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 Hanif Malik

    Related profiles found in government register
  • Mr Mohammad Hanif Malik
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Birmingham Wholesale Market The Hub, Nobel Way, Birmingham, B6 7EU, England

      IIF 1
    • icon of address 43, Castle View Garden, Ilford, London, IG1 3QF, England

      IIF 2
    • icon of address 43, Castleview Gardens, Ilford, IG1 3QF, United Kingdom

      IIF 3
    • icon of address Stand 53, New Spitalfields Market, 1 Sherrin Road, London, E10 5SQ

      IIF 4
    • icon of address P9, Western International Market, Hayes Road, Southhall, UB2 5XJ, England

      IIF 5
  • Mr Muhammad Hanif Malik
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit P9, Western International Market, Hayes Road, Southall, UB2 5XJ, England

      IIF 6
  • Mr Muhammad Asif Malik
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Davey Gardens, Barking, London, IG11 0FB, United Kingdom

      IIF 7
    • icon of address 43, Castle View Garden, Ilford, London, IG1 3QF, England

      IIF 8
    • icon of address 43, Castleview Gardens, Ilford, IG1 3QF, England

      IIF 9
    • icon of address 43, Castleview Gardens, Ilford, IG1 3QF, United Kingdom

      IIF 10
    • icon of address 466 Cranbrook Road, Ilford, IG2 6LE, England

      IIF 11
    • icon of address 28a, Stoke Poges Lane, Slough, SL1 3PQ, England

      IIF 12
  • Malik, Mohammad Hanif
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Birmingham Wholesale Market The Hub, Nobel Way, Birmingham, B6 7EU, England

      IIF 13
    • icon of address 43, Castleview Gardens, Ilford, Essex, IG1 3QF, England

      IIF 14
    • icon of address 43, Castleview Gardens, Ilford, Essex, IG1 3QF, United Kingdom

      IIF 15
  • Malik, Mohammad Hanif
    British businessman born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Castle View Garden, Ilford, London, IG1 3QF, England

      IIF 16
  • Malik, Mohammad Hanif
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stand 53, New Spitalfields Market, 1 Sherrin Road, London, E10 5SQ

      IIF 17
  • Mr Mohammad Asif Malik
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Castleview Gardens, Ilford, IG1 3QF, United Kingdom

      IIF 18
  • Malik, Muhammad Asif
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Castle View Garden, Ilford, London, IG1 3QF, England

      IIF 19
    • icon of address 43, Castleview Gardens, Ilford, IG1 3QF, England

      IIF 20
    • icon of address 43, Castleview Gardens, Ilford, IG1 3QF, United Kingdom

      IIF 21
    • icon of address 28a, Stoke Poges Lane, Slough, SL1 3PQ, England

      IIF 22
  • Malik, Muhammad Asif
    British businessman born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Davey Gardens, Barking, London, IG11 0FB, United Kingdom

      IIF 23
    • icon of address 43, Castleview Gardens, Ilford, IG1 3QF, England

      IIF 24
  • Malik, Muhammad Asif
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 466 Cranbrook Road, Ilford, IG2 6LE, England

      IIF 25
  • Malik, Muhammad Asif
    British sales man born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Castleview Gardens, Ilford, IG1 3QF, United Kingdom

      IIF 26
  • Mr Muhammad Asif Malik
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Castleview Gardens, Ilford, IG1 3QF, United Kingdom

      IIF 27
    • icon of address 28a, Stoke Poges Lane, Slough, SL13PQ, United Kingdom

      IIF 28
  • Malik, Muhammad Asif
    English born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 242, Eastern Avenue, Ilford, IG4 5AB, England

      IIF 29
  • Malik, Mohammad Asif
    British businesman born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Castleview Gardens, Ilford, IG1 3QF, United Kingdom

      IIF 30
  • Malik, Muhammad Asif
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Castleview Gardens, Ilford, IG1 3QF, United Kingdom

      IIF 31
  • Malik, Muhammad Asif
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 242, Eastern Avenue, Ilford, Essex, IG4 5AB, United Kingdom

      IIF 32
  • Malik, Muhammad Asif
    British self employed born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28a, Stoke Poges Lane, Slough, SL1 3PQ, United Kingdom

      IIF 33
  • Malik, Muhammad Asif
    British wholesaler born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 242, Eastern Avenue, Ilford, Essex, IG4 5AB, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 43 Castleview Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 48 Brent Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 29 - Director → ME
  • 3
    icon of address 43 Castleview Gardens, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 28a Stoke Poges Lane, Slough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,626 GBP2024-08-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Davey Gardens, Barking, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 242 Eastern Avenue, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 34 - Director → ME
  • 7
    MH MALIK & SON LIMITED - 2013-09-23
    icon of address 43 Castleview Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address 43 Castleview Gardens, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 43 Castle View Garden, Ilford, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -25,580 GBP2024-09-30
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    icon of calendar 2025-05-15 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Unit 3 Birmingham Wholesale Market The Hub, Nobel Way, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Stand 53, New Spitalfields Market, 1 Sherrin Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    371,366 GBP2024-05-31
    Officer
    icon of calendar 2010-05-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address P9 Western International Market, Hayes Road, Southhall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,854 GBP2024-01-31
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2022-01-14 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 43 Castleview Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 466 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address 28a Stoke Poges Lane, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of address 261 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,098 GBP2020-12-31
    Officer
    icon of calendar 2017-12-15 ~ 2020-08-12
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ 2020-08-12
    IIF 11 - Has significant influence or control OE
  • 2
    icon of address 43 Castle View Garden, Ilford, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -25,580 GBP2024-09-30
    Officer
    icon of calendar 2015-09-21 ~ 2023-05-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ 2023-05-31
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address Stand 53, New Spitalfields Market, 1 Sherrin Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    371,366 GBP2024-05-31
    Officer
    icon of calendar 2021-07-15 ~ 2022-07-11
    IIF 17 - Director → ME
    icon of calendar 2010-07-02 ~ 2010-07-02
    IIF 32 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.