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, Markus

    Related profiles found in government register
  • Malik, Markus
    born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Office 5, Fairbank Studios, 75/81 Burnaby Street Chelsea, London, SW10 0NS

      IIF 1
    • 44, High Street, West End, Southampton, Hampshire, SO30 3DR, United Kingdom

      IIF 2
  • Malik, Markus
    British advisor born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 57a, Hatton Garden, London, EC1N 8JG, England

      IIF 3
  • Malik, Markus
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 14, Havelock Place, Harrow, HA1 1LJ, England

      IIF 4 IIF 5
  • Malik, Markus
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Office 8 Sigma Business Centre, St. Anns Road, Harrow, HA1 1LQ, England

      IIF 6
    • 40a Avenue Mansions, Finchley Road, London, NW3 7BA, England

      IIF 7
  • Malik, Markus
    British financial director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5, Darlington Close, Sandy, SG19 1RW, England

      IIF 8
  • Malik, Markus
    British solicitor born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 12898258 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • 12898306 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • 12898315 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • 13160754 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • 13160907 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • 16, Prescot Street, London, E1 8AZ, England

      IIF 14
    • 21 Hillcrest Court, Shoot Up Hill, London, NW2 3PG, England

      IIF 15
    • Flat 21 Hillcrest Court, Shoot Up Hill, London, NW2 3PG, England

      IIF 16 IIF 17
    • Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, England

      IIF 18
  • Malik, Markus
    British solicitor born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 402-404, Commercial Road, London, E1 0LB, England

      IIF 19
  • Malik, Markus
    born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Marlborough Mansions Cannon Hill, Cannon Hill, London, NW6 1JR, England

      IIF 20
  • Malik, Markus

    Registered addresses and corresponding companies
    • Havelock Hub, 14 Havelock Place, Harrow, HA1 1LJ, England

      IIF 21
    • 16, Prescot Street, London, E1 8AZ, England

      IIF 22
    • 17 Marlborough Mansions, Cannon Hill, London, NW6 1JR, United Kingdom

      IIF 23
    • 402-402, Commercial Road, London, E1 0LB, England

      IIF 24
  • Malik, Markus, Mr.
    British commercial director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 16, Prescot Street, London, E1 8AZ, England

      IIF 25
  • Markus Malik
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Flat 21 Hillcrest Court, Shoot Up Hill, London, NW2 3PG, England

      IIF 26
  • Malik, Markus
    British consultant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Marlborough Mansions, Cannon Hill, London, NW6 1JR, United Kingdom

      IIF 27
    • 21, Flat 21, Hillcrest Court, Shoot Up Hill, London, London, NW2 3PG, United Kingdom

      IIF 28
  • Malik, Markus
    British none born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Sanctuary, Oak Hill Grove, Surbiton, Surrey, KT6 6DU, England

      IIF 29
  • Mr Markus Malik
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 12898258 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • 12898306 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • 12898315 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • 13160754 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • 42-46, Station Road, Edgware, HA8 7AB, England

      IIF 34
    • 14, Havelock Place, Harrow, HA1 1LJ, England

      IIF 35
    • Havelock Hub, 14 Havelock Place, Harrow, HA1 1LJ, England

      IIF 36
    • Flat 21 Hillcrest Court, Shoot Up Hill, London, NW2 3PG, England

      IIF 37
  • Mr. Markus Malik
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 16, Prescot Street, London, E1 8AZ, England

      IIF 38
  • Malik, Markus, Mr.
    British solicitor born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Darlington Close, Sandy, SG19 1RW, England

      IIF 39
  • Mr Markus Malik
    United Kingdom born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 21, Flat 21, Hillcrest Court, Shoot Up Hill, London, London, NW2 3PG, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 16
  • 1
    5 Darlington Close, Sandy, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-08-01 ~ now
    IIF 8 - director → ME
  • 2
    5 Darlington Close, Sandy, England
    Corporate (2 parents)
    Officer
    2025-01-12 ~ now
    IIF 39 - director → ME
  • 3
    4385, 13160754 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -167,295 GBP2023-03-31
    Officer
    2022-03-07 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-03-07 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    14 Havelock Place, Harrow, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    14,024,961 GBP2023-07-24
    Person with significant control
    2025-02-12 ~ now
    IIF 38 - Has significant influence or controlOE
  • 5
    Unit 17 Botley Road, Hedge End Business Centre, Southampton, England
    Corporate (4 parents)
    Officer
    2019-03-31 ~ now
    IIF 2 - llp-member → ME
  • 6
    4385, 12898306 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -174,457 GBP2023-03-31
    Officer
    2022-03-07 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-03-07 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    17 Marlborough Mansions Cannon Hill, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-02 ~ dissolved
    IIF 27 - director → ME
    2015-07-02 ~ dissolved
    IIF 23 - secretary → ME
  • 8
    21 Flat 21, Hillcrest Court, Shoot Up Hill, London, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -65,110 GBP2022-10-29
    Officer
    2016-10-05 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-10-05 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Has significant influence or controlOE
  • 9
    4385, 12898258 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -154,110 GBP2023-03-31
    Officer
    2022-03-07 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-03-07 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Flat 21 Hillcrest Court, Shoot Up Hill, London, England
    Corporate (2 parents)
    Officer
    2024-08-09 ~ now
    IIF 17 - director → ME
  • 11
    Flat 21 Hillcrest Court, Shoot -up-hill, London, England
    Corporate (2 parents)
    Equity (Company account)
    -8,213 GBP2023-11-30
    Officer
    2021-10-01 ~ now
    IIF 15 - director → ME
  • 12
    4385, 12898315 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -180,106 GBP2023-03-31
    Officer
    2022-03-07 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-03-07 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Little Goddards Cottage Hunsdon Road, Widford, Ware, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-24 ~ now
    IIF 16 - director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 14
    MN SINCLAIRHILL PROPERTY LIMITED - 2022-01-28
    14 Havelock Place, Harrow, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2025-02-10 ~ now
    IIF 25 - director → ME
  • 15
    Havelock Hub, 14 Havelock Place, Harrow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,274 GBP2022-11-30
    Officer
    2021-04-14 ~ dissolved
    IIF 6 - director → ME
    2021-03-17 ~ dissolved
    IIF 21 - secretary → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 16
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Corporate (2 parents)
    Officer
    2025-01-24 ~ now
    IIF 18 - director → ME
Ceased 11
  • 1
    DAS AIR CONDITIONING SERVICES LTD - 2021-07-30
    Havelock Hub, 14 Havelock Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2021-07-29 ~ 2021-09-01
    IIF 7 - director → ME
  • 2
    Aissela, 46 High Street, Esher, Surrey
    Dissolved corporate (1 parent)
    Officer
    2011-06-20 ~ 2013-02-21
    IIF 29 - director → ME
  • 3
    4385, 13160907 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -347,351 GBP2023-03-31
    Officer
    2022-03-07 ~ 2025-01-19
    IIF 13 - director → ME
    Person with significant control
    2022-03-07 ~ 2024-08-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    33,594 GBP2020-03-31
    Officer
    2020-06-10 ~ 2021-02-11
    IIF 3 - director → ME
  • 5
    5 Darlington Close, Sandy, England
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2024-08-01 ~ 2024-08-06
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 6
    14 Havelock Place, Harrow, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    14,024,961 GBP2023-07-24
    Officer
    2022-03-07 ~ 2025-01-19
    IIF 5 - director → ME
  • 7
    ACKROYD LEGAL LIMITED - 2021-09-13
    GORDON DANIEL LIMITED - 2020-05-27
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -33,828 GBP2020-09-30
    Officer
    2019-10-07 ~ 2021-09-09
    IIF 19 - director → ME
    2019-10-07 ~ 2021-08-25
    IIF 24 - secretary → ME
  • 8
    JURIT LLP
    - now
    THE NEW LEGAL PARTNERSHIP LLP - 2014-01-21
    JURIT LLP - 2013-11-07
    Newfrith House, 21 Hyde Street, Winchester, Hampshire, United Kingdom
    Corporate (9 parents)
    Officer
    2014-02-01 ~ 2015-12-31
    IIF 20 - llp-designated-member → ME
  • 9
    Office 5 Fairbank Studios, 75/81 Burnaby Street Chelsea, London
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -3,897 GBP2023-08-31
    Officer
    2017-11-01 ~ 2018-01-30
    IIF 1 - llp-designated-member → ME
  • 10
    MN SINCLAIRHILL PROPERTY LIMITED - 2022-01-28
    14 Havelock Place, Harrow, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-09-14 ~ 2025-01-19
    IIF 4 - director → ME
    Person with significant control
    2021-11-24 ~ 2024-08-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 11
    Bedford Heights, Brickhill Drive, Bedford, England
    Dissolved corporate (2 parents)
    Officer
    2023-01-20 ~ 2023-01-30
    IIF 14 - director → ME
    2023-01-20 ~ 2023-09-14
    IIF 22 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.