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 Mohammad Pervaiz Awan

    Related profiles found in government register
  • Mr Mohammad Pervaiz Awan
    British born in January 1955

    Resident in United Kingdom

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

      IIF 1
    • 38, Smeaton Road, Woodford Green, Essex, IG8 8BD, England

      IIF 2
  • Mr Mohammed Pervaiz Awan
    British born in January 1955

    Resident in United Kingdom

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

      IIF 3
  • Awan, Mohammad Pervaiz
    British born in January 1955

    Resident in United Kingdom

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

      IIF 4
  • Awan, Mohammed Pervaiz
    British director born in January 1955

    Resident in United Kingdom

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

      IIF 5
  • Mr Danial Awan
    British born in August 1985

    Resident in United Kingdom

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

      IIF 6
  • Mr Daniel Awan
    British born in August 1985

    Resident in United Kingdom

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

      IIF 7
  • Awan, Pervaiz Mohammad
    British car rental born in January 1955

    Resident in United Kingdom

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

      IIF 8
  • Awan, Danial
    British born in August 1985

    Resident in United Kingdom

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

      IIF 9
  • Awan, Danial
    British director born in August 1985

    Resident in United Kingdom

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

      IIF 10
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • 81 Devenay Road, Stratford, London, Stratford, E15 4AZ

      IIF 12
  • Awan, Mohamed Pervaiz
    British born in January 1955

    Resident in England

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

      IIF 13
  • Awan, Daniel
    British born in August 1985

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 15
  • Mr Danial Awan
    British born in August 1985

    Resident in England

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

      IIF 16
    • 328c, Bethnal Green Road, London, E2 0AG, England

      IIF 17
    • 3rd Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 18
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 19
  • Mr Danial Awan
    British born in June 1982

    Resident in England

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

      IIF 20
  • Mr Danial Awan
    British born in June 1992

    Resident in England

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

      IIF 21
  • Mr Daniel Awan
    British born in June 1981

    Resident in England

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

      IIF 22
  • Awan, Mohammed
    British company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mr Danial Awan
    Brish born in June 1982

    Resident in England

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

      IIF 25
  • Awan, Mohammed
    British company director born in August 1985

    Resident in England

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

      IIF 26
  • Awan, Danial
    British born in August 1985

    Resident in England

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

      IIF 27
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
    • 3rd Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 29
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 30
    • 38, Smeaton Road, Woodford Green, IG8 8BD, England

      IIF 31
  • Awan, Danial
    British commercial director born in August 1985

    Resident in England

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

      IIF 32
  • Awan, Danial
    British company director born in August 1985

    Resident in England

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

      IIF 33
    • 130, Old Street, London, EC1V 9BD, England

      IIF 34
  • Awan, Danial
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Mayfair Court, Flat 5, 32a Manor Road, Chigwell, IG7 5PE, England

      IIF 35
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 36
    • 38, Smeaton Road, Woodford Green, Essex, IG8 8BD, United Kingdom

      IIF 37
  • Awan, Danial
    British managing director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 38, Smeaton Road, Woodford Green, Essex, IG8 8BD, United Kingdom

      IIF 38
  • Awan, Danial
    British companyl director born in June 1981

    Resident in England

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

      IIF 39
  • Awan, Danial
    British born in June 1982

    Resident in England

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

      IIF 40
  • Awan, Danial
    British company director born in June 1982

    Resident in England

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

      IIF 41
  • Awan, Danial
    British director born in June 1982

    Resident in England

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

      IIF 42
child relation
Offspring entities and appointments
Active 16
  • 1
    3 Scott House Admirals Way, Canary Wharf, London, England
    Active Corporate (2 parents)
    Officer
    2025-02-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    6 Healey Lane Business Centre, Healey Lane, Batley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-18 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Has significant influence or control over the trustees of a trustOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Has significant influence or control as a member of a firmOE
  • 3
    Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -37,489 GBP2024-09-30
    Officer
    2019-09-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-09-09 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    Princes Exchange, Princes Square, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,605 GBP2018-03-31
    Officer
    2019-09-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-09-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 5
    328c Bethnal Green Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,425 GBP2024-03-31
    Person with significant control
    2021-03-23 ~ now
    IIF 17 - Has significant influence or controlOE
  • 6
    JA MANAGMENT LTD - 2017-07-28
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-13 ~ dissolved
    IIF 34 - Director → ME
  • 7
    38 Smeaton Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-20 ~ dissolved
    IIF 37 - Director → ME
  • 8
    81 Devenay Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,001 GBP2024-03-31
    Officer
    2024-09-01 ~ now
    IIF 23 - Director → ME
  • 9
    Unit 17 R D Park, Honet Way, Beckton, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-06-30
    Officer
    2020-04-30 ~ dissolved
    IIF 33 - Director → ME
  • 10
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    81 Devenay Road, Stratford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    NORDSEC LTD - 2019-07-17
    3 Brooklyn Close, Dewsbury, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-23 ~ dissolved
    IIF 11 - Director → ME
  • 14
    38 Smeaton Road, Chigwell, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    UNILUX HOMES LIMITED - 2025-10-23
    4385, 09647358 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2023-01-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-06-16 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 16
    NEWTEC RENTALS LIMITED - 2011-09-16
    Unit 17, Gemini Business Park, Hornet Way, London, Beckton, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-20 ~ dissolved
    IIF 38 - Director → ME
Ceased 7
  • 1
    Flat 12, Eardiston House, Eardiston, Tenbury Wells, England
    Active Corporate (11 parents)
    Current Assets (Company account)
    19,725 GBP2025-03-31
    Officer
    2017-06-20 ~ 2018-09-25
    IIF 15 - Director → ME
  • 2
    328c Bethnal Green Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,425 GBP2024-03-31
    Officer
    2021-03-23 ~ 2022-09-18
    IIF 35 - Director → ME
    2022-09-25 ~ 2023-10-01
    IIF 32 - Director → ME
  • 3
    W FALCON LTD - 2025-02-12
    328a Bethnal Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,302 GBP2024-06-30
    Officer
    2023-06-15 ~ 2024-11-14
    IIF 36 - Director → ME
    Person with significant control
    2023-06-15 ~ 2024-11-15
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    Unit 17 R D Park, Honet Way, Beckton, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-06-30
    Officer
    2017-12-28 ~ 2018-01-20
    IIF 24 - Director → ME
    2013-01-01 ~ 2017-12-28
    IIF 26 - Director → ME
  • 5
    UNILUX HOMES LIMITED - 2025-10-23
    4385, 09647358 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2020-10-29 ~ 2021-04-15
    IIF 13 - Director → ME
    2020-09-01 ~ 2020-10-29
    IIF 31 - Director → ME
    2018-07-26 ~ 2020-01-14
    IIF 29 - Director → ME
    2015-06-19 ~ 2017-09-13
    IIF 28 - Director → ME
    2017-12-10 ~ 2018-01-25
    IIF 9 - Director → ME
    Person with significant control
    2019-07-01 ~ 2020-01-14
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    2020-12-12 ~ 2021-04-15
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    NEWTEC RENTALS LIMITED - 2011-09-16
    Unit 17, Gemini Business Park, Hornet Way, London, Beckton, England
    Dissolved Corporate (1 parent)
    Officer
    2009-05-07 ~ 2010-11-28
    IIF 12 - Director → ME
    2010-11-28 ~ 2011-05-21
    IIF 8 - Director → ME
  • 7
    328c Bethnal Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,552 GBP2019-11-30
    Officer
    2012-11-27 ~ 2015-06-18
    IIF 27 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.