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 Nazmul Hoque

    Related profiles found in government register
  • Mr Nazmul Hoque
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Hamlets Way, London, E3 4TY, England

      IIF 1
    • icon of address Suite 2, 10, Abbey Parade, London, SW19 1DG, England

      IIF 2
    • icon of address Unit 301, Lock Studios, 7 Corsican Square, London, E3 3YD, England

      IIF 3
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 4
  • Mr Nazmul Hoque
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • icon of address 14/2g, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 6
    • icon of address Flat 2, 81 Tarling Street, London, E1 0BF, England

      IIF 7
    • icon of address Office 1, 119, Hamlets Way, London, E3 4TY, England

      IIF 8
    • icon of address Unit 17, 58, Marsh Wall, London, E14 9TP, United Kingdom

      IIF 9
    • icon of address Suite # 18, The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, CR4 3FH, United Kingdom

      IIF 10
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 11
  • Hoque, Nazmul
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 12
  • Hoque, Nazmul
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, 10, Abbey Parade, London, SW19 1DG, England

      IIF 13
  • Hoque, Nazmul
    British entrepreneur born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 301, Lock Studios, 7 Corsican Square, London, E3 3YD, England

      IIF 14
  • Hoque, Nazmul
    British business analyst born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 81 Tarling Street, London, E1 0BF, United Kingdom

      IIF 15 IIF 16
  • Hoque, Nazmul
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 81 Tarling Street, London, E1 0BF, England

      IIF 17
  • Hoque, Nazmul
    British consultant born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
    • icon of address Unit 2.31, 75 Whitechapel Road, London, E1 1DU, England

      IIF 19
  • Hoque, Nazmul
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Hamlets Way, London, E3 4TY, England

      IIF 20
    • icon of address 14/2g, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 21
    • icon of address Dawson House, Jewry Street, London, EC3N 2EX, England

      IIF 22
    • icon of address Flat 2, 81 Tarling Street, London, E1 0BF, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Office 1, 119, Hamlets Way, London, E3 4TY, England

      IIF 26
    • icon of address Unit 17, 58, Marsh Wall, London, E14 9TP, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Unit 2.31 75 Whitechapel Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address Dawson House, Jewry Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-19 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 41 Thrawl Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-17 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address 14/2g Docklands Business Centre, 10-16 Tiller Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address Office 1, 119 Hamlets Way, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 8 - Has significant influence or controlOE
  • 6
    icon of address 119 Hamlets Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,501 GBP2024-10-31
    Officer
    icon of calendar 2013-10-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 1 - Has significant influence or controlOE
  • 7
    POLESTAR TELECOM UK LIMITED - 2012-12-13
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    155,774 GBP2017-03-31
    Officer
    icon of calendar 2012-05-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 11 - Has significant influence or controlOE
  • 8
    icon of address Suite # 18 The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-11-17 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Flat 2 81, Tarling Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address Suite 2, 10 Abbey Parade, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -85,920 GBP2022-10-31
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 17 58, Marsh Wall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,825 GBP2021-02-28
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Flat 2 81 Tarling Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,174 GBP2023-04-29
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 1a Brayford Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,692 GBP2024-03-31
    Officer
    icon of calendar 2010-03-16 ~ 2015-09-01
    IIF 23 - Director → ME
  • 2
    icon of address 14/2g Docklands Business Centre, 10-16 Tiller Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Person with significant control
    icon of calendar 2018-10-17 ~ 2018-10-17
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Suite 2, 10 Abbey Parade, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -85,920 GBP2022-10-31
    Officer
    icon of calendar 2020-10-13 ~ 2024-06-13
    IIF 13 - Director → ME
  • 4
    icon of address Unit 301 Lock Studios, 7 Corsican Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -194,940 GBP2024-06-30
    Officer
    icon of calendar 2020-06-24 ~ 2023-11-28
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ 2023-11-28
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2020-06-16 ~ 2024-11-25
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2024-12-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Company number 07075149
    Non-active corporate
    Officer
    icon of calendar 2009-11-13 ~ 2009-11-16
    IIF 24 - 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.