    IIF 35 - Has significant influence or control OE
  • 4
    FOOD CHAIN ASIA LIMITED
    09618349
    C/o Kingsley Maybrook Ltd, Unitec House, 2 Albert Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-01 ~ 2020-02-29
    IIF 19 - Director → ME
    2019-08-01 ~ 2019-08-01
    IIF 23 - Director → ME
    Person with significant control
    2019-08-01 ~ 2020-02-29
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 5
    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 (1 parent)
    Officer
    2003-03-05 ~ 2008-01-04
    IIF 29 - Secretary → ME
  • 6
    HADI LONDON LIMITED
    11973958
    Flat 3 Woodcock House, Burgess Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-03-09 ~ dissolved
    IIF 8 - Director → ME
  • 7
    HAQUE GROUP LIMITED
    11014733
    136b Darkes Lane, Potters Bar, England
    Active Corporate (2 parents)
    Officer
    2021-09-01 ~ 2022-11-01
    IIF 13 - Director → ME
  • 8
    INTERNATIONAL UK TRADE GROUP PLC
    - now 05867557
    BANDENIA FINANCIAL LEASING PLC
    - 2018-03-16 05867557
    EUROPEAN CREDIT PLC - 2012-11-20
    EUROPEAN CREDIT CAPITAL MARKETS PLC - 2010-02-24
    GRECO FINANCIAL GROUP PLC - 2008-09-01
    57 Torquay Gardens, Ilford, England
    Dissolved Corporate (34 parents)
    Officer
    2018-03-15 ~ 2018-05-15
    IIF 4 - Director → ME
  • 9
    JADI EUROPE LIMITED
    12755325
    Flat 3 Woodcock House, Burgess Street, London, England
    Active Corporate (1 parent)
    Officer
    2020-07-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-07-20 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 10
    LUXURYBLVD LTD
    15777297
    136b Darkes Lane, Potters Bar, England
    Active Corporate (2 parents)
    Officer
    2025-04-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 11
    MAYER AND KERR LIMITED - now
    TAYANIR LIMITED
    - 2017-01-17 07296613
    MSH GLOBAL LTD
    - 2016-04-19 07296613
    399 Katherine Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2016-03-01 ~ 2017-01-05
    IIF 5 - Director → ME
    2010-06-28 ~ 2016-02-29
    IIF 22 - Director → ME
  • 12
    NEW ENGLAND EQUITY LONDON LIMITED
    11465827
    C/o Kingsley Maybrook, Unitec House, 2 Albert Place, London, England
    Active Corporate (3 parents)
    Officer
    2019-08-07 ~ 2021-06-22
    IIF 20 - Director → ME
    Person with significant control
    2019-08-07 ~ 2021-06-22
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 13
    NSS INTERNATIONAL LIMITED
    - now 11615116
    NSS CONSULTANCY LIMITED
    - 2022-06-07 11615116
    24 North Road, West Bridgford, Nottingham, England
    Active Corporate (5 parents)
    Officer
    2018-10-10 ~ 2022-06-27
    IIF 2 - Director → ME
    Person with significant control
    2018-10-10 ~ 2022-06-27
    IIF 26 - Has significant influence or control OE
  • 14
    RENT-A-CAR DOT COM LIMITED
    05725498
    Coopers Gilbert Ali, 8 Riverside Place Ladysmith Road, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2006-03-01 ~ 2009-04-01
    IIF 17 - Director → ME
  • 15
    ROSENBURG FINANCIAL LIMITED
    13473603
    136b Darkes Lane, Potters Bar, England
    Active Corporate (3 parents)
    Officer
    2021-06-23 ~ 2023-09-01
    IIF 18 - Director → ME
    Person with significant control
    2021-06-23 ~ 2023-09-01
    IIF 39 - Has significant influence or control OE
  • 16
    ROSENBURG GROUP LIMITED
    13465096
    136b Darkes Lane, Potters Bar, England
    Active Corporate (1 parent)
    Officer
    2021-06-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-06-18 ~ now
    IIF 38 - Has significant influence or control OE
  • 17
    RPAY UK LTD
    13664872
    Imperial Chambers, 10-17 Seven Ways Parade, London, England
    Active Corporate (5 parents)
    Officer
    2021-10-06 ~ 2023-06-01
    IIF 15 - Director → ME
    Person with significant control
    2021-10-06 ~ 2023-06-01
    IIF 36 - Has significant influence or control OE
  • 18
    SIMMONDS PROPERTY SERVICES LTD
    - now 07336665
    UK COURIER SOLUTIONS LIMITED
    - 2012-10-23 07336665
    305 Crown House, Park Royal North Circular Road, London
    Dissolved Corporate (2 parents)
    Officer
    2010-08-05 ~ 2012-10-11
    IIF 16 - Director → ME
    2010-08-05 ~ 2012-10-23
    IIF 32 - Secretary → ME
  • 19
    SKD RETAIL LIMITED
    12922458
    646 Lea Bridge Road, London, England
    Active Corporate (4 parents)
    Officer
    2020-10-02 ~ 2022-08-12
    IIF 11 - Director → ME
    Person with significant control
    2021-09-01 ~ 2022-08-12
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    2020-10-02 ~ 2020-10-02
    IIF 42 - Has significant influence or control OE
  • 20
    SKO RETAIL LIMITED
    12922436
    Unit 11a Weald Hall Farm Commercial Centre, Epping, England
    Active Corporate (3 parents)
    Officer
    2020-10-02 ~ 2022-10-31
    IIF 21 - Director → ME
    Person with significant control
    2020-10-02 ~ 2022-10-31
    IIF 43 - Has significant influence or control OE
  • 21
    TIC ACCESSORIES LTD
    11107349
    34 Melwood House, 13 Watney Market, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-12-12 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 22
    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 (3 parents)
    Officer
    2017-02-14 ~ 2019-08-22
    IIF 7 - Director → ME
    2019-08-22 ~ 2022-03-31
    IIF 1 - Director → ME
    Person with significant control
    2019-08-22 ~ 2022-03-21
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
    IIF 24 - Ownership of shares – 75% or more OE
    2017-02-14 ~ 2019-08-22
    IIF 31 - Has significant influence or control OE
  • 23
    WEMPE HOLDINGS LIMITED
    09822343
    Runnymede Malthouse Business Centre, Malthouse Lane, Egham, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-13 ~ 2018-03-20
    IIF 3 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-03-20
    IIF 37 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.