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, Zahir Ahmed

    Related profiles found in government register
  • Malik, Zahir Ahmed
    British builder born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179 Longfield Lane, Ilkeston, Derbyshire, DE7 4DD

      IIF 1
  • Malik, Zahir Ahmed
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Burton Road, Derby, DE1 1TJ, England

      IIF 2 IIF 3 IIF 4
    • icon of address C/o Johnson & Tidsall Ltd, 81 Burton Road, Derby, DE1 1TJ

      IIF 6
    • icon of address The Hill House, Sinfin Lane, Barrow On Trent, Derby, DE73 7HH, United Kingdom

      IIF 7
    • icon of address 2, Mundy Street, Heanor, Derbyshire, DE75 7EB, England

      IIF 8
    • icon of address 2 Mundy Street, Heanor, Derbyshire, DE75 7EB, United Kingdom

      IIF 9 IIF 10
    • icon of address 39a, Main Street, Kimberley, Nottinghamshire, NG16 2NG, England

      IIF 11
    • icon of address 1, Crow Hill Drive, Mansfield, Nottinghamshire, NG19 7AE, England

      IIF 12
    • icon of address 6 Pentrich Road, Giltbrook Industrial Park, Giltbrook, Nottingham, NG16 2UZ

      IIF 13
  • Malik, Zahir Ahmed
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Burton Road, Derby, DE1 1TJ, England

      IIF 14 IIF 15
    • icon of address 81 Burton Road, Derby, DE1 1TJ, United Kingdom

      IIF 16 IIF 17
    • icon of address 2, Mundy Street, Heanor, DE75 7EB

      IIF 18
    • icon of address 2, Mundy Street, Heanor, Derbyshire, DE75 7EB, England

      IIF 19
    • icon of address 179 Longfield Lane, Ilkeston, Derbyshire, DE7 4DD

      IIF 20 IIF 21 IIF 22
    • icon of address 39a Main Street, Kimberley, Nottingham, NG16 2NG, United Kingdom

      IIF 23
    • icon of address 39a Main Street, Kimberley, Nottinghamshire, NG16 2NG, United Kingdom

      IIF 24
    • icon of address 39a, Main Street, Kimberley, Nottingham, NG16 2NG, United Kingdom

      IIF 25
    • icon of address 6, Pentrich Road Giltbrook Industrial Park, Giltbrook, Nottingham, NG16 2UZ

      IIF 26
    • icon of address 6 Pentrich Road, Giltbrook Industrial Park, Giltbrook, Nottingham, NG16 2UZ, United Kingdom

      IIF 27
  • Malik, Zahir Ahmed
    British none born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Pentrich Road, Giltbrook Industrial Estate, Giltbrook, Nottingham, NG16 2UZ

      IIF 28
    • icon of address 6, Pentrich Road, Giltbrook Industrial Park Giltbrook, Nottingham, Nottinghamshire, NG16 2UZ

      IIF 29
  • Malik, Zahir
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39a Main Street, Kimberley, Nottingham, NG16 2NG, United Kingdom

      IIF 30
  • Mr Zahir Malik
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39a Main Street, Kimberley, Nottingham, NG16 2NG, United Kingdom

      IIF 31
  • Mr Zahir Ahmed Malik
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Burton Road, Derby, DE1 1TJ, United Kingdom

      IIF 32 IIF 33
    • icon of address C/o Johnson & Tidsall Ltd, 81 Burton Road, Derby, DE1 1TJ

      IIF 34
    • icon of address 2, Mundy Street, Heanor, Derbyshire, DE75 7EB, United Kingdom

      IIF 35
    • icon of address 179 Longfield Lane, Ilkeston, Derbyshire, DE7 4DD, England

      IIF 36 IIF 37 IIF 38
    • icon of address 39a Main Street, Kimberley, Nottingham, NG16 2NG, United Kingdom

      IIF 45
    • icon of address 39a, Main Street, Kimberley, Nottinghamshire, NG16 2NG, England

      IIF 46
    • icon of address 1, Crow Hill Drive, Mansfield, Nottinghamshire, NG19 7AE, England

      IIF 47
    • icon of address 39a, Main Street, Kimberley, Nottingham, NG16 2NG, United Kingdom

      IIF 48
    • icon of address 6 Pentrich Road, Giltbrook Industrial Park, Giltbrook, Nottingham, NG16 2UZ

      IIF 49 IIF 50
    • icon of address 6, Pentrich Road, Giltbrook Industrial Park Giltbrook, Nottingham, Nottinghamshire, NG16 2UZ

      IIF 51
  • Malik, Zahir Ahmed
    British accountant born in August 1962

    Registered addresses and corresponding companies
    • icon of address 11 Church Street, Ilkeston, Derbyshire, DE7 8QS

      IIF 52 IIF 53
  • Malik, Zahir Ahmed
    British

    Registered addresses and corresponding companies
    • icon of address 11 Church Street, Ilkeston, Derbyshire, DE7 8QS

      IIF 54
    • icon of address 179 Longfield Lane, Ilkeston, Derbyshire, DE7 4DD

      IIF 55
  • Malik, Zahir Ahmed
    British accountant

    Registered addresses and corresponding companies
    • icon of address 11 Church Street, Ilkeston, Derbyshire, DE7 8QS

      IIF 56
  • Malik, Zahir Ahmed
    British director

    Registered addresses and corresponding companies
    • icon of address 6, Pentrich Road, Giltbrook Industrial Park Giltbrook, Nottingham, Nottinghamshire, NG16 2UZ

      IIF 57
  • Mr Zahir Ahmed Malik
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Pentrich Road, Giltbrook Industrial Park, Giltbrook, Nottingham, NG16 2UZ

      IIF 58
  • Malik, Zahir Ahmed

    Registered addresses and corresponding companies
    • icon of address 1, Crow Hill Drive, Mansfield, Nottinghamshire, NG19 7AE, England

      IIF 59
    • icon of address 39a, Main Street, Kimberley, Nottingham, NG16 2NG, United Kingdom

      IIF 60
    • icon of address 6 Pentrich Road, Giltbrook Industrial Park, Giltbrook, Nottingham, NG16 2UZ

      IIF 61 IIF 62 IIF 63
  • Malik, Zahir Amhed

    Registered addresses and corresponding companies
    • icon of address 2 Mundy Street, Heanor, Derbyshire, DE75 7EB, United Kingdom

      IIF 64
  • Malik, Zahir

    Registered addresses and corresponding companies
    • icon of address 39a Main Street, Kimberley, Nottingham, NG16 2NG, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 10th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-04 ~ dissolved
    IIF 20 - Director → ME
  • 2
    RESURRECTION CONSTRUCTION GROUP LIMITED - 2019-08-28
    HOPE HIRE LIMITED - 2017-05-10
    icon of address 81 Burton Road, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,179 GBP2018-08-31
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2015-04-09 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    icon of address 81 Burton Road, Derby, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 30 - Director → ME
    icon of calendar 2022-01-27 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    icon of address 6 Pentrich Road Giltbrook Industrial Park, Giltbrook, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    -97,543 GBP2023-12-31
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 13 - Director → ME
    icon of calendar 2021-10-18 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 6 Pentrich Road, Giltbrook Industrial Park Giltbrook, Nottingham, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    201,363 GBP2023-12-31
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 28 - Director → ME
    icon of calendar 2009-06-10 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address 39a Main Street, Kimberley, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -133,618 GBP2015-12-31
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 2 Mundy Street, Heanor, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 8 - Director → ME
  • 8
    RESURRECTION PLUMBING AND HEATING SERVICES LIMITED - 2012-08-20
    icon of address 81 Burton Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,786 GBP2024-08-31
    Officer
    icon of calendar 2003-11-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 9
    icon of address 6 Pentrich Road Giltbrook Industrial Park, Giltbrook, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    -131,714 GBP2023-12-31
    Officer
    icon of calendar 2014-03-17 ~ now
    IIF 26 - Director → ME
    icon of calendar 2021-09-28 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 81 Burton Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -243 GBP2024-08-31
    Officer
    icon of calendar 2008-02-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 11
    M CONSTRUCTION MIDLANDS LIMITED - 2023-07-13
    icon of address C/o Johnson & Tidsall Ltd, 81 Burton Road, Derby
    Active Corporate (2 parents)
    Equity (Company account)
    7,038 GBP2024-08-31
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 12
    icon of address 81 Burton Road, Derby, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,028 GBP2023-02-28
    Person with significant control
    icon of calendar 2020-12-24 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 13
    icon of address 81 Burton Road, Derby, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    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
  • 14
    icon of address 81 Burton Road, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,025 GBP2024-08-31
    Officer
    icon of calendar 2010-12-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 15
    icon of address 81 Burton Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    124,735 GBP2024-08-31
    Officer
    icon of calendar 2010-12-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    SOLAR POWERED FEED TARIFF LIMITED - 2016-12-12
    icon of address 1 Crow Hill Drive, Mansfield, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -262,084 GBP2024-08-31
    Officer
    icon of calendar 2015-04-09 ~ now
    IIF 12 - Director → ME
    icon of calendar 2015-04-09 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 17
    RESURRECTION CONTRACTORS LIMITED - 2012-02-01
    icon of address 81 Burton Road, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    451,144 GBP2024-08-31
    Officer
    icon of calendar 2012-09-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 10th Floor Temple Point 1 Temple Row, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-05 ~ dissolved
    IIF 1 - Director → ME
  • 19
    icon of address 39a Main Street, Kimberley, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    51 GBP2024-05-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 20
    icon of address 81 Burton Road, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,014 GBP2024-08-31
    Officer
    icon of calendar 2007-11-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 2 Mundy Street, Heanor, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 10 - Director → ME
  • 22
    icon of address 81 Burton Road, Derby, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    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
  • 23
    icon of address 2 Mundy Street, Heanor, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-28 ~ dissolved
    IIF 19 - Director → ME
  • 24
    WESSINGTON DEVELOPMENT LIMITED - 2020-08-31
    icon of address 39a Main Street, Kimberley, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,823 GBP2024-07-31
    Officer
    icon of calendar 2016-07-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    RESURRECTION CONSTRUCTION GROUP LIMITED - 2019-08-28
    HOPE HIRE LIMITED - 2017-05-10
    icon of address 81 Burton Road, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,179 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 2
    SEASONBALE LIMITED - 1985-09-05
    icon of address Amber Drive, Bailey Brook Industrial Park, Langley Mill, Nottingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1992-02-22 ~ 2020-03-01
    IIF 53 - Director → ME
    icon of calendar ~ 2020-03-01
    IIF 54 - Secretary → ME
  • 3
    icon of address 6 Pentrich Road Giltbrook Industrial Park, Giltbrook, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    -97,543 GBP2023-12-31
    Officer
    icon of calendar 2016-08-01 ~ 2019-12-17
    IIF 27 - Director → ME
    icon of calendar 2015-12-24 ~ 2019-12-17
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-17
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 6 Pentrich Road, Giltbrook Industrial Park Giltbrook, Nottingham, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    201,363 GBP2023-12-31
    Officer
    icon of calendar 2010-03-16 ~ 2010-08-20
    IIF 29 - Director → ME
  • 5
    icon of address 39a Main Street, Kimberley, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -133,618 GBP2015-12-31
    Officer
    icon of calendar 2000-01-27 ~ 2010-08-20
    IIF 18 - Director → ME
    icon of calendar 2000-01-27 ~ 2005-03-01
    IIF 55 - Secretary → ME
  • 6
    icon of address 81 Burton Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -243 GBP2024-08-31
    Officer
    icon of calendar 2006-01-26 ~ 2007-02-06
    IIF 22 - Director → ME
  • 7
    icon of address 81 Burton Road, Derby, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,028 GBP2023-02-28
    Officer
    icon of calendar 2020-12-24 ~ 2023-09-15
    IIF 25 - Director → ME
    icon of calendar 2020-12-24 ~ 2023-09-14
    IIF 60 - Secretary → ME
  • 8
    icon of address 1a Bonington Road, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    44,074 GBP2023-12-31
    Officer
    icon of calendar 2005-02-16 ~ 2007-02-06
    IIF 21 - Director → ME
  • 9
    icon of address Cirrus Professional Services Unit 30 The Derwent Business Centre, Clarke Street, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-07 ~ 2014-12-10
    IIF 7 - Director → ME
  • 10
    ZEDAL ENTERPRISES LIMITED - 1997-02-18
    icon of address Kable House, Amber Drive, Langley Mill, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    -96,023 GBP2023-08-31
    Officer
    icon of calendar 1994-07-08 ~ 1995-09-29
    IIF 52 - Director → ME
    icon of calendar 1994-07-08 ~ 1995-09-29
    IIF 56 - 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.