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

Haque, Manirul

    Related profiles found in government register
  • Haque, Manirul
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Waterside Close, Bordesley Village, Birmingham, West Midlands, B9 4QJ

      IIF 1
  • Haque, Manirul
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Waterside Close, Bordesley Village, Birmingham, West Midlands, B9 4QJ

      IIF 2 IIF 3
    • icon of address 11, Waterside Close, Bordesley Village, Birmingham, West Midlands, B9 4QJ, England

      IIF 4
    • icon of address 45-47, Golden Hillock Road, Small Heath, Birmingham, West Midlands, B10 0JU, United Kingdom

      IIF 5
    • icon of address 742, Bordesley Green, Birmingham, B9 5PQ, United Kingdom

      IIF 6 IIF 7
    • icon of address Accountswise, 742, Bordesley Green, Birmingham, West Midlands, B9 5PQ, United Kingdom

      IIF 8
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 6, 49 Golden Hillock Road, Birmingham, B10 0JU, United Kingdom

      IIF 15
    • icon of address 21, Commercial Road, Hereford, Herefordshire, HR1 2BD, United Kingdom

      IIF 16
  • Haque, Manirul
    British manager born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Waterside Close, Bordesley Village, Birmingham, West Midlands, B9 4QJ

      IIF 17 IIF 18
    • icon of address 21, Commercial Road, Hereford, HR1 2BD, England

      IIF 19
  • Haque, Manirul
    British manager born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 20
  • Haque, Manirul
    English director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45-47, Golden Hillock Road, Small Heath, Birmingham, B10 0JU, England

      IIF 21
  • Haque, Manirul
    born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Waterside Close, Bordesley Green, Birmingham, B9 4QJ

      IIF 22
  • Haque, Manirul
    British

    Registered addresses and corresponding companies
    • icon of address 11 Waterside Close, Bordesley Village, Birmingham, West Midlands, B9 4QJ

      IIF 23 IIF 24
  • Mr Manirul Haque
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Waterside Close, Bordesley Green, Birmingham, B9 4QJ, England

      IIF 25
  • Haque, Md Manirul
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 742, Bordesley Green, Birmingham, B9 5PQ, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Accountswise, 742, Bordesley Green, Birmingham, West Midlands, B9 5PQ, United Kingdom

      IIF 30
    • icon of address Pritchett Towers, Flat 1, Arthur Street, Birmingham, West Midlands, B10 0NZ, United Kingdom

      IIF 31
  • Mr Manirul Haque
    British born in April 2017

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45-47, Golden Hillock Road, Small Heath, Birmingham, B10 0JU, England

      IIF 32
  • Mr Manirul Haque
    British born in July 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Commercial Road, Hereford, HR1 2BD, England

      IIF 33
  • Haque, Manirul

    Registered addresses and corresponding companies
    • icon of address 5, Waterside Close, Bordesley Green, Birmingham, B9 4QJ, England

      IIF 34
  • Mr Manirul Haque
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Waterside Close, Bordesley Green, Birmingham, B9 4QJ, United Kingdom

      IIF 35
    • icon of address 45, Golden Hillock Road, Small Heath, Birmingham, B10 0JU, England

      IIF 36
    • icon of address 742, Bordesley Green, Birmingham, B9 5PQ, United Kingdom

      IIF 37 IIF 38
    • icon of address Accountswise, 742, Bordesley Green, Birmingham, B9 5PQ, United Kingdom

      IIF 39
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 40 IIF 41
    • icon of address Unit 6, 49 Golden Hillock Road, Birmingham, B10 0JU, United Kingdom

      IIF 42
    • icon of address 21, Commercial Road, Hereford, HR1 2BD, United Kingdom

      IIF 43
  • Mr Md Manirul Haque
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 742, Bordesley Green, Birmingham, B9 5PQ, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Accountswise, 742, Bordesley Green, Birmingham, B9 5PQ, United Kingdom

      IIF 48
    • icon of address Pritchett Towers, Flat 1, Arthur Street, Birmingham, B10 0NZ, United Kingdom

      IIF 49
    • icon of address The Cloister, Epoch Group, 11-12 George Street, Birmingham, B15 1NP, United Kingdom

      IIF 50 IIF 51
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 45-47 Golden Hillock Road, Small Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-27 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Unit 1 201 Coventry Road, Small Heath, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -88,013 GBP2019-06-09
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 3
    icon of address Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-12-01 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 21 Commercial Road, Hereford, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 5
    icon of address 22 Foregate Street, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,424 GBP2016-02-28
    Officer
    icon of calendar 2007-10-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 45-47 Golden Hillock Road, Small Heath, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Accountswise, 742 Bordesley Green, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    52,809 GBP2024-08-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 45-47 Golden Hillock Road, Small Heath, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,637 GBP2024-04-30
    Officer
    icon of calendar 2016-04-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 742 Bordesley Green, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 742 Bordesley Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 742 Bordesley Green, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,988 GBP2024-05-31
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 13
    icon of address Accountswise, 742 Bordesley Green, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 742 Bordesley Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 15
    icon of address 11 Waterside Close, Bordesley Village, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 4 - Director → ME
  • 16
    icon of address Pritchett Towers, Flat 1, Arthur Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 742 Bordesley Green, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    SMALL HEATH COMMUNTIY CENTRE LTD - 2007-10-22
    icon of address 45 Golden Hillock Road, Small Heath, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    295,391 GBP2024-08-31
    Officer
    icon of calendar 2007-08-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 742 Bordesley Green, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 21 Commercial Road, Hereford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-07-29 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 742 Bordesley Green, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 23
    Company number 07164008
    Non-active corporate
    Officer
    icon of calendar 2010-02-22 ~ now
    IIF 1 - Director → ME
Ceased 9
  • 1
    BEANIBAZAR CANCER AND GENERAL HOSPITAL LIMITED - 2019-07-22
    THE BEANI BAZAR CANCER HOSPITAL - 2019-07-03
    icon of address 74-76 Tower Bridge Road, London
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,297,077 GBP2024-03-31
    Officer
    icon of calendar 2010-07-01 ~ 2016-03-03
    IIF 12 - Director → ME
  • 2
    icon of address Shariff Accountants 1022-1026, Coventry Road, Hay Mills, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-10 ~ 2014-03-01
    IIF 3 - Director → ME
    icon of calendar 2007-09-10 ~ 2014-03-01
    IIF 24 - Secretary → ME
  • 3
    icon of address 11 Waterside Close, Bordesley Green, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-17 ~ 2025-01-25
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ 2025-01-25
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 27 The Tything, Worcester, Worcestershire
    Active Corporate (1 parent)
    Equity (Company account)
    44,911 GBP2024-03-31
    Officer
    icon of calendar 2007-10-11 ~ 2011-04-06
    IIF 18 - Director → ME
  • 5
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-05 ~ 2013-01-01
    IIF 22 - LLP Designated Member → ME
  • 6
    SMALL HEATH COMMUNTIY CENTRE LTD - 2007-10-22
    icon of address 45 Golden Hillock Road, Small Heath, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    295,391 GBP2024-08-31
    Officer
    icon of calendar 2007-08-14 ~ 2013-12-01
    IIF 23 - Secretary → ME
  • 7
    icon of address 28 Charles Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -242,398 GBP2023-12-31
    Officer
    icon of calendar 2012-12-19 ~ 2013-09-24
    IIF 10 - Director → ME
  • 8
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-14 ~ 2014-03-15
    IIF 9 - Director → ME
  • 9
    icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ 2015-04-03
    IIF 14 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.