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

Imran Malik

    Related profiles found in government register
  • Imran Malik
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norfolk House 158a, Flat 1, Manchester Road, Stockport, SK4 1NN, United Kingdom

      IIF 1
  • Mr Imran Malik
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Market Street, Bolton, BL4 7NY, England

      IIF 2
    • icon of address 76, Market Street, Farnworth, Bolton, BL4 7NY, England

      IIF 3
    • icon of address 76, Market Street, Farnworth, Bolton, Greater Manchester, BL4 7NY, United Kingdom

      IIF 4
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
    • icon of address 3, C/o Orega Management Ltd, Shortlands, London, W6 8DA, United Kingdom

      IIF 6
    • icon of address Flat 2, Cotman House, Townshend Estates, London, NW8 6JP, England

      IIF 7
    • icon of address 35, Hirst Avenue, Manchester, M28 3QH, United Kingdom

      IIF 8
    • icon of address Virginia House, 5-7, Great Ancoats Street, Manchester, M4 5AD, England

      IIF 9
    • icon of address Virginia House 5-7, Great Ancoats Street, Manchester, M4 5AD, United Kingdom

      IIF 10
    • icon of address Flat 1, Norfolk House, Flat 1, 158a, Manchester Road, Stockport, SK4 1NN, England

      IIF 11
    • icon of address Mottram House, 43 Greek Street, Stockport, Cheshire, SK38AX, England

      IIF 12
    • icon of address Suit No 1, 158a Manchester Road, Stockport, Cheshire, SK4 1NN, United Kingdom

      IIF 13
  • Malik, Imran
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 811, Stockport Road, Levenshulme, Manchester, M19 3BS, United Kingdom

      IIF 14
    • icon of address Flat 1, Norfolk House, Flat 1, 158a, Manchester Road, Stockport, SK4 1NN, England

      IIF 15
    • icon of address Norfolk House 158a, Flat 1, Manchester Road, Stockport, Cheshire, SK4 1NN, United Kingdom

      IIF 16
    • icon of address Suit No 1, 158a Manchester Road, Stockport, Cheshire, SK4 1NN, United Kingdom

      IIF 17
  • Malik, Imran
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Market Street, Bolton, BL4 7NY, England

      IIF 18
    • icon of address 5300, Lakeside, Cheadle Royal Business Park, Manchester, SK8 3GP, United Kingdom

      IIF 19
  • Malik, Imran
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Hirst Avenue, Manchester, M28 3QH, United Kingdom

      IIF 20
    • icon of address Virginia House 5-7, Great Ancoats Street, Manchester, M4 5AD, United Kingdom

      IIF 21
  • Malik, Imran
    British sales born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Cotman House, Townshend Estates, London, NW8 6JP, England

      IIF 22
    • icon of address Mottram House, 43, Greek Street, Stockport, SK3 8AX, United Kingdom

      IIF 23
  • Malik, Imran
    British security guard born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Market Street, Farnworth, Bolton, Greater Manchester, BL4 7NY, United Kingdom

      IIF 24
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Malik, Imran
    British security manager born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Market Street, Farnworth, Bolton, BL4 7NY, England

      IIF 26
    • icon of address Mottram House, 43 Greek Street, Stockport, Cheshire, SK3 8AX, England

      IIF 27
  • Malik, Imran
    British security officer born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 28
  • Malik, Imran
    British security officer born in November 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 29
  • Mr Imran Malik
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 158a Norfolk House, Manchester Road, Stockport, SK4 1NN, England

      IIF 30
    • icon of address Flat 1 Norfolk House 158a, Manchester Road, Stockport, SK4 1NN, England

      IIF 31
  • Mr Imran Malik
    British,pakistani born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat1, 158a Manchester Road, Stockport, Cheshire, Greater Manchester, SK4 1NN, England

      IIF 32
  • Malik, Imran
    Pakistani security manager born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Hirst Avenue, Walkden, Salford, Lancashire, M28 3QH, United Kingdom

      IIF 33
  • Malik, Imran
    Pakistani security officer born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Hirst Avenue Walkden, Worsley, Manchester, Lancashire, M28 3QH

      IIF 34
  • Mailk, Imran
    British solicitor born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Charlestown Road, Manchester, M9 7BD, England

      IIF 35
    • icon of address Flat 1, Norfolk House 158a, Manchester Road, Stockport, Greater Manchester, SK4 1NN, United Kingdom

      IIF 36
  • Malik, Imran
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, C/o Orega Management Ltd, Shortlands, London, W6 8DA, United Kingdom

      IIF 37
    • icon of address Flat 1 Norfolk House 158a, Manchester Road, Stockport, SK4 1NN, England

      IIF 38 IIF 39
    • icon of address Flat 1,158a Norfolk House, Manchester Road, Stockport, SK4 1NN, England

      IIF 40
  • Malik, Imran
    British,pakistani immigration advisor born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat1, 158a Manchester Road, Stockport, Cheshire, Greater Manchester, SK4 1NN, England

      IIF 41
  • Malik, Imran
    Pakistani

    Registered addresses and corresponding companies
    • icon of address 35 Hirst Avenue Walkden, Worsley, Manchester, Lancashire, M28 3QH

      IIF 42
  • Malik, Imran

    Registered addresses and corresponding companies
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 43
    • icon of address 5300, Lakeside, Cheadle Royal Business Park, Manchester, SK8 3GP, United Kingdom

      IIF 44
    • icon of address 35, Hirst Avenue, Walkden, Worsley, Lancs, M28 3QH, England

      IIF 45
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Flat 1,158a Norfolk House Manchester Road, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 40 - Director → ME
  • 2
    icon of address Flat 1 Norfolk House 158a Manchester Road, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Mottram House, 43 Greek Street, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    icon of address 811 Stockport Road, Levenshulme, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address 76 Market Street, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2018-07-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suit No 1, 158a Manchester Road, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 13 - Right to appoint or remove directorsOE
  • 8
    icon of address Atria, Spa Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,648 GBP2015-07-31
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2010-07-12 ~ dissolved
    IIF 45 - Secretary → ME
  • 9
    icon of address 158a Manchester Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -457 GBP2021-07-31
    Officer
    icon of calendar 2017-07-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    icon of address Norfolk House 158a, Flat 1 Manchester Road, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    294 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Norfolk House 158a Manchester Road, Flat1, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 12
    icon of address Virginia House, 5-7, Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Mottram House 43 Greek Street, Cheshire, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2019-06-06 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address Flat 1, Norfolk House, 158a, Manchester Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Flat 1,158a Norfolk House Manchester Road, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-06-19 ~ 2020-08-03
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ 2020-08-03
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Has significant influence or control over the trustees of a trust OE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 2
    FAST STOP SECURITY GUARDS LIMITED - 2024-03-28
    icon of address Flat1 158a Manchester Road, Stockport, Cheshire, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-03-24 ~ 2025-07-26
    IIF 41 - Director → ME
    icon of calendar 2020-08-05 ~ 2022-11-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ 2025-07-26
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trust OE
    icon of calendar 2020-08-05 ~ 2022-11-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    icon of address 4385, 12019910 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -2,552 GBP2021-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2020-05-21
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-05-21
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    icon of address Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-29 ~ 2015-08-04
    IIF 29 - Director → ME
    icon of calendar 2015-07-31 ~ 2015-08-04
    IIF 43 - Secretary → ME
  • 5
    R2 CONSTRUCTION SERVICES UK LIMITED - 2025-05-07
    PIANO TRADING LIMITED - 2022-02-23
    247 LOGISTICS NW LTD - 2022-10-27
    icon of address Flat 2 Sunny Gardens Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-04-02 ~ 2025-05-07
    IIF 36 - Director → ME
  • 6
    icon of address Flat1 158a Manchester Road, Stockport, Cheshire, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2020-08-03 ~ 2022-11-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ 2022-11-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    icon of address 76 Market Street, Farnworth, Bolton, Greater Manchester
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-10-02 ~ 2020-09-30
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ 2020-09-30
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    icon of address 22 Hankey Street, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-21 ~ 2008-01-09
    IIF 34 - Director → ME
    icon of calendar 2008-01-11 ~ 2011-11-03
    IIF 42 - Secretary → ME
  • 9
    MIP CONSTRUCTION SERVICES UK LIMITED - 2025-10-10
    icon of address Flat1 158a Manchester Road, Stockport, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-04-02 ~ 2025-10-06
    IIF 35 - Director → ME
  • 10
    icon of address Flat1 158a Manchester Road, Stockport, Cheshire, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -299 GBP2023-02-28
    Officer
    icon of calendar 2020-02-11 ~ 2022-11-24
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2022-11-24
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    icon of address Virginia House, 5-7, Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-11 ~ 2016-05-31
    IIF 44 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.