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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Haque, Mohammed Ashraful

    Related profiles found in government register
  • Haque, Mohammed Ashraful
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Cobham Msa, M25, Junction 9/10 Downside, Cobham, Surrey, KT11 3DB, United Kingdom

      IIF 1
    • Victory Way, Admirals Park, Crossways, Dartford, Kent, DA2 6QD, United Kingdom

      IIF 2
    • Admirals Park, Victory Way, Crossways, Dartford, Kent, DA2 6QD, United Kingdom

      IIF 3
    • King House, Unit 4, Elm Park Avenue, Ground Floor, Suite 10, Kings Estate, Hornchurch, Essex, RM12 4RS, England

      IIF 4
    • King House Unit 4, Kings Estate, Elm Park Avenue, Elm Park, Hornchurch, Essex, RM12 4RS, United Kingdom

      IIF 5
    • Kings House, Unit 3, Suite 2, First Floor, Broadway Parade, Hornchurch, RM12 4RS, England

      IIF 6
    • Unit 4, Kings Estate, Office 02, Elm Park Avenue, Elm Park, Hornchurch, RM12 4RS, England

      IIF 7
    • China Wala, 153 Green Lane, Ilford, IG1 1XW, England

      IIF 8
    • 60, High Road Leyton, London, E15 2BP, England

      IIF 9
    • London Business Centre, 28 Vicarage Lane, London, E15 4ES, England

      IIF 10
    • Ground Floor, 26 Kings Hill Avenue, West Malling, Kent, ME19 4AE, United Kingdom

      IIF 11
  • Haque, Mohammed Ashraful
    British business person born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15670652 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • Office 6314, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 13
    • Office 6314 , 321-323, High Road, Chadwell Health, Essex, RM6 6AX, England

      IIF 14
  • Haque, Mohammed Ashraful
    British businessman born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 16 Bishopsmead Parade, Guildford, KT24 6RT, England

      IIF 15
    • Tea Pot Ltd, 60 High Road Leyton, London, E15 2BP, England

      IIF 16
  • Haque, Mohammed Ashraful
    British consultant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 60 High Road Leyton, London, E15 2BP, England

      IIF 17 IIF 18
  • Haque, Mohammed Ashraful
    British cook born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 16 Bishopsmead Parade, High Road Leyton, Leatherhead, KT24 6RT, England

      IIF 19
  • Haque, Mohammed Ashraful
    British entrepreneur born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 60a, High Road, Leyton, London, E15 2BP, England

      IIF 20
  • Haque, Mohammed Ashraful
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King House Unit 4, Kings Estate, Elm Park Avenue, Elm Park, Hornchurch, Essex, RM12 4RS, United Kingdom

      IIF 21
  • Haque, Mohammed Ashraful
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Selsdon Rd, London, E13 9BZ, England

      IIF 22
  • Mr Mohammed Ashraful Haque
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 510, Coventry Road, Small Heath, Birmingham, B10 0UN, England

      IIF 23
    • 15670652 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • Office 6314, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 25
    • Victory Way, Admirals Park, Crossways, Dartford, Kent, DA2 6QD, United Kingdom

      IIF 26
    • Admirals Park, Victory Way, Crossways, Dartford, Kent, DA2 6QD, United Kingdom

      IIF 27
    • Office 6314 , 321-323, High Road, Chadwell Health, Essex, RM6 6AX, England

      IIF 28
    • 16 Bishopsmead Parade, Guildford, KT24 6RT, England

      IIF 29
    • King House, Unit 4, Elm Park Avenue, Ground Floor, Suite 10, Kings Estate, Hornchurch, Essex, RM12 4RS, England

      IIF 30
    • King House Unit 4, Kings Estate, Elm Park Avenue, Elm Park, Hornchurch, Essex, RM12 4RS, United Kingdom

      IIF 31
    • Kings House, Unit 3, Suite 2, First Floor, Broadway Parade, Hornchurch, RM12 4RS, England

      IIF 32
    • China Wala, 153 Green Lane, Ilford, IG1 1XW, England

      IIF 33
    • 16 Bishopsmead Parade, High Road Leyton, Leatherhead, KT24 6RT, England

      IIF 34
    • 28 Vicarage Lane, London, E15 4ES, England

      IIF 35
    • 60, High Road Leyton, London, E15 2BP, England

      IIF 36 IIF 37 IIF 38
    • 60a, High Road Leyton, London, E15 2BP, England

      IIF 39
    • Tea Pot Ltd, 60 High Road Leyton, London, E15 2BP, England

      IIF 40
    • Ground Floor, 26 Kings Hill Avenue, West Malling, Kent, ME19 4AE, United Kingdom

      IIF 41
  • Mr Mohammed Ashraful Haque
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Cobham Msa, M25, Junction 9/10 Downside, Cobham, Surrey, KT11 3DB, United Kingdom

      IIF 42
    • King House Unit 4, Kings Estate, Elm Park Avenue, Elm Park, Hornchurch, Essex, RM12 4RS, United Kingdom

      IIF 43
child relation
Offspring entities and appointments 21
  • 1
    A-Z ONE STOP SHOP LTD
    14889594
    King House, Unit 4,suite 10, Kings Estate, Elm Park, Hornchurch, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 2
    ANFS ADVISORS LTD
    - now 15594913
    LOCKBYTE LTD - 2024-11-29
    ANFS ADVSIORS LTD - 2024-11-29
    Kings House Unit 3, Suite 2, First Floor, Broadway Parade, Hornchurch, England
    Active Corporate (2 parents)
    Officer
    2024-12-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 3
    BWSTATES LTD
    15670652
    4385, 15670652 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-04-23 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 4
    CAFE SPICE HEAVEN LIMITED
    14879642
    16 Bishopsmead Parade, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    CHINAWALA LIMITED
    12782532
    70 High Road Leyton, London, England
    Active Corporate (1 parent)
    Officer
    2020-07-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-07-31 ~ now
    IIF 33 - Has significant influence or control OE
  • 6
    DASH TO DOT LTD
    10018434
    75 Selsdon Rd, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-22 ~ dissolved
    IIF 22 - Director → ME
  • 7
    ESTATEHAUS LTD
    15676805
    4385, 15676805 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2024-04-24 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 8
    MANOBTV LTD
    15933346
    King House Unit 4 Kings Estate, Elm Park Avenue, Elm Park, Hornchurch, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-06-05 ~ 2026-01-28
    IIF 5 - Director → ME
    2024-10-15 ~ 2025-06-04
    IIF 21 - Director → ME
    Person with significant control
    2025-06-05 ~ 2026-01-28
    IIF 31 - Ownership of shares – 75% or more OE
    2024-10-15 ~ 2025-06-04
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 9
    MR & MRS BUILDERS LTD
    15139163
    Victory Way Admirals Park, Crossways, Dartford, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-09-14 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 10
    MR AND MRS CLEANERS LTD
    15163330
    1st Floor Cobham Msa, M25, Junction 9/10 Downside, Cobham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 11
    NATIONS EVERYWHERE LTD
    13813508
    Ground Floor, 26 Kings Hill Avenue, West Malling, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-08-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-08-16 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 12
    SAM STOP LIMITED
    14876435
    King House Unit 4 Kings Estate, Elm Park Avenue, Elm Park, Hornchurch, Essex, England
    Active Corporate (3 parents)
    Officer
    2023-05-17 ~ 2024-04-16
    IIF 3 - Director → ME
    Person with significant control
    2023-05-17 ~ 2024-04-16
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    SODESH BIDESH DEVELOPERS LIMITED
    - now 11406393 11106076... (more)
    RIPPLE INVESTMENTS LTD
    - 2021-12-21 11406393
    60 High Road Leyton, London, England
    Active Corporate (2 parents)
    Officer
    2021-05-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-05-20 ~ now
    IIF 36 - Has significant influence or control over the trustees of a trust OE
    IIF 36 - Has significant influence or control as a member of a firm OE
    IIF 36 - Has significant influence or control OE
  • 14
    SODESH BIDESH DEVELOPERS LIMITED
    12222468 11406393... (more)
    60 High Road Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-09-23 ~ dissolved
    IIF 37 - Has significant influence or control OE
  • 15
    SODESH BIIDESH DEVELOPERS LIMITED
    - now 10450151 12222511... (more)
    LONDON BUSINESS CENTRAL LIMITED
    - 2021-12-29 10450151
    510 Coventry Road, Small Heath, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2021-07-24 ~ 2022-12-27
    IIF 10 - Director → ME
    Person with significant control
    2021-07-24 ~ 2022-12-27
    IIF 23 - Has significant influence or control over the trustees of a trust OE
    IIF 23 - Has significant influence or control as a member of a firm OE
    IIF 23 - Has significant influence or control OE
  • 16
    SODESH BIIDESH DEVELOPERS LIMITED
    12222511 10450151... (more)
    60 High Road Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-09-23 ~ dissolved
    IIF 38 - Has significant influence or control OE
  • 17
    SPICE HEAVEN INDIAN LTD
    13525619
    16 Bishopsmead Parade High Road Leyton, Leatherhead, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-07-22 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 18
    TEA POT LTD
    12171502
    Tea Pot Ltd, 60 High Road Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-08-23 ~ dissolved
    IIF 40 - Has significant influence or control OE
  • 19
    UIY PRINTS CO LIMITED
    - now 11967678
    JHILIQ LTD
    - 2021-12-21 11967678
    UIY PRINTS CO LIMITED
    - 2020-12-04 11967678
    60a High Road, Leyton, London, England
    Dissolved Corporate (5 parents)
    Officer
    2020-09-24 ~ 2021-12-27
    IIF 20 - Director → ME
    Person with significant control
    2020-09-24 ~ 2021-12-27
    IIF 39 - Has significant influence or control over the trustees of a trust OE
    IIF 39 - Has significant influence or control OE
    IIF 39 - Has significant influence or control as a member of a firm OE
  • 20
    UNIVERTED LIMITED
    11739567
    Unit 4 Kings Estate, Office 02, Elm Park Avenue, Elm Park, Hornchurch, England
    Active Corporate (1 parent)
    Officer
    2018-12-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-12-24 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 21
    WINGCARE LTD
    15776726
    4385, 15776726 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2024-06-13 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.