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

Dr Alan Malik

    Related profiles found in government register
  • Dr Alan Malik
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cheetah Road, Coventry, CV1 2TL, England

      IIF 1
    • icon of address 1, Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 2
    • icon of address 1 Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 3
    • icon of address 1, Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, United Kingdom

      IIF 4
    • icon of address 1, Innovation Village, Coventry, CV1 2TL, United Kingdom

      IIF 5
    • icon of address Cromwell House, 163 Duggins Lane, Coventry, West Midlands, CV4 9GP

      IIF 6
  • Malik, Alan, Dr
    British ceo born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Innovation Village, Cheetah Road, Coventry, CV1 2TL, United Kingdom

      IIF 7
    • icon of address 1 Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, England

      IIF 8 IIF 9
  • Malik, Alan, Dr
    British chief executive born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 10
  • Mr Alan Malik
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Innovation Village, Cheetah Road, Coventry, Warwickshire, CV1 2TL

      IIF 11
  • Malik, Alexandra Beth
    British company director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Innovation Village, Cheetah Road, Coventry, Warwickshire, CV1 2TL

      IIF 12
  • Malik, Alexandra Beth
    British director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 13
    • icon of address 1 Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, England

      IIF 14 IIF 15 IIF 16
  • Malik, Alan
    British ceo born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Innovation Village, Cheetah Road, Coventry, CV1 2TL, United Kingdom

      IIF 17
  • Malik, Alan
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Swaledale, Ivy Farm, Coventry, CV4 7JS

      IIF 18
  • Malik, Alan
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Innovation Village, Cheetah Road, Coventry, CV1 2TL, United Kingdom

      IIF 19
    • icon of address 1 Swaledale, Ivy Farm, Coventry, CV4 7JS

      IIF 20
  • Malik, Alan
    British managing director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Innovation Village, Cheetah Road, Coventry, Warwickshire, CV1 2TL

      IIF 21
    • icon of address 1, Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, United Kingdom

      IIF 22
  • Malik, Alexandra Beth
    British company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, United Kingdom

      IIF 23
  • Malik, Alan
    British

    Registered addresses and corresponding companies
    • icon of address 1, Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, United Kingdom

      IIF 24
  • Malik, Alan
    British director

    Registered addresses and corresponding companies
    • icon of address 1 Swaledale, Ivy Farm, Coventry, CV4 7JS

      IIF 25
  • Malik, Alan, Dr

    Registered addresses and corresponding companies
    • icon of address 1 Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, England

      IIF 26 IIF 27
  • Malik, Alan

    Registered addresses and corresponding companies
    • icon of address 1, Innovation Village, Cheetah Road, Coventry, CV1 2TL, United Kingdom

      IIF 28 IIF 29
    • icon of address 1 Innovation Village, Cheetah Road, Coventry, Warwickshire, CV1 2TL

      IIF 30
    • icon of address 1 Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, England

      IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    10 DIGITAL TRADING AS F2UNI LIMITED - 2018-08-31
    F2UNI LIMITED - 2017-07-05
    icon of address 1 Innovation Village, Cheetah Road, Coventry
    Active Corporate (4 parents)
    Equity (Company account)
    -251,902 GBP2024-08-31
    Officer
    icon of calendar 2013-05-17 ~ now
    IIF 19 - Director → ME
    icon of calendar 2018-08-30 ~ now
    IIF 13 - Director → ME
    icon of calendar 2013-05-17 ~ now
    IIF 29 - Secretary → ME
  • 2
    icon of address 1 Innovation Village, Cheetah Road, Coventry, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 8 - Director → ME
    IIF 14 - Director → ME
    icon of calendar 2024-01-30 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address Cromwell House, 163 Duggins Lane, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    96,495 GBP2016-03-31
    Officer
    icon of calendar 2006-11-03 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2009-07-30 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 Albany Road, Earlsdon, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,257 GBP2023-03-30
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2012-03-06 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    COVENTRY AND WARWICKSHIRE CHAMBER OF COMMERCE, TRAINING AND ENTERPRISE - 2001-04-09
    COVENTRY AND WARWICKSHIRE TRAINING AND ENTERPRISE COUNCIL - 1997-04-25
    icon of address Chamber House Innovation Village, Cheetah Road, Coventry, West Midlands
    Active Corporate (14 parents, 4 offsprings)
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address 1 Innovation Village, Cheetah Road, Coventry, West Midlands, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    92,736 GBP2024-08-31
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF 7 - Director → ME
    IIF 16 - Director → ME
    icon of calendar 2018-04-11 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    EXASOFT PLC - 2018-09-04
    EXASOFT LIMITED - 2005-04-08
    icon of address 1 Innovation Village, Cheetah Road, Coventry, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,958,568 GBP2024-08-31
    Officer
    icon of calendar 1993-04-01 ~ now
    IIF 21 - Director → ME
    icon of calendar 2018-08-29 ~ now
    IIF 12 - Director → ME
    icon of calendar 2009-10-05 ~ now
    IIF 30 - Secretary → ME
  • 8
    icon of address 1 Innovation Village, Cheetah Road, Coventry, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    95,508 GBP2024-08-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 9 - Director → ME
    IIF 15 - Director → ME
    icon of calendar 2018-08-31 ~ now
    IIF 27 - Secretary → ME
  • 9
    icon of address 1 Innovation Village, Cheetah Road, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    492,452 GBP2023-12-31
    Officer
    icon of calendar 2000-01-28 ~ now
    IIF 22 - Director → ME
    icon of calendar 2012-09-01 ~ now
    IIF 23 - Director → ME
    icon of calendar 2009-10-05 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    10 DIGITAL TRADING AS F2UNI LIMITED - 2018-08-31
    F2UNI LIMITED - 2017-07-05
    icon of address 1 Innovation Village, Cheetah Road, Coventry
    Active Corporate (4 parents)
    Equity (Company account)
    -251,902 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-29
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    EXASOFT PLC - 2018-09-04
    EXASOFT LIMITED - 2005-04-08
    icon of address 1 Innovation Village, Cheetah Road, Coventry, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,958,568 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-29
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    WARWICKNET LIMITED - 2018-11-29
    icon of address Glide House Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-31 ~ 2009-01-31
    IIF 20 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.