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

Haquqe, Syed Burhanul

    Related profiles found in government register
  • Haquqe, Syed Burhanul
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 237, Bullsmoor Lane, Enfield, EN1 4SB, England

      IIF 1
  • Haque, Syed Burhanul
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 99, Nursery Road, Birmingham, B19 2XX, United Kingdom

      IIF 2
    • 92, St. Dunstans Street, Canterbury, CT2 8AD, United Kingdom

      IIF 3
    • 92, St. Dunstans Street, Canterbury, Kent, CT2 8AD, England

      IIF 4
    • 237, Bullsmoor Lane, Enfield, EN1 4SB, England

      IIF 5
    • 149, High Street, Tonbridge, Kent, TN9 1DH, United Kingdom

      IIF 6
    • The Weavers Public House, London Road, Southborough, Royal Tunbridge Wells, TN4 0PU, England

      IIF 7
    • The Weavers Public House, London Road, Southborough, Tunbridge Wells, Kent, TN4 0PU, England

      IIF 8
  • Haque, Syed Burhanul
    British business person born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 99, Nursery Road, Hockley, Birmingham, B19 2XX

      IIF 9
    • The Weavers Public House, London Road, Southborough, Tunbridge Wells, Kent, TN4 0PU, United Kingdom

      IIF 10
  • Haque, Syed Burhanul
    British chef born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 166, St. Johns Road, Tunbridge Wells, Kent, TN4 9UY

      IIF 11
  • Haque, Syed Burhanul
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 166, St. Johns Road, Tunbridge Wells, Kent, TN4 9UY, England

      IIF 12
  • Haque, Syed Burhanul
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 92, St. Dunstans Street, Canterbury, CT2 8AD, England

      IIF 13
    • 31, Greengate Street, Stafford, ST16 2HY, England

      IIF 14
  • Haque, Syed Burhanul
    British restaurant manager born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1st, Floor Windsor House, 1270 London Road, Norbury, London, SW16 4DH, England

      IIF 15 IIF 16
  • Haque, Syed Burhanu
    British restaurant manager born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Weavers Public House, London Road, Southborough, Tunbridge Wells, Kent, TN4 0PU, England

      IIF 17
  • Haque, Syed Burhanul
    British director born in December 1976

    Resident in Gbr

    Registered addresses and corresponding companies
    • 12, Roland Road, Birmingham, Birmingham, B19 1RS, United Kingdom

      IIF 18
  • Haque, Syed Burhanul
    British restauranteur born in December 1976

    Resident in Gbr

    Registered addresses and corresponding companies
    • 12, Roland Road, Birmingham, B191RS, United Kingdom

      IIF 19
  • Haque, Syed Burhanul
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 237, Bullsmoor Lane, Enfield, EN1 4SB, England

      IIF 20 IIF 21
    • 35a, Westbury Avenue, London, N22 6BS, England

      IIF 22
    • 88a, George Lane, London, E18 1JJ, England

      IIF 23
  • Mr Syed Burhanul Haque
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 99, Nursery Road, Hockley, Birmingham, B19 2XX, England

      IIF 24
    • 92, St. Dunstans Street, Canterbury, CT2 8AD, England

      IIF 25
    • 92, St. Dunstans Street, Canterbury, Kent, CT2 8AD, England

      IIF 26
    • 92, St. Nicholas Hospital, Church Hill, Harbledown, Canterbury, CT2 9AD, United Kingdom

      IIF 27
    • 149, High Street, Kent, TN9 1DH, United Kingdom

      IIF 28
    • 31, Greengate Street, Stafford, ST16 2HY, England

      IIF 29
    • London Road, Southborough, Tunbridge Wells, TN4 0PU, England

      IIF 30
    • The Weavers Public House, London Road, Southborough, Tunbridge Wells, Kent, TN4 0PU, England

      IIF 31
    • The Weavers Public House, London Road, Southborough, Tunbridge Wells, Kent, TN4 0PU, United Kingdom

      IIF 32
  • Haque, Syed Burhanul.
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Imli ,18, West Street, Lewes, East Sussex, BN7 2NZ, United Kingdom

      IIF 33
  • Haque, Syed Burhanul.

    Registered addresses and corresponding companies
    • Imli ,18, West Street, Lewes, East Sussex, BN7 2NZ, United Kingdom

      IIF 34
  • Mr Syed Burhanul Haque
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Syed Burhanul. Haque
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Imli ,18, West Street, Lewes, BN7 2NZ, United Kingdom

      IIF 39
  • Syed Burhan Ul Haque
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Nursery Road, Birmingham, B19 2XX, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 22
  • 1
    ARCADIA RESTAURANT LTD
    14918539
    56 Middle Street, Deal, England
    Active Corporate (1 parent)
    Officer
    2023-06-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-06-06 ~ now
    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
  • 2
    ASHA TANDOORI LIMITED
    07725380 07560315
    Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    2011-08-17 ~ dissolved
    IIF 18 - Director → ME
  • 3
    BANGAL MANAGEMENT SERVICES LIMITED
    10279670
    22-27 High Street 1-9 Pudding Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-15 ~ 2016-08-01
    IIF 2 - Director → ME
    Person with significant control
    2016-07-15 ~ 2016-08-01
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Has significant influence or control OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 4
    BD TOOLS AND SERVICES LTD
    13211449
    88a George Lane, London, England
    Active Corporate (1 parent)
    Officer
    2021-02-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 5
    BD TOOLS LTD
    05570114
    237 Bullsmoor Lane, Enfield, England
    Active Corporate (10 parents)
    Officer
    2021-02-09 ~ now
    IIF 5 - Director → ME
    2021-08-02 ~ 2021-08-02
    IIF 1 - Director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 6
    BKEFH STAFFORD LTD
    15732558
    31 Greengate Street, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2024-05-21 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 7
    BUDDHA BELLY (ONE) LIMITED
    08706224
    1st Floor Windsor House, 1270 London Road, Norbury, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-25 ~ dissolved
    IIF 16 - Director → ME
  • 8
    BUDDHA BELLY (TWO) LIMITED
    08706146 07689165
    1st Floor Windsor House, 1270 London Road, Norbury, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-25 ~ dissolved
    IIF 15 - Director → ME
  • 9
    CANTERBURY SPICE LTD
    10711696
    128-130 The Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Right to appoint or remove directors OE
  • 10
    FAMILY RESTAURANT LIMITED
    13653092
    The Weavers Public House London Road, Southborough, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-30 ~ 2021-10-01
    IIF 10 - Director → ME
    Person with significant control
    2021-09-30 ~ 2021-10-01
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 11
    IMLI LEWES RESTAURANT LTD
    16387557
    Imli ,18 West Street, Lewes, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 33 - Director → ME
    2025-04-15 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 12
    IMLI RESTAURANT LTD
    12432082
    35a Westbury Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2020-01-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-01-29 ~ now
    IIF 30 - Has significant influence or control OE
  • 13
    MAKITASPAREPARTS LTD
    13633897
    237 Bullsmoor Lane, Enfield, England
    Active Corporate (1 parent)
    Officer
    2021-09-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 14
    ORIGINAL RESTAURANT LIMITED
    12444892
    The Weavers Public House London Road, Southborough, Tunbridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-02-16 ~ 2020-02-16
    IIF 17 - Director → ME
    2020-02-15 ~ 2020-02-15
    IIF 8 - Director → ME
    Person with significant control
    2020-02-16 ~ 2020-02-16
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
  • 15
    POPULAR DINE LIMITED
    12270085
    92 St. Dunstans Street, Canterbury, England
    Active Corporate (2 parents)
    Officer
    2020-02-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-02-01 ~ now
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 16
    POPULAR INDIAN LIMITED
    13384694
    149 High Street, Tonbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 17
    RAJ 2020 LIMITED
    12503302
    92 St. Dunstans Street, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 18
    REDROSE CANTERBURY LIMITED
    08662879
    6th Floor, Amp House, Dingwall Road, Croydon
    Dissolved Corporate (3 parents)
    Officer
    2013-11-01 ~ 2017-03-16
    IIF 12 - Director → ME
  • 19
    SOUTHERN RESTAURANT LIMITED
    12277838
    Woklin Robert Edwards Court, Lancaster University, Lancaster, England
    Dissolved Corporate (4 parents)
    Officer
    2019-10-23 ~ 2020-02-02
    IIF 6 - Director → ME
    Person with significant control
    2019-10-23 ~ 2020-02-02
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 20
    SPICE MERCHANT (HORSHAM) LIMITED
    07342347
    Doshi & Co 1st Floor Windsor House, 1270 London Road, Norbury, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-11 ~ dissolved
    IIF 19 - Director → ME
  • 21
    SPICE ORCHID LIMITED
    06875516
    Doshi & Co 1st Floor Windsor House 1270 London Road, Norbury, London, England
    Dissolved Corporate (5 parents)
    Officer
    2009-04-13 ~ dissolved
    IIF 11 - Director → ME
  • 22
    WEAVERS SOUTHBOROUGH LIMITED
    10871607
    The Weavers Public House London Road, Southborough, Royal Tunbridge Wells, England
    Dissolved Corporate (5 parents)
    Officer
    2018-08-30 ~ dissolved
    IIF 7 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.