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 Muhammad Malik

    Related profiles found in government register
  • Mr Muhammad Malik
    Pakistani born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Market Square, Bicester, OX26 6AJ, England

      IIF 1
    • icon of address Chester House, 81-83 Fulham High Street, Fulham Green, London, SW6 3JA, England

      IIF 2 IIF 3
    • icon of address Chester House, Fulham High Street, London, SW6 3JA, England

      IIF 4
    • icon of address Clarendon Business Centres, Chester House 81-83, London, SW6 3JA, England

      IIF 5
    • icon of address Taxation Solution, 3rd Floor, Chester House, 81-83 Fulham High Street, London, SW6 3JA, England

      IIF 6 IIF 7
    • icon of address Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 8
  • Mr Muhammad Malik
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Cope Road, Banbury, Oxfordshire, OX16 2EH

      IIF 9
  • Malik, Muhammad, Mr.
    Pakistani director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarendon Business Centres, Chester House 81-83, London, SW6 3JA, England

      IIF 10 IIF 11
  • Malik, Muhammad
    Pakistani born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Market Square, Bicester, OX26 6AJ, England

      IIF 12
    • icon of address Office 2896a, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 13
  • Malik, Muhammad
    Pakistani director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarendon Business Centres, Chester House 81-83, London, SW6 3JA, England

      IIF 14
    • icon of address Taxation Solution, 3rd Floor, Chester House, 81-83 Fulham High Street, London, SW6 3JA, England

      IIF 15 IIF 16
  • Mr Muhammad Malik
    Pakistani born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarendon Business Centres, Chester House 81-83, London, SW6 3JA, England

      IIF 17 IIF 18
  • Muhammad Malik
    Pakistani born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6304, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 19
  • Malik, Muhammad
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Cope Road, Banbury, Oxfordshire, OX16 2EH

      IIF 20
  • Malik, Muhammad Us
    Pakistani accountant born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36b, York Road, Ilford, IG1 3AF, England

      IIF 21
  • Mr Muhammad Usman Shaukat Malik
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Edinburgh Road, Sutton, SM1 3LX, England

      IIF 22
  • Malik, Muhammad
    Pakistani born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6304, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 23
    • icon of address Digi-tax, 3rd Floor Chester House, 81-83 Fulham High Street, Fulham Green, Putney, SW6 3JA, United Kingdom

      IIF 24
  • Malik, Muhammad
    Pakistani director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarendon Business Centres, Chester House 81-83, London, SW6 3JA, England

      IIF 25
    • icon of address Riverbank House, Putney Bridge Approach, London, SW6 3JD, England

      IIF 26
  • Malik, Muhammad
    Pakistani sfm born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Digi-tax, 3rd Floor Chester House, 81-83 Fulham High Street, Fulham Green, Putney, SW6 3JA, United Kingdom

      IIF 27 IIF 28
  • Malik, Muhammad

    Registered addresses and corresponding companies
    • icon of address Clarendon Business Centres, Chester House 81-83, London, SW6 3JA, England

      IIF 29
    • icon of address Taxation Solution, 3rd Floor Chester House, 81-83 Fulham High Street, London, SW6 3JA, England

      IIF 30
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 2a Cope Road, Banbury, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,227 GBP2024-04-30
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 2
    A. F. FERGUSON & CO LIMITED - 2017-03-04
    DIGITAX ACCOUNTANTS SERVICES LIMITED - 2023-03-03
    icon of address Chester House 81-83 Fulham High Street, Fulham Green, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -705 GBP2024-01-31
    Officer
    icon of calendar 2013-07-08 ~ now
    IIF 24 - Director → ME
    icon of calendar 2022-06-10 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address 52 Market Square, Bicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    710 GBP2024-07-31
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ 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
  • 4
    icon of address Suite 6304 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office 2896a 182-184 High Street North, East Ham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,184 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    icon of address 5 Crealock Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 21 - Director → ME
Ceased 4
  • 1
    A. F. FERGUSON & CO LIMITED - 2017-03-04
    DIGITAX ACCOUNTANTS SERVICES LIMITED - 2023-03-03
    icon of address Chester House 81-83 Fulham High Street, Fulham Green, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -705 GBP2024-01-31
    Officer
    icon of calendar 2013-07-08 ~ 2013-07-09
    IIF 27 - Director → ME
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    DIGI-TAX ACCOUNTANTS SOLUTIONS LTD - 2020-12-24
    icon of address 4385, 11308859 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -48,293 GBP2023-10-31
    Officer
    icon of calendar 2018-04-13 ~ 2018-04-13
    IIF 25 - Director → ME
    icon of calendar 2022-07-14 ~ 2022-07-14
    IIF 10 - Director → ME
    IIF 14 - Director → ME
    IIF 11 - Director → ME
    icon of calendar 2018-04-13 ~ 2018-04-14
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ 2022-07-14
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    icon of calendar 2018-04-13 ~ 2018-04-14
    IIF 17 - Has significant influence or control OE
  • 3
    HY ELECTRICAL LTD - 2025-02-18
    icon of address Chester House, Fulham High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,039 GBP2023-06-30
    Officer
    icon of calendar 2024-03-01 ~ 2024-03-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2024-03-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    TS HOLDING(UK) LTD - 2022-11-16
    BPM HOLDINGS LTD - 2023-07-27
    GODDARDS ACCOUNTANTS LTD - 2022-06-14
    icon of address Chester House, Fulham High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-13 ~ 2022-05-13
    IIF 15 - Director → ME
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ 2022-05-13
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE

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.