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, Pervaiz Mohammad

    Related profiles found in government register
  • Awan, Pervaiz Mohammad
    British car rental born in January 1955

    Resident in United Kingdom

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

      IIF 1
  • Awan, Mohammad Pervaiz
    British company director born in January 1955

    Resident in United Kingdom

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

      IIF 2
  • Awan, Mohammed Pervaiz
    British director born in January 1955

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 4
  • Awan, Danial
    British director born in August 1985

    Resident in United Kingdom

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

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • icon of address 81 Devenay Road, Stratford, London, Stratford, E15 4AZ

      IIF 7
  • Mr Mohammad Pervaiz Awan
    British born in January 1955

    Resident in United Kingdom

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

      IIF 8
    • icon of address 38, Smeaton Road, Woodford Green, Essex, IG8 8BD, England

      IIF 9
  • Mr Mohammed Pervaiz Awan
    British born in January 1955

    Resident in United Kingdom

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

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

    Resident in England

    Registered addresses and corresponding companies
  • Mr Danial Awan
    British born in August 1985

    Resident in United Kingdom

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

      IIF 13
  • Awan, Mohammed
    British company director born in August 1985

    Resident in England

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

      IIF 14
  • Thompson, Lauren Natalie
    British management consultant born in August 1985

    Resident in United Kingdom

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

      IIF 15
  • Awan, Mohamed Pervaiz
    British company director born in January 1955

    Resident in England

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

      IIF 16
  • Awan, Danial
    British commercial director born in August 1985

    Resident in England

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

      IIF 17
  • Awan, Danial
    British company director born in August 1985

    Resident in England

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

      IIF 18
    • icon of address 130, Old Street, London, EC1V 9BD, England

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

      IIF 20
  • Awan, Danial
    British director born in August 1985

    Resident in England

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

      IIF 21
    • icon of address Mayfair Court, Flat 5, 32a Manor Road, Chigwell, IG7 5PE, England

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

      IIF 23
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • icon of address 3rd Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 25
    • icon of address 38, Smeaton Road, Woodford Green, Essex, IG8 8BD, United Kingdom

      IIF 26
    • icon of address 38, Smeaton Road, Woodford Green, IG8 8BD, England

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

    Resident in England

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

      IIF 29
  • Awan, Danial
    British company director born in June 1982

    Resident in England

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

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

    Resident in England

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

      IIF 31
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 32
  • Mr Danial Awan
    British born in August 1985

    Resident in England

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

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

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

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

      IIF 36
  • Mr Danial Awan
    British born in June 1982

    Resident in England

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

      IIF 37
  • Mr Danial Awan
    British born in June 1992

    Resident in England

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

      IIF 38
  • Mr Daniel Awan
    British born in June 1981

    Resident in England

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

      IIF 39
  • Mr Danial Awan
    Brish born in June 1982

    Resident in England

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

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 3 Scott House Admirals Way, Canary Wharf, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 6 Healey Lane Business Centre, Healey Lane, Batley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 40 - Has significant influence or control as a member of a firmOE
    IIF 40 - Has significant influence or control over the trustees of a trustOE
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -37,489 GBP2024-09-30
    Officer
    icon of calendar 2019-09-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Princes Exchange, Princes Square, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,605 GBP2018-03-31
    Officer
    icon of calendar 2019-09-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 328c Bethnal Green Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,425 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 34 - Has significant influence or controlOE
  • 6
    JA MANAGMENT LTD - 2017-07-28
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address 38 Smeaton Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-20 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address 81 Devenay Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,001 GBP2024-03-31
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address Unit 17 R D Park, Honet Way, Beckton, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-06-30
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 81 Devenay Road, Stratford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    NORDSEC LTD - 2019-07-17
    icon of address 3 Brooklyn Close, Dewsbury, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 6 - Director → ME
  • 13
    icon of address 38 Smeaton Road, Chigwell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 09647358 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 15
    NEWTEC RENTALS LIMITED - 2011-09-16
    icon of address Unit 17, Gemini Business Park, Hornet Way, London, Beckton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 28 - Director → ME
Ceased 7
  • 1
    icon of address Flat 12, Eardiston House, Eardiston, Tenbury Wells, England
    Active Corporate (11 parents)
    Current Assets (Company account)
    19,725 GBP2025-03-31
    Officer
    icon of calendar 2017-06-20 ~ 2018-09-25
    IIF 15 - Director → ME
  • 2
    icon of address 328c Bethnal Green Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,425 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ 2022-09-18
    IIF 22 - Director → ME
    icon of calendar 2022-09-25 ~ 2023-10-01
    IIF 17 - Director → ME
  • 3
    W FALCON LTD - 2025-02-12
    icon of address 328a Bethnal Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,302 GBP2024-06-30
    Officer
    icon of calendar 2023-06-15 ~ 2024-11-14
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ 2024-11-15
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 4
    icon of address Unit 17 R D Park, Honet Way, Beckton, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-06-30
    Officer
    icon of calendar 2017-12-28 ~ 2018-01-20
    IIF 12 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-12-28
    IIF 14 - Director → ME
  • 5
    icon of address 4385, 09647358 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-12-10 ~ 2018-01-25
    IIF 4 - Director → ME
    icon of calendar 2020-10-29 ~ 2021-04-15
    IIF 16 - Director → ME
    icon of calendar 2020-09-01 ~ 2020-10-29
    IIF 27 - Director → ME
    icon of calendar 2015-06-19 ~ 2017-09-13
    IIF 24 - Director → ME
    icon of calendar 2018-07-26 ~ 2020-01-14
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2020-01-14
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2020-12-12 ~ 2021-04-15
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    NEWTEC RENTALS LIMITED - 2011-09-16
    icon of address Unit 17, Gemini Business Park, Hornet Way, London, Beckton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-28 ~ 2011-05-21
    IIF 1 - Director → ME
    icon of calendar 2009-05-07 ~ 2010-11-28
    IIF 7 - Director → ME
  • 7
    icon of address 328c Bethnal Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,552 GBP2019-11-30
    Officer
    icon of calendar 2012-11-27 ~ 2015-06-18
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.