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 Haque Nawaz

    Related profiles found in government register
  • Mr Haque Nawaz
    Pakistani born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 22, Ullswater Crescent, Coulsdon, CR5 2HR, England

      IIF 1
  • Mr Haque Nawaz
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 2
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 3
    • 72, Sandy Lane, Cheam, Sutton, SM2 7EP, England

      IIF 4
  • Mr Haq Nawaz
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU

      IIF 5 IIF 6
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7 IIF 8
    • 216, Whippendell Road, Watford, WD18 7NL, England

      IIF 9
  • Mr Haq Nawaz
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 125, Lulworth Road, Birmingham, B28 8NX, England

      IIF 10
    • 125, Lulworth Road, Hall Green, Birmingham, West Midlands, B28 8NX, England

      IIF 11
  • Mr Haq Nawaz
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Challenge House,slz1, 616 Mitcham Road, Croydon, CR0 3AA, England

      IIF 12
  • Mr Haque Nawaz
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Downs Side, Cheam, Sutton, SM2 7EQ, England

      IIF 13
    • 72 Sandy Lane, Cheam, Sutton, SM2 7EP, England

      IIF 14
  • Nawaz, Haq
    Pakistani it born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 03, Singleton Close, London, Greater London, SW17 9JY, England

      IIF 15
  • Haque, Nawaz
    British optician born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 26 Ickenham Road, Ruislip, Middlesex, HA4 7BX

      IIF 16
  • Mr Nawaz Haque
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 26 Ickenham Road, Ruislip, Middlesex, HA4 7BX, England

      IIF 17
  • Nawaz, Haque
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 72 Sandy Lane, Cheam, Sutton, SM2 7EP, England

      IIF 18 IIF 19
  • Nawaz, Haque
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 20
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 21
  • Nawaz, Haque
    British entrepreneur born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 101g, 34-44 London Road, Morden, SM4 5BT, England

      IIF 22
  • Mr Haq Nawaz
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Penshurst Road, Thornton Heath, CR7 7EA, England

      IIF 23
    • Unit 2, Second Floor, 797 London Road, Thornton Heath, Surrey, CR7 6AW, England

      IIF 24
  • Nawaz, Haq
    Pakistani company director born in September 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 25
  • Nawaz, Haq
    British business consultant born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Nawaz, Haq
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 125, Lulworth Road, Birmingham, B28 8NX, England

      IIF 27
  • Nawaz, Haq
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 125, Lulworth Road, Hall Green, Birmingham, West Midlands, B28 8NX, England

      IIF 28
  • Nawaz, Haque
    British business executive born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Challenge House,slz1, 616 Mitcham Road, Croydon, CR0 3AA, England

      IIF 29
  • Nawaz, Haq
    Pakistani business born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Otterburn Gardens, Isleworth, TW7 5JJ, United Kingdom

      IIF 30
  • Nawaz, Haq
    Pakistani business executive born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Kingsley Road, Hounslow, TW3 1QA, United Kingdom

      IIF 31
  • Nawaz, Haq
    Pakistani security born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Bloomsbury Way, Lower Ground Floor, London, WC1 2SE, England

      IIF 32
  • Nawaz, Haq
    Pakistani security advisor born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Nawaz, Haq
    Pakistani business born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 140 Connect House, 21 Willow Lane, Mitcham, Surrey, CR4 4NA

      IIF 34
  • Nawaz, Haq
    Pakistani business executive born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C London House, 42 Upper Richmond Road West, London, SW14 8DP, United Kingdom

      IIF 35
  • Nawaz, Haq
    Pakistani businessman born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Streatham Road, London, London, CR4 2AH, England

      IIF 36
    • 57, Streatham Road, Mitcham, Surrey, CR4 2AH, England

      IIF 37
  • Nawaz, Haq
    Pakistani director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Bevois Valley Road, Southampton, SO14 0JR, England

      IIF 38
  • Nawaz, Haque
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Downs Side, Cheam, Sutton, SM2 7EQ, England

      IIF 39
  • Nawaz, Haq
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 238, Stonor Road, Birmingham, B28 0QL

      IIF 40
  • Nawaz, Haq
    British

    Registered addresses and corresponding companies
    • 238, Stonor Road, Birmingham, B28 0QL

      IIF 41
  • Nawaz, Haq
    British business executive born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186 A, Galpins Road, Thornton Heath, Surrey, CR7 6EF, England

      IIF 42
  • Nawaz, Haq
    British businessman born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15, The Generator Business Centre, 95 Miles Road, Mitcham, CR4 3FH, England

      IIF 43
  • Nawaz, Haq
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Second Floor, 797 London Road, Thornton Heath, Surrey, CR7 6AW, England

      IIF 44
  • Nawaz, Haq
    British sales director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186a, Galpins Road, Thornton Heath, Surrey, CR7 6EF, England

      IIF 45 IIF 46
  • Nawaz, Haq

    Registered addresses and corresponding companies
    • Unit 140 Connect House, 21 Willow Lane, Mitcham, Surrey, CR4 4NA

      IIF 47
child relation
Offspring entities and appointments
Active 15
  • 1
    1ST ARIEL & SATELLITE SERVICES LIMITED - 2009-11-19
    238 Stonor Road, Hall Green, Birmingham
    Corporate (2 parents)
    Officer
    2009-03-10 ~ now
    IIF 40 - director → ME
    2009-03-10 ~ now
    IIF 41 - secretary → ME
  • 2
    44 Penshurst Road, Thornton Heath, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    9,300 GBP2023-10-31
    Officer
    2021-10-18 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    20-22 Wenlock Road, London
    Corporate (1 parent)
    Equity (Company account)
    204,825 GBP2023-12-31
    Officer
    2014-12-15 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    2018-03-04 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
  • 5
    20 Downs Side, Cheam, Sutton, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-05 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    Unit 15 The Generator Business Centre, 95 Miles Road, Mitcham, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-18 ~ dissolved
    IIF 43 - director → ME
  • 7
    125 Lulworth Road, Hall Green, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -9,638 GBP2024-04-30
    Officer
    2017-04-05 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    125 Lulworth Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-09-22 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-09-22 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    03 Singleton Close, London, Greater London, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-04 ~ dissolved
    IIF 15 - director → ME
  • 10
    72 Sandy Lane, Cheam, Sutton, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-06 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-07-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    Marshall House, Suite 21-25 124 Middleton Road, Morden, England
    Corporate (2 parents)
    Equity (Company account)
    -14,799 GBP2023-07-31
    Officer
    2022-07-27 ~ now
    IIF 20 - director → ME
    Person with significant control
    2022-07-27 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    58 Bevois Valley Road, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-08 ~ dissolved
    IIF 38 - director → ME
  • 13
    72 Sandy Lane Cheam, Sutton, England
    Corporate (1 parent)
    Equity (Company account)
    -32,329 GBP2023-06-30
    Officer
    2021-06-17 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-06-17 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    186a Galpins Road, Thornton Heath, Surrey, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    909 GBP2016-05-31
    Officer
    2014-06-01 ~ dissolved
    IIF 45 - director → ME
  • 15
    Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    -10,638 GBP2024-01-31
    Officer
    2021-01-08 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-01-08 ~ now
    IIF 3 - Has significant influence or controlOE
Ceased 14
  • 1
    44 Penshurst Road, Thornton Heath, England
    Dissolved corporate (2 parents)
    Officer
    2015-07-16 ~ 2016-12-05
    IIF 42 - director → ME
  • 2
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved corporate
    Officer
    2015-03-25 ~ 2015-12-31
    IIF 25 - director → ME
  • 3
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    9,300 GBP2023-10-31
    Person with significant control
    2021-10-18 ~ 2022-05-04
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    CAB GIANT LTD - 2017-03-29
    160 Kemp House, City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    12,500 GBP2024-04-30
    Officer
    2016-04-01 ~ 2017-07-02
    IIF 31 - director → ME
  • 5
    Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Corporate (7 parents)
    Officer
    2003-07-07 ~ 2022-08-31
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-13
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    66 Earl Street, Maidstone, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    -756 GBP2018-07-31
    Person with significant control
    2016-07-22 ~ 2017-04-05
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    40 Bloomsbury Way, Lower Ground Floor, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,601 GBP2016-03-31
    Officer
    2011-03-15 ~ 2017-04-25
    IIF 32 - director → ME
  • 8
    Challenge House,slz1, 616 Mitcham Road, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    4,148 GBP2022-07-31
    Officer
    2013-07-31 ~ 2015-03-01
    IIF 36 - director → ME
    2022-08-24 ~ 2023-12-03
    IIF 29 - director → ME
    Person with significant control
    2022-08-24 ~ 2023-12-03
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
  • 9
    8 Otterburn Gardens, Isleworth, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    177 GBP2024-01-31
    Officer
    2013-02-19 ~ 2015-03-03
    IIF 30 - director → ME
  • 10
    Challnenge House, Slz1, 616 Mitcham Road, Croydon, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2018-12-03 ~ 2021-05-10
    IIF 44 - director → ME
    Person with significant control
    2018-12-03 ~ 2021-05-10
    IIF 24 - Ownership of shares – 75% or more OE
  • 11
    Unit C London House, 42 Upper Richmond Road West, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-12-07 ~ 2013-04-19
    IIF 35 - director → ME
  • 12
    186a Galpins Road, Thornton Heath, Surrey, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    909 GBP2016-05-31
    Officer
    2015-07-09 ~ 2016-02-19
    IIF 46 - director → ME
    2013-07-29 ~ 2014-10-08
    IIF 37 - director → ME
  • 13
    22 Ullswater Crescent, Coulsdon, England
    Corporate (4 parents)
    Equity (Company account)
    -300,851 GBP2023-10-31
    Officer
    2014-10-03 ~ 2021-08-13
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-13
    IIF 1 - Ownership of shares – 75% or more OE
  • 14
    186 A Galpins Road, Thornton Heath, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2009-11-09 ~ 2013-09-02
    IIF 34 - director → ME
    2009-11-09 ~ 2013-09-02
    IIF 47 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.