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

Haq, Hisham Amin Ul, Dr.

    Related profiles found in government register
  • Haq, Hisham Amin Ul, Dr.
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1
  • Haq, Hisham Amin Ul, Dr.
    British doctor born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Grey Crescent, Newtown Linford, Leicester, LE6 0AA, England

      IIF 2
    • icon of address 25, Grey Crescent, Newtown Linford, Leicester, LE6 0AA, United Kingdom

      IIF 3
    • icon of address 34, Mornington Road, Smethwick, B66 2JE, England

      IIF 4
  • Haq, Hisham Amin Ul, Dr.
    British none born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edward House, Grange Business Park, Enderby Road, Whetstone, Leicester, LE8 6EP

      IIF 5
  • Haq, Hisham Amin Ul, Dr
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Groby Lane, Newtown Linford, Leicestershire, LE6 0HH, United Kingdom

      IIF 6
  • Haq, Hisham Amin Ul
    British businessman born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ashfurlong Crescent, Sutton Coldfield, B75 6EP, United Kingdom

      IIF 7
  • Haq, Hisham Amin Ul
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ashfurlong Crescent, Sutton Coldfield, West Midlands, B75 6EP, United Kingdom

      IIF 8
  • Haq, Hisham Amin Ul
    British doctor born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ashfurlong Crescent, Sutton Coldfield, West Midlands, B75 6EP, United Kingdom

      IIF 9
  • Haq, Hisham Amun Ul
    British doctor born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Mornington Road, Smethwick, B66 2JE, England

      IIF 10
  • Dr. Hisham Amin Ul Haq
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Grey Crescent, Newtown Linford, Leicester, LE6 0AA, England

      IIF 11 IIF 12
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 13
  • Hisham Amin Ul Haq
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Grey Crescent, Newtown Linford, Leicester, LE6 0AA, United Kingdom

      IIF 14
  • Hisham Amun Ul Haq
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Mornington Road, Smethwick, B66 2JE, England

      IIF 15
  • Dr Dr Hisham Amin Ul Amin Ul Haq
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Groby Lane, Newtown Linford, Leicestershire, LE6 0HH, United Kingdom

      IIF 16
  • Haq, Hisham Amin Ul
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Chatsworth House, Prime Business Centre, Raynesway, Derby, Derbyshire, DE21 7SR, United Kingdom

      IIF 17
    • icon of address 54, Groby Lane, Newtown Linford, Leicestershire, LE6 0HH

      IIF 18
  • Ul Haq, Hisham Amin, Dr
    British doctor born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Grey Crescent, Leicester, LE6 0AA, England

      IIF 19
  • Mr Hisham Amin Ul Haq
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Groby Lane, Newtown Linford, Leicestershire, LE6 0HH

      IIF 20
  • Dr Hisham Amin Ui Haq
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edward House, Grange Business Park, Enderby Road, Whetstone, Leicester, LE8 6EP

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Ratby Lane, Markfield Conference Centre, Markfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,656 GBP2025-01-31
    Officer
    icon of calendar 2018-01-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 2a, Chatsworth House Prime Business Centre, Raynesway, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,660 GBP2024-12-09
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 17 - Director → ME
  • 3
    HACKIT VC LTD. - 2022-07-07
    KITCHEN KUISINE LTD. - 2022-07-08
    icon of address 34 Mornington Road, Smethwick, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 25 Grey Crescent, Newtown Linford, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,137 GBP2022-01-31
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 11 - Has significant influence or control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 5
    icon of address 54 Groby Lane, Newtown Linford, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 97 Lyncroft Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-30 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 97 Lyncroft Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -27,180 GBP2023-11-30
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 33 Daylesford Road, Cheadle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2022-10-31
    Officer
    icon of calendar 2020-10-30 ~ 2022-09-12
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ 2022-09-12
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 34 Mornington Road, Smethwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,183 GBP2024-08-31
    Officer
    icon of calendar 2019-05-02 ~ 2019-09-02
    IIF 4 - Director → ME
  • 3
    LEICESTERSHIRE AND RUTLAND LOCAL MEDICAL COMMITTEE LIMITED - 2010-04-28
    icon of address Sharman Fielding House, New Walk, Leicester, England
    Active Corporate (12 parents)
    Equity (Company account)
    9,568 GBP2025-03-31
    Officer
    icon of calendar 2014-02-26 ~ 2022-08-25
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ 2021-05-31
    IIF 21 - Has significant influence or control OE
  • 4
    icon of address 113 Westmead Road, Sutton, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,255,117 GBP2024-03-31
    Officer
    icon of calendar 2017-08-16 ~ 2017-11-01
    IIF 19 - Director → ME
  • 5
    icon of address 54 Groby Lane, Newtown Linford, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-11 ~ 2025-01-30
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ 2025-01-30
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE

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.