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 Fazlul Abu Kashem Mohammed Haque

    Related profiles found in government register
  • Mr Fazlul Abu Kashem Mohammed Haque
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 6a, 4th Floor, 246 - 250 Romford Road, London, E7 9HZ, United Kingdom

      IIF 1
    • icon of address 6, Ronfearn Avenue, Orpington, BR5 4BP, United Kingdom

      IIF 2
    • icon of address 6, Ronfearn Avenue, Orpington, Kent, BR5 4BP, England

      IIF 3
    • icon of address 91, St. Johns Hill, Sevenoaks, Kent, TN13 3PE, England

      IIF 4
  • Haque, Fazlul Abu Kashem Mohammed
    British accounts manager born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ronfearn Avenue, Orpington, Kent, BR5 4BP, United Kingdom

      IIF 5 IIF 6
  • Haque, Fazlul Abu Kashem Mohammed
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 6a, 4th Floor, 246 - 250 Romford Road, London, E7 9HZ, United Kingdom

      IIF 7
    • icon of address 6, Ronfearn Avenue, Orpington, BR5 4BP, United Kingdom

      IIF 8
    • icon of address 6, Ronfearn Avenue, Orpington, Kent, BR5 4BP, England

      IIF 9 IIF 10
    • icon of address 6, Ronfearn Avenue, Orpington, Kent, BR5 4BP, United Kingdom

      IIF 11
  • Mr Fazlul Haque
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, St Johns Hill, Kent, TN13 3PE, United Kingdom

      IIF 12
    • icon of address Queens House, 3rd Floor, London, W1T 7PD, United Kingdom

      IIF 13
  • Haque, Fazlul
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, St Johns Hill, Sevenoaks, Kent, TN13 3PE, United Kingdom

      IIF 14
    • icon of address Queens House, 3rd Floor, 180 Tottenham Court Road, London, W1T 7PD, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 6 Ronfearn Avenue, Orpington, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,374 GBP2024-03-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 10 - Director → ME
  • 2
    SAWBRIDGEWORTH ASSOCIATES LIMITED - 2021-03-08
    icon of address 6 Ronfearn Avenue, Orpington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    400 GBP2022-03-31
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 6 Ronfearn Avenue, Orpington, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 91 St. Johns Hill, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 6 Ronfearn Avenue, Orpington, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,911 GBP2024-03-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ now
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directorsOE
    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% as a member of a firmOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    QH ACCOUNTANCY LIMITED - 2018-11-08
    icon of address Queens House 3rd Floor, 180 Tottenham Court Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -10,548 GBP2024-03-31
    Officer
    icon of calendar 2018-10-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Room 6a 4th Floor, 246 - 250 Romford Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    SAWBRIDGEWORTH ASSOCIATES LIMITED - 2021-03-08
    icon of address 6 Ronfearn Avenue, Orpington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    400 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-03-21 ~ 2021-03-07
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    HAQUE AHMED VEGAN CUISINE LIMITED - 2022-02-22
    icon of address 91 St Johns Hill, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    icon of calendar 2019-03-20 ~ 2020-03-19
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ 2020-03-19
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Flat 46 The Lock Building, 72 High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -700 GBP2022-04-30
    Officer
    icon of calendar 2019-04-24 ~ 2022-04-01
    IIF 11 - Director → ME
  • 4
    icon of address 91 St. Johns Hill, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-12 ~ 2020-01-13
    IIF 5 - 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.