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 Haque

    Related profiles found in government register
  • 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 1
    • Imperial Chambers 10-17, Woodford Avenue, Ilford, IG2 6JX, England

      IIF 2
    • Crown House, North Circular Road, London, NW10 7PN, England

      IIF 3
  • Mr Mohammed Haque
    British born in February 1985

    Resident in England

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

      IIF 4
  • 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 5
  • 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 6
  • 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 7 IIF 8
    • 165, Lytchet Way, Enfield, EN3 5XU, England

      IIF 9
    • 305 Crown House, North Circular Road, London, NW10 7PN, England

      IIF 10
    • 4 Thames Road, London, IG11 0HZ, England

      IIF 11
    • Lawford House, 4 Albert Place, London, N3 1QB, England

      IIF 12 IIF 13
    • Lawford House, 4 Albert Place, London, N3 1RL, England

      IIF 14 IIF 15
  • 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 16 IIF 17
  • 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 18 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
    • 305 Crown House, North Circular Road, London, NW10 7PN, England

      IIF 24
    • 4 Thames Road, London, IG11 0HZ, England

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

      IIF 26 IIF 27
    • Lawford House, 4 Albert Place, London, N3 1RL, England

      IIF 28 IIF 29
  • 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 30
  • 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 31
  • 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 32
    • Crown House, North Circular Road, London, NW10 7PN, England

      IIF 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39
  • Haque, Mohammed Saeedul
    British

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

      IIF 40
  • 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 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

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

      IIF 43
    • 165, Lytchet Way, Enfield, London, Middlesex, 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
child relation
Offspring entities and appointments
Active 7
  • 1
    165 Lytchet Way, Enfield, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-23 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - 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 41 - director → ME
    2022-06-24 ~ dissolved
    IIF 44 - secretary → ME
    Person with significant control
    2022-06-24 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - 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 16 - 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 17 - director → ME
    Person with significant control
    2020-07-20 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - 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 18 - 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 24 - director → ME
    Person with significant control
    2021-06-18 ~ now
    IIF 10 - Has significant influence or controlOE
  • 7
    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 42 - 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 20 - director → ME
    Person with significant control
    2021-10-06 ~ 2023-06-01
    IIF 7 - 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 36 - director → ME
    2019-08-01 ~ 2020-02-29
    IIF 26 - director → ME
    Person with significant control
    2019-08-01 ~ 2020-02-29
    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
  • 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 19 - 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 34 - 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 35 - director → ME
    2010-06-28 ~ 2016-02-29
    IIF 30 - 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 27 - director → ME
    Person with significant control
    2019-08-07 ~ 2021-06-22
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - 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 33 - director → ME
    Person with significant control
    2018-10-10 ~ 2022-06-27
    IIF 3 - 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 25 - director → ME
    Person with significant control
    2021-06-23 ~ 2023-09-01
    IIF 11 - 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 21 - director → ME
    Person with significant control
    2021-10-06 ~ 2023-06-01
    IIF 8 - 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 22 - director → ME
    2010-08-05 ~ 2012-10-23
    IIF 43 - 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 28 - director → ME
    Person with significant control
    2021-09-01 ~ 2022-08-12
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    2020-10-02 ~ 2020-10-02
    IIF 14 - 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 29 - director → ME
    Person with significant control
    2020-10-02 ~ 2022-10-31
    IIF 15 - 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 31 - director → ME
    2017-02-14 ~ 2019-08-22
    IIF 39 - director → ME
    Person with significant control
    2017-02-14 ~ 2019-08-22
    IIF 5 - Has significant influence or control OE
    2019-08-22 ~ 2022-03-21
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - 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 32 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-03-20
    IIF 9 - Ownership of shares – 75% or more OE
  • 15
    Company number 04687659
    Non-active corporate
    Officer
    2003-03-05 ~ 2008-01-04
    IIF 40 - secretary → ME
  • 16
    Company number 05725498
    Non-active corporate
    Officer
    2006-03-01 ~ 2009-04-01
    IIF 23 - 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.