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 J, Lord

    Related profiles found in government register
  • Haque, Mohammed J, Lord
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 1
    • 86, Astwood Road, Worcester, WR3 8EZ, England

      IIF 2
    • Bradshaw Estates 11, Bilford Avenue, Worcester, Worcestershire, WR3 8PJ, England

      IIF 3
  • Haque, Mohammed J, Lord
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Haque, Mohammed J, Lord
    British manager born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22-24, Albion Street, Cheltenham, Worcestershire, GL52 2LP, England

      IIF 7
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Haque, Mohammed Joynal, Lord
    British manager born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Haque, Mohammed Joynul, Lord
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Bilford Avenue, Worcester, WR3 8PJ, England

      IIF 10
  • Haque, Mohammed Joynul, Lord
    British chef born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit4, Ronkswood Hill, Worcester, Worcestershire, WR49ER, England

      IIF 11
  • Haque, Mohammed Joynul, Lord
    British manager born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Haque, Mohammed Joynul, Lord
    British maneger born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kilburys Chip Shop, Unit 1, Worcester, WR5 2NE, England

      IIF 13
    • Unit 1, Kilobury Dr, Worcester, WR5 2NE, United Kingdom

      IIF 14
  • Haque, Mohammed Joynul, Lord
    British self employed born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178-182, Gooch Street, Highgate, Birmingham, West Midlands, B5 7HE, England

      IIF 15
    • 11, Bilford Avenue, Worcester, Worcestershire, WR3 8JP

      IIF 16
  • Haque, Mohammed Joynul, Lord
    British self emplyed born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Kilbury Drive, Worcester, WR5 2NE, United Kingdom

      IIF 17
  • Lord Mohammed J Haque
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 18 IIF 19
    • 36, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 20
    • 11, Bilford Avenue, Worcester, WR3 8PJ, England

      IIF 21
    • 86, Astwood Road, Worcester, WR3 8EZ, England

      IIF 22 IIF 23
    • Bradshaw Estates 11, Bilford Avenue, Worcester, Worcestershire, WR3 8PJ, England

      IIF 24
    • Unit 1, Kilbury Drive, Worcester, WR5 2NE, United Kingdom

      IIF 25
  • Lord Mohammed Haque
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Kilobury Dr, Worcester, WR52NE, United Kingdom

      IIF 26
  • Lord Mohammed Joynal Haque
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Lord Mohammed Joynul Haque
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22-24, Albion Street, Cheltenham, Worcestershire, GL52 2LP, England

      IIF 28
  • Haque, Mohammed Joynyl
    British manager born in April 1974

    Registered addresses and corresponding companies
    • 44 High Street, Pershore, Worcestershire, WR10 1DP

      IIF 29
  • Haque, Lord Mohammed Joynul
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6, Bull Ring, Worcester, WR2 5AD, England

      IIF 30
    • 6, Bull Ring, Worcester, WR2 5AD, United Kingdom

      IIF 31
  • Haque, Lord Mohammed Joynul
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bilford Avenue, Worcester, WR3 8PJ, England

      IIF 32
  • Haque, Lord Mohammed Joynul
    British self employed born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bilford Avenue, Worcester, WR3 8PJ, United Kingdom

      IIF 33
  • Haque, Mohammed Joynul
    British

    Registered addresses and corresponding companies
    • Hunt House Farm, Frith Common, Tenbury Wells, Worcestershire, WR15 8JY

      IIF 34
  • Mr Mohammed Joynul Haque
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Hunt House Farm, Frith Common, Tenbury Wells, Worcestershire, WR15 8JY

      IIF 35
  • Mr Lord Mohammed Joynul Haque
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bilford Avenue, Worcester, WR3 8PJ, United Kingdom

      IIF 36 IIF 37
    • 86, Astwood Road, Worcester, WR3 8EZ, England

      IIF 38
  • Haque, Lord Mohammed Joynul

    Registered addresses and corresponding companies
    • 11, Bilford Avenue, Worcester, WR3 8PJ, United Kingdom

      IIF 39
child relation
Offspring entities and appointments 22
  • 1
    BRADSHAW FOODS LIMITED
    10078468
    Kilburys, Unit 1, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-22 ~ dissolved
    IIF 13 - Director → ME
  • 2
    BRADSHAWGREY LTD
    12046829
    Bradshaw Estates 11 Bilford Avenue, Worcester, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2019-06-12 ~ 2023-08-07
    IIF 3 - Director → ME
    Person with significant control
    2019-06-12 ~ 2023-08-14
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    CARDTEC LTD
    15613535
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 4
    CHINA CHINA LTD
    15152291
    20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-21 ~ 2023-12-20
    IIF 8 - Director → ME
    Person with significant control
    2023-09-21 ~ 2023-12-20
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 5
    EUREKA WASTE 2 ENERGY LTD
    - now SC559139
    PERTH PIPE CIVIL ENGINEERING SERVICES LTD - 2018-11-12
    7d Croft Park, Perth, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-04-18 ~ 2019-11-14
    IIF 10 - Director → ME
  • 6
    GERALD AND WILMONT BROKERS LTD
    15009083
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 7
    HH GROUP HOLDING CO LTD
    12765895
    36 Lichfield Street, Walsall, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-24 ~ dissolved
    IIF 4 - Director → ME
  • 8
    IMT 360 LIMITED
    10997518 13575075
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    INDIA 4 LIMITED
    08509631 07174299
    Unit4 Ronkswood Hill, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-30 ~ dissolved
    IIF 11 - Director → ME
  • 10
    KILBURYS LTD
    08062098
    178-182 Gooch Street, Highgate, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 15 - Director → ME
  • 11
    LA SMOKEHUT CHELTENHAM LTD
    14145628
    4385, 14145628 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2022-06-01 ~ 2023-07-20
    IIF 12 - Director → ME
    Person with significant control
    2023-04-01 ~ 2023-07-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 12
    LA SMOKEHUT LTD
    13297293
    22/24 Albion St, Cheltenham, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-28 ~ 2022-10-15
    IIF 7 - Director → ME
    Person with significant control
    2021-03-28 ~ 2022-09-20
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MTODD LTD
    15762134
    10 Albert Rd, Worcester, England
    Active Corporate (2 parents)
    Officer
    2025-05-14 ~ now
    IIF 30 - Director → ME
  • 14
    ORIENT FOODS LIMITED
    10768514
    86 Astwood Road, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,174 GBP2021-05-31
    Officer
    2017-05-12 ~ 2018-05-24
    IIF 31 - Director → ME
    2021-10-19 ~ 2023-05-28
    IIF 2 - Director → ME
    Person with significant control
    2023-05-02 ~ 2023-05-29
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    2021-10-07 ~ 2023-05-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-05-12 ~ 2021-09-30
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 15
    PHAT JAYS BURGERS LTD
    14716488
    Unit 1 Kilobury Dr, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-03-08 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 16
    PHATJAYS CHELTENHAM LTD
    12777797
    36 Lichfield Street, Walsall, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 17
    PHATJAYS LTD
    12596937
    Unit 1 Kilbury Drive, Worcester, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2020-05-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-10-19 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 18
    PHATJAYS WORCESTER LTD
    12769535
    36 Lichfield Street, Walsall, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-27 ~ dissolved
    IIF 6 - Director → ME
  • 19
    SHAAN FOODS LIMITED
    06868655
    Alexander House, 60 Tenby Street North, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-04-03 ~ 2011-06-07
    IIF 16 - Director → ME
  • 20
    SPICE EMPIRE FOOD LIMITED
    03941872
    Hunt House Farm, Frith Common, Tenbury Wells, Worcestershire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -45,278 GBP2017-03-31
    Officer
    2000-03-07 ~ 2000-12-01
    IIF 29 - Director → ME
    2007-03-31 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    WOKSTAR CORPORATION LIMITED
    09290345
    86 Astwood Road, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-31 ~ dissolved
    IIF 32 - Director → ME
    2014-10-31 ~ 2014-12-31
    IIF 39 - Secretary → ME
  • 22
    ZARA APPAREL LIMITED
    11449453
    11 Bilford Avenue, Worcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-07-05 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.