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, Atique Ahmad

    Related profiles found in government register
  • Awan, Atique Ahmad
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bushbury House, 435 Wilmslow Road, Withington, Manchester, M20 4AF

      IIF 1
  • Awan, Atique Ahmad
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd & 4th Floor, 2 Herbert Crescent, London, SW1X 0HA

      IIF 2 IIF 3
    • icon of address 8, Ranelagh Grove, London, SW1W 8PD, United Kingdom

      IIF 4
  • Awan, Atique Ahmad
    British restauranteur born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Awan, Atique
    British director born in January 1976

    Resident in United Kingdom

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

      IIF 15 IIF 16
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 17
  • Mr Atique Awan
    British born in January 1976

    Resident in United Kingdom

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

      IIF 18 IIF 19
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 20
  • Atique Ahmad Awan
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ranelagh Grove, London, SW1W 8PD, United Kingdom

      IIF 21
  • Awan, Atique
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 22
  • Awan, Atique
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Butts Court, Leeds, LS1 5JS, England

      IIF 23
    • icon of address C/o Pelham Associates/ Dcd L&m, 85 Strand, London, WC2R 0DW, England

      IIF 24
    • icon of address 7, St. Petersgate, Stockport, Greater Manchester, SK1 1EB, England

      IIF 25
  • Awan, Atique Ahmad
    British director

    Registered addresses and corresponding companies
    • icon of address 3rd & 4th Floor, 2 Herbert Crescent, London, SW1X 0HA

      IIF 26
  • Awan, Atique Ahmad
    British restauranteur

    Registered addresses and corresponding companies
    • icon of address 3rd & 4th Floor, 2 Herbert Crescent, London, SW1X 0HA

      IIF 27 IIF 28 IIF 29
    • icon of address 8, Ranelagh Grove, London, SW1W 8PD, England

      IIF 30
  • Mr Atique Awan
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pelham Associates/ Dcd L&m, 85 Strand, London, WC2R 0DW, England

      IIF 31
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 32
  • Atique Awan
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Butts Court, Leeds, LS1 5JS, England

      IIF 33
  • Mr Atique Ahmad Awan
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. Petersgate, Stockport, Greater Manchester, SK1 1EB, England

      IIF 34
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 35 IIF 36
  • Ahmad Awan, Atique
    British none born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bushbury House, 435 Wilmslow Road, Withington, Manchester, M20 4AF

      IIF 37
  • Awan, Atique

    Registered addresses and corresponding companies
    • icon of address Flat 2, Herbert Crescent, London, SW1X 0HA, England

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 6 Butts Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 2
    icon of address 7 St. Petersgate, Stockport, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    7,035 GBP2021-07-01 ~ 2022-07-31
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    icon of address 7 St. Petersgate, Stockport, Greater Manchester, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -128,725 GBP2021-02-25 ~ 2022-02-28
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address 7 St. Petersgate, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65,745 GBP2022-03-31
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 7 St. Petersgate, Stockport, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -693,991 GBP2022-04-30
    Officer
    icon of calendar 2003-04-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 52 Wilmslow Road, Rushomle, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-19 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2009-03-19 ~ dissolved
    IIF 38 - Secretary → ME
  • 9
    SHERE KHAN HOLDINGS LIMITED - 2009-05-22
    SHERE KHAN RESTAURANTS (LIVERPOOL) LIMITED - 2002-06-17
    SHEREKHAN SAUCES LIMITED - 2001-12-17
    icon of address 52 Wilmslow Road, Manchester
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    967 GBP2015-04-30
    Officer
    icon of calendar 2000-04-18 ~ dissolved
    IIF 28 - Secretary → ME
  • 10
    icon of address Bushbury House 435 Wilmslow Road, Withington, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 37 - Director → ME
  • 11
    icon of address 52 Wilmslow Road, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-17 ~ dissolved
    IIF 29 - Secretary → ME
  • 12
    TIKKI INVESTMENTS LIMITED - 2015-11-16
    icon of address 7 St. Petersgate, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -587,188 GBP2020-03-31
    Officer
    icon of calendar 2004-07-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 13
    HALLCO 1074 LIMITED - 2021-08-02
    icon of address 7 St. Petersgate, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -176,464 GBP2022-04-30
    Officer
    icon of calendar 2004-09-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address C/o Pelham Associates/ Dcd L&m, 85 Strand, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 15
    icon of address 10 Tallow Road, Brentford, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address 71/73 Hoghton Street, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-16 ~ 2006-05-22
    IIF 9 - Director → ME
    icon of calendar 2004-03-16 ~ 2006-05-22
    IIF 27 - Secretary → ME
  • 2
    icon of address 71/73 Hoghton Street, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-24 ~ 2006-05-22
    IIF 5 - Director → ME
  • 3
    icon of address Bushbury House, 435 Wilmslow Road, Withington, Manchester
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,191,444 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ 2020-12-10
    IIF 1 - Director → ME
  • 4
    NORWOOD HOUSE FLAT MANAGEMENT COMPANY LTD - 2003-12-18
    icon of address First Floor 179 Ashley Road, Hale, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2003-06-20 ~ 2011-06-08
    IIF 6 - Director → ME
  • 5
    HALLCO 1067 LIMITED - 2005-01-12
    icon of address 71/73 Hoghton Street, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-07 ~ 2006-05-22
    IIF 2 - Director → ME
    icon of calendar 2005-01-07 ~ 2006-05-22
    IIF 26 - Secretary → ME
  • 6
    SHERE KHAN HOLDINGS LIMITED - 2009-05-22
    SHERE KHAN RESTAURANTS (LIVERPOOL) LIMITED - 2002-06-17
    SHEREKHAN SAUCES LIMITED - 2001-12-17
    icon of address 52 Wilmslow Road, Manchester
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    967 GBP2015-04-30
    Officer
    icon of calendar 2001-12-07 ~ 2010-07-31
    IIF 7 - Director → ME
  • 7
    icon of address Bushbury House, 435 Wilmslow Road, Withington, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -4,202 GBP2024-04-30
    Officer
    icon of calendar 2000-08-18 ~ 2010-07-31
    IIF 11 - Director → ME
  • 8
    icon of address Bushbury House, 435 Wilmslow Road, Withington, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -405,942 GBP2024-04-30
    Officer
    icon of calendar 1999-02-09 ~ 2010-07-31
    IIF 10 - Director → ME
  • 9
    icon of address 52 Wilmslow Road, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-17 ~ 2010-07-31
    IIF 8 - Director → ME
  • 10
    HALLCO 1074 LIMITED - 2021-08-02
    icon of address 7 St. Petersgate, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -176,464 GBP2022-04-30
    Officer
    icon of calendar 2004-09-01 ~ 2021-07-30
    IIF 30 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.