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

Nawaz, Rab

    Related profiles found in government register
  • Nawaz, Rab
    Pakistani lorry driver born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 1
  • Nawaz, Rab
    Pakistani director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manchester, Fountain Street, Manchester, M2 2AN, England

      IIF 2
  • Nawaz, Rab
    Pakistani director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197-213, Oxford Street, London, W1D 2LF, England

      IIF 3
  • Nawaz, Rab
    Pakistani director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, Bressenden Place, London, SW1E 5RS, England

      IIF 4
  • Nawaz, Rab
    Pakistani director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 5
  • Nawaz, Rab
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 6
    • icon of address Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 7
    • icon of address 18, King William Street, London, EC4N 7BP, England

      IIF 8
    • icon of address Maple House, High Street, Potters Bar, EN6 5BS, England

      IIF 9
  • Nawaz, Rab
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Temple Row, Birmingham, B2 5LS, England

      IIF 10
    • icon of address Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 11
    • icon of address 1, Meridian South, Meridian Business Park, Leicester, LE19 1WY, England

      IIF 12
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 13
  • Nawaz, Rab
    Swedish general manager born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Hamel Street, Bolton, BL3 3AR, England

      IIF 14
  • Nawaz, Rab
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compass House, Chivers Way, Histon, Cambridge, CB24 9AD, England

      IIF 15
    • icon of address Rex House, Regent Street, London, SW1Y 4PE, England

      IIF 16
    • icon of address Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG, England

      IIF 17
  • Nawaz, Rab
    Pakistani director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Hereward Rise Road, Halesowen, Birmingham, Birmingham, B62 8AN, United Kingdom

      IIF 18
  • Nawaz, Rab
    Pakistani director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Suffolk Street, Stockton-on-tees, TS18 4BA, England

      IIF 19
  • Nawaz, Rab
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 82 Crompton Road, Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 20
  • Mr Rab Nawaz
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 21
  • Nawaz, Rab
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower Point 44, North Road, Brighton, BN1 1YR, England

      IIF 22
    • icon of address 22, Oxford Street, Walsall, WS2 9HY, United Kingdom

      IIF 23
  • Nawaz, Rab
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, Handsworth Wood Road, Hermes Close, Birmingham, B20 2DR, England

      IIF 24
  • Nawaz, Rab
    British director born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 580a, Coventry Road, Small Heath, Birmingham, B10 0US, United Kingdom

      IIF 25
  • Mr Rab Nawaz
    Pakistani born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 26
  • Nawaz, Rab

    Registered addresses and corresponding companies
    • icon of address 19 Hereward Rise Road, Halesowen, Birmingham, Birmingham, B62 8AN, United Kingdom

      IIF 27
  • Rab Nawaz
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 28
  • Mr Rab Nawaz
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, King William Street, London, EC4N 7BP, England

      IIF 29
  • Mr Rab Nawaz
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Temple Row, Birmingham, B2 5LS, England

      IIF 30
    • icon of address 1, Meridian South, Meridian Business Park, Leicester, LE19 1WY, England

      IIF 31
  • Mr Rab Nawaz
    Pakistani born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Hereward Rise, Birmingham, B62 8AN, United Kingdom

      IIF 32
  • Mr Rab Nawaz
    Swedish born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Hamel Street, Bolton, BL3 3AR, England

      IIF 33
  • Mr Rab Nawaz
    Pakistani born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Hereward Rise Road, Halesowen, Birmingham, B62 8AN, United Kingdom

      IIF 34
  • Mr Rab Nawaz
    Pakistani born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Suffolk Street, Stockton-on-tees, TS18 4BA, England

      IIF 35
  • Mr Rab Nawaz
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 82 Crompton Road, Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 36
    • icon of address Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 37
    • icon of address Maple House, High Street, Potters Bar, EN6 5BS, England

      IIF 38
  • Mr Rab Nawaz
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 39
    • icon of address Tower Point 44, North Road, Brighton, BN1 1YR, England

      IIF 40
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 41
    • icon of address 22, Oxford Street, Walsall, WS2 9HY, United Kingdom

      IIF 42
  • Mr Rab Nawaz
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, Handsworth Wood Road, Hermes Close, Birmingham, B20 2DR, England

      IIF 43
    • icon of address Compass House, Chivers Way, Histon, Cambridge, CB24 9AD, England

      IIF 44
    • icon of address Rex House, Regent Street, London, SW1Y 4PE, England

      IIF 45
    • icon of address Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG, England

      IIF 46
  • Rab Nawaz
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 580a, Coventry Road, Small Heath, Birmingham, B10 0US, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 197-213 Oxford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Tower Point 44 North Road, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Portland House, Bressenden Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address 4385, 11127820: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-29 ~ dissolved
    IIF 47 - Has significant influence or control as a member of a firmOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 47 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2017-05-25 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Horton House, Exchange Flags, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Cumberland House 15-17 Cumberland Place, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 18 King William Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    665 GBP2024-07-31
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Flat 3 82 Crompton Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 43 Temple Row, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    41 GBP2023-02-28
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Flat 10 Handsworth Wood Road, Hermes Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Maple House, High Street, Potters Bar, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Flat 1 92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 3 Brindley Place Birmingham, Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 48 Suffolk Street, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-23 ~ dissolved
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 26 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 1 Meridian South, Meridian Business Park, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 22 Oxford Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    171 GBP2020-09-30
    Officer
    icon of calendar 2018-09-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-09-29 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address Manchester, Fountain Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 2 - Director → ME
  • 21
    icon of address 4385, 11716595 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    48 GBP2020-12-31
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address Rex House, Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 72 Gillott Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    119 GBP2024-02-29
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 142 Hamel Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    746 GBP2022-07-31
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address 4385, 11127820: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-29 ~ 2018-07-02
    IIF 25 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.