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

Thompson, Lauren Natalie

    Related profiles found in government register
  • Thompson, Lauren Natalie
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Brayford Square, Brayford Square, London, E1 0SG, England

      IIF 1
  • Thompson, Lauren Natalie
    British management consultant born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, Eardiston House, Eardiston, Tenbury Wells, Worcs, WR15 8JH, England

      IIF 2
  • Awan, Danial
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor - 207, Regent Street, London, W1B 3HH, England

      IIF 3
  • Awan, Danial
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Smeaton Road, Chigwell, IG8 8BD, England

      IIF 4
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
    • 81 Devenay Road, Stratford, London, Stratford, E15 4AZ

      IIF 6
  • Awan, Daniel
    British born in August 1985

    Resident in United Kingdom

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

      IIF 7
  • Mr Daniel Awan
    British born in August 1985

    Resident in United Kingdom

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

      IIF 8
  • Lauren Natalie Thompson
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Brayford Square, Brayford Square, London, E1 0SG, England

      IIF 9
  • Mr Danial Awan
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Smeaton Road, Chigwell, IG8 8BD, England

      IIF 10
  • Awan, Mohammed Pervaiz
    British director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Devenay Road, Stratford, E15 4AZ, United Kingdom

      IIF 11
  • Awan, Mohammad Pervaiz
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Scott House, Admirals Way, Canary Wharf, London, E14 9UG, England

      IIF 12
  • Awan, Pervaiz Mohammad
    British car rental born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17, Gemini Business Park, Hornet Way, London, Beckton, E6 7FF, England

      IIF 13
  • Mr Mohammad Pervaiz Awan
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Scott House, Admirals Way, Canary Wharf, London, E14 9UG, England

      IIF 14
    • 38, Smeaton Road, Woodford Green, Essex, IG8 8BD, England

      IIF 15
  • Mr Mohammed Pervaiz Awan
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Devenay Road, Stratford, E15 4AZ, United Kingdom

      IIF 16
  • Awan, Danial
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 38, Smeaton Road, Chigwell, IG8 8BD, United Kingdom

      IIF 17
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • 3rd Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 19
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 20
    • 38, Smeaton Road, Woodford Green, IG8 8BD, England

      IIF 21
  • Awan, Danial
    British commercial director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 328c, Bethnal Green Road, London, E2 0AG, England

      IIF 22
  • Awan, Danial
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, R D Park, Honet Way, Beckton, London, E6 7FF

      IIF 23
    • 130, Old Street, London, EC1V 9BD, England

      IIF 24
  • Awan, Danial
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Mayfair Court, Flat 5, 32a Manor Road, Chigwell, IG7 5PE, England

      IIF 25
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 26
    • 38, Smeaton Road, Woodford Green, Essex, IG8 8BD, United Kingdom

      IIF 27
  • Awan, Danial
    British managing director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 38, Smeaton Road, Woodford Green, Essex, IG8 8BD, United Kingdom

      IIF 28
  • Awan, Danial
    British companyl director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Princes Exchange, Princes Square, Leeds, LS1 4HY, England

      IIF 29
  • Awan, Danial
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 30
  • Awan, Danial
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3, Brooklyn Close, Dewsbury, West Yorkshire, WF13 4SG, England

      IIF 31
  • Awan, Danial
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, Healey Lane Business Centre, Healey Lane, Batley, West Yorkshire, WF17 8EZ, England

      IIF 32
  • Mr Danial Awan
    British born in August 1985

    Resident in England

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

      IIF 33
    • 328c, Bethnal Green Road, London, E2 0AG, England

      IIF 34
    • 3rd Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 35
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 36
  • Awan, Mohammed
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, R D Park, Honet Way, Beckton, London, E6 7FF

      IIF 37
  • Mr Daniel Awan
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Princes Exchange, Princes Square, Leeds, LS1 4HY, England

      IIF 38
  • Awan, Mohamed Pervaiz
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 38, Smeaton Road, Woodford Green, IG8 8BD, England

      IIF 39
  • Mr Danial Awan
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 40
  • Awan, Mohammed
    British company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mr Danial Awan
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 3, Brooklyn Close, Dewsbury, West Yorkshire, WF13 4SG, England

      IIF 43
  • Mr Danial Awan
    Brish born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, Healey Lane Business Centre, Healey Lane, Batley, West Yorkshire, WF17 8EZ, England

      IIF 44
child relation
Offspring entities and appointments 20
  • 1
    AWAN PROPERTY SERVICES LIMITED
    16260625
    3 Scott House Admirals Way, Canary Wharf, London, England
    Active Corporate (2 parents)
    Officer
    2025-02-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BATHWELL LTD
    09738650
    6 Healey Lane Business Centre, Healey Lane, Batley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
    IIF 44 - Has significant influence or control over the trustees of a trust OE
    IIF 44 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 44 - Has significant influence or control OE
    IIF 44 - Has significant influence or control as a member of a firm OE
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 3
    DEE (GB) DISTRIBUTION LIMITED
    SC641135
    Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-09-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-09-09 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 4
    DEE (GB) PRODUCTS LIMITED
    10090601
    Princes Exchange, Princes Square, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-09-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 5
    EARDISTON HOUSE MANAGEMENT COMPANY LIMITED
    04716466
    Flat 12, Eardiston House, Eardiston, Tenbury Wells, England
    Active Corporate (21 parents)
    Officer
    2017-06-20 ~ 2018-09-25
    IIF 2 - Director → ME
  • 6
    GTB INTERNATIONAL LIMITED
    13287575 14939091
    328c Bethnal Green Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-09-25 ~ 2023-10-01
    IIF 22 - Director → ME
    2021-03-23 ~ 2022-09-18
    IIF 25 - Director → ME
    Person with significant control
    2021-03-23 ~ now
    IIF 34 - Has significant influence or control OE
  • 7
    GTO INTERNATIONAL LIMITED - now
    W FALCON LTD
    - 2025-02-12 14939091
    328a Bethnal Green Road, London, England
    Active Corporate (3 parents)
    Officer
    2023-06-15 ~ 2024-11-14
    IIF 26 - Director → ME
    Person with significant control
    2023-06-15 ~ 2024-11-15
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 8
    JA MANAGEMENT LIMITED
    - now 10888729
    JA MANAGMENT LTD - 2017-07-28
    130 Old Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-12-13 ~ dissolved
    IIF 24 - Director → ME
  • 9
    LEGGERA LTD
    06950551
    38 Smeaton Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-07-20 ~ dissolved
    IIF 27 - Director → ME
  • 10
    NEWTEC LTD
    14755357
    81 Devenay Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-01 ~ now
    IIF 41 - Director → ME
  • 11
    NEWTEC PACKAGING (U.K) LTD
    08104502 03738880
    Unit 17 R D Park, Honet Way, Beckton, London
    Dissolved Corporate (3 parents)
    Officer
    2013-01-01 ~ 2017-12-28
    IIF 37 - Director → ME
    2020-04-30 ~ dissolved
    IIF 23 - Director → ME
    2017-12-28 ~ 2018-01-20
    IIF 42 - Director → ME
  • 12
    NEWTEC PACKAGING LTD
    16846551
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 13
    NEWTEC TRADING LTD
    12507584
    81 Devenay Road, Stratford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 14
    NORDSUN LTD
    - now 12010805
    NORDSEC LTD - 2019-07-17
    3 Brooklyn Close, Dewsbury, West Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    2020-05-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 15
    NTP EUROPE LTD
    10113719
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-23 ~ dissolved
    IIF 5 - Director → ME
  • 16
    ROOTS AND FUTURES STRATEGY LTD
    16929421
    5 Brayford Square, Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-12-23 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 17
    UNILUX GROUP LTD
    10321731
    38 Smeaton Road, Chigwell, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 18
    UNILUX HOMES LIMITED
    - now 09647358 13253400
    UNILUX HOMES LIMITED
    - 2025-10-23 09647358 13253400
    4385, 09647358 - Companies House Default Address, Cardiff
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2015-06-19 ~ 2017-09-13
    IIF 18 - Director → ME
    2017-12-10 ~ 2018-01-25
    IIF 3 - Director → ME
    2020-10-29 ~ 2021-04-15
    IIF 39 - Director → ME
    2018-07-26 ~ 2020-01-14
    IIF 19 - Director → ME
    2020-09-01 ~ 2020-10-29
    IIF 21 - Director → ME
    2023-01-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-06-16 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    2019-07-01 ~ 2020-01-14
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    2020-12-12 ~ 2021-04-15
    IIF 15 - Ownership of shares – 75% or more OE
  • 19
    VOLCE LIMITED
    - now 06596453
    NEWTEC RENTALS LIMITED
    - 2011-09-16 06596453
    Unit 17, Gemini Business Park, Hornet Way, London, Beckton, England
    Dissolved Corporate (2 parents)
    Officer
    2009-05-07 ~ 2010-11-28
    IIF 6 - Director → ME
    2011-05-20 ~ dissolved
    IIF 28 - Director → ME
    2010-11-28 ~ 2011-05-21
    IIF 13 - Director → ME
  • 20
    ZEBS TRADING LTD
    08309330
    328c Bethnal Green Road, London, England
    Active Corporate (2 parents)
    Officer
    2012-11-27 ~ 2015-06-18
    IIF 17 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.