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

Haque, Mohammed Ashraful

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

    Resident in England

    Registered addresses and corresponding companies
    • Jhumat House, 160, London Road, Barking, IG11 8BB, England

      IIF 1
  • Haque, Mohammed Ashraful
    British business executive born in January 1966

    Resident in England

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

      IIF 2
  • Haque, Mohammed Ashraful
    British business person born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Office 6314, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 3
    • Victory Way, Admirals Park, Crossways, Dartford, Kent, DA2 6QD, United Kingdom

      IIF 4
    • Office 6314 , 321-323, High Road, Chadwell Health, Essex, RM6 6AX, England

      IIF 5
    • Kings House, Unit 3, Suite 10, First Floor, Broadway Parade, Hornchurch, RM12 4RS, England

      IIF 6
    • Kings House, Unit 3, Suite 2, First Floor, Broadway Parade, Hornchurch, RM12 4RS, England

      IIF 7
    • London Business Centre, 28 Vicarage Lane, London, E15 4ES, England

      IIF 8
  • 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 9
    • Tea Pot Ltd, 60 High Road Leyton, London, E15 2BP, England

      IIF 10
  • 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 11 IIF 12
  • 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 13
  • Haque, Mohammed Ashraful
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • King House, Unit 4, Elm Park Avenue, Ground Floor, Suite 10, Kings Estate, Hornchurch, Essex, RM12 4RS, England

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

    Resident in England

    Registered addresses and corresponding companies
    • China Wala, 153 Green Lane, Ilford, IG1 1XW, England

      IIF 15
    • 60a, High Road, Leyton, London, E15 2BP, England

      IIF 16
    • Ground Floor, 26 Kings Hill Avenue, West Malling, Kent, ME19 4AE, United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
    • Admirals Park, Victory Way, Crossways, Dartford, Kent, DA2 6QD, United Kingdom

      IIF 18
  • Haque, Mohammed Ashraful
    British commercial director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 63, Johnston Street, Blackburn, BB2 1HD, England

      IIF 19
  • Haque, Mohammed Ashraful
    British company director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • Punjab Takeaway, 43, Crellin Street, Barrow-in-furness, Cumbria, LA14 1DS, England

      IIF 20
  • Haque, Mohammed Ashraful
    British business person 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 21
    • King House Unit 4, Kings Estate, Elm Park Avenue, Elm Park, Hornchurch, Essex, RM12 4RS, United Kingdom

      IIF 22
  • 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 23
  • 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 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
    • Kings House, Unit 3, Suite 10, First Floor, Broadway Parade, Hornchurch, RM12 4RS, England

      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 June 1992

    Resident in England

    Registered addresses and corresponding companies
    • Punjab Takeaway, 43, Crellin Street, Barrow-in-furness, Cumbria, LA14 1DS, England

      IIF 42
    • 63, Johnston Street, Blackburn, BB2 1HD, England

      IIF 43
  • 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 44
    • King House Unit 4, Kings Estate, Elm Park Avenue, Elm Park, Hornchurch, Essex, RM12 4RS, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 20
  • 1
    King House, Unit 4,suite 10, Kings Estate, Elm Park, Hornchurch, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    ANFS ADVSIORS LTD - 2024-11-29
    LOCKBYTE LTD - 2024-11-29
    Kings House Unit 3, Suite 2, First Floor, Broadway Parade, Hornchurch, England
    Active Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    Punjab Takeaway 43, Crellin Street, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-05-10 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    Kings House Unit 3, Suite 10, First Floor, Broadway Parade, Hornchurch, England
    Active Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    16 Bishopsmead Parade, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    63 Johnston Street, Blackburn, England
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 7
    70 High Road Leyton, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,482 GBP2023-07-31
    Officer
    2020-07-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-07-31 ~ now
    IIF 33 - Has significant influence or controlOE
  • 8
    75 Selsdon Rd, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-22 ~ dissolved
    IIF 23 - Director → ME
  • 9
    4385, 15676805 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    King House Unit 4 Kings Estate, Elm Park Avenue, Elm Park, Hornchurch, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 11
    Victory Way Admirals Park, Crossways, Dartford, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-09-14 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    1st Floor Cobham Msa, M25, Junction 9/10 Downside, Cobham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 13
    Ground Floor, 26 Kings Hill Avenue, West Malling, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,965 GBP2023-12-31
    Officer
    2023-08-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-08-16 ~ now
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
  • 14
    RIPPLE INVESTMENTS LTD - 2021-12-21
    60 High Road Leyton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -872 GBP2020-06-30
    Officer
    2021-05-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-05-20 ~ now
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Has significant influence or control over the trustees of a trustOE
    IIF 36 - Has significant influence or control as a member of a firmOE
  • 15
    60 High Road Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-09-23 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 16
    60 High Road Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-09-23 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 17
    16 Bishopsmead Parade High Road Leyton, Leatherhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2021-07-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-07-22 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 18
    Tea Pot Ltd, 60 High Road Leyton, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,572 GBP2020-08-31
    Officer
    2019-08-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-08-23 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 19
    Jhumat House 160, London Road, Barking, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    174 GBP2023-12-31
    Officer
    2018-12-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-12-24 ~ now
    IIF 35 - Has significant influence or controlOE
  • 20
    4385, 15776726 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-06-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    King House Unit 4 Kings Estate, Elm Park Avenue, Elm Park, Hornchurch, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,585 GBP2024-05-31
    Officer
    2023-05-17 ~ 2024-04-16
    IIF 18 - Director → ME
    Person with significant control
    2023-05-17 ~ 2024-04-16
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 2
    LONDON BUSINESS CENTRAL LIMITED - 2021-12-29
    510 Coventry Road, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,721 GBP2020-10-31
    Officer
    2021-07-24 ~ 2022-12-27
    IIF 8 - Director → ME
    Person with significant control
    2021-07-24 ~ 2022-12-27
    IIF 24 - Has significant influence or control OE
    IIF 24 - Has significant influence or control over the trustees of a trust OE
    IIF 24 - Has significant influence or control as a member of a firm OE
  • 3
    JHILIQ LTD - 2021-12-21
    UIY PRINTS CO LIMITED - 2020-12-04
    60a High Road, Leyton, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    834 GBP2020-04-30
    Officer
    2020-09-24 ~ 2021-12-27
    IIF 16 - Director → ME
    Person with significant control
    2020-09-24 ~ 2021-12-27
    IIF 39 - Has significant influence or control OE
    IIF 39 - Has significant influence or control over the trustees of a trust OE
    IIF 39 - Has significant influence or control as a member of a firm OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.