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 Khush Pal

    Related profiles found in government register
  • Mr Khush Pal
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 122, Brabazon Road, Hounslow, Middelsex, TW5 9LP, England

      IIF 1
  • Pal, Khush
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 78a, Cunningham Park, Harrow, HA1 4QJ, England

      IIF 2
    • 122, Brabazon Road, Hounslow, Middelsex, TW5 9LP, England

      IIF 3
  • Hafeez, Malik
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 16, Lansbury Avenue, Feltham, TW14 0JP, England

      IIF 4
  • Hafeez, Malik
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 16, Lansbury Avenue, Feltham, Middelsex, TW14 0JP, England

      IIF 5
    • 16, Lansbury Avenue, Feltham, TW14 0JP, England

      IIF 6 IIF 7 IIF 8
    • 16, Lansbury Avenue, Feltham, TW14 0JP, United Kingdom

      IIF 9
    • 16, Lansbury Avenue, Feltham, TW140JP, United Kingdom

      IIF 10
    • 13, Pulteney Close, Isleworth, TW7 6PX, England

      IIF 11 IIF 12
  • Malik, Hafeez
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 49, Highstreet, Cranford, TW5 9RQ, United Kingdom

      IIF 13
    • 51, Great South West Road, Hounslow, TW4 7NH, United Kingdom

      IIF 14
  • Hafeez, Malik
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 16, Lansbury Avenue, Feltham, Middlesex, TW14 0JP, England

      IIF 15
  • Malik, Mohammed
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Osborne Street, Rochdale, OL11 1QE, England

      IIF 16
  • Malik, Mohammed
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 296, Wellington Road South, Hounslow, Middelsex, TW45JT, England

      IIF 17
    • 11, Osborne Street, Rochdale, OL11 1QE, England

      IIF 18 IIF 19
  • Mr Mohammed Hafeez
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 14, Mulberry Avenue, Staines-upon-thames, TW19 7SF, England

      IIF 20 IIF 21
    • Flat 7, Elm House, Staines-upon-thames, TW19 7SF, England

      IIF 22
    • Flat 7, Elm House, Staines-upon-thames, TW19 7SF, United Kingdom

      IIF 23
    • 118 West Plaza, Town Lane, Stanwell, TW19 7FH, England

      IIF 24
  • Mr Mohammed Hafeez Malik
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 25, Viola Avenue, Staines-upon-thames, TW19 7SA, England

      IIF 25
  • Hafeez, Mohammed
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 14, Mulberry Avenue, Staines-upon-thames, TW19 7SF, England

      IIF 26
    • 118 West Plaza, Town Lane, Stanwell, TW19 7FH, England

      IIF 27
  • Hafeez, Mohammed
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 14, Mulberry Avenue, Staines-upon-thames, TW19 7SF, England

      IIF 28
    • Flat 7, Elm House, Staines-upon-thames, TW19 7SF, England

      IIF 29
    • Flat 7, Elm House, Staines-upon-thames, TW19 7SF, United Kingdom

      IIF 30
  • Malik, Mohammed Hafeez
    British businessman born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 49, High Street, High Street Cranford, Hounslow, TW5 9RQ, United Kingdom

      IIF 31
  • Malik, Mohammed Hafeez
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 49, Highstreet, Cranford, Mddelsex, TW59RQ, United Kingdom

      IIF 32
    • 49, Highstreet, Cranford, Middelsex, TW5 9RQ, England

      IIF 33
    • 49, Highstreet, Cranford, TW5 9RQ, England

      IIF 34
    • 49, Highstreet, Cranford, TW59RQ, United Kingdom

      IIF 35
    • 25, Viola Avenue, Staines-upon-thames, TW19 7SA, England

      IIF 36
  • Mr Mohammed Hafeez Malik
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 25, Viola Avenue, Staines-upon-thames, TW19 7SA, England

      IIF 37
  • Malik, Mohammed Hafeez
    Dutch businessman born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 43 Falcon Drive, Stanwell, Staines-upon-thames, TW19 7EU, England

      IIF 38
  • Mr Mohammed Hafeez Malik
    Dutch born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 43 Falcon Drive, Stanwell, Staines-upon-thames, TW19 7EU, England

      IIF 39
  • Mr Mohammed Hafeez
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, Elm House,14, Mulberry Avenue, Staines-upon-thames, TW19 7SF, United Kingdom

      IIF 40
    • 7 Elm House, Mulberry Avenue, Stanwell, TW19 7FS, England

      IIF 41
  • Hafeez, Mohammed
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Elm House, Mulberry Avenue, Stanwell, TW19 7FS, England

      IIF 42
  • Hafeez, Mohammed
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Lansbury Avenue, Feltham, Middelsex, TW14 0JP, England

      IIF 43
    • 16, Lansbury Avenue, Feltham, Middlesex, TW14 0JP, United Kingdom

      IIF 44
    • Flat 7, Elm House,14, Mulberry Avenue, Staines-upon-thames, TW19 7SF, United Kingdom

      IIF 45
  • Malik, Mohammed Hafeez
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14c, Bye The Way Farm, London Road, Feltham, TW14 8RW, United Kingdom

      IIF 46
  • Malik, Mohammed Hafeez
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Harlington Road West, Feltham, Middlesex, TW14 0JG, England

      IIF 47
  • Malik, Mohammed Hafeez
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, Elm House, Staines-upon-thames, TW19 7SF, England

      IIF 48
    • 25, Viola Avenue, Stanwell, Middelsex, TW19 7SA, England

      IIF 49
    • 25, Viola Avenue, Stanwell, TW19 7SA, England

      IIF 50 IIF 51 IIF 52
    • 25, Viola Avenue, Stanwell, TW19 7SA, United Kingdom

      IIF 54
    • 43, Falcon Drive, Stanwell, Middelsex, TW19 7EU, England

      IIF 55
  • Mr Mohammed Hafeez Malik
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Lansbury Avenue, Feltham, TW14 0JP, England

      IIF 56
    • 25, Viola Avenue, Stanwell, Middelsex, TW19 7SA, England

      IIF 57
    • 25, Viola Avenue, Stanwell, TW19 7SA, England

      IIF 58 IIF 59
    • 25, Viola Avenue, Stanwell, TW19 7SA, United Kingdom

      IIF 60
    • 43, Falcon Drive, Stanwell, Middelsex, TW19 7EU, England

      IIF 61
  • Mr Mohammed Hafeez Malik
    Dutch born in November 1968

    Resident in Netherlands

    Registered addresses and corresponding companies
    • Flat 1 Alderhouse, Stonewell Road, Stanwell, TW19 7FF, United Kingdom

      IIF 62
  • Malik, Mohammed Hafeez
    Dutch born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Lansbury Avenue, Feltham, TW14 0JP, England

      IIF 63 IIF 64
    • 16, Lansbury Avenue, Feltham, TW14 0JP, United Kingdom

      IIF 65
    • Flat1 Alderhouse, 3 Stonewell Road, Staines-upon-thames, TW19 7FF, United Kingdom

      IIF 66
  • Malik, Mohammed Hafeez
    Dutch director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Lansbury Avenue, Feltham, TW140JP, England

      IIF 67
    • 37, Wraysbury Road, Staines-upon-thames, TW184TZ, England

      IIF 68
    • Flat 1 Alder House, Stone Well Road, Staines-upon-thames, TW19 7FF, United Kingdom

      IIF 69
    • Flat 1 Alder House, 3 Stone Well Road, Stanwell, TW19 7FF, United Kingdom

      IIF 70
  • Mr Mohammed Hafeez Malik
    Dutch born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Lansbury Avenue, Feltham, TW14 0JP, England

      IIF 71
    • 16, Lansbury Avenue, Feltham, TW14 0JP, United Kingdom

      IIF 72
    • 37, Wraysbury Road, Staines-upon-thames, TW184TZ, England

      IIF 73
    • Flat 1 Alder House, Stone Well Road, Staines-upon-thames, TW19 7FF, United Kingdom

      IIF 74
    • Flat1 Alderhouse, 3 Stonewell Road, Staines-upon-thames, TW19 7FF, United Kingdom

      IIF 75
    • Flat 1 Alder House, 3 Stone Well Road, Stanwell, TW19 7FF, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 8
  • 1
    122 Brabazon Road, Hounslow, Middelsex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-31 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    14 London Road, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-12-08 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    Mr M Hafeez, 2a Windsor Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-16 ~ dissolved
    IIF 43 - Director → ME
  • 4
    11 Osborne Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 5
    16 Lansbury Avenue, Feltham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,862 GBP2024-07-31
    Officer
    2020-07-22 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2020-07-22 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 6
    51 Great South West Road, Hounslow, Middelsex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-12 ~ dissolved
    IIF 13 - Director → ME
  • 7
    120a Hanworth Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2020-11-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    118 West Plaza Town Lane, Stanwell, England
    Active Corporate (1 parent)
    Officer
    2020-01-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-01-13 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 34
  • 1
    93 Harlington Road West, Feltham, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-24 ~ 2015-08-03
    IIF 10 - Director → ME
    2015-08-03 ~ 2015-08-11
    IIF 47 - Director → ME
  • 2
    105 Woodlane, Isleworth, Middelsex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-19 ~ 2013-07-31
    IIF 32 - Director → ME
  • 3
    358 Redford Close, Feltham, England
    Dissolved Corporate
    Officer
    2016-11-22 ~ 2018-01-25
    IIF 51 - Director → ME
    Person with significant control
    2016-11-22 ~ 2018-01-25
    IIF 58 - Ownership of shares – 75% or more OE
  • 4
    AZ SECURITY SLUTIONS LTD - 2016-10-21
    358 Redford Close, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-18 ~ 2017-06-15
    IIF 7 - Director → ME
  • 5
    358 Redford Close, Feltham, England
    Dissolved Corporate
    Officer
    2018-08-06 ~ 2019-02-26
    IIF 38 - Director → ME
    Person with significant control
    2018-08-06 ~ 2019-02-26
    IIF 39 - Has significant influence or control OE
  • 6
    358 Redford Close, Feltham, England
    Dissolved Corporate
    Officer
    2017-07-04 ~ 2018-08-17
    IIF 4 - Director → ME
  • 7
    25 Viola Avenue, Staines-upon-thames, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-15 ~ 2015-01-12
    IIF 35 - Director → ME
  • 8
    296 Wellington Road South, Hounslow, Middelsex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-28 ~ 2013-05-09
    IIF 9 - Director → ME
  • 9
    Unit 14c Bye The Way Farm, London Road, Feltham, Middelsex, England
    Dissolved Corporate
    Officer
    2020-06-15 ~ 2020-10-01
    IIF 45 - Director → ME
    Person with significant control
    2020-06-15 ~ 2020-10-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 10
    192a South Ealing Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-12-01 ~ 2011-01-18
    IIF 31 - Director → ME
  • 11
    358 Redford Close, Feltham, England
    Dissolved Corporate
    Officer
    2017-04-25 ~ 2018-01-09
    IIF 52 - Director → ME
    Person with significant control
    2017-04-25 ~ 2018-01-09
    IIF 59 - Ownership of shares – 75% or more OE
  • 12
    358 Redford Close, Feltham, England
    Dissolved Corporate
    Officer
    2017-08-10 ~ 2017-09-08
    IIF 2 - Director → ME
    2017-09-08 ~ 2019-02-13
    IIF 36 - Director → ME
    Person with significant control
    2017-09-08 ~ 2019-01-10
    IIF 37 - Has significant influence or control OE
    2017-08-10 ~ 2017-09-08
    IIF 25 - Ownership of shares – 75% or more OE
  • 13
    14 London Road, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-16 ~ 2019-11-11
    IIF 29 - Director → ME
    2019-11-11 ~ 2020-02-19
    IIF 48 - Director → ME
    Person with significant control
    2019-09-16 ~ 2020-02-19
    IIF 22 - Ownership of shares – 75% or more OE
  • 14
    1400 Oldham Road, Manchaster, England
    Active Corporate (1 parent)
    Officer
    2021-02-27 ~ 2023-02-08
    IIF 64 - Director → ME
    2023-02-24 ~ 2023-08-15
    IIF 63 - Director → ME
    Person with significant control
    2021-02-27 ~ 2023-02-08
    IIF 71 - Ownership of shares – 75% or more OE
    2023-02-24 ~ 2023-07-12
    IIF 62 - Has significant influence or control OE
  • 15
    MALIK CASH&CARYY LTD - 2016-02-24
    25 Viola Avenue, Staines-upon-thames, Middlesex, England
    Dissolved Corporate
    Officer
    2015-06-23 ~ 2017-09-07
    IIF 50 - Director → ME
  • 16
    Mr Butt, 9 Granville Avenue, Hounslow, Middelsex, United Kingdom
    Dissolved Corporate
    Officer
    2009-08-27 ~ 2011-03-08
    IIF 44 - Director → ME
  • 17
    11 Osborne Street, Rochdale, England
    Dissolved Corporate
    Officer
    2018-12-13 ~ 2018-12-15
    IIF 19 - Director → ME
    2018-11-20 ~ 2018-11-26
    IIF 18 - Director → ME
    2017-12-18 ~ 2018-08-02
    IIF 49 - Director → ME
    2018-10-01 ~ 2018-11-16
    IIF 16 - Director → ME
    Person with significant control
    2017-12-18 ~ 2018-08-02
    IIF 57 - Ownership of shares – 75% or more OE
  • 18
    2a Windser Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-16 ~ 2013-02-04
    IIF 33 - Director → ME
  • 19
    49 Highstreet, Cranford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-13 ~ 2014-02-10
    IIF 12 - Director → ME
    2012-11-07 ~ 2013-02-11
    IIF 11 - Director → ME
  • 20
    30 Dirkhill Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    2023-01-19 ~ 2023-03-01
    IIF 66 - Director → ME
    Person with significant control
    2023-01-19 ~ 2023-03-01
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 21
    1400 Oldham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-02 ~ 2023-01-18
    IIF 70 - Director → ME
    Person with significant control
    2021-08-02 ~ 2023-01-18
    IIF 76 - Ownership of shares – 75% or more OE
  • 22
    11 Osborne Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-11 ~ 2018-01-23
    IIF 54 - Director → ME
  • 23
    16 Lansbury Avenue, Feltham, Middelsex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-13 ~ 2014-02-03
    IIF 14 - Director → ME
  • 24
    37 Wraysbury Road, Staine-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-31 ~ 2023-02-08
    IIF 68 - Director → ME
    Person with significant control
    2023-01-31 ~ 2023-02-08
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 25
    1400 Oldham Road, Manchester, England
    Dissolved Corporate
    Officer
    2021-12-06 ~ 2023-01-18
    IIF 69 - Director → ME
    Person with significant control
    2021-12-06 ~ 2023-01-18
    IIF 74 - Ownership of shares – 75% or more OE
  • 26
    1378 Greenford Road, Greenford
    Dissolved Corporate (1 parent)
    Officer
    2015-09-21 ~ 2016-05-27
    IIF 15 - Director → ME
    2015-06-26 ~ 2015-09-03
    IIF 8 - Director → ME
    2014-09-09 ~ 2015-06-25
    IIF 6 - Director → ME
    2015-06-25 ~ 2015-06-26
    IIF 53 - Director → ME
  • 27
    103 Kingsley Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-24 ~ 2013-05-31
    IIF 17 - Director → ME
  • 28
    358 Redford Close, Feltham, England
    Dissolved Corporate
    Officer
    2018-05-10 ~ 2019-11-21
    IIF 55 - Director → ME
    Person with significant control
    2018-05-10 ~ 2019-11-21
    IIF 61 - Ownership of shares – 75% or more OE
  • 29
    38 Otley Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    2019-08-27 ~ 2020-01-01
    IIF 42 - Director → ME
    Person with significant control
    2019-08-27 ~ 2020-01-02
    IIF 41 - Ownership of shares – 75% or more OE
  • 30
    25 Viola Avenue, Staines-upon-thames, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-27 ~ 2015-05-18
    IIF 67 - Director → ME
  • 31
    120a Hanworth Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2019-02-12 ~ 2020-06-26
    IIF 46 - Director → ME
    Person with significant control
    2019-02-12 ~ 2020-06-26
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 32
    118 West Plaza Town Lane, Stanwell, Middelsex, England
    Active Corporate
    Officer
    2019-10-03 ~ 2021-08-01
    IIF 30 - Director → ME
    Person with significant control
    2019-10-03 ~ 2021-08-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 33
    296 Wellington Road South, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-07 ~ 2014-09-03
    IIF 34 - Director → ME
  • 34
    358 Redford Close, Feltham, Middelsex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-21 ~ 2012-11-08
    IIF 5 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.