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

Malik, Armughan

    Related profiles found in government register
  • Malik, Armughan
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, High Street, Wealdstone, Harrow, HA3 5DL, England

      IIF 1 IIF 2 IIF 3
    • icon of address 111, High Street, Wealdstone, Harrow, Middlesex, HA3 5DL, United Kingdom

      IIF 4
    • icon of address 29 High Street, Harrow, HA3 5BY, England

      IIF 5
  • Malik, Armughan
    British businessman born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, High Street, Wealdstone, Harrow, HA3 5BY, United Kingdom

      IIF 6
    • icon of address 875, Harrow Road, Wembley, Middlesex, HA0 2RH, England

      IIF 7
  • Malik, Armughan
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, High Street, Wealdstone, Harrow, HA3 5BY, United Kingdom

      IIF 8
  • Malik, Armughan
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Balfour House, 741 High Road, Finchley, London, N12 0BP, England

      IIF 9
  • Malik, Armughan
    British business born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Balfour House, 741 High Road, London, N12 0BP, United Kingdom

      IIF 10
    • icon of address Britannia House, 958-960, High Road, London, N129RY, United Kingdom

      IIF 11 IIF 12
  • Malik, Armughan
    British businessman born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, High Street, Wealdstone, Harrow, Middlesex, HA3 5BY, England

      IIF 13
    • icon of address 111, High Street, Wealdstone, Middlesex, HA3 5DL, England

      IIF 14
  • Malik, Armughan
    British claims managment company born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Balfour House, 741 High Road, London, N12 0BP, United Kingdom

      IIF 15
  • Malik, Armughan
    British law firm born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 741, High Road, London, N12 0BP, United Kingdom

      IIF 16
  • Mr Armughan Malik
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, High Street, Wealdstone, Harrow, HA3 5DL, England

      IIF 17 IIF 18 IIF 19
    • icon of address 111, High Street, Wealdstone, Harrow, Middlesex, HA3 5DL, United Kingdom

      IIF 21
    • icon of address 29 High Street, Harrow, HA3 5BY, England

      IIF 22
  • Mr Armughan Malik
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, High Street, Wealdstone, Harrow, Middlesex, HA3 5BY, England

      IIF 23
  • Malik, Armughan Zahid
    British

    Registered addresses and corresponding companies
    • icon of address 40 David Close, Hayes, Middlesex, UB3 5AE

      IIF 24
  • Malik, Armughan Zahid
    British born in July 1975

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 29, High Street, Wealdstone, Harrow, Middlesex, HA3 5BY, England

      IIF 25
  • Malik, Armughan Zahid
    British business born in July 1975

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 40, David Close, Harlington, Hayes, UB3 5AE, United Kingdom

      IIF 26
  • Malik, Armughan Zahid
    British director born in July 1975

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 40 David Close, Hayes, Middlesex, UB3 5AE

      IIF 27
  • Malik, Armughan Zahid
    British manager born in July 1975

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 40, David Close, Harlington, Hayes, UB3 5AE, United Kingdom

      IIF 28
  • Malik, Armughan Zahid
    British travel manager born in July 1975

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 40 David Close, Hayes, Middlesex, UB3 5AE

      IIF 29
  • Malik, Armughan
    English born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 High Street, Wealdstone, Wealdstone, HA3 5BY, England

      IIF 30
  • Mr Armughan Zahid Malik
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, High Street, Wealdstone, Harrow, Middlesex, HA3 5BY, England

      IIF 31
  • Zahid Malik, Armughan
    British business born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Britannia House, 958-960, High Road, London, N129RY, United Kingdom

      IIF 32
  • Zahid Malik, Armughan
    British businessman born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, High Street, Wealdstone, Harrow, HA3 5BY, United Kingdom

      IIF 33
  • Malik, Armughan

    Registered addresses and corresponding companies
    • icon of address 40, David Close, Harlington, Hayes, UB3 5AE, United Kingdom

      IIF 34 IIF 35
    • icon of address Britannia House, 958-960, High Road, London, N129RY, United Kingdom

      IIF 36
  • Mr Armughan Malik
    English born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 High Street, Wealdstone, Wealdstone, HA3 5BY, England

      IIF 37
child relation
Offspring entities and appointments
Active 10
  • 1
    LUXE WHITE LIMITED - 2022-05-04
    GLOBAL ASPIRATIONS LIMITED - 2021-03-31
    icon of address 109 High Street, Wealdstone, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    IIF 37 - Has significant influence or controlOE
  • 2
    MY STUDENT ADVISOR LIMITED - 2022-08-08
    AVANT GARDE CONSULTANTS LIMITED - 2019-02-15
    UK VISA EXPERTS LTD - 2021-07-29
    CLICK 4 CLAIMS LIMITED - 2013-11-21
    GREEN CAR LEASING LTD - 2022-05-26
    ANON LIMITED - 2019-10-31
    MALIK LAW ASSOCIATES LIMITED - 2021-03-26
    BLACKSTONE TRAVEL AND TOURS LIMITED - 2010-12-15
    GLOBAL ASPIRATIONS LTD - 2022-06-20
    icon of address 29 High Street, Wealdstone, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,301 GBP2023-06-30
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    MALIK IMMIGRATION LAW CHAMBERS LTD - 2010-02-05
    BLACKSTONE LAW CHAMBERS LTD - 2010-04-22
    icon of address 29 High Street, Wealdstone, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,100 GBP2023-12-31
    Officer
    icon of calendar 2009-12-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    BERKLEY FINANCIAL SERVICES LIMITED - 2019-10-30
    MORTGAGES 4 U LIMITED - 2016-03-18
    icon of address 29 High Street, Wealdstone, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    582 GBP2019-11-30
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 111 High Street, Wealdstone, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,835 GBP2023-12-31
    Officer
    icon of calendar 2015-12-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 109 High Street, Wealdstone, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,977 GBP2024-06-30
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    BERKLEY AUTOS LIMITED - 2017-04-20
    STUDYWISER LIMITED - 2023-06-19
    STUDYNETIC LTD - 2024-03-09
    ASPIRE CARS LONDON LTD - 2017-09-20
    SMART LEASING LIMITED - 2022-11-08
    icon of address 109 High Street, Wealdstone, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,599 GBP2023-12-31
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    SMART VEHICLE LEASING LIMITED - 2022-11-08
    CHERRY CONSULTANTS LTD - 2021-07-16
    SMART LEASING LIMITED - 2023-09-28
    icon of address 109 High Street, Wealdstone, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,450 GBP2024-02-29
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 109 High Street, Wealdstone, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 109 High Street, Wealdstone, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    68,534 GBP2024-03-31
    Officer
    icon of calendar 2014-03-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 20 - Has significant influence or controlOE
Ceased 15
  • 1
    icon of address 2e Graham Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,678 GBP2024-05-31
    Officer
    icon of calendar 2016-05-05 ~ 2021-01-01
    IIF 14 - Director → ME
  • 2
    icon of address 111 Saunton Avenue, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-29 ~ 2015-07-31
    IIF 10 - Director → ME
  • 3
    SPICE KITCHEN & BAR LIMITED - 2015-01-07
    UK VISA EXPERTS LIMITED - 2014-11-17
    icon of address 741 High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ 2013-11-19
    IIF 16 - Director → ME
  • 4
    MY STUDENT ADVISOR LIMITED - 2022-08-08
    AVANT GARDE CONSULTANTS LIMITED - 2019-02-15
    UK VISA EXPERTS LTD - 2021-07-29
    CLICK 4 CLAIMS LIMITED - 2013-11-21
    GREEN CAR LEASING LTD - 2022-05-26
    ANON LIMITED - 2019-10-31
    MALIK LAW ASSOCIATES LIMITED - 2021-03-26
    BLACKSTONE TRAVEL AND TOURS LIMITED - 2010-12-15
    GLOBAL ASPIRATIONS LTD - 2022-06-20
    icon of address 29 High Street, Wealdstone, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,301 GBP2023-06-30
    Officer
    icon of calendar 2009-06-01 ~ 2011-07-13
    IIF 24 - Secretary → ME
  • 5
    QUICK FINANCE LIMITED - 2013-11-22
    BLACKSTONE TRAINING & TEST CENTRES LTD - 2011-12-13
    BLACKSTONE GLOBAL LIMITED - 2012-04-17
    icon of address 2 Kingston Road, New Malden, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-03 ~ 2014-01-01
    IIF 12 - Director → ME
  • 6
    DAMASK TRADING LIMITED - 2012-03-16
    BLACKSTONE (UK) LIMITED - 2012-01-18
    icon of address Balfour House 741 High Road, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-13 ~ 2014-07-14
    IIF 32 - Director → ME
    icon of calendar 2011-06-13 ~ 2012-08-16
    IIF 36 - Secretary → ME
  • 7
    icon of address 24 King Cross Street, Halifax, England
    Active Corporate (2 parents)
    Equity (Company account)
    685,662 GBP2019-02-28
    Officer
    icon of calendar 2010-02-12 ~ 2012-02-25
    IIF 28 - Director → ME
    icon of calendar 2010-02-12 ~ 2011-11-02
    IIF 34 - Secretary → ME
  • 8
    icon of address Balfour House, 741 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-11 ~ 2014-03-15
    IIF 15 - Director → ME
  • 9
    ASPIRE LOGISTICS LIMITED - 2018-02-05
    icon of address 29 High Street, Wealdstone, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-06-23 ~ 2019-02-05
    IIF 8 - Director → ME
  • 10
    VICTORIA COLLEGE OF MANAGEMENT & IT LIMITED - 2012-04-14
    icon of address Easy Recovery & Storage, The Work Shop, Ford Lane, Iver, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-14 ~ 2012-05-25
    IIF 26 - Director → ME
    icon of calendar 2010-09-14 ~ 2011-10-10
    IIF 35 - Secretary → ME
  • 11
    BLACK STONE CONSULTANTS LIMITED - 2014-06-10
    icon of address 18-24 Stoke Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-03 ~ 2011-01-01
    IIF 27 - Director → ME
  • 12
    DANIEL JAMES ESTATES LIMITED - 2018-04-11
    icon of address 25 25 Dudley Court, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-11-15 ~ 2017-08-01
    IIF 6 - Director → ME
  • 13
    icon of address Pacific House, Imperial Way, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    256,760 GBP2022-03-31
    Officer
    icon of calendar 2017-12-04 ~ 2018-08-10
    IIF 33 - Director → ME
  • 14
    BLACKSTONE GLOBAL LIMITED - 2011-12-13
    icon of address Balfour House 741 High Road, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-14 ~ 2014-07-14
    IIF 11 - Director → ME
  • 15
    LAHORE RESTAURANT LIMITED - 2014-11-07
    LAHORE LOUNGE LIMITED - 2014-10-17
    SPICE LOUNGE & BAR LIMITED - 2014-11-13
    icon of address 10 Bolebec House Lowndes Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ 2015-05-01
    IIF 7 - 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.