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

Malik, Mohamed

    Related profiles found in government register
  • Malik, Mohamed

    Registered addresses and corresponding companies
    • 30, Rosslyn Crescent, Harrow, HA12RZ, United Kingdom

      IIF 1
  • Malik Mohamed, Mohamed Ibrahim Asif

    Registered addresses and corresponding companies
    • 58b, Lansdowne Road, Croydon, CR0 2BD, England

      IIF 2
    • 19, Daintry Close, Harrow, HA3 8PT, United Kingdom

      IIF 3
    • 19, Daintry Close, Harrow, Middlesex, HA3 8PT, England

      IIF 4
  • Ibrahim, Mohamad
    Lebanese ceo born in May 1984

    Resident in Portugal

    Registered addresses and corresponding companies
    • Quinta Dos Alcoutins, Rua Daciano Costa 26, 2e, Lisbon, Lisbon, 1600-267, Portugal

      IIF 5
  • Mr Ibrahim Mohamed
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14, Alexandria Road, London, W13 0NR, England

      IIF 6 IIF 7
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 8
  • Malik, Asif Ibrahim
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 9
    • First Floor, Berkeley Square House, Berkley Square, Mayfair, London, W1J 6BD, England

      IIF 10
  • Malik, Asif Ibrahim
    British managing director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Berkeley Square House, First Floor, Mayfair, London, W1J 6BD, England

      IIF 11
  • Mohamed, Ibrahim
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16098850 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • 14, Alexandria Road, London, W13 0NR, England

      IIF 13
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 14
  • Ibrahim, Mohamad
    Portuguese born in May 1984

    Resident in Portugal

    Registered addresses and corresponding companies
    • 26. 2e, Rua Daciano Costa Building, Lisbon, 1600 267, Lisbon, Lisboa, 1600 267, Portugal

      IIF 15
  • Malik, Mohamed Ibrahim Asif
    Indian investment born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 53, Bell House, Hirst Crescent, Wembley, HA97HE, United Kingdom

      IIF 16
  • Malik, Mohamed Ibrahim Asif
    Indian investment manager born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 53, Bell House, Hirst Crescent, Wembley, HA97HE, United Kingdom

      IIF 17
  • Malik, Mohamed Ibrahim Asif
    Indian investments manager born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 19, Daintry Close, Harrow, HA38PT, United Kingdom

      IIF 18
    • 30, Rosslyn Crescent, Harrow, HA12RZ, United Kingdom

      IIF 19 IIF 20
  • Mr Asif Ibrahim Malik
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 21
    • Berkeley Square House, First Floor, Mayfair, London, W1J 6BD, England

      IIF 22
    • First Floor, Berkeley Square House, Berkley Square, Mayfair, London, W1J 6BD, England

      IIF 23
  • Malik, Asif Ibrahim
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 - 75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 24
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25 IIF 26
  • Mr Mohamad Ibrahim
    Lebanese born in May 1984

    Resident in Portugal

    Registered addresses and corresponding companies
    • Quinta Dos Alcoutins, Rua Daciano Costa 26, 2e, Lisbon, Lisbon, 1600-267, Portugal

      IIF 27
    • Kingspark Business Centre, Unit 97, 1st Floor, 152-178 Kingston Road, New Malden, KT3 3ST, England

      IIF 28
  • Mr Mohamad Ibrahim
    Portuguese born in May 1984

    Resident in Portugal

    Registered addresses and corresponding companies
    • 124 City Road, City Road, London, EC1V 2NX, England

      IIF 29
  • Malik Mohamed, Mohamed Ibrahim Asif
    Indian director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 19, Daintry Close, Harrow, HA3 8PT, United Kingdom

      IIF 30
  • Malik Mohamed, Mohamed Ibrahim Asif
    Indian investments consultant born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 58b, Lansdowne Road, Croydon, CR0 2BD, England

      IIF 31
    • 19, Daintry Close, Harrow, Middlesex, HA3 8PT, England

      IIF 32
  • Mr Asif Ibrahim Malik
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33 IIF 34
  • Malik Mohamed, Mohamed Ibrahim Asif
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
    • Berkeley Square House, First Floor, Mayfair, London, W1J 6BD, England

      IIF 36
    • First Floor, Berkeley Square House, Berkley Square, Mayfair, London, W1J 6BD, England

      IIF 37
  • Malik Mohamed, Mohamed Ibrahim Asif
    British managing director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 38
  • Mr Mohamed Ibrahim Asif Malik Mohamed
    Indian born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 39
  • Mr Mohamed Ibrahim Asif Malik Mohamed
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Berkeley Square House, First Floor, Mayfair, London, W1J 6BD, England

      IIF 40
    • First Floor, Berkeley Square House, Berkley Square, Mayfair, London, W1J 6BD, England

      IIF 41
child relation
Offspring entities and appointments
Active 14
  • 1
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2022-06-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-06-08 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    19 Daintry Close, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-19 ~ dissolved
    IIF 30 - Director → ME
    2012-06-19 ~ dissolved
    IIF 3 - Secretary → ME
  • 3
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-11-09 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    Flat 53 Bell House, Hirst Crescent, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-07 ~ dissolved
    IIF 17 - Director → ME
  • 5
    Berkeley Square House First Floor, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-02-17 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    ALLIANCE CAPITAL SOLUTIONS LIMITED - 2015-09-16
    First Floor, Berkeley Square House Berkley Square, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -218,042 GBP2024-03-31
    Officer
    2022-02-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-02-17 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    30 Rosslyn Crescent, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-16 ~ dissolved
    IIF 20 - Director → ME
    2011-08-16 ~ dissolved
    IIF 1 - Secretary → ME
  • 8
    14 Alexandria Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-10-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    124 City Road City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,000 GBP2023-11-30
    Officer
    2018-04-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-08-28 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    Flat 53 Bell House, Hirst Crescent, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-07 ~ dissolved
    IIF 16 - Director → ME
  • 11
    HAYAT ARTS LIMITED - 2024-04-10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    HIRAPLACE LIMITED - 2011-10-07
    30 Rosslyn Crescent, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-16 ~ dissolved
    IIF 19 - Director → ME
  • 13
    4385, 16098850 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,396 GBP2024-10-31
    Officer
    2022-06-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-18 ~ 2025-10-23
    IIF 26 - Director → ME
  • 2
    71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (1 parent)
    Officer
    2014-11-25 ~ 2015-03-31
    IIF 31 - Director → ME
    2014-11-25 ~ 2014-11-25
    IIF 2 - Secretary → ME
  • 3
    HAYAT CAPITAL INVESTMENTS LIMITED - 2016-07-20
    HAYAT CAPITAL LIMITED - 2015-09-16
    23 Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-05 ~ 2016-11-10
    IIF 32 - Director → ME
    2011-09-22 ~ 2012-05-10
    IIF 18 - Director → ME
  • 4
    Berkeley Square House First Floor, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-12 ~ 2022-02-17
    IIF 36 - Director → ME
    Person with significant control
    2021-03-12 ~ 2022-02-17
    IIF 40 - Has significant influence or control OE
  • 5
    ALLIANCE CAPITAL SOLUTIONS LIMITED - 2015-09-16
    First Floor, Berkeley Square House Berkley Square, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -218,042 GBP2024-03-31
    Officer
    2015-04-02 ~ 2022-02-17
    IIF 37 - Director → ME
    2015-04-02 ~ 2015-04-07
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-02-17
    IIF 41 - Ownership of shares – 75% or more OE
  • 6
    HAYAT CAPITAL PRINCIPAL LIMITED - 2022-01-05
    4385, 11669034 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-11-30
    Officer
    2018-11-09 ~ 2021-12-20
    IIF 38 - Director → ME
    Person with significant control
    2018-11-09 ~ 2021-11-01
    IIF 39 - Has significant influence or control OE
  • 7
    124 City Road City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,000 GBP2023-11-30
    Officer
    2016-11-15 ~ 2018-02-13
    IIF 5 - Director → ME
    Person with significant control
    2016-11-15 ~ 2018-02-13
    IIF 27 - Ownership of shares – 75% or more OE
    2016-11-17 ~ 2020-08-14
    IIF 28 - Ownership of shares – 75% or more OE
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,396 GBP2024-10-31
    Officer
    2020-10-02 ~ 2022-06-08
    IIF 35 - 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.