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 Haque Nawaz

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

    Resident in England

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

      IIF 1
    • icon of address 72, Sandy Lane, Cheam, Sutton, SM2 7EP, England

      IIF 2
  • Mr Haq Nawaz
    British born in July 1983

    Resident in England

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

      IIF 3 IIF 4
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6
    • icon of address 216, Whippendell Road, Watford, WD18 7NL, England

      IIF 7
  • Mr Haq Nawaz
    British born in April 1982

    Resident in England

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

      IIF 8
  • Mr Haque Nawaz
    Pakistani born in January 1963

    Resident in England

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

      IIF 9
  • Haque, Nawaz
    British optician born in September 1966

    Resident in England

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

      IIF 10
  • Mr Nawaz Haque
    British born in September 1966

    Resident in England

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

      IIF 11
  • Mr Haque Nawaz
    British born in January 1963

    Resident in United Kingdom

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

      IIF 12
    • icon of address 20, Downs Side, Cheam, Sutton, SM2 7EQ, England

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

      IIF 14
  • Nawaz, Haque
    British company director born in January 1963

    Resident in England

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

      IIF 15 IIF 16
  • Nawaz, Haque
    British director born in January 1963

    Resident in England

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

      IIF 17
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 18
  • Nawaz, Haque
    British entrepreneur born in January 1963

    Resident in England

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

      IIF 19
  • Nawaz, Haq
    British business consultant born in July 1983

    Resident in England

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

      IIF 20
  • Nawaz, Haque
    British business executive born in April 1982

    Resident in England

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

      IIF 21
  • Mr Haq Nawaz
    British born in April 1982

    Resident in United Kingdom

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

      IIF 22
    • icon of address Unit 2, Second Floor, 797 London Road, Thornton Heath, Surrey, CR7 6AW, England

      IIF 23
  • Nawaz, Haq
    Pakistani it born in April 1982

    Resident in England

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

      IIF 24
  • Nawaz, Haque
    British company director born in January 1963

    Resident in United Kingdom

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

      IIF 25
  • Nawaz, Haq
    British business executive born in April 1982

    Resident in United Kingdom

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

      IIF 26
  • Nawaz, Haq
    British businessman born in April 1982

    Resident in United Kingdom

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

      IIF 27
  • Nawaz, Haq
    British director born in April 1982

    Resident in United Kingdom

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

      IIF 28
  • Nawaz, Haq
    British sales director born in April 1982

    Resident in United Kingdom

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

      IIF 29 IIF 30
  • Nawaz, Haq
    Pakistani company director born in September 1967

    Resident in Pakistan

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

      IIF 31
  • Nawaz, Haq
    Pakistani business born in April 1982

    Resident in United Kingdom

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

      IIF 32
  • Nawaz, Haq
    Pakistani business executive born in April 1982

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 34
    • icon of address 57, Streatham Road, Mitcham, Surrey, CR4 2AH, England

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

    Resident in United Kingdom

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

      IIF 36
  • Nawaz, Haq
    Pakistani business born in July 1983

    Resident in United Kingdom

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

      IIF 37
  • Nawaz, Haq
    Pakistani business executive born in July 1983

    Resident in United Kingdom

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

      IIF 38
  • Nawaz, Haq
    Pakistani security born in July 1983

    Resident in United Kingdom

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

      IIF 39
  • Nawaz, Haq
    Pakistani security advisor born in July 1983

    Resident in United Kingdom

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

      IIF 40
  • Nawaz, Haq

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

      IIF 41
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 44 Penshurst Road, Thornton Heath, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,500 GBP2024-10-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20-22 Wenlock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    257,290 GBP2024-12-31
    Officer
    icon of calendar 2014-12-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-03-04 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2016-12-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20 Downs Side, Cheam, Sutton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 15 The Generator Business Centre, 95 Miles Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address 03 Singleton Close, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address 72 Sandy Lane, Cheam, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,005 GBP2024-07-31
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,521 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 58 Bevois Valley Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-08 ~ dissolved
    IIF 36 - Director → ME
  • 10
    icon of address 72 Sandy Lane Cheam, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,329 GBP2023-06-30
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 186a Galpins Road, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    909 GBP2016-05-31
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 29 - Director → ME
  • 12
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,638 GBP2024-01-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 12 - Has significant influence or controlOE
Ceased 14
  • 1
    icon of address 44 Penshurst Road, Thornton Heath, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2016-12-05
    IIF 26 - Director → ME
  • 2
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF 31 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,500 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-18 ~ 2022-05-04
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    CAB GIANT LTD - 2017-03-29
    icon of address 160 Kemp House, City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,500 GBP2024-04-30
    Officer
    icon of calendar 2016-04-01 ~ 2017-07-02
    IIF 38 - Director → ME
  • 5
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-07-07 ~ 2022-08-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-13
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -756 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-07-22 ~ 2017-04-05
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 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
    icon of calendar 2011-03-15 ~ 2017-04-25
    IIF 39 - Director → ME
  • 8
    icon of address Challenge House,slz1, 616 Mitcham Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,148 GBP2022-07-31
    Officer
    icon of calendar 2013-07-31 ~ 2015-03-01
    IIF 34 - Director → ME
    icon of calendar 2022-08-24 ~ 2023-12-03
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ 2023-12-03
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    icon of address 8 Otterburn Gardens, Isleworth, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    177 GBP2024-01-31
    Officer
    icon of calendar 2013-02-19 ~ 2015-03-03
    IIF 37 - Director → ME
  • 10
    icon of address Challnenge House, Slz1, 616 Mitcham Road, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2018-12-03 ~ 2021-05-10
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ 2021-05-10
    IIF 23 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit C London House, 42 Upper Richmond Road West, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-07 ~ 2013-04-19
    IIF 33 - Director → ME
  • 12
    icon of address 186a Galpins Road, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    909 GBP2016-05-31
    Officer
    icon of calendar 2013-07-29 ~ 2014-10-08
    IIF 35 - Director → ME
    icon of calendar 2015-07-09 ~ 2016-02-19
    IIF 30 - Director → ME
  • 13
    icon of address 22 Ullswater Crescent, Coulsdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -546,782 GBP2024-10-31
    Officer
    icon of calendar 2014-10-03 ~ 2021-08-13
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-13
    IIF 9 - Ownership of shares – 75% or more OE
  • 14
    icon of address 186 A Galpins Road, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-09 ~ 2013-09-02
    IIF 32 - Director → ME
    icon of calendar 2009-11-09 ~ 2013-09-02
    IIF 41 - Secretary → 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.