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 Atiqul Hassan Malik

    Related profiles found in government register
  • Mr Atiqul Hassan Malik
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Amery Road, Harrow, HA1 3UQ, United Kingdom

      IIF 1
    • icon of address 79 College Road, Harrow, Harrow, Middlesex, HA1 1BD, England

      IIF 2
    • icon of address Unit 301, 132-134, College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 3
    • icon of address 231, Colney Hatch Lane, Barnet, London, N11 3DG, England

      IIF 4
    • icon of address 11a, Empire Parade, Empire Way, Wembley, HA9 0RQ, England

      IIF 5 IIF 6 IIF 7
    • icon of address 11a, Empire Parade, Empire Way, Wembley, Middlesex, HA9 0RQ, England

      IIF 8
    • icon of address 11a, Empire Way, Wembley, HA9 0RQ, England

      IIF 9 IIF 10
    • icon of address Alperton House, Suite 10, 5th Floor, Bridgewater Road, Wembley, Middlesex, HA0 1EH, England

      IIF 11
  • Malik, Atiqul Hassan
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Amery Road, Harrow, HA1 3UQ, England

      IIF 12
    • icon of address 79, College Road, Harrow, HA1 1BD, United Kingdom

      IIF 13
    • icon of address 79 College Road, Harrow, Harrow, HA1 1BD, England

      IIF 14
    • icon of address Unit 301, 132-134, College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 15
    • icon of address 231, Colney Hatch Lane, Barnet, London, N11 3DG, England

      IIF 16
    • icon of address 11a Empire Parade, Empire Way, Wembley, HA9 0RQ, England

      IIF 17 IIF 18 IIF 19
    • icon of address 11a, Empire Way, Wembley, HA9 0RQ, England

      IIF 20 IIF 21
  • Malik, Atiqul Hassan
    British managing director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Empire Parade, Empire Way, Wembley, Middlesex, HA9 0RQ, England

      IIF 22
  • Mr Atiqul Hassan Malik
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 301, 132-134 College Road, Harrow, HA1 1BQ, England

      IIF 23
  • Mr Atiqul Hassan Malik
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a Empire Parade, Empire Way, Wembley, HA9 0RQ, England

      IIF 24
  • Malik, Atiqul Hassan
    British business man born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alperton House, Suite 10, 5th Floor, Bridgewater Road, Wembley, Middlesex, HA0 1EH, England

      IIF 25
  • Malik, Atiqul Hassan
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 301, 132-134 College Road, Harrow, HA1 1BQ, England

      IIF 26
  • Malik, Atiqul Hassan
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Queens Avenue, Greenford, Middlesex, UB6 9BU, United Kingdom

      IIF 27
    • icon of address 412 Allied Sanif House, Greenford Road, Greenford, Middlesex, UB6 9AH, United Kingdom

      IIF 28
    • icon of address Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, UB6 9AH, United Kingdom

      IIF 29
    • icon of address Allied Sainif House, 412 Greenford Road, Greenford, UB6 9AH, United Kingdom

      IIF 30
  • Malik, Atiqul Hassan
    British directore born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Queens Avenue, Greenford, Middlesex, UB6 9BU, United Kingdom

      IIF 31
  • Malik, Atiqul Hassan
    British company director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a Empire Parade, Empire Way, Wembley, HA9 0RQ, England

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 11a Empire Parade Empire Way, Wembley, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,747 GBP2025-03-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    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
    icon of address 11a Empire Way, Wembley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 11a Empire Way, Wembley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    icon of address 231 Colney Hatch Lane, Barnet, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -34,382 GBP2024-02-28
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 33 Queens Avenue, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address 412 Allied Sanif House Greenford Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address 11a Empire Parade Empire Way, Wembley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 301, 132-134, College Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 11a Empire Parade, Empire Way, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,681 GBP2024-05-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 11a Empire Parade, Empire Way, Wembley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    icon of address Allied Sainif House, 412 Greenford Road, Greenford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address 11a Empire Parade, Empire Way, Wembley, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    177,257 GBP2024-06-30
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 29 - Director → ME
Ceased 4
  • 1
    icon of address Unit 301, 132-134 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ 2023-11-21
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ 2023-11-21
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 11a Empire Parade Empire Way, Wembley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2020-07-10
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2020-07-10
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 301, 132-134, College Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    993,290 GBP2024-07-31
    Officer
    icon of calendar 2020-07-28 ~ 2020-07-28
    IIF 13 - Director → ME
    icon of calendar 2020-03-01 ~ 2025-04-08
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2025-04-08
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 1st Floor Premier House, 309 Ballards Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,168,811 GBP2024-02-29
    Officer
    icon of calendar 2009-01-09 ~ 2010-08-24
    IIF 31 - Director → ME
    icon of calendar 2010-09-01 ~ 2018-04-03
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-03
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.