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

Hoque, Mahmudul Hassan

    Related profiles found in government register
  • Hoque, Mahmudul Hassan
    British anthropologist born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Wicker Street, London, E1 1QF

      IIF 1
  • Hoque, Mahmudul Hassan
    British businessman born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 234, Whitechapel Road, London, E1 1BJ, England

      IIF 2
  • Hoque, Mahmudul Hassan
    British ceo born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wicker Street, London, E1 1QF, England

      IIF 3
  • Hoque, Mahmudul Hassan
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Whitechapel High Street, London, E1 7QA, England

      IIF 4
    • icon of address 133, Whitechapel High Street, London, E1 7QA, United Kingdom

      IIF 5
    • icon of address 4, Wicker Street, London, E1 1QF, England

      IIF 6
    • icon of address 5, Argyll Point, 301 Burdett Road, London, E14 7BY, England

      IIF 7
  • Hoque, Mahmudul Hassan
    British consultant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 234, Whitechapel Road, London, E1 1BJ, England

      IIF 8
    • icon of address 2nd Floor, 10 Cleveland Way, London, E1 4UF

      IIF 9
    • icon of address Unit 318, 3rd Floor, 10 Cleveland Way, London, London, E1 4TR

      IIF 10
  • Hoque, Mahmudul Hassan
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Wicker Street, London, E1 1QF, England

      IIF 11
    • icon of address Unit 9, 234-236 Whitechapel Road, London, E1 1BJ, United Kingdom

      IIF 12
  • Hoque, Mahmudul Hassan
    British manager born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 13
    • icon of address 6, Wicker Street, London, E1 1QF, England

      IIF 14
  • Hoque, Mahmudul Hassan
    British none born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cleveland Way, London, E1 4UF, United Kingdom

      IIF 15
  • Hoque, Mahmudul Hassan
    British sales director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Wicker Street, London, E1 1QF

      IIF 16
  • Mr Mahmudul Hoque
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Whitechapel High Street, London, E1 7QA, England

      IIF 17
    • icon of address 133, Whitechapel High Street, London, E1 7QA, United Kingdom

      IIF 18
  • Hoque, Mahmudul Hassan
    British

    Registered addresses and corresponding companies
    • icon of address 10, Clevelan Way, London, E1 4UF

      IIF 19
    • icon of address 10, Cleveland Way, London, E1 4UT, United Kingdom

      IIF 20
    • icon of address 6 Wicker Street, London, E1 1QF

      IIF 21
  • Mr Mahmudul Hassan Hoque
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 10 Cleveland Way, London, E1 4UF

      IIF 22
  • Mahmudul, Hoque Hassan
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 234, Whitechapel Road, London, E1 1BJ, England

      IIF 23
  • Mahmudul Hassan Hoque
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 24
  • Hoque, Mahmudul Hassan

    Registered addresses and corresponding companies
    • icon of address 61 Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 25
    • icon of address 133, Whitechapel High Street, London, E1 7QA, United Kingdom

      IIF 26
    • icon of address 6, Wicker Street, London, E1 1QF, England

      IIF 27 IIF 28
  • Mr Hassan Hoque
    English born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320, 10 Cleveland Way, London, E1 4UF, England

      IIF 29
  • Hoque, Hassan

    Registered addresses and corresponding companies
    • icon of address 320, 10 Cleveland Way, London, E1 4UF, England

      IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 4 Wicker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-08 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address 10 Cleveland Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2012-12-31 ~ dissolved
    IIF 19 - Secretary → ME
  • 3
    icon of address 234 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 4
    SPOTLIGHT PHOTOGRAPHY-UK LTD - 2015-10-29
    icon of address 4 Wicker Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    551 GBP2025-03-31
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address 133 Whitechapel High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,356 GBP2024-02-28
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 5 - Director → ME
    icon of calendar 2018-02-01 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 133 Whitechapel High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,800 GBP2024-05-31
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 13 - Director → ME
    icon of calendar 2021-09-23 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 76c Queens Road, Buckhurst Hill, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2011-09-08 ~ dissolved
    IIF 27 - Secretary → ME
  • 9
    icon of address 2nd Floor 10 Cleveland Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address 4 Wicker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ 2012-10-18
    IIF 14 - Director → ME
    icon of calendar 2012-10-12 ~ 2012-10-18
    IIF 28 - Secretary → ME
  • 2
    icon of address 10 Cleveland Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-31 ~ 2012-12-31
    IIF 20 - Secretary → ME
  • 3
    icon of address 234 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-05 ~ 2017-06-10
    IIF 30 - Secretary → ME
  • 4
    icon of address 399-401 High Street, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,355 GBP2016-08-31
    Officer
    icon of calendar 2007-09-04 ~ 2009-01-02
    IIF 1 - Director → ME
  • 5
    icon of address 5 Argyll Point, 301 Burdett Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-28 ~ 2014-10-01
    IIF 7 - Director → ME
  • 6
    SPOTLIGHT PHOTOGRAPHY-UK LTD - 2015-10-29
    icon of address 4 Wicker Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    551 GBP2025-03-31
    Officer
    icon of calendar 2017-05-11 ~ 2018-07-17
    IIF 23 - Director → ME
  • 7
    icon of address Unit 1, 234-236 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2020-08-01 ~ 2021-06-24
    IIF 12 - Director → ME
  • 8
    icon of address 133 Whitechapel High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,800 GBP2024-05-31
    Officer
    icon of calendar 2021-06-01 ~ 2025-03-13
    IIF 4 - Director → ME
  • 9
    SILVER STAR CONSULTANCY LTD - 2008-07-30
    icon of address C/o Eastcourt House, 33a Stradbroke Drive, Chigwell, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,140 GBP2019-02-28
    Officer
    icon of calendar 2008-02-07 ~ 2015-02-27
    IIF 21 - Secretary → ME
  • 10
    icon of address 234 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,210 GBP2024-05-31
    Officer
    icon of calendar 2014-05-12 ~ 2017-07-28
    IIF 2 - Director → ME
  • 11
    icon of address The Waterlily Business Centre 10 Cleveland Way, Whitechapel, London, England
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2008-08-07 ~ 2008-08-26
    IIF 16 - Director → ME
  • 12
    icon of address Unit 318 3rd Floor, 10 Cleveland Way, London, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,850 GBP2016-04-30
    Officer
    icon of calendar 2015-12-18 ~ 2017-02-28
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.