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

Haque, Syed Burhanul

    Related profiles found in government register
  • Haque, Syed Burhanul
    British business person born in December 1976

    Resident in England

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

      IIF 1
    • icon of address The Weavers Public House, London Road, Southborough, Tunbridge Wells, Kent, TN4 0PU, United Kingdom

      IIF 2
  • Haque, Syed Burhanul
    British chef born in December 1976

    Resident in England

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

      IIF 3
  • Haque, Syed Burhanul
    British company director born in December 1976

    Resident in England

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

      IIF 4
  • Haque, Syed Burhanul
    British director born in December 1976

    Resident in England

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

      IIF 5
    • icon of address 237, Bullsmoor Lane, Enfield, EN1 4SB, England

      IIF 6
    • icon of address 31, Greengate Street, Stafford, ST16 2HY, England

      IIF 7
  • Haque, Syed Burhanul
    British restaurant manager born in December 1976

    Resident in England

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

      IIF 8 IIF 9
  • Haque, Syed Burhanu
    British businessman born in December 1976

    Resident in England

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

      IIF 10
  • Haque, Syed Burhanu
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, St. Dunstans Street, Canterbury, CT2 8AD, United Kingdom

      IIF 11
    • icon of address 149, High Street, Tonbridge, Kent, TN9 1DH, United Kingdom

      IIF 12
    • icon of address 35a, Westbury Avenue, London, N22 6BS, England

      IIF 13
  • Haque, Syed Burhanu
    British restaurant manager born in December 1976

    Resident in England

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

      IIF 14
    • icon of address The Weavers Public House, London Road, Southborough, Tunbridge Wells, Kent, TN4 0PU, England

      IIF 15
  • Haque, Syed Burhanu
    British restaurant owner born in December 1976

    Resident in England

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

      IIF 16
  • Haquqe, Syed Burhanul
    British company director born in December 1976

    Resident in England

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

      IIF 17
  • Haque, Syed Burhanu
    British restaurant manager born in December 1979

    Resident in England

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

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

    Resident in Gbr

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

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

    Resident in Gbr

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

      IIF 20
  • Haque, Syed Burhanul
    British director born in December 1976

    Resident in United Kingdom

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

      IIF 21 IIF 22
    • icon of address 88a, George Lane, London, E18 1JJ, England

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

    Resident in England

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

      IIF 24
    • icon of address 92, St. Nicholas Hospital, Church Hill, Harbledown, Canterbury, CT2 9AD, United Kingdom

      IIF 25
    • icon of address 149, High Street, Kent, TN9 1DH, United Kingdom

      IIF 26
    • icon of address London Road, Southborough, Tunbridge Wells, TN4 0PU, England

      IIF 27
    • icon of address The Weavers Public House, London Road, Southborough, Tunbridge Wells, Kent, TN4 0PU, England

      IIF 28
  • Mr Syed Burhanul Haque
    British born in December 1976

    Resident in England

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

      IIF 29
    • icon of address 92, St. Dunstans Street, Canterbury, CT2 8AD, England

      IIF 30
    • icon of address 31, Greengate Street, Stafford, ST16 2HY, England

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

      IIF 32
  • Mr Syed Burhanul Haque
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Syed Burhan Ul Haque
    British born in December 1976

    Resident in United Kingdom

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

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 56 Middle Street, Deal, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,920 GBP2024-06-29
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 2
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address 88a George Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,835 GBP2024-02-28
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 4
    icon of address 237 Bullsmoor Lane, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,566 GBP2024-12-31
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 31 Greengate Street, Stafford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    icon of address 1st Floor Windsor House, 1270 London Road, Norbury, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 1st Floor Windsor House, 1270 London Road, Norbury, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 128-130 The Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Has significant influence or control as a member of a firmOE
  • 9
    icon of address 35a Westbury Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,779 GBP2022-01-28
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ now
    IIF 27 - Has significant influence or controlOE
  • 10
    icon of address 237 Bullsmoor Lane, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 11
    icon of address 92 St. Dunstans Street, Canterbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
  • 12
    icon of address 149 High Street, Tonbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 13
    icon of address 92 St. Dunstans Street, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 14
    icon of address Doshi & Co 1st Floor Windsor House, 1270 London Road, Norbury, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 20 - Director → ME
  • 15
    icon of address Doshi & Co 1st Floor Windsor House 1270 London Road, Norbury, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-13 ~ dissolved
    IIF 3 - Director → ME
  • 16
    icon of address The Weavers Public House London Road, Southborough, Royal Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-30 ~ dissolved
    IIF 10 - Director → ME
Ceased 6
  • 1
    icon of address 22-27 High Street 1-9 Pudding Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-15 ~ 2016-08-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ 2016-08-01
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Has significant influence or control OE
  • 2
    icon of address 237 Bullsmoor Lane, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,566 GBP2024-12-31
    Officer
    icon of calendar 2021-08-02 ~ 2021-08-02
    IIF 17 - Director → ME
  • 3
    icon of address The Weavers Public House London Road, Southborough, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ 2021-10-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ 2021-10-01
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 4
    icon of address The Weavers Public House London Road, Southborough, Tunbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-16 ~ 2020-02-16
    IIF 18 - Director → ME
    icon of calendar 2020-02-15 ~ 2020-02-15
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-16 ~ 2020-02-16
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
  • 5
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11,904 GBP2015-08-31
    Officer
    icon of calendar 2013-11-01 ~ 2017-03-16
    IIF 4 - Director → ME
  • 6
    icon of address Woklin Robert Edwards Court, Lancaster University, Lancaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-23 ~ 2020-02-02
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ 2020-02-02
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.