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 Imtiaz Haque

    Related profiles found in government register
  • Mr Imtiaz Haque
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ds House, 306 High Street, Croydon, Surrey, CR0 1NG, England

      IIF 1
    • 2, Grange Road, Chalfont St. Peter, Gerrards Cross, SL9 9AH, England

      IIF 2
    • 19, Sixth Floor Front, Berkeley Street, London, W1J 8ED, England

      IIF 3
    • 19 (sixth Floor Front), Berkeley Street, London, W1J 8ED, England

      IIF 4
  • Mr Imtiaz Haque
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Leonard House, 7 Newman Road, Bromley, Kent, BR1 1RJ

      IIF 5
    • 2, Grange Road, Chalfont St. Peter, Gerrards Cross, SL9 9AH, England

      IIF 6 IIF 7 IIF 8
    • 2, The Roperies, High Wycombe, Buckinghamshire, HP13 7FW, England

      IIF 9
    • 19, Sixth Floor Front, Berkeley Street, London, W1J 8ED, England

      IIF 10
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Langley House, Park Road, London, N2 8EY

      IIF 14
  • Imtiaz Haque
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Grange Road, Chalfont St. Peter, Gerrards Cross, SL9 9AH, England

      IIF 15
  • Haque, Imtiaz
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Leonard House, 7 Newman Road, Bromley, Kent, BR1 1RJ

      IIF 16 IIF 17 IIF 18
    • 2, Grange Road, Chalfont St. Peter, Gerrards Cross, SL9 9AH, England

      IIF 19 IIF 20 IIF 21
    • 2, The Roperies, High Wycombe, HP13 7FW, United Kingdom

      IIF 22
    • Cannon Green Building, 27 Bush Lane, London, EC4R 0AN, England

      IIF 23
    • C/o Frp Advisory Trading Limited 110, Cannon Street, London, EC4N 6EU

      IIF 24
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Haque, Imtiaz
    British accountant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Roperies, High Wycombe, Buckinghamshire, HP13 7FW, England

      IIF 30
    • 2, The Roperies, High Wycombe, HP13 7FW, United Kingdom

      IIF 31
  • Haque, Imtiaz
    British certified chartered accountant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, Grange Road, Chalfont St. Peter, Gerrards Cross, SL9 9AH, England

      IIF 32
  • Haque, Imtiaz
    British cfo born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Ds House, 306 High Street, Croydon, Surrey, CR0 1NG, England

      IIF 33
  • Haque, Imtiaz
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 19 (sixth Floor Front), Berkeley Street, London, W1J 8ED, England

      IIF 34
  • Haque, Imtiaz
    British finance director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, Grange Road, Chalfont St. Peter, Gerrards Cross, SL9 9AH, England

      IIF 35
    • 19, Berkeley Street, Sixth Floor (front), London, W1J 8ED, United Kingdom

      IIF 36
    • 19, Sixth Floor Front, Berkeley Street, London, W1J 8ED, England

      IIF 37
  • Haque, Imtiaz
    British financial controller born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 38
  • Haque, Imtaiz
    British cfo born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Ds House, 306 High Street, Croydon, Surrey, CR0 1NG, England

      IIF 39
  • Haque, Ishrat, Dr
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Grange Road, Chalfont St. Peter, Gerrards Cross, SL9 9AH, England

      IIF 40
  • Haque, Ishrat, Dr
    British gp born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Grange Road, Chalfont St. Peter, Gerrards Cross, SL9 9AH, England

      IIF 41
  • Haque, Imtiaz

    Registered addresses and corresponding companies
    • 2, The Roperies, High Wycombe, HP13 7FW, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 21
  • 1
    ARTFUL ENTERTAINMENT LIMITED
    13322602
    19 Sixth Floor Front, Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2021-04-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    DR ISH MEDICAL SERVICES LIMITED
    09142351
    2 Grange Road, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (2 parents)
    Equity (Company account)
    82,234 GBP2024-07-31
    Officer
    2022-12-13 ~ now
    IIF 21 - Director → ME
  • 3
    GREENSTONE HOSPITALITY LIMITED
    14737013
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-07-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-07-11 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    GS LONDON HOLDING LIMITED
    16346241
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 5
    HEART ENTERTAINMENT LIMITED
    13138931
    19 Berkeley Street, Sixth Floor (front), London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2021-01-18 ~ dissolved
    IIF 36 - Director → ME
  • 6
    ISLAND HOSPITALITY LIMITED
    15653253
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-16 ~ now
    IIF 26 - Director → ME
  • 7
    IZAMAIYAH LTD
    14706627
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 8
    JULS LONDON LIMITED
    14174272
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -37,101 GBP2024-06-30
    Person with significant control
    2022-06-15 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    KAMA IP LIMITED
    11551589
    2 Grange Road, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (4 parents)
    Equity (Company account)
    -100,500 GBP2024-01-31
    Officer
    2018-09-04 ~ now
    IIF 19 - Director → ME
  • 10
    LE SOLEIL ENTERPRISES LIMITED
    15889992
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-08-10 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    PARK CHINOIS LIMITED
    - now 07902469 07882794, 08313827
    BLAKE TRADING LIMITED - 2013-07-31
    C/o Frp Advisory Trading Limited 110, Cannon Street, London
    In Administration Corporate (3 parents)
    Officer
    2022-10-20 ~ now
    IIF 24 - Director → ME
  • 12
    PC HOLDING LIMITED
    - now 08313827
    PARK CHINOIS LIMITED - 2013-07-31 07882794, 07902469
    19 Berkeley Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-10-20 ~ now
    IIF 16 - Director → ME
  • 13
    PCVL LIMITED
    08525787
    19 Berkeley Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-10-20 ~ now
    IIF 18 - Director → ME
  • 14
    PHI FINANCE LIMITED
    10655833
    2 Grange Road, Chalfont St. Peter, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2017-03-07 ~ dissolved
    IIF 31 - Director → ME
  • 15
    PHI TRADING & CONSULTANCY LIMITED
    - now 09782796
    PI FINANCE CONSULTING LIMITED
    - 2015-10-09 09782796
    2 Grange Road, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,453 GBP2024-09-30
    Officer
    2015-09-17 ~ now
    IIF 22 - Director → ME
    2022-12-13 ~ now
    IIF 40 - Director → ME
    2015-09-17 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 16
    PORTALCREST INTERNATIONAL LIMITED
    15360845
    1103 Pavilion City, 27 Bush Lane, London, England, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-08-15 ~ now
    IIF 20 - Director → ME
  • 17
    THE CLEAN MEALS HOLDING LIMITED
    14056456
    3 Shortlands, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 18
    THE DOVER RESTAURANT LIMITED
    - now 14562686
    CAFE CHINOIS LIMITED
    - 2023-01-25 14562686
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-12-30 ~ now
    IIF 25 - Director → ME
  • 19
    TOKYO LONDON LIMITED
    13464209
    2 Grange Road, Chalfont St. Peter, Gerrards Cross, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 20
    VHIP LTD
    11537083
    Langley House, Park Road, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -847,168 GBP2023-01-31
    Person with significant control
    2019-01-29 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    ZENTRYX TECH LIMITED
    16502129
    Cannon Green Building, 27 Bush Lane, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-06 ~ now
    IIF 23 - Director → ME
Ceased 9
  • 1
    HERONFRAY LIMITED
    09289455
    Flat 15 57 Devons Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-15 ~ 2015-09-15
    IIF 30 - Director → ME
  • 2
    ISLAND HOSPITALITY LIMITED
    15653253
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-04-16 ~ 2024-07-08
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 3
    IZAMAIYAH LTD
    14706627
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-06 ~ 2025-06-09
    IIF 41 - Director → ME
    Person with significant control
    2023-03-06 ~ 2025-06-09
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    JULS LONDON LIMITED
    14174272
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -37,101 GBP2024-06-30
    Officer
    2022-06-15 ~ 2023-12-01
    IIF 34 - Director → ME
    2024-04-25 ~ 2025-08-01
    IIF 38 - Director → ME
  • 5
    KAMA IP LIMITED
    11551589
    2 Grange Road, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (4 parents)
    Equity (Company account)
    -100,500 GBP2024-01-31
    Person with significant control
    2018-11-26 ~ 2020-12-08
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-09-04 ~ 2018-09-04
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    THE CLEAN MEALS HOLDING LIMITED
    14056456
    3 Shortlands, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-04-20 ~ 2022-07-22
    IIF 33 - Director → ME
  • 7
    TOKYO LONDON LIMITED
    13464209
    2 Grange Road, Chalfont St. Peter, Gerrards Cross, England
    Dissolved Corporate (4 parents)
    Officer
    2021-06-18 ~ 2021-08-10
    IIF 35 - Director → ME
  • 8
    TURMERIC RESTAURANT LIMITED
    14058443
    3 Shortlands, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ 2022-07-26
    IIF 39 - Director → ME
  • 9
    VHIP LTD
    11537083
    Langley House, Park Road, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -847,168 GBP2023-01-31
    Officer
    2018-08-25 ~ 2023-10-24
    IIF 32 - Director → ME
    Person with significant control
    2018-08-25 ~ 2018-08-25
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.