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, Shahzad

    Related profiles found in government register
  • Malik, Shahzad
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Fitzroy Square, London, W1T 6ES, United Kingdom

      IIF 1
  • Malik, Shahzad
    British partner at advent life sciences born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158-160, North Gower Street, London, NW1 2ND, England

      IIF 2
  • Malik, Shahzad
    British venture capitalist born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Honduras Street, London, EC1Y 0TH, United Kingdom

      IIF 3
    • icon of address Advent Life Sciences, 27 Fitzroy Square, London, W1T 6ES, England

      IIF 4
    • icon of address Advent Life Sciences Llp, 158-160 North Gower Street, London, NW1 2ND, United Kingdom

      IIF 5
  • Malik, Mohammed Shahzad Ahmed, Dr
    British partner at advent life sciences born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Fitzroy Square, London, W1T 6ES, United Kingdom

      IIF 6
  • Malik, Mohammed Shahzad Ahmed, Dr
    British venrure capitalist born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Twin Oaks, 413 Cockfosters Road, Hadley Wood, Barnet, EN4 0JS, United Kingdom

      IIF 7
  • Malik, Mohammed Shahzad Ahmed, Dr
    British venture capital born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Twin Oaks, 413 Cockfosters Road, Hadley Wood, Barnet, Herts, EN4 0JS

      IIF 8
    • icon of address Twin Oaks, 413 Cockfosters Road, Hadley Wood, Barnet, Herts, EN4 0JS, Uk

      IIF 9
    • icon of address Twin Oaks, 413 Cockfosters Road, Hadley Wood, Barnet, Herts, EN4 0JS, United Kingdom

      IIF 10
    • icon of address 27, Fitzroy Square, London, W1T 6ES, England

      IIF 11
  • Malik, Mohammed Shahzad Ahmed, Dr
    British venture capitalist born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 413, Cockfosters Road, Barnet, Hertfordshire, EN4 0JS, United Kingdom

      IIF 12
    • icon of address Twin Oaks, 413 Cockfosters Road, Hadley Wood, Barnet, Herts, EN4 0JS, United Kingdom

      IIF 13
    • icon of address 25, Buckingham Gate, London, SW1E 6LD, United Kingdom

      IIF 14
    • icon of address 27, Fitzroy Square, London, W1T 6ES, England

      IIF 15 IIF 16
    • icon of address Manor Lodge School, Rectory Lane, Ridge Hill, Shenley, Radlett, Hertfordshire, WD7 9BG

      IIF 17
  • Malik, Mohammed Shahzad Ahmed, Dr
    British venture capitalists born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Twin Oaks, 413 Cockfosters Road, Hadley Wood, Barnet, Herts, EN4 0JS, Uk

      IIF 18
  • Dr Mohammed Shahzad Ahmed Malik
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • Malik, Mohammed Shahzad Ahmed, Dr
    born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Twin Oaks, 413 Cockfosters Road, Cockfosters, Barnet, Hertfordshire, EN4 0JS

      IIF 25 IIF 26
  • Malik, Mohammed Shahzad Ahmed, Dr
    British partner born in March 1967

    Registered addresses and corresponding companies
    • icon of address 103 Warwick Avenue, London, W9 2PP

      IIF 27
  • Malik, Mohammed Shahzad Ahmed, Dr
    British venture capitalist born in March 1967

    Registered addresses and corresponding companies
    • icon of address Flat 6 Hamilton Terrace, London, NW8 9UL

      IIF 28
  • Malik, Mohammed Shahzad Ahmed, Dr
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 29
  • Malik, Mohammed Shahzad Ahmed, Dr
    British venture capitalist born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Maple Court, Davenport Street, Macclesfield, SK10 1JE, England

      IIF 30
  • Dr Mohammed Shahzad Ahmed Malik
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 31
    • icon of address 2 Maple Court, Davenport Street, Macclesfield, SK10 1JE, England

      IIF 32
child relation
Offspring entities and appointments
Active 21
  • 1
    ADVENT VENTURES LIFE SCIENCES LLP - 2011-05-05
    ADVENT LIFE SCIENCE PARTNERS LLP - 2011-07-08
    icon of address 27 Fitzroy Square, London, England
    Active Corporate (22 parents, 16 offsprings)
    Officer
    icon of calendar 2009-07-08 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ADVENT FIRST LIMITED - 1989-03-10
    BRANCHDIAL LIMITED - 1988-01-15
    icon of address Imperial House 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-07-28 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    icon of address 27 Fitzroy Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -198,544 GBP2024-12-31
    Officer
    icon of calendar 2013-02-27 ~ now
    IIF 16 - Director → ME
  • 6
    LOTHIAN SHELF (215) LIMITED - 2004-09-23
    icon of address 50 Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-07-14 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-11-16 ~ now
    IIF 8 - Director → ME
  • 8
    NEEDMARSH LIMITED - 1986-11-25
    icon of address 27 Beak Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-14 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 27 Beak Street, London, England
    Dissolved Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2003-10-06 ~ dissolved
    IIF 26 - LLP Member → ME
  • 10
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    icon of address 27 Fitzroy Square, London, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 24 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    icon of address Advent Life Sciences Ltd 158-160 North Gower Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 12 - Director → ME
  • 15
    icon of address Delta House Enterprise Road, Southampton Science Park, Southampton, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF 1 - Director → ME
  • 16
    icon of address 2 Maple Court, Davenport Street, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 17
    icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    141,203 GBP2024-01-31
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    INSIGHT: RESEARCH FOR MENTAL HEALTH - 2013-02-13
    icon of address 6 Honduras Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 3 - Director → ME
  • 19
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,632,746 GBP2020-12-31
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 6 - Director → ME
  • 20
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    4,455,772 GBP2022-12-31
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 4 - Director → ME
  • 21
    icon of address Unit D8 Grain House, Mill Court, Great Shelford, Cambridge, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 15 - Director → ME
Ceased 8
  • 1
    icon of address Flat 67 Wellington Court, Wellington Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2009-12-21 ~ 2015-03-10
    IIF 7 - Director → ME
  • 2
    NEUROGENEUS LTD - 2021-12-02
    icon of address 20 Water Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-11 ~ 2022-09-01
    IIF 2 - Director → ME
  • 3
    SPECIALITY EUROPEAN PHARMA LIMITED - 2018-01-22
    INGRAIN LIMITED - 1996-02-16
    CONTURA LIMITED - 2021-03-16
    ADVENT INVESTMENTS LIMITED - 2006-05-05
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-02-11 ~ 2016-05-17
    IIF 18 - Director → ME
  • 4
    EMERGENT EUROPE LIMITED - 2006-06-01
    MICROSCIENCE LIMITED - 2005-07-22
    STAGECATCH LIMITED - 1997-04-23
    icon of address One, High Street, Egham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-14 ~ 2005-06-24
    IIF 27 - Director → ME
  • 5
    BRASSCLOUD LIMITED - 1988-10-14
    icon of address Bridge House Severn Bridge, Riverside North, Bewdley, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-29 ~ 2002-03-12
    IIF 28 - Director → ME
  • 6
    FORESTPOST LIMITED - 1995-06-12
    icon of address Manor Lodge School Rectory Lane, Ridge Hill, Shenley, Radlett, Hertfordshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2015-10-08 ~ 2021-07-09
    IIF 17 - Director → ME
  • 7
    icon of address 2nd Floor, 9400 Oxford Business Park, Garsington, Oxford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-08 ~ 2022-06-21
    IIF 5 - Director → ME
  • 8
    icon of address 50-100 Holmers Farm Way, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-31 ~ 2010-05-28
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.