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 Fazal E Haq

    Related profiles found in government register
  • Mr Fazal E Haq
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Greyhound Lane, London, SW16 5NL, United Kingdom

      IIF 1
    • icon of address 434, Gander Green Lane, Cheam, Sutton, SM3 9RF, England

      IIF 2 IIF 3 IIF 4
  • Haq, Fazal E
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 26, 95 Miles Road, Mitcham, CR4 3FH, England

      IIF 5
    • icon of address 434, Gander Green Lane, Cheam, Sutton, SM3 9RF, England

      IIF 6
  • Haq, Fazal E
    British chartered certified accountant born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 192, Haydons Road, Wimbledon, London, SW19 8TR

      IIF 7
    • icon of address 434, Ganders Green Lane, North Cheam, Sutton, London, SM3 9RF, England

      IIF 8
  • Haq, Fazal E
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 192, Haydons Road, Wimbledon, London, SW19 8TR

      IIF 9
    • icon of address 434, Gander Green Lane, Cheam, Sutton, SM3 9RF, England

      IIF 10
  • Mr Fazale Haq
    Pakistani born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 192, Haydons Road, London, SW19 8TR, England

      IIF 11
  • Mr Fazal E Haq
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 434, Gander Green Lane, Cheam, Sutton, SM3 9RF, England

      IIF 12
  • Mr Fazale Haq
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 434, Gander Green Lane, Cheam, Sutton, SM3 9RF, England

      IIF 13
    • icon of address 434, Gander Green Lane, Sutton, SM3 9RF, United Kingdom

      IIF 14
  • Mr Fezel Aqh
    Pakistani born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Sanders Parade, Greyhound Lane, London, SW16 5NL, England

      IIF 15
  • Haq, Fazal E
    Pakistani born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 26, 95 Miles Road, Mitcham, CR4 3FH, England

      IIF 16
  • Haq, Fazale
    Pakistani born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 192, Haydons Road, London, SW19 8TR, England

      IIF 17
  • Mr Fazal E Haq
    Pakistani born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 434, Gander Green Lane, Surrey, SM3 9RF, United Kingdom

      IIF 18
  • Aqh, Fezel
    Pakistani director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 192, Haydons Road, Wimblewdon, London, SW19 8TR, England

      IIF 19
  • Haq, Fazal E
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 434, Gander Green Lane, Cheam, Sutton, SM3 9RF, England

      IIF 20
  • Mr Fazale Haq
    Pakistani born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Greyhound Lane, London, SW16 5NL, England

      IIF 21
  • Haq, Fazale
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Endeavour House Unit 1, 2 Cambridge Road, Kingston Upon Thames, KT1 3JU, England

      IIF 22
    • icon of address 434, Gander Green Lane, Sutton, SM3 9RF, United Kingdom

      IIF 23
  • Haq, Fazale
    British company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fazal, Suite 26, 95 Miles Road, Mitcham, CR4 3FH, England

      IIF 24
  • Haq, Fazal E
    Pakistani born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 434, Gander Green Lane, Sutton, Surrey, SM3 9RF, United Kingdom

      IIF 25
  • Haq, Fazal E
    Pakistani chartered accountant born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Pembrock Road, Mitcham Surrey, Mitcham, Surrey, CR4 2LJ, England

      IIF 26
  • Haq, Fazal E
    Pakistani company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 192, Haydons Road, Wimbledon, London, SW19 8TR, England

      IIF 27
  • Haq, Fazale

    Registered addresses and corresponding companies
    • icon of address 434 Gander Green Lane, Cheam, Sutton, SM3 9RF, England

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    DOGAR BROTHERS LTD - 2020-05-07
    icon of address Suite 26 95 Miles Road, Mitcham, Cr4 3fh, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    674 GBP2024-01-31
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 26 95 Miles Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,052 GBP2024-01-31
    Officer
    icon of calendar 2017-01-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 21 - Has significant influence or controlOE
  • 3
    icon of address 192 Haydons Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,052 GBP2024-01-31
    Officer
    icon of calendar 2019-04-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    ARGENTUM CLOUD LTD - 2025-01-27
    icon of address 434 Gander Green Lane, Sutton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Suite 26 95 Miles Road, Mitcham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    55,610 GBP2024-08-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    GEN-VITA LIMITED - 2020-06-20
    FAJAR TIMES LTD. - 2020-09-01
    GEN- VITA LTD - 2019-09-11
    icon of address Suite 22 95 Miles Road, Mitcham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,604 GBP2024-03-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 434 Gander Green Lane, Cheam, Sutton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 26 95 Miles Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    430 GBP2024-01-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Endeavour House Unit 1, 2 Cambridge Road, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    78,811 GBP2024-03-31
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address 2 Sanders Prade Sanders Parade, Greyhound Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 26 - Director → ME
Ceased 4
  • 1
    icon of address 192 Haydons Road, Wimbledon, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    27,484 GBP2024-06-30
    Officer
    icon of calendar 2014-07-10 ~ 2014-07-17
    IIF 27 - Director → ME
    icon of calendar 2016-02-09 ~ 2018-01-30
    IIF 7 - Director → ME
    icon of calendar 2018-01-30 ~ 2023-01-01
    IIF 9 - Director → ME
  • 2
    icon of address 192 Haydons Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,052 GBP2024-01-31
    Officer
    icon of calendar 2015-01-13 ~ 2019-04-06
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-06
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address 2 Sanders Parade, Greyhound Lane, London, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2016-09-12 ~ 2019-04-06
    IIF 19 - Director → ME
    icon of calendar 2016-09-12 ~ 2018-01-01
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ 2018-04-06
    IIF 15 - Has significant influence or control OE
  • 4
    GEN-VITA LIMITED - 2020-06-20
    FAJAR TIMES LTD. - 2020-09-01
    GEN- VITA LTD - 2019-09-11
    icon of address Suite 22 95 Miles Road, Mitcham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,604 GBP2024-03-31
    Officer
    icon of calendar 2019-12-01 ~ 2019-12-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2019-12-01
    IIF 13 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.