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 Abdul Mustak Khalique

    Related profiles found in government register
  • Mr Abdul Mustak Khalique
    English born in May 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Mustak Khalique
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Osborne Road, Handsworth, Birmingham, B21 9EQ, England

      IIF 4 IIF 5
    • icon of address 1st Floor, Cobham Msa, M25, Junction 9/10 Downside, Cobham, Surrey, KT11 3DB, United Kingdom

      IIF 6
    • icon of address Office 5403 321-32, Chadwell Heath, Romford, Essex, RM6 6AX, United Kingdom

      IIF 7
    • icon of address King House Unit 4, Kings Estate, Elm Park Avenue, Elm Park, Hornchurch, Essex, RM12 4RS, United Kingdom

      IIF 8
    • icon of address 34, Beckingham Road, Leicester, LE2 1HB, England

      IIF 9
    • icon of address 130 Old Street, London, EC1V 9BD, England

      IIF 10
    • icon of address Unit B15, 129 Mile End Road, Bethnal Green, London, E1 4BG, United Kingdom

      IIF 11
    • icon of address Office 5403, 321-323 High Road, Chadwell Heath, Romford, Essex, RM6 6AX, United Kingdom

      IIF 12
    • icon of address 8, Stourbridge Road, Stourbridge, DY9 7DL, England

      IIF 13
  • Mr Abdul Khalique
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207 Regent Street, London, W1B 3HH, England

      IIF 14
    • icon of address 809, Commercial Road, London, E14 7HG, England

      IIF 15
    • icon of address Abdul Khalique, 207 Regent Street, London, W1B 3HH, England

      IIF 16
    • icon of address Renowned, 207 Regent Street, London, W1B 3HH, England

      IIF 17
  • Khalique, Abdul Mustak
    English born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 809 Commercial Road, London, E14 7HG, England

      IIF 18 IIF 19
  • Khalique, Abdul Mustak
    English business man born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 809 Commercial Road, London, E14 7HG, England

      IIF 20
  • Khalique, Abdul Mustak
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jhumat House, 160 London Road, Barking, IG11 8BB, England

      IIF 21
    • icon of address 2, Osborne Road, Handsworth, Birmingham, B21 9EQ, England

      IIF 22 IIF 23
    • icon of address 1st Floor, Cobham Msa, M25, Junction 9/10 Downside, Cobham, Surrey, KT11 3DB, United Kingdom

      IIF 24 IIF 25
    • icon of address Office 5403 321-32, Chadwell Heath, Romford, Essex, RM6 6AX, United Kingdom

      IIF 26
    • icon of address King House Unit 4, Kings Estate, Elm Park Avenue, Elm Park, Hornchurch, Essex, RM12 4RS, United Kingdom

      IIF 27
    • icon of address 34, Beckingham Road, Leicester, LE2 1HB, England

      IIF 28
    • icon of address 130 Old Street, London, EC1V 9BD, England

      IIF 29
    • icon of address Unit B15, 129 Mile End Road, Bethnal Green, London, E1 4BG, United Kingdom

      IIF 30
    • icon of address Vintage House, 36 - 37, Albert Embankment, London, Greater London, SE1 7TL, United Kingdom

      IIF 31
    • icon of address Office 5403, 321-323 High Road, Chadwell Heath, Romford, Essex, RM6 6AX, United Kingdom

      IIF 32
    • icon of address 8, Stourbridge Road, Stourbridge, DY9 7DL, England

      IIF 33
  • Khalique, Abdul
    British business executive born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 809, Vicarage Lane, London, E14 7HG, England

      IIF 34
  • Khalique, Abdul
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abdul Khalique, 207 Regent Street, London, W1B 3HH, England

      IIF 35
    • icon of address Renowned, 207 Regent Street, London, W1B 3HH, England

      IIF 36
  • Khalique, Abdul
    British entrepreneur born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207 Regent Street, London, W1B 3HH, England

      IIF 37
  • Khalique, Abdul

    Registered addresses and corresponding companies
    • icon of address 207 Regent Street, London, W1B 3HH, England

      IIF 38
    • icon of address Abdul Khalique, 207 Regent Street, London, W1B 3HH, England

      IIF 39
    • icon of address Renowned, 207 Regent Street, London, W1B 3HH, England

      IIF 40
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 8 Stourbridge Road, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 34 Beckingham Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Osborne Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-11-04 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 2 Osborne Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Office 5403 321-32 Chadwell Heath, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 1st Floor Cobham Msa, M25, Junction 9/10 Downside, Cobham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address Vintage House, 36 - 37 Albert Embankment, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 31 - Director → ME
  • 8
    icon of address Unit B15 129 Mile End Road, Bethnal Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    NAFZ PROPERTY GROUP LTD - 2021-09-03
    HALAL ORGANICS LTD - 2021-01-20
    icon of address U5 20 High Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Has significant influence or control over the trustees of a trustOE
    IIF 15 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address 809 Commercial Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 809 Commercial Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 809 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    icon of address Renowned, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2018-03-06 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 14
    icon of address Abdul Khalique, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,954 GBP2017-10-31
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2016-10-19 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 15
    icon of address Renowned, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-28 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2016-12-28 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 16
    icon of address 2 Osborne Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ dissolved
    IIF 10 - Has significant influence or controlOE
Ceased 5
  • 1
    icon of address 177a Plashet Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ 2024-06-20
    IIF 21 - Director → ME
  • 2
    icon of address 1st Floor Cobham Msa, M25, Junction 9/10 Downside, Cobham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-09 ~ 2025-03-27
    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
    icon of address Office 5403 321-323 High Road, Chadwell Heath, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,926 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ 2025-03-26
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ 2025-03-26
    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
  • 4
    icon of address King House Unit 4 Kings Estate, Elm Park Avenue, Elm Park, Hornchurch, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ 2024-09-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ 2024-09-30
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 1st Floor Cobham Msa, M25, Junction 9/10 Downside, Cobham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,451 GBP2024-09-30
    Officer
    icon of calendar 2024-11-19 ~ 2025-06-26
    IIF 25 - Director → ME

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.