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 Altaf Nawab

    Related profiles found in government register
  • Mr Altaf Nawab
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 396-398, High Road, Leytonstone, London, E11 3PL, United Kingdom

      IIF 1
    • icon of address 396, High Road, Leytonstone, London, E11 3HW, England

      IIF 2
  • Mr Altaf Issa Nawab
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, Thorold Road, Ilford, Essex, IG1 4HB, United Kingdom

      IIF 3
    • icon of address 193, Thorold Road, Ilford, Essex, IG1 4HB, England

      IIF 4
    • icon of address 193, Thorold Road, Ilford, IG1 4HB, England

      IIF 5
    • icon of address 329, Ley Street, Ilford, IG1 4AA, England

      IIF 6
    • icon of address 464, High Street North, London, E12 6QN, England

      IIF 7
    • icon of address 52, Evering Road, London, N16 7SR, England

      IIF 8 IIF 9
    • icon of address Unit 1, Snowshill Road, Manor Park, London, Greater London, E12 6BF, England

      IIF 10
  • Mr Altaf Issa Nawab
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, Thorold Road, Ilford, Essex, IG1 4HB, England

      IIF 11
  • Nawab, Altaf Issa
    British businessman born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, Thorold Road, Ilford, Essex, IG1 4HB, United Kingdom

      IIF 12
  • Nawab, Altaf Issa
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Seymour Road, Bolton, BL1 8PT, England

      IIF 13
    • icon of address 464, High Street North, London, E12 6QN, England

      IIF 14
    • icon of address 52, Evering Road, London, N16 7SR, England

      IIF 15
    • icon of address Unit 1, Snowshill Road, Manor Park, London, Greater London, E12 6BF, England

      IIF 16
  • Nawab, Altaf Issa
    British construction born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 396-398, High Road, Leytonstone, London, E11 3PL, United Kingdom

      IIF 17
  • Nawab, Altaf Issa
    British construction trainer born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 396-398, High Road, Leytonstone, London, E11 3PL, United Kingdom

      IIF 18
  • Nawab, Altaf Issa
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Evering Road, London, N16 7SR, England

      IIF 19
  • Nawab, Altaf Issa
    British entrepreneur born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41a, Mill Lane, London, NW6 1NB, England

      IIF 20
  • Nawab, Altaf Issa
    British marketing consultant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 124 Cromwell Road, Kensington, London, SW7 4ET, United Kingdom

      IIF 21
  • Mr Altaf Nawab
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 396, High Road Leytonstone, London, E11 3HW, England

      IIF 22
  • Nawab, Altaf
    British businessman born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 396, High Road Leytonstone, London, E11 3HW, England

      IIF 23 IIF 24
  • Mr Altaf Issa Nawab
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 531, High Road, Leytonstone, London, E11 4PB, United Kingdom

      IIF 25
  • Nawab, Altaf Issa
    British businessman born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 531, High Road, Leytonstone, London, E11 4PB, United Kingdom

      IIF 26
  • Nawab, Altaf
    British director restaurant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Evering Road, London, N16 7SR, England

      IIF 27
  • Nawab, Altaf
    British general manager born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Upton Lane, London, E7 9PA, United Kingdom

      IIF 28
  • Nawab, Altaf
    British manager born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-13, Upton Lane, Forest Gate, London, E7 9PA, United Kingdom

      IIF 29
  • Nawab, Altaf Issa

    Registered addresses and corresponding companies
    • icon of address 396-398, High Road, Leytonstone, London, E11 3PL, England

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 531 High Road, Leytonstone, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 1 Snowshill Road, Manor Park, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 396-398 High Road, Leytonstone, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address 5 Talbot Road Industrial Centre, Leyland, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-26 ~ dissolved
    IIF 29 - Director → ME
  • 5
    LEARN & WORK TRAINING LTD - 2014-01-23
    icon of address 396-398 High Road Leytonstone, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,397 GBP2018-08-31
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 41a Mill Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address 52 Evering Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 193 Thorold Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 464 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 193 Thorold Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,253 GBP2023-10-31
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 52 Evering Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 193 Thorold Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,998 GBP2024-02-29
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 396 High Road, Leytonstone, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -355 GBP2018-06-30
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 62 Seymour Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,672 GBP2022-09-30
    Officer
    icon of calendar 2019-09-11 ~ 2021-12-31
    IIF 13 - Director → ME
  • 2
    icon of address 396-398 High Road, Leytonstone, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-30 ~ 2017-02-27
    IIF 17 - Director → ME
    icon of calendar 2016-03-30 ~ 2017-02-27
    IIF 30 - Secretary → ME
  • 3
    CREATIVE TIME UK LIMITED - 2006-10-05
    icon of address 43 Upton Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    37,546 GBP2024-05-31
    Officer
    icon of calendar 2006-05-11 ~ 2014-01-01
    IIF 28 - Director → ME
  • 4
    icon of address 193 Thorold Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-03 ~ 2023-05-16
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 329 Ley Street, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -296,228 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-21 ~ 2023-07-12
    IIF 6 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.