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

Haq, Syed Ebadat Ali, Professor

    Related profiles found in government register
  • Haq, Syed Ebadat Ali, Professor
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 10, Harley Street, London, W1G 9PF, England

      IIF 1
    • Light Centre, 10 Portman Square, London, W1H 6AZ, England

      IIF 2
  • Haq, Syed Ebadat Ali, Professor
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 20-22, Great Titchfield Street, London, W1W 8BE, England

      IIF 3
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 4
  • Haq, Syed Ebadat Ali, Professor
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 155c Shooter's Hill Road, Blackheath, London, SE3 8UQ, United Kingdom

      IIF 5
    • 155c, Shooters Hill Road, London, SE3 8UQ, United Kingdom

      IIF 6
  • Haq, Syed Ebadat Ali, Professor
    British entrepreneur born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 155c, Shooters Hill Road, London, SE3 8UQ, United Kingdom

      IIF 7
  • Haq, Syed Ebadat Ali, Professor
    born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3 Doolittle Yard, Froghall Road, Ampthill, Bedford, MK45 2NW, England

      IIF 8
    • 155b, Shooters Hill Road, London, London, SE3 8UQ, United Kingdom

      IIF 9
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU, England

      IIF 10
    • 27, Oakdene Road, Marple, Stockport, SK6 6PJ, United Kingdom

      IIF 11
  • Haq, Syed Ebadat Ali
    British physician born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Elsley Court, Great Titchfield Street, London, W1W 8BE, England

      IIF 12
  • Haq, Syed Ebadat Ali, Professor
    born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, 173 Church Road, Northfield, Birmingham, B31 2LX, England

      IIF 13 IIF 14
  • Haq, Syed Ebadat Ali, Professor
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 442, Lewisham High Street, London, SE13 6LJ, United Kingdom

      IIF 15
  • Haq, Syed Ebadat Ali, Professor
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Woodcroft, Woodcroft, Harlow, Essex, CM18 6YA

      IIF 16
  • Haq, Syed Ebadat Ali, Professor
    British medical born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 442, Lewisham High Street, London, SE13 6LJ, England

      IIF 17
  • Haq, Syed Ebadat Ali, Professor
    British medical physician born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 442, Lewisham High Street, London, SE13 6LJ, England

      IIF 18
  • Haq, Syed Ebadat Ali, Professor
    British physician born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 442, Lewisham High Street, London, SE13 6LJ, England

      IIF 19
  • Haq, Syed Ebadat Ali, Professor
    British professor of medicine born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Gildredge Road, Eastbourne, East Sussex, BN21 4RL

      IIF 20
    • 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 21 IIF 22
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, England

      IIF 23
  • Professor Syed Ebadat Ali Haq
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 10, Harley Street, London, W1G 9PF, England

      IIF 24
    • 155c, Shooters Hill Road, London, SE3 8UQ, England

      IIF 25
    • 155c, Shooters Hill Road, London, SE3 8UQ, United Kingdom

      IIF 26
  • Haq, Syed, Professor
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Harley Street London, 10 Harley Street, London, London, City Of, W1G 9PF, United Kingdom

      IIF 27
  • Haq, Syed, Professor.
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Harley Street London, 10 Harley Street, London, London, City Of, W1G 9PF, United Kingdom

      IIF 28
  • Haq, Syed Masudul, Dr
    born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Oakdene Road, Marple, Stockport, SK6 6PJ, United Kingdom

      IIF 29
  • Haq, Syed Masudul, Dr
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Harley Street London, 10 Harley Street, London, London, City Of, W1G 9PF, United Kingdom

      IIF 30 IIF 31
    • 11 Burlington Place, Kincraig Drive, Sevenoaks, TN13 3BH, England

      IIF 32
  • Haq, Syed, Dr
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Harley Street London, 10 Harley Street, London, London, City Of, W1G 9PF, United Kingdom

      IIF 33
  • Haq, Syed, Dr
    British physician born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Professor S Haq, 10 Harley Street, London, W1G 9PF, England

      IIF 34
  • Professor Syed Ebadat Ali Haq
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, The Centre, High Street, Gillingham, Dorset, SP8 4AB

      IIF 35
    • 442, Lewisham High Street, London, SE13 6LJ, United Kingdom

      IIF 36
  • Dr Syed Haq
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Harley Street, Harley Street, London, W1G 9PF, England

      IIF 37
    • Professor S Haq, 10 Harley Street, London, W1G 9PF, England

      IIF 38
  • Professor Syed Haq
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Harley Street London, 10 Harley Street, London, London, City Of, W1G 9PF, United Kingdom

      IIF 39
  • Professor. Syed Haq
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Harley Street London, 10 Harley Street, London, London, City Of, W1G 9PF, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 27
  • 1
    AMAESTHETICS SKIN LTD
    14611692
    98 Crawford Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-03 ~ now
    IIF 2 - Director → ME
  • 2
    BIO IMMUNITAS BIOTECH LTD
    13339121
    10 Harley Street London, 10 Harley Street, London, London, City Of, United Kingdom
    Active Corporate (7 parents)
    Officer
    2021-04-15 ~ now
    IIF 28 - Director → ME
    2021-04-15 ~ 2026-01-04
    IIF 30 - Director → ME
    Person with significant control
    2021-04-15 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 3
    BIO IMMUNITAS INTELLECTUAL PROPERTY LTD
    13329521
    10 Harley Street London, 10 Harley Street, London, London, City Of, United Kingdom
    Active Corporate (7 parents)
    Officer
    2021-04-12 ~ now
    IIF 31 - Director → ME
    IIF 27 - Director → ME
    Person with significant control
    2021-04-12 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 4
    BIO IMMUNITAS LTD
    13320624
    35 Berkeley Square, London, England
    Active Corporate (7 parents)
    Officer
    2021-04-08 ~ 2025-02-20
    IIF 32 - Director → ME
    2021-04-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-04-08 ~ 2024-12-01
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 5
    BOSTON INNOVATIONS LLP
    OC415239
    The Barn 173 Church Road, Northfield, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2016-12-28 ~ dissolved
    IIF 13 - LLP Member → ME
  • 6
    DA VINCI NEW TECH LIMITED
    11070047
    155c Shooters Hill Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 7
    DAVAL INTERNATIONAL LIMITED
    - now 04009385
    DAVIS-DAVAL LIMITED - 2001-05-03
    WIDETARGET LIMITED - 2000-07-27
    114 Dunkery Road, London, England
    Dissolved Corporate (49 parents, 1 offspring)
    Officer
    2010-08-04 ~ 2014-04-15
    IIF 20 - Director → ME
  • 8
    ESSG LLP
    OC415240
    The Barn 173 Church Road, Northfield, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2016-12-28 ~ dissolved
    IIF 14 - LLP Member → ME
  • 9
    GLOBAL COMMUNITY SOLUTIONS LIMITED
    09662834
    71-75 Shelton Street Shelton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-30 ~ dissolved
    IIF 21 - Director → ME
  • 10
    GPC GLOBAL LTD
    08527985
    98 Woodcroft, Woodcroft, Harlow, Essex
    Active Corporate (3 parents)
    Officer
    2015-09-09 ~ 2017-08-01
    IIF 16 - Director → ME
  • 11
    HAQ MEDICAL AND AESTHETIC CONSULTING LIMITED
    16399529
    10 Harley Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-04-22 ~ now
    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
  • 12
    HAQ MEDICAL CONSULTANCY LTD
    12472406
    Professor S Haq, 10 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-02-19 ~ dissolved
    IIF 38 - Has significant influence or control OE
  • 13
    HC DUNWORTH ESTATES LIMITED
    09662718
    4385, 09662718: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2015-06-30 ~ dissolved
    IIF 22 - Director → ME
  • 14
    ICD MEMBERS LLP
    OC451021
    27 Oakdene Road, Marple, Stockport, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2024-02-14 ~ now
    IIF 11 - LLP Designated Member → ME
    IIF 29 - LLP Designated Member → ME
  • 15
    ICONIC INTELLECTUAL PROPERTY LIMITED
    - now 10361829
    NATEWOOD PRODUCTS LIMITED - 2016-09-28
    22 York Buildings John Adam Street, London
    Dissolved Corporate (10 parents)
    Officer
    2019-01-08 ~ 2020-07-24
    IIF 4 - Director → ME
  • 16
    INTELLIGENT CABLE DIAGNOSTIC SYSTEMS LTD
    09487158
    1 The Centre, High Street, Gillingham, Dorset
    Dissolved Corporate (5 parents)
    Officer
    2015-11-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    INTELLIGENT CABLE DIAGNOSTICS LLP
    OC386987
    3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Dissolved Corporate (16 parents)
    Officer
    2013-08-02 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 18
    INVICTUS HUMANUS LIMITED
    09074565
    155c Shooters Hill Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-06-06 ~ dissolved
    IIF 7 - Director → ME
  • 19
    NADH LIMITED
    10539869
    442 Lewisham High Street, London, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2016-12-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-12-28 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 20
    ROUGE INTERNATIONAL LLP
    OC450185
    6th Floor 2 London Wall Place, London, England
    Active Corporate (25 parents)
    Officer
    2025-06-25 ~ now
    IIF 10 - LLP Member → ME
  • 21
    ROUGE TECHNOLOGY SERVICES LLP
    OC423879
    155b Shooters Hill Road, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-08-24 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 22
    TARIAN BIOLOGICS LIMITED
    - now 10237212
    NATEWOOD ASSOCIATES LIMITED - 2018-03-13
    22 York Buildings John Adam Street, London
    Dissolved Corporate (8 parents)
    Officer
    2019-06-01 ~ 2020-07-24
    IIF 12 - Director → ME
  • 23
    TARIAN BIOTECHNOLOGY LIMITED
    - now 10361846
    NATEWOOD TRADING LIMITED - 2016-12-17
    22 York Buildings John Adam Street, London
    Dissolved Corporate (8 parents)
    Officer
    2019-01-16 ~ 2020-07-24
    IIF 3 - Director → ME
  • 24
    TARIAN GROUP HOLDINGS LTD.
    - now 10444877
    TARIAN GROUP HOLDINGS PLC
    - 2018-10-29 10444877
    22 York Buildings John Adam Street, London
    Dissolved Corporate (8 parents, 4 offsprings)
    Officer
    2016-12-06 ~ 2020-07-24
    IIF 23 - Director → ME
  • 25
    THE LONDON PREVENTATIVE MEDICINE CENTRE LIMITED
    - now 07567024
    LONDON PREVENTATIVE MEDICINE CENTRE LIMITED
    - 2013-07-24 07567024
    Suite 4 Cranbrook House, 61 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2013-07-22 ~ dissolved
    IIF 19 - Director → ME
  • 26
    THE SOCIETY OF POLYDIOXANONE (PDO) THREADS UK
    09974172
    104 Oak Road, Tiptree, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    ZELLEX LIMITED
    08999673
    98 Woodcroft, Harlow, Essex, England
    Active Corporate (5 parents)
    Officer
    2015-12-08 ~ 2017-08-01
    IIF 17 - Director → ME

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.