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

Haque, Mohammed

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • Haque, Mohammed
    British company director born in October 1983

    Resident in England

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

      IIF 4
  • 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 5
    • Crown House, North Circular Road, London, NW10 7PN, England

      IIF 6
  • 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 7
  • 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 8
  • Haque, Mohammed
    English director born in February 1985

    Resident in England

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

      IIF 9
  • 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 10
  • 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 11
  • Haque, Mohammed Jahidul
    British sales person born in October 1983

    Resident in England

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

      IIF 12 IIF 13
  • Haque, Mohammed Saeedul
    British

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

      IIF 14
  • 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 15 IIF 16
  • 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 17 IIF 18
    • 165, Lytchet Way, Enfield, EN3 5XU, United Kingdom

      IIF 19
    • 165 Lytchet Way, Enfield, London, EN3 5XU

      IIF 20
    • 305 Crown House, North Circular Road, London, NW10 7PN, England

      IIF 21
    • 4 Thames Road, London, IG11 0HZ, England

      IIF 22
    • Lawford House, 4 Albert Place, London, N3 1QB, England

      IIF 23 IIF 24
    • Lawford House, 4 Albert Place, London, N3 1RL, England

      IIF 25 IIF 26
  • 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 27
  • Mr Mohammed Haque
    British born in February 1985

    Resident in England

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

      IIF 28
  • Haque, Mohammed

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

      IIF 29
    • 165, Lytchet Way, Enfield, London, Middlesex, EN3 5XU, United Kingdom

      IIF 30
  • 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 31
    • Imperial Chambers 10-17, Woodford Avenue, Ilford, IG2 6JX, England

      IIF 32
    • Crown House, North Circular Road, London, NW10 7PN, England

      IIF 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37 IIF 38
    • 165, Lytchet Way, Enfield, EN3 5XU, England

      IIF 39
    • 305 Crown House, North Circular Road, London, NW10 7PN, England

      IIF 40
    • 4 Thames Road, London, IG11 0HZ, England

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

      IIF 42 IIF 43
    • Lawford House, 4 Albert Place, London, N3 1RL, England

      IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 7
  • 1
    165 Lytchet Way, Enfield, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-23 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    165 Lytchet Way, Enfield, London, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-24 ~ dissolved
    IIF 1 - director → ME
    2022-06-24 ~ dissolved
    IIF 30 - secretary → ME
    Person with significant control
    2022-06-24 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    Flat 3 Woodcock House, Burgess Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-03-09 ~ now
    IIF 12 - director → ME
  • 4
    Flat 3 Woodcock House, Burgess Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-07-20 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-07-20 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 5
    C/o Kingsley Maybrook Unitec House, 2 Albert Place, London, England
    Corporate (2 parents)
    Officer
    2025-04-01 ~ now
    IIF 15 - director → ME
  • 6
    Apg House, 4 Thames Road, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    2021-06-18 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-06-18 ~ now
    IIF 40 - Has significant influence or controlOE
  • 7
    34 Melwood House, 13 Watney Market, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-12 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-12-12 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    11a North Weald, Weald Hall Farm Commercial Centre, Epping, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-10-06 ~ 2023-06-01
    IIF 17 - director → ME
    Person with significant control
    2021-10-06 ~ 2023-06-01
    IIF 37 - Has significant influence or control OE
  • 2
    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 ~ 2019-08-01
    IIF 11 - director → ME
    2019-08-01 ~ 2020-02-29
    IIF 23 - director → ME
    Person with significant control
    2019-08-01 ~ 2020-02-29
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 3
    C/o Kingsley Maybrook Unitec House, 2 Albert Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,482 GBP2023-10-31
    Officer
    2021-09-01 ~ 2022-11-01
    IIF 16 - director → ME
  • 4
    BANDENIA FINANCIAL LEASING PLC - 2018-03-16
    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 (1 parent)
    Officer
    2018-03-15 ~ 2018-05-15
    IIF 7 - director → ME
  • 5
    TAYANIR LIMITED - 2017-01-17
    MSH GLOBAL LTD - 2016-04-19
    399 Katherine Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    21,729 GBP2016-06-30
    Officer
    2016-03-01 ~ 2017-01-05
    IIF 8 - director → ME
    2010-06-28 ~ 2016-02-29
    IIF 27 - director → ME
  • 6
    C/o Kingsley Maybrook, Unitec House, 2 Albert Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    -52,128 GBP2023-07-31
    Officer
    2019-08-07 ~ 2021-06-22
    IIF 24 - director → ME
    Person with significant control
    2019-08-07 ~ 2021-06-22
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 7
    NSS CONSULTANCY LIMITED - 2022-06-07
    24 North Road, West Bridgford, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    131,168 GBP2023-10-31
    Officer
    2018-10-10 ~ 2022-06-27
    IIF 6 - director → ME
    Person with significant control
    2018-10-10 ~ 2022-06-27
    IIF 33 - Has significant influence or control OE
  • 8
    Apg House, 4 Thames Road, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    6,461.32 GBP2022-06-30
    Officer
    2021-06-23 ~ 2023-09-01
    IIF 22 - director → ME
    Person with significant control
    2021-06-23 ~ 2023-09-01
    IIF 41 - Has significant influence or control OE
  • 9
    11a North Weald, Weald Hall Farm Commercial Centre, Epping, England
    Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-10-31
    Officer
    2021-10-06 ~ 2023-06-01
    IIF 18 - director → ME
    Person with significant control
    2021-10-06 ~ 2023-06-01
    IIF 38 - Has significant influence or control OE
  • 10
    UK COURIER SOLUTIONS LIMITED - 2012-10-23
    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 19 - director → ME
    2010-08-05 ~ 2012-10-23
    IIF 29 - secretary → ME
  • 11
    646 Lea Bridge Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    121,863 GBP2023-10-31
    Officer
    2020-10-02 ~ 2022-08-12
    IIF 25 - director → ME
    Person with significant control
    2021-09-01 ~ 2022-08-12
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    2020-10-02 ~ 2020-10-02
    IIF 44 - Has significant influence or control OE
  • 12
    Unit 11a Weald Hall Farm Commercial Centre, Epping, England
    Corporate (1 parent)
    Equity (Company account)
    65,722 GBP2023-10-31
    Officer
    2020-10-02 ~ 2022-10-31
    IIF 26 - director → ME
    Person with significant control
    2020-10-02 ~ 2022-10-31
    IIF 45 - Has significant influence or control OE
  • 13
    TPPG LTD
    - now
    THE PROPERTY PORTFOLIO GROUP LIMITED - 2022-04-20
    Imperial Chambers, 10-17 Seven Ways Parade, Woodford Avenue, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    52,803 GBP2024-02-28
    Officer
    2019-08-22 ~ 2022-03-31
    IIF 4 - director → ME
    2017-02-14 ~ 2019-08-22
    IIF 9 - director → ME
    Person with significant control
    2017-02-14 ~ 2019-08-22
    IIF 34 - Has significant influence or control OE
    2019-08-22 ~ 2022-03-21
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
  • 14
    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 5 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-03-20
    IIF 39 - Ownership of shares – 75% or more OE
  • 15
    Company number 04687659
    Non-active corporate
    Officer
    2003-03-05 ~ 2008-01-04
    IIF 14 - secretary → ME
  • 16
    Company number 05725498
    Non-active corporate
    Officer
    2006-03-01 ~ 2009-04-01
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.