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

Awan, Sheraz

    Related profiles found in government register
  • Awan, Sheraz
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ariston House, Albany Road, Gateshead, NE8 3AT, United Kingdom

      IIF 1
    • icon of address 139, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PQ, England

      IIF 2
    • icon of address 413a, Stamfordham Road, Newcastle Upon Tyne, NE5 5HL, England

      IIF 3
    • icon of address Unit 5 Co Op Buildings, Stamfordham Road, Westerhope, Tyne And Wear, NE5 5HL, England

      IIF 4
  • Awan, Sheraz
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Darras Road, Newcastle Upon Tyne, NE20 9PQ, England

      IIF 5
  • Awan, Sheraz
    British manager born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PQ, England

      IIF 6
  • Awan, Sheraz, Mr.
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PQ, England

      IIF 7
  • Awan, Sheraz, Mr.
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 407 Stamfordham Road, Newcastle Upon Tyne, NE5 5HA, England

      IIF 8
    • icon of address 407, Stamfordham Road, Newcastle Upon Tyne, NE5 5HA, United Kingdom

      IIF 9
    • icon of address 407, Stamfordham Road, Westerhope, Newcastle Upon Tyne, Tyne And Wear, NE5 5HA, England

      IIF 10
  • Awan, Sheraz, Mr.
    British manager born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 407, Stamfordham Road, Westerhope, Newcastle Upon Tyne, Tyne And Wear, NE5 5HA, England

      IIF 11
  • Awan, Sheraz
    British general dealer born in December 1976

    Registered addresses and corresponding companies
    • icon of address 1204-1206 Walker Road, Newcastle Upon Tyne, Tyne & Wear, NE6 3JP

      IIF 12
  • Mr Sheraz Awan
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Darras Road, Newcastle Upon Tyne, NE20 9PQ, England

      IIF 13
    • icon of address 139, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PQ, England

      IIF 14
    • icon of address 413a, Stamfordham Road, Newcastle Upon Tyne, NE5 5HL, England

      IIF 15
    • icon of address Unit 5 Co Op Buildings, Stamfordham Road, Westerhope, Tyne And Wear, NE5 5HL, England

      IIF 16
  • Mr. Sheraz Awan
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PQ, England

      IIF 17
    • icon of address 407 Stamfordham Road, Newcastle Upon Tyne, Tyne And Wear, NE5 5HA, England

      IIF 18 IIF 19
  • Awan, Sheraz
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 413a, Stamfordham Road, Newcastle Upon Tyne, NE5 5HL, England

      IIF 20
  • Mr Sheraz Awan
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ariston House, Albany Road, Gateshead, NE8 3AT, United Kingdom

      IIF 21
    • icon of address 413a, Stamfordham Road, Newcastle Upon Tyne, NE5 5HB, United Kingdom

      IIF 22
    • icon of address 413a, Stamfordham Road, Newcastle Upon Tyne, NE5 5HL, England

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 5 Seafield Mews, Seaton Sluice, Whitley Bay, Tyne And Wear, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 10 - Director → ME
  • 2
    TEN TON TATTOO HOUSE LTD - 2020-11-25
    icon of address Unit 5 Co Op Buildings, Stamfordham Road, Westerhope, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,003 GBP2024-09-30
    Officer
    icon of calendar 2025-06-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 407 Stamfordham Road, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 413a Stamfordham Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,794 GBP2024-12-31
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    SANA SAMAH LTD - 2010-10-06
    icon of address 139 Darras Road, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    56,062 GBP2024-09-30
    Officer
    icon of calendar 2010-09-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 407 Stamfordham Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-03 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address Ariston House, Albany Road, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 8
    icon of address 139 Darras Road, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address 393-395 Stamfordham Road, Westerhope, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (4 parents)
    Equity (Company account)
    1,197,212 GBP2024-03-31
    Officer
    icon of calendar 2001-07-05 ~ 2001-07-23
    IIF 12 - Director → ME
  • 2
    icon of address Office 1 First Floor, Front Street, Chester Le Street, Co Durham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-10-31
    Person with significant control
    icon of calendar 2018-10-31 ~ 2020-10-01
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    TEN TON TATTOO HOUSE LTD - 2020-11-25
    icon of address Unit 5 Co Op Buildings, Stamfordham Road, Westerhope, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,003 GBP2024-09-30
    Officer
    icon of calendar 2020-09-02 ~ 2025-03-10
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ 2025-03-10
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    icon of address 413a Stamfordham Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,794 GBP2024-12-31
    Officer
    icon of calendar 2018-12-06 ~ 2025-03-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ 2025-03-10
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 405a Stamfordham Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-28 ~ 2022-03-09
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ 2022-03-09
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 2 Sinclair Drive, Sutton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-18 ~ 2014-11-25
    IIF 8 - Director → ME
  • 7
    icon of address 22 Wallington Drive, East Denton, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    970 GBP2021-04-07
    Person with significant control
    icon of calendar 2020-10-16 ~ 2022-01-01
    IIF 14 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.