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 Mohammed Haque

    Related profiles found in government register
  • Mr Mohammed Haque
    English born in February 1985

    Resident in England

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

      IIF 1
  • Mr Mohammed Haque
    British born in February 1985

    Resident in England

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

      IIF 2
  • Mr Mohammed Haque
    British born in October 1983

    Resident in England

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

      IIF 3
    • icon of address Imperial Chambers 10-17, Woodford Avenue, Ilford, IG2 6JX, England

      IIF 4
    • icon of address Crown House, North Circular Road, London, NW10 7PN, England

      IIF 5
  • Haque, Mohammed
    English director born in February 1985

    Resident in England

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

      IIF 6
  • Mr Mohammed Haque
    British born in February 1985

    Resident in United Kingdom

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

      IIF 7
  • Mr Mohammed Jahidul Haque
    British born in October 1983

    Resident in England

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

      IIF 8
  • Mr Mohammed Saeedul Haque
    British born in October 1983

    Resident in England

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

      IIF 9 IIF 10
    • icon of address 165, Lytchet Way, Enfield, EN3 5XU, England

      IIF 11
    • icon of address 305 Crown House, North Circular Road, London, NW10 7PN, England

      IIF 12
    • icon of address 4 Thames Road, London, IG11 0HZ, England

      IIF 13
    • icon of address Lawford House, 4 Albert Place, London, N3 1QB, England

      IIF 14 IIF 15
    • icon of address Lawford House, 4 Albert Place, London, N3 1RL, England

      IIF 16 IIF 17
  • Haque, Mohammed
    British sales director born in February 1985

    Resident in England

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

      IIF 18
  • Haque, Mohammed Saeedul
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawford House, 4 Albert Place, London, N3 1QB, England

      IIF 19
  • Haque, Mohammed Jahidul
    British sales person born in October 1983

    Resident in England

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

      IIF 20 IIF 21
  • Haque, Mohammed Saeedul
    British company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kingsley Maybrook, Unitec House, 2 Albert Place, London, N3 1QB, England

      IIF 22 IIF 23
  • Haque, Mohammed Saeedul
    British director born in October 1983

    Resident in England

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

      IIF 24 IIF 25
    • icon of address 165, Lytchet Way, Enfield, EN3 5XU, United Kingdom

      IIF 26
    • icon of address 165 Lytchet Way, Enfield, London, EN3 5XU

      IIF 27
    • icon of address 305 Crown House, North Circular Road, London, NW10 7PN, England

      IIF 28
    • icon of address 4 Thames Road, London, IG11 0HZ, England

      IIF 29
    • icon of address Lawford House, 4 Albert Place, London, N3 1QB, England

      IIF 30 IIF 31
    • icon of address Lawford House, 4 Albert Place, London, N3 1RL, England

      IIF 32 IIF 33
  • Haque, Mohammed Saeedul
    British n/a born in October 1983

    Resident in England

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

      IIF 34
  • Haque, Mohammed
    British company director born in October 1983

    Resident in England

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

      IIF 35
  • Haque, Mohammed
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305, Crown House, Park Royal North Circular Road, London, NW10 7PN, England

      IIF 36
    • icon of address Crown House, North Circular Road, London, NW10 7PN, England

      IIF 37
  • Haque, Mohammed
    British financial consultant born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Torquay Gardens, Ilford, IG4 5PU, England

      IIF 38
  • Haque, Mohammed
    British n/a born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305, Crown House, Park Royal North Circular Road, London, NW10 7PN

      IIF 39
  • Haque, Mohammed Saeedul
    British

    Registered addresses and corresponding companies
    • icon of address 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
    • icon of address 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
    • icon of address 34, Melwood House, 13 Watney Market, London, E1 2QX, England

      IIF 42
  • Haque, Mohammed

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

      IIF 43
    • icon of address 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
    • icon of address 34, Melwood House, 13 Watney Market, London, E1 2QX, England

      IIF 45
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 165 Lytchet Way, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 165 Lytchet Way, Enfield, London, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2022-06-24 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Flat 3 Woodcock House, Burgess Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address Flat 3 Woodcock House, Burgess Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Kingsley Maybrook Unitec House, 2 Albert Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address Apg House, 4 Thames Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,611 GBP2024-06-30
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 12 - Has significant influence or controlOE
  • 7
    icon of address 34 Melwood House, 13 Watney Market, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address 11a North Weald, Weald Hall Farm Commercial Centre, Epping, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-06 ~ 2023-06-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ 2023-06-01
    IIF 9 - Has significant influence or control OE
  • 2
    icon of address C/o Kingsley Maybrook Ltd, Unitec House, 2 Albert Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2019-08-01 ~ 2019-08-01
    IIF 19 - Director → ME
    icon of calendar 2019-08-01 ~ 2020-02-29
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2020-02-29
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 3
    icon of address C/o Kingsley Maybrook Unitec House, 2 Albert Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,483 GBP2024-10-31
    Officer
    icon of calendar 2021-09-01 ~ 2022-11-01
    IIF 23 - 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
    icon of address 57 Torquay Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-15 ~ 2018-05-15
    IIF 38 - Director → ME
  • 5
    TAYANIR LIMITED - 2017-01-17
    MSH GLOBAL LTD - 2016-04-19
    icon of address 399 Katherine Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    21,729 GBP2016-06-30
    Officer
    icon of calendar 2016-03-01 ~ 2017-01-05
    IIF 39 - Director → ME
    icon of calendar 2010-06-28 ~ 2016-02-29
    IIF 34 - Director → ME
  • 6
    icon of address C/o Kingsley Maybrook, Unitec House, 2 Albert Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,714 GBP2024-07-31
    Officer
    icon of calendar 2019-08-07 ~ 2021-06-22
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ 2021-06-22
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    NSS CONSULTANCY LIMITED - 2022-06-07
    icon of address 24 North Road, West Bridgford, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    131,168 GBP2023-10-31
    Officer
    icon of calendar 2018-10-10 ~ 2022-06-27
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ 2022-06-27
    IIF 5 - Has significant influence or control OE
  • 8
    icon of address 30a Dean Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -309 GBP2024-06-30
    Officer
    icon of calendar 2021-06-23 ~ 2023-09-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ 2023-09-01
    IIF 13 - Has significant influence or control OE
  • 9
    icon of address 11a North Weald, Weald Hall Farm Commercial Centre, Epping, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2021-10-06 ~ 2023-06-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ 2023-06-01
    IIF 10 - Has significant influence or control OE
  • 10
    UK COURIER SOLUTIONS LIMITED - 2012-10-23
    icon of address 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
    icon of calendar 2010-08-05 ~ 2012-10-11
    IIF 26 - Director → ME
    icon of calendar 2010-08-05 ~ 2012-10-23
    IIF 43 - Secretary → ME
  • 11
    icon of address 646 Lea Bridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    165,624 GBP2024-10-31
    Officer
    icon of calendar 2020-10-02 ~ 2022-08-12
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ 2022-08-12
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2020-10-02 ~ 2020-10-02
    IIF 16 - Has significant influence or control OE
  • 12
    icon of address Unit 11a Weald Hall Farm Commercial Centre, Epping, England
    Active Corporate (1 parent)
    Equity (Company account)
    -96,606 GBP2024-10-31
    Officer
    icon of calendar 2020-10-02 ~ 2022-10-31
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2022-10-31
    IIF 17 - Has significant influence or control OE
  • 13
    TPPG LTD
    - now
    THE PROPERTY PORTFOLIO GROUP LIMITED - 2022-04-20
    icon of address Imperial Chambers, 10-17 Seven Ways Parade, Woodford Avenue, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,803 GBP2024-02-28
    Officer
    icon of calendar 2017-02-14 ~ 2019-08-22
    IIF 6 - Director → ME
    icon of calendar 2019-08-22 ~ 2022-03-31
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ 2022-03-21
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2017-02-14 ~ 2019-08-22
    IIF 1 - Has significant influence or control OE
  • 14
    icon of address Runnymede Malthouse Business Centre, Malthouse Lane, Egham, England
    Dissolved Corporate
    Equity (Company account)
    70,829 GBP2017-10-31
    Officer
    icon of calendar 2015-10-13 ~ 2018-03-20
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-03-20
    IIF 11 - Ownership of shares – 75% or more OE
  • 15
    Company number 04687659
    Non-active corporate
    Officer
    icon of calendar 2003-03-05 ~ 2008-01-04
    IIF 40 - Secretary → ME
  • 16
    Company number 05725498
    Non-active corporate
    Officer
    icon of calendar 2006-03-01 ~ 2009-04-01
    IIF 27 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.