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

Nawaz, Haq

    Related profiles found in government register
  • Nawaz, Haq
    Pakistani it born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 03, Singleton Close, London, Greater London, SW17 9JY, England

      IIF 1
  • Nawaz, Haq
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Nawaz, Haque
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Challenge House,slz1, 616 Mitcham Road, Croydon, CR0 3AA, England

      IIF 3
  • Nawaz, Haq
    Pakistani company director born in September 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 4
  • Nawaz, Haq
    Pakistani born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Streatham Road, London, London, CR4 2AH, England

      IIF 5
  • Nawaz, Haq
    Pakistani business born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 140 Connect House, 21 Willow Lane, Mitcham, Surrey, CR4 4NA

      IIF 6
  • Nawaz, Haq
    Pakistani business executive born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C London House, 42 Upper Richmond Road West, London, SW14 8DP, United Kingdom

      IIF 7
  • Nawaz, Haq
    Pakistani businessman born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Streatham Road, Mitcham, Surrey, CR4 2AH, England

      IIF 8
  • Nawaz, Haq
    Pakistani director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Bevois Valley Road, Southampton, SO14 0JR, England

      IIF 9
  • Nawaz, Haque
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 10
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 11
    • 72, Sandy Lane, Cheam, Sutton, SM2 7EP, England

      IIF 12
  • Nawaz, Haque
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 72 Sandy Lane, Cheam, Sutton, SM2 7EP, England

      IIF 13
  • Nawaz, Haque
    British entrepreneur born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 101g, 34-44 London Road, Morden, SM4 5BT, England

      IIF 14
  • Nawaz, Haq
    Pakistani born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Kingsley Road, Hounslow, TW3 1QA, United Kingdom

      IIF 15
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Nawaz, Haq
    Pakistani business born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Otterburn Gardens, Isleworth, TW7 5JJ, United Kingdom

      IIF 17
  • Nawaz, Haq
    Pakistani security born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Bloomsbury Way, Lower Ground Floor, London, WC1 2SE, England

      IIF 18
  • Nawaz, Haq
    Pakistani born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Cromwell Street, Dudley, DY2 7HA, England

      IIF 19
  • Mr Haque Nawaz
    Pakistani born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 22, Ullswater Crescent, Coulsdon, CR5 2HR, England

      IIF 20
  • Nawaz, Haq
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Second Floor, 797 London Road, Thornton Heath, Surrey, CR7 6AW, England

      IIF 21
  • Nawaz, Haq
    British business executive born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186 A, Galpins Road, Thornton Heath, Surrey, CR7 6EF, England

      IIF 22
  • Nawaz, Haq
    British businessman born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15, The Generator Business Centre, 95 Miles Road, Mitcham, CR4 3FH, England

      IIF 23
  • Nawaz, Haq
    British sales director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186a, Galpins Road, Thornton Heath, Surrey, CR7 6EF, England

      IIF 24 IIF 25
  • Mr Haq Nawaz
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Challenge House,slz1, 616 Mitcham Road, Croydon, CR0 3AA, England

      IIF 26
  • Haque, Nawaz
    British optician born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 26 Ickenham Road, Ruislip, Middlesex, HA4 7BX

      IIF 27
  • Mr Haq Nawaz
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU

      IIF 28 IIF 29
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30 IIF 31
    • 216, Whippendell Road, Watford, WD18 7NL, England

      IIF 32
  • Mr Nawaz Haque
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 26 Ickenham Road, Ruislip, Middlesex, HA4 7BX, England

      IIF 33
  • Nawaz, Haque
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Downs Side, Cheam, Sutton, SM2 7EQ, England

      IIF 34
  • Nawaz, Haq

    Registered addresses and corresponding companies
    • Unit 140 Connect House, 21 Willow Lane, Mitcham, Surrey, CR4 4NA

      IIF 35
  • Mr Haque Nawaz
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 36
    • 72, Sandy Lane, Cheam, Sutton, SM2 7EP, England

      IIF 37
  • Haq Nawaz
    Pakistani born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Cromwell Street, Dudley, DY2 7HA, England

      IIF 38
  • Mr Haq Nawaz
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Penshurst Road, Thornton Heath, CR7 7EA, England

      IIF 39
    • Unit 2, Second Floor, 797 London Road, Thornton Heath, Surrey, CR7 6AW, England

      IIF 40
  • Mr Haque Nawaz
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 41
    • 20, Downs Side, Cheam, Sutton, SM2 7EQ, England

      IIF 42
    • 72 Sandy Lane, Cheam, Sutton, SM2 7EP, England

      IIF 43
child relation
Offspring entities and appointments 24
  • 1
    AFFAN BUILDERS LTD
    16962108
    21 Cromwell Street, Dudley, England
    Active Corporate (1 parent)
    Officer
    2026-01-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    ALPHA MOTORS LTD
    09687851
    44 Penshurst Road, Thornton Heath, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-16 ~ 2016-12-05
    IIF 22 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 39 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 3
    BELLIS 356 LTD
    09255761
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2015-03-25 ~ 2015-12-31
    IIF 4 - Director → ME
  • 4
    DYNAMIC INTERNATIONAL EDUCATION CONSULTANT LTD
    13685131
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2021-10-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-10-18 ~ 2022-05-04
    IIF 30 - Ownership of shares – 75% or more OE
    2022-02-02 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    DYNAMIC SECURITY SOLUTIONS LTD
    09354143
    20-22 Wenlock Road, London
    Active Corporate (1 parent)
    Officer
    2014-12-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-03-04 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
    IIF 29 - Ownership of shares – 75% or more OE
    2016-12-10 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    EMPIRE INTEGRATED SERVICES LTD
    - now 10097195
    CAB GIANT LTD
    - 2017-03-29 10097195
    160 Kemp House, City Road, London, England
    Active Corporate (3 parents)
    Officer
    2016-04-01 ~ 2017-07-02
    IIF 15 - Director → ME
  • 7
    EVEREST DESIGN & BUILD LTD
    13114085
    20 Downs Side, Cheam, Sutton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 8
    GB VEHICLE HIRE LTD
    09878252
    Unit 15 The Generator Business Centre, 95 Miles Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-18 ~ dissolved
    IIF 23 - Director → ME
  • 9
    GREENFORD SPECSAVERS LIMITED
    04754340
    Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (11 parents)
    Officer
    2003-07-07 ~ 2022-08-31
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-13
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    IT SOLUTION EXPERT LTD
    08020053
    03 Singleton Close, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-04 ~ dissolved
    IIF 1 - Director → ME
  • 11
    KINGDOM PROTECTION MANAGEMENT LTD
    09701406
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-07-22 ~ 2017-04-05
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    NAWAZCO LIMITED
    14219100
    72 Sandy Lane, Cheam, Sutton, England
    Active Corporate (1 parent)
    Officer
    2022-07-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-07-06 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 13
    NOHA PROPERTY INVESTMENT LTD
    14259435
    Marshall House, Suite 21-25 124 Middleton Road, Morden, England
    Active Corporate (2 parents)
    Officer
    2022-07-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-07-27 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    OCEAN VILLAGE TANDOORI RESTAURANT LTD
    08286510
    58 Bevois Valley Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-08 ~ dissolved
    IIF 9 - Director → ME
  • 15
    ORIENTAL SECURITY SERVICES LIMITED
    07564310
    40 Bloomsbury Way, Lower Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-15 ~ 2017-04-25
    IIF 18 - Director → ME
  • 16
    PERIDOT ONLINE LIMITED
    13461360
    72 Sandy Lane Cheam, Sutton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-06-17 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 17
    PRIME CAR RENTALS LTD
    08631805 07891515
    Challenge House,slz1, 616 Mitcham Road, Croydon, England
    Active Corporate (4 parents)
    Officer
    2022-08-24 ~ 2023-12-03
    IIF 3 - Director → ME
    2013-07-31 ~ 2015-03-01
    IIF 5 - Director → ME
    Person with significant control
    2022-08-24 ~ 2023-12-03
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 18
    PRIME INTEGRATED SERVICES LIMITED
    08409045
    8 Otterburn Gardens, Isleworth, Middlesex, England
    Active Corporate (4 parents)
    Officer
    2013-02-19 ~ 2015-03-03
    IIF 17 - Director → ME
  • 19
    SECURE MOTOR LTD
    11709361
    Challnenge House, Slz1, 616 Mitcham Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-12-03 ~ 2021-05-10
    IIF 21 - Director → ME
    Person with significant control
    2018-12-03 ~ 2021-05-10
    IIF 40 - Ownership of shares – 75% or more OE
  • 20
    SHEEN CARS LIMITED
    07635753
    Unit C London House, 42 Upper Richmond Road West, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-12-07 ~ 2013-04-19
    IIF 7 - Director → ME
  • 21
    SILVERSTONE MEDICAL & PHYSIOTHERAPY SERVICES LTD
    08084863
    186a Galpins Road, Thornton Heath, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2013-07-29 ~ 2014-10-08
    IIF 8 - Director → ME
    2015-07-09 ~ 2016-02-19
    IIF 25 - Director → ME
    2014-06-01 ~ dissolved
    IIF 24 - Director → ME
  • 22
    SISKEN SOLUTIONS LTD
    09247505
    22 Ullswater Crescent, Coulsdon, England
    Active Corporate (6 parents)
    Officer
    2014-10-03 ~ 2021-08-13
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-13
    IIF 20 - Ownership of shares – 75% or more OE
  • 23
    TUTELAGE CONSULTANTS LTD
    13121274
    Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (1 parent)
    Officer
    2021-01-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-01-08 ~ now
    IIF 41 - Has significant influence or control OE
  • 24
    UK ACCIDENT CLAIMS HELP LINE LIMITED
    07070734
    186 A Galpins Road, Thornton Heath, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2009-11-09 ~ 2013-09-02
    IIF 6 - Director → ME
    2009-11-09 ~ 2013-09-02
    IIF 35 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.