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, Sophia

    Related profiles found in government register
  • Malik, Sophia
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 16, St. John's Lane, Farringdon, London, EC1M 4BS, England

      IIF 1 IIF 2 IIF 3
  • Malik, Sophia
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 29, 115 Chalk Hill Rd, Wembley, London, London, HA9 9GY, England

      IIF 4
  • Malik, Wasim
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 29, Duke Street, London, W1U 1LF, England

      IIF 5
  • Malik, Sophia
    British lawyer born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Frances Bardsley Academy For Girls, Brentwood Road, Romford, Essex, RM1 2RR, United Kingdom

      IIF 6
  • Malik, Wasim
    British developer born in February 1971

    Registered addresses and corresponding companies
  • Malik, Wasim
    British director born in February 1971

    Registered addresses and corresponding companies
    • 61 Chudleigh Crescent, Ilford, Essex, IG3 9AT

      IIF 9
  • Ms Sophia Malik
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 29, 115 Chalk Hill Rd, Wembley, London, London, HA9 9GY, England

      IIF 10
  • Malik, Sophia
    British beautician born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Worcester Crescent, Woodford Green, Essex, IG8 0LX, England

      IIF 11
  • Malik, Sophia
    British company director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190, George Lane, South Woodford, E18 1AY, United Kingdom

      IIF 12
  • Malik, Sophia
    British director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 188, Brent Street, Hendon, London, NW4 1BE, England

      IIF 13
    • 143, Cranbrook Road, Ilford, IG1 4PU, England

      IIF 14
    • 188, Brent Street, London, NW4 1BE, England

      IIF 15 IIF 16
    • 29, Duke Street, London, W1U 1LF, England

      IIF 17
    • Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 18
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 19
  • Malik, Wasim
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 188, Brent Street, London, NW4 1BE, England

      IIF 20
    • 29, Duke Street, London, W1U 1LF, England

      IIF 21
  • Malik, Wasim
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Duke Street, London, W1U 1LF, United Kingdom

      IIF 22
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 23 IIF 24
  • Mr Wasim Malik
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ms Sophia Malik
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143, Cranbrook Road, Ilford, IG1 4PU, England

      IIF 36
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 37
    • 188, Brent Street, London, NW4 1BE, England

      IIF 38
    • 5 Broadbent Close, Highgate, London, N6 5JW, United Kingdom

      IIF 39
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 40
    • 190, George Lane, South Woodford, E18 1AY, United Kingdom

      IIF 41
  • Mr Wasim Malik
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Duke Street, London, W1U 1LF, England

      IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    16 St. John's Lane, Farringdon, London, England
    Corporate (4 parents)
    Officer
    2022-04-20 ~ now
    IIF 3 - director → ME
  • 2
    STEAK 'N SHAKE LIMITED - 2015-03-18
    Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-03-14 ~ dissolved
    IIF 18 - director → ME
  • 3
    188 Brent Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2017-03-14 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    DUKESTREET PROPERTIES LIMITED - 2013-01-28
    188 Brent Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    5,174 GBP2023-10-31
    Officer
    2017-03-14 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-12-05 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    Flat 29 115 Chalk Hill Rd, Wembley, London, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2018-01-04 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2018-01-04 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 6
    16 St. John's Lane, Farringdon, London, England
    Corporate (3 parents)
    Officer
    2023-07-03 ~ now
    IIF 2 - director → ME
  • 7
    188 Brent Street, London, England
    Corporate (2 parents)
    Person with significant control
    2025-04-16 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Corporate (1 parent)
    Equity (Company account)
    -61,586 GBP2022-04-30
    Officer
    2017-03-14 ~ now
    IIF 19 - director → ME
    Person with significant control
    2018-03-05 ~ now
    IIF 40 - Right to appoint or remove directorsOE
  • 9
    188 Brent Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -79,835 GBP2024-04-30
    Officer
    2023-05-10 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    THE FRANCES BARDSLEY ACADEMY FOR GIRLS - 2016-06-06
    The Frances Bardsley Academy For Girls, Brentwood Road, Romford, Essex
    Corporate (10 parents)
    Officer
    2012-06-12 ~ now
    IIF 6 - director → ME
  • 11
    Suite 2 Regency House, Harold Wood, Romford, Essex
    Corporate (2 parents)
    Equity (Company account)
    -83,106 GBP2024-04-30
    Person with significant control
    2021-04-03 ~ 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
  • 12
    16 St. John's Lane, Farringdon, London, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2021-12-01 ~ now
    IIF 1 - director → ME
  • 13
    29 Duke Street, London, England
    Corporate (1 parent)
    Officer
    2024-04-24 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 14
    29 Duke Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -22,134 GBP2024-04-30
    Officer
    2021-01-19 ~ now
    IIF 5 - director → ME
    Person with significant control
    2021-01-19 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 15
    143 Cranbrook Road, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,218 GBP2018-03-31
    Officer
    2017-03-20 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 16
    143 Cranbrook Road, Ilford
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    4,801 GBP2016-06-30
    Officer
    2012-08-01 ~ dissolved
    IIF 11 - director → ME
  • 17
    422 Green Lane, Ilford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2024-04-30
    Officer
    2022-04-20 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-04-20 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 18
    29 Duke Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2024-08-27 ~ now
    IIF 22 - director → ME
    Person with significant control
    2020-11-26 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 19
    CAFFE V RATHBONE LTD - 2013-02-14
    188 Brent Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2017-04-11 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-04-11 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    4th Floor, 100 New Bond Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-03-19 ~ 2007-06-01
    IIF 7 - director → ME
  • 2
    188 Brent Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2017-09-06 ~ 2024-11-05
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 3
    DUKESTREET PROPERTIES LIMITED - 2013-01-28
    188 Brent Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    5,174 GBP2023-10-31
    Person with significant control
    2017-03-14 ~ 2022-12-05
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 4
    4th Floor, 100 New Bond Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-03-19 ~ 2007-06-01
    IIF 8 - director → ME
    2002-07-23 ~ 2006-01-18
    IIF 9 - director → ME
  • 5
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Corporate (1 parent)
    Equity (Company account)
    -61,586 GBP2022-04-30
    Person with significant control
    2020-01-16 ~ 2023-12-07
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 6
    188 Brent Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -79,835 GBP2024-04-30
    Officer
    2017-12-14 ~ 2023-05-10
    IIF 17 - director → ME
    Person with significant control
    2017-12-14 ~ 2023-05-10
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    5 Brayford Square, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -89,009 GBP2023-10-31
    Officer
    2018-10-09 ~ 2024-01-31
    IIF 23 - director → ME
    Person with significant control
    2018-10-09 ~ 2024-01-31
    IIF 35 - Ownership of shares – 75% or more OE
  • 8
    5 Brayford Square, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -431 GBP2023-10-31
    Officer
    2018-09-25 ~ 2024-01-31
    IIF 24 - director → ME
    Person with significant control
    2018-09-25 ~ 2024-01-31
    IIF 34 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.