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 Mohammed Bu-malik

    Related profiles found in government register
  • Mr Mohammed Bu-malik
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Platinum Building, St John's Innovation Park, Cowley Road, Cambridge, CB4 0DS, United Kingdom

      IIF 1
    • icon of address Mill House, Mill Court, Great Shelford, Cambridge, CB22 5LD, England

      IIF 2 IIF 3
    • icon of address 12-14, Sedgeway Business Park, Common Road, Witchford, Ely, Cambridgeshire, CB6 2HY, England

      IIF 4
    • icon of address 17, Sedgeway Business Park, Common Road, Witchford, Ely, Cambridgeshire, CB6 2HY, England

      IIF 5
    • icon of address Mill House, Mill Court, Great Shelford, Cambridgeshire, CB22 5LD, United Kingdom

      IIF 6
    • icon of address 1, Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 7
  • Mr Mohammed Bu-malik
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2-3, Orchard House, Unwin Square, Cambridge, CB4 2AD, United Kingdom

      IIF 8
  • Bu-malik, Mohammed
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Mill Court, Great Shelford, Cambridge, CB22 5LD, England

      IIF 9
    • icon of address Mill House, Mill Court, Great Shelford, Cambridgeshire, CB22 5LD, United Kingdom

      IIF 10
    • icon of address 7, Poles Park, Hanbury Drive, Thundridge, Ware, Hertfordshire, SG12 0UD, England

      IIF 11
  • Bu-malik, Mohammed
    British publisher born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Mill Court, Great Shelford, Cambridge, CB22 5LD, England

      IIF 12
    • icon of address 17, Sedgeway Business Park, Common Road, Witchford, Ely, Cambridgeshire, CB6 2HY, England

      IIF 13
  • Bu-malik, Mohammed
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill House, Mill Court, Great Shelford, Cambridge, CB22 5LD, England

      IIF 14
    • icon of address 12-14, Sedgeway Business Park, Common Road, Witchford, Ely, Cambridgeshire, CB6 2HY, England

      IIF 15
    • icon of address 17, Sedgeway Business Park, Common Road, Witchford, Ely, Cambridgeshire, CB6 2HY, England

      IIF 16
    • icon of address 1, Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 17
  • Bu-malik, Mohammed
    British book publisher born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37-14d, 1 Canada Square, Canary Wharf, London, England

      IIF 18
  • Bu-malik, Mohammed
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Platinum Building, St John's Innovation Park, Cowley Road, Cambridge, CB4 0DS, United Kingdom

      IIF 19
    • icon of address 38, Hopkins Close, Cambridge, CB4 1FD, United Kingdom

      IIF 20
  • Bu-malik, Mohammed
    British publisher born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Ashvale, Cambridge, CB4 2SZ, United Kingdom

      IIF 21
    • icon of address Unit 2-3, Orchard House, Unwin Square, Cambridge, CB4 2AD, United Kingdom

      IIF 22
  • Bu-malik, Mohammed
    British

    Registered addresses and corresponding companies
    • icon of address 38, Hopkins Close, Cambridge, Cambridgeshire, CB4 1FO, England

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Mill House Mill Court, Great Shelford, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,578 GBP2024-10-31
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 2
    AUSTIN & MACAULEY PUBLISHERS LIMITED - 2013-03-07
    icon of address 1 Canada Square, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,202,734 GBP2024-08-31
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of address 17 Sedgeway Business Park, Common Road, Witchford, Ely, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -144,492 GBP2024-04-30
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of address 2 Sedgeway Business Park, Common Road Witchford, Ely, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address 12-14 Sedgeway Business Park, Common Road, Witchford, Ely, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -191,987 GBP2024-05-31
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Mill House Mill Court, Great Shelford, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -309,366 GBP2024-03-31
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 2-3 Orchard House, Unwin Square, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Mill House, Mill Court, Great Shelford, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -89,478 GBP2024-05-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    icon of address Mill House Mill Court, Great Shelford, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -73,169 GBP2024-02-28
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Tallis House, Tallis Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    585,939 GBP2024-08-31
    Officer
    icon of calendar 2007-11-20 ~ 2012-03-31
    IIF 23 - Secretary → ME
  • 2
    icon of address Mill House Mill Court, Great Shelford, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,578 GBP2024-10-31
    Officer
    icon of calendar 2018-10-03 ~ 2022-02-08
    IIF 11 - Director → ME
  • 3
    AUSTIN & MACAULEY PUBLISHERS LIMITED - 2013-03-07
    icon of address 1 Canada Square, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,202,734 GBP2024-08-31
    Officer
    icon of calendar 2007-05-10 ~ 2022-02-08
    IIF 18 - Director → ME
  • 4
    icon of address 17 Sedgeway Business Park, Common Road, Witchford, Ely, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -144,492 GBP2024-04-30
    Officer
    icon of calendar 2017-04-26 ~ 2022-02-08
    IIF 13 - Director → ME
  • 5
    icon of address 12-14 Sedgeway Business Park, Common Road, Witchford, Ely, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -191,987 GBP2024-05-31
    Officer
    icon of calendar 2016-05-24 ~ 2022-02-08
    IIF 19 - Director → ME
  • 6
    icon of address Mill House Mill Court, Great Shelford, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -309,366 GBP2024-03-31
    Officer
    icon of calendar 2014-12-02 ~ 2015-02-26
    IIF 21 - 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.