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, Tanvier

    Related profiles found in government register
  • Malik, Tanvier
    British consultant born in November 1963

    Registered addresses and corresponding companies
    • icon of address 155 Abbey Road, London, NW6 4SS

      IIF 1
  • Malik, Tanvier
    British

    Registered addresses and corresponding companies
    • icon of address 70 Woodstock Road, London, W4 1EQ

      IIF 2
  • Malik, Tanvier
    British banker born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Woodstock Road, London, W4 1EQ

      IIF 3
  • Malik, Tanvier
    British ceo born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, St. Mary Axe, London, EC3A 8AA, England

      IIF 4
  • Malik, Tanvier
    British commercial director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Clement's House, 27 St Clements Lane, London, EC4N 7AE

      IIF 5
    • icon of address Altus, Skinner House, 38-40 Bell Street, Reigate, RH2 7BA, United Kingdom

      IIF 6
  • Malik, Tanvier
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Thorn Street, Bolton, BL1 8LA, United Kingdom

      IIF 7
    • icon of address 63, St. Mary Axe, London, EC3A 8AA, England

      IIF 8 IIF 9
    • icon of address Skinner House, Bell Street, Reigate, RH2 7BA, England

      IIF 10
  • Malik, Tanvier
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Old Courthouse, Hughenden Road, High Wycombe, HP13 5DT, United Kingdom

      IIF 11
    • icon of address 23, Austin Friars, London, EC2N 2QP, England

      IIF 12
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 13
    • icon of address 63, St. Mary Axe, London, EC3A 8AA, England

      IIF 14
    • icon of address 70 Woodstock Road, London, W4 1EQ

      IIF 15 IIF 16 IIF 17
  • Malik, Tanvier
    British financier born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Woodstock Road, London, W4 1EQ

      IIF 18
  • Malik, Tanvier
    British managing director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Atlas Bookkeeping & Consultancy Ltd, First Floor, 228a High Street, Bromley, BR1 1PQ, England

      IIF 19
  • Malik, Tanvier
    British none born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Abbey & Co Associates, First Floor, Abbey House, 270-272 Lever Street, Bolton, BL3 6PD, England

      IIF 20
    • icon of address 131, Finsbury Pavement, London, EC2A 1NT, Uk

      IIF 21
  • Malik, Tanvier
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Devonshire Square, London, EC2M 4UJ, United Kingdom

      IIF 22
  • Mr Tanvier Malik
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Thorn Street, Bolton, BL1 8LA, United Kingdom

      IIF 23
    • icon of address C/o Abbey & Co Associates, First Floor, Abbey House, 270-272 Lever Street, Bolton, BL3 6PD, England

      IIF 24
    • icon of address C/o Atlas Bookkeeping & Consultancy Ltd, First Floor, 228a High Street, Bromley, BR1 1PQ, England

      IIF 25
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 26
    • icon of address 63, St. Mary Axe, London, EC3A 8AA, England

      IIF 27
    • icon of address Altus Part, Skinner House 38-40, Bell Street, Reigate, Surrey, RH2 7BA, United Kingdom

      IIF 28
    • icon of address 6, The Charter Road, Woodford Green, Essex, IG8 9QU, England

      IIF 29
  • Malik Mohsin, Tanvier
    British none born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Austin Friars, London, EC2N 2QP, England

      IIF 30
  • Mr Mansoor Jamal Malik
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Woodstock Road, London, W4 1EQ, England

      IIF 31
  • Mr Mansoor Jamal Malik
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Hollybush Hill, Hollybush Hill, London, E11 1PS, England

      IIF 32
child relation
Offspring entities and appointments
Active 17
  • 1
    SIMPLYSTOCKBROKING LIMITED - 2013-03-15
    icon of address 23 Austin Friars, London, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 12 - Director → ME
  • 2
    BEAUFORT STOCKBROKERS LIMITED - 2009-04-22
    icon of address 63 St. Mary Axe, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    BEAUFORT INTERNATIONAL ASSOCIATES LIMITED - 2015-03-31
    icon of address 82 St. John Street, London
    Liquidation Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1998-07-27 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address 131 Finsbury Pavement, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 21 - Director → ME
  • 5
    HB MARKETS LIMITED - 2013-04-26
    HB MARKETS PLC - 2013-01-29
    HOODLESS BRENNAN PLC - 2010-02-12
    HOODLESS BRENNAN & PARTNERS PLC - 2005-11-25
    QUICKFAVOUR LIMITED - 1993-01-14
    icon of address 23 Austin Friars, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 30 - Director → ME
  • 6
    BEAUFORT VENTURES PLC - 2019-04-01
    BEAUFORT VENTURES LIMITED - 2006-06-21
    icon of address 2 Devonshire Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-04 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address 34 Hollybush Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    203,737 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address St Clement's House, 27 St Clements Lane, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address Altus Skinner House, 38-40 Bell Street, Reigate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 6 - Director → ME
  • 10
    EASTWAY CASH & CARRY LIMITED - 2016-02-25
    SANDERSON CAPITAL PARTNERS LIMITED - 2010-04-11
    icon of address 6 The Charter Road, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,975 GBP2024-06-30
    Officer
    icon of calendar 2007-04-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 2 Devonshire Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address Altus Part, Skinner House 38-40 Bell Street, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    HB MARKETS LIMITED - 2014-09-12
    BEAUFORT SECURITIES LIMITED - 2013-04-26
    icon of address C/o Abbey & Co Associates First Floor, Abbey House, 270-272 Lever Street, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -150,987 GBP2023-12-31
    Officer
    icon of calendar 2012-09-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 2nd Floor The Old Courthouse, Hughenden Road, High Wycombe, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-27 ~ now
    IIF 11 - Director → ME
  • 16
    icon of address C/o Atlas Bookkeeping & Consultancy Ltd First Floor, 228a High Street, Bromley, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -166,917 GBP2023-07-31
    Officer
    icon of calendar 2018-07-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 17
    icon of address 45 Thorn Street, Bolton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    128,538 GBP2024-02-29
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address P Zard, 93 Sloane Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-29 ~ 2003-03-10
    IIF 1 - Director → ME
  • 2
    SIMPLYSTOCKBROKING NOMINEES LIMITED - 2013-02-07
    icon of address 23 Austin Friars, London, England
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2010-08-12 ~ 2018-05-25
    IIF 14 - Director → ME
  • 3
    icon of address 34 Hollybush Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    203,737 GBP2023-12-31
    Officer
    icon of calendar 2003-10-01 ~ 2022-06-17
    IIF 17 - Director → ME
    icon of calendar 2001-10-03 ~ 2023-04-10
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2022-07-08
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 23 Austin Friars, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2015-10-16 ~ 2018-05-25
    IIF 4 - Director → ME
  • 5
    BURGINHALL 267 LIMITED - 1988-12-12
    icon of address 23 Austin Friars, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2014-10-31 ~ 2018-05-25
    IIF 8 - Director → ME
  • 6
    WB CO (1300) LIMITED - 2003-08-07
    icon of address C/o Pwc Llp 7, More London Riverside, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2014-10-31 ~ 2018-05-25
    IIF 9 - 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.