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

Malik, Markus

    Related profiles found in government register
  • Malik, Markus
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 12898258 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 12898306 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 12898315 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 13160754 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 13160907 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 14, Havelock Place, Harrow, HA1 1LJ, England

      IIF 6 IIF 7
    • 16, Prescot Street, London, E1 8AZ, England

      IIF 8
    • 5, Darlington Close, Sandy, SG19 1RW, England

      IIF 9
    • 16, Prescot Street, Tower Hamlets, London, E1 8AZ

      IIF 10
  • Malik, Markus
    British advisor born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 57a, Hatton Garden, London, EC1N 8JG, England

      IIF 11
  • Malik, Markus
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 14, Havelock Place, Harrow, HA1 1LJ, England

      IIF 12
  • Malik, Markus
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Office 8 Sigma Business Centre, St. Anns Road, Harrow, HA1 1LQ, England

      IIF 13
    • 40a Avenue Mansions, Finchley Road, London, NW3 7BA, England

      IIF 14
  • Malik, Markus
    British solicitor born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 16, Prescot Street, London, E1 8AZ, England

      IIF 15
    • Flat 21 Hillcrest Court, Shoot Up Hill, London, NW2 3PG, England

      IIF 16
    • Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, England

      IIF 17
  • Malik, Markus
    British solicitor born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 402-404, Commercial Road, London, E1 0LB, England

      IIF 18
  • Malik, Markus, Mr.
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 16, Prescot Street, London, E1 8AZ, England

      IIF 19
  • Malik, Markus
    born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Office 5, Fairbank Studios, 75/81 Burnaby Street Chelsea, London, SW10 0NS

      IIF 20
    • 44, High Street, West End, Southampton, Hampshire, SO30 3DR, United Kingdom

      IIF 21
  • Markus Malik
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Flat 21 Hillcrest Court, Shoot Up Hill, London, NW2 3PG, England

      IIF 22
  • Malik, Markus
    born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Marlborough Mansions Cannon Hill, Cannon Hill, London, NW6 1JR, England

      IIF 23
  • Malik, Markus
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Prescot Street, London, E1 8AZ, United Kingdom

      IIF 24
  • Malik, Markus
    British consultant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Marlborough Mansions, Cannon Hill, London, NW6 1JR, United Kingdom

      IIF 25
  • Malik, Markus
    British none born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Sanctuary, Oak Hill Grove, Surbiton, Surrey, KT6 6DU, England

      IIF 26
  • Mr Markus Malik
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 12898258 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 12898306 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • 12898315 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • 13160754 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • 42-46, Station Road, Edgware, HA8 7AB, England

      IIF 31
    • 14, Havelock Place, Harrow, HA1 1LJ, England

      IIF 32
    • Havelock Hub, 14 Havelock Place, Harrow, HA1 1LJ, England

      IIF 33
    • 16, Prescot Street, London, E1 8AZ, England

      IIF 34
    • Flat 21 Hillcrest Court, Shoot Up Hill, London, NW2 3PG, England

      IIF 35
  • Mr. Markus Malik
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Malik, Markus, Mr.
    British solicitor born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Darlington Close, Sandy, SG19 1RW, England

      IIF 38
  • Malik, Markus

    Registered addresses and corresponding companies
    • Havelock Hub, 14 Havelock Place, Harrow, HA1 1LJ, England

      IIF 39
    • 16, Prescot Street, London, E1 8AZ, England

      IIF 40
    • 17 Marlborough Mansions, Cannon Hill, London, NW6 1JR, United Kingdom

      IIF 41
    • 402-402, Commercial Road, London, E1 0LB, England

      IIF 42
child relation
Offspring entities and appointments 24
  • 1
    ACLA GROUP LIMITED
    - now 11364169
    DAS AIR CONDITIONING SERVICES LTD
    - 2021-07-30 11364169 11361396
    Havelock Hub, 14 Havelock Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-07-29 ~ 2021-09-01
    IIF 14 - Director → ME
  • 2
    AHMLAW LIMITED
    07476372
    Aissela, 46 High Street, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-06-20 ~ 2013-02-21
    IIF 26 - Director → ME
  • 3
    AL PROPCO LTD
    13160907
    16 Prescot Street, Tower Hamlets, London
    Active Corporate (3 parents)
    Officer
    2022-03-07 ~ 2025-01-19
    IIF 5 - Director → ME
    2025-10-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-03-07 ~ 2024-08-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AREAWORKS GROUP LIMITED
    11243935
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (7 parents)
    Officer
    2020-06-10 ~ 2021-02-11
    IIF 11 - Director → ME
  • 5
    B NOBLE INTERNATIONAL LIMITED
    15870907
    5 Darlington Close, Sandy, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2024-08-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2024-08-01 ~ 2024-08-06
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 6
    B-NOBLE HEALTHCARE LIMITED
    15654853 13121233
    5 Darlington Close, Sandy, England
    Active Corporate (3 parents)
    Officer
    2025-01-12 ~ 2025-07-17
    IIF 38 - Director → ME
  • 7
    CM PROP CO LTD
    13160754
    4385, 13160754 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2022-03-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-03-07 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CURAE SOLUTIONS (UK) GP LIMITED
    13528380
    14 Havelock Place, Harrow, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-03-07 ~ 2025-01-19
    IIF 7 - Director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 37 - Has significant influence or control OE
  • 9
    DAVID EBERT LLP
    OC362192
    Unit 17 Botley Road, Hedge End Business Centre, Southampton, England
    Active Corporate (14 parents)
    Officer
    2019-03-31 ~ 2025-10-27
    IIF 21 - LLP Member → ME
  • 10
    GH PROPCO LTD
    12898306
    4385, 12898306 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2022-03-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-03-07 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    IBC UNIT 2 LIMITED - now
    ACKROYD LEGAL LIMITED
    - 2021-09-13 10784410 10728591
    GORDON DANIEL LIMITED
    - 2020-05-27 10784410
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (7 parents)
    Officer
    2019-10-07 ~ 2021-09-09
    IIF 18 - Director → ME
    2019-10-07 ~ 2021-08-25
    IIF 42 - Secretary → ME
  • 12
    JURIT LLP
    - now OC385560 07121656
    THE NEW LEGAL PARTNERSHIP LLP - 2014-01-21
    JURIT LLP - 2013-11-07
    Newfrith House, 21 Hyde Street, Winchester, Hampshire, United Kingdom
    Active Corporate (13 parents)
    Officer
    2014-02-01 ~ 2015-12-31
    IIF 23 - LLP Designated Member → ME
  • 13
    KOBALT LAW LLP
    OC357312
    Office 5 Fairbank Studios, 75/81 Burnaby Street Chelsea, London
    Active Corporate (8 parents)
    Officer
    2017-11-01 ~ 2018-01-30
    IIF 20 - LLP Designated Member → ME
  • 14
    LEXBRIDGE COMMERCIAL AGENTS LIMITED
    - now 15889115
    NATHAN AND MATTHEW II LIMITED
    - 2025-12-01 15889115 13019672
    Flat 21 Hillcrest Court, Shoot Up Hill, London, England
    Active Corporate (3 parents)
    Officer
    2024-08-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MCMNTM LIMITED
    09667588
    17 Marlborough Mansions Cannon Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-02 ~ dissolved
    IIF 25 - Director → ME
    2015-07-02 ~ dissolved
    IIF 41 - Secretary → ME
  • 16
    MM LEGAL (UK) LTD.
    10411746
    21 Flat 21, Hillcrest Court, Shoot Up Hill, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-10-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-10-05 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 17
    MN PROPCO LTD
    12898258
    Menzies Llp, 5th Floor Hodge House 114-116 St. Mary Street, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    2022-03-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-03-07 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    NATHAN AND MATTHEW LTD
    13019672 15889115
    Flat 21 Hillcrest Court, Shoot -up-hill, London, England
    Active Corporate (2 parents)
    Officer
    2021-10-01 ~ now
    IIF 8 - Director → ME
  • 19
    PH PROPCO LTD
    12898315
    5th Floor Hodge House 114-116 St. Mary Street, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    2022-03-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-03-07 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    SARAH'S HAIR BESPOKE LTD
    16205635
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-24 ~ 2025-10-06
    IIF 16 - Director → ME
    Person with significant control
    2025-01-24 ~ 2025-10-05
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 21
    SINCLAIRHILL CHARGEHOLDER LIMITED
    - now 13619421
    MN SINCLAIRHILL PROPERTY LIMITED
    - 2022-01-28 13619421
    14 Havelock Place, Harrow, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2021-09-14 ~ 2025-01-19
    IIF 12 - Director → ME
    2025-02-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-11-24 ~ 2024-08-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 22
    SINCLAIRHILL LIMITED
    06749422
    Havelock Hub, 14 Havelock Place, Harrow, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2021-04-14 ~ dissolved
    IIF 13 - Director → ME
    2021-03-17 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 23
    ST ANDREW INDEPENDENT HOLDING GROUP LIMITED
    16205294
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-01-24 ~ 2025-10-13
    IIF 17 - Director → ME
  • 24
    THAMES SUNRISE LIMITED
    14607892
    Bedford Heights, Brickhill Drive, Bedford, England
    Dissolved Corporate (3 parents)
    Officer
    2023-01-20 ~ 2023-01-30
    IIF 15 - Director → ME
    2023-01-20 ~ 2023-09-14
    IIF 40 - 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.