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, Markus

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

    Resident in England

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

      IIF 1
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Office 8 Sigma Business Centre, St. Anns Road, Harrow, HA1 1LQ, England

      IIF 6
    • icon of address 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
    • icon of address 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
    • icon of address 12898258 - Companies House Default Address, Cardiff, CF14 8LH

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

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

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

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

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

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

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

      IIF 16 IIF 17
    • icon of address 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
    • icon of address 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
    • icon of address 17 Marlborough Mansions Cannon Hill, Cannon Hill, London, NW6 1JR, England

      IIF 20
  • Malik, Markus

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

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

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

      IIF 23
    • icon of address 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
    • icon of address 16, Prescot Street, London, E1 8AZ, England

      IIF 25
  • Markus Malik
    British born in May 1963

    Resident in England

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

      IIF 27
    • icon of address 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
    • icon of address 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
    • icon of address 12898258 - Companies House Default Address, Cardiff, CF14 8LH

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

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

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

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

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

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

      IIF 36
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 21, Flat 21, Hillcrest Court, Shoot Up Hill, London, London, NW2 3PG, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 5 Darlington Close, Sandy, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 4385, 13160754 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 14 Havelock Place, Harrow, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    14,024,961 GBP2024-07-24
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 38 - Has significant influence or controlOE
  • 4
    icon of address Unit 17 Botley Road, Hedge End Business Centre, Southampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-31 ~ now
    IIF 2 - LLP Member → ME
  • 5
    icon of address 4385, 12898306 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 17 Marlborough Mansions Cannon Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2015-07-02 ~ dissolved
    IIF 23 - Secretary → ME
  • 7
    icon of address 21 Flat 21, Hillcrest Court, Shoot Up Hill, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,020 GBP2023-10-29
    Officer
    icon of calendar 2016-10-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Menzies Llp, 5th Floor Hodge House 114-116 St. Mary Street, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Flat 21 Hillcrest Court, Shoot Up Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address Flat 21 Hillcrest Court, Shoot -up-hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,213 GBP2023-11-30
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address 4385, 12898315 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    MN SINCLAIRHILL PROPERTY LIMITED - 2022-01-28
    icon of address 14 Havelock Place, Harrow, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 25 - Director → ME
  • 13
    icon of address Havelock Hub, 14 Havelock Place, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,274 GBP2022-11-30
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2021-03-17 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    DAS AIR CONDITIONING SERVICES LTD - 2021-07-30
    icon of address Havelock Hub, 14 Havelock Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2021-07-29 ~ 2021-09-01
    IIF 7 - Director → ME
  • 2
    icon of address Aissela, 46 High Street, Esher, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -36,829 GBP2015-03-31
    Officer
    icon of calendar 2011-06-20 ~ 2013-02-21
    IIF 29 - Director → ME
  • 3
    icon of address 4385, 13160907 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-07 ~ 2025-01-19
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ 2024-08-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,594 GBP2020-03-31
    Officer
    icon of calendar 2020-06-10 ~ 2021-02-11
    IIF 3 - Director → ME
  • 5
    icon of address 5 Darlington Close, Sandy, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-01 ~ 2024-08-06
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 6
    icon of address 5 Darlington Close, Sandy, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-12 ~ 2025-07-17
    IIF 39 - Director → ME
  • 7
    icon of address 14 Havelock Place, Harrow, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    14,024,961 GBP2024-07-24
    Officer
    icon of calendar 2022-03-07 ~ 2025-01-19
    IIF 5 - Director → ME
  • 8
    GORDON DANIEL LIMITED - 2020-05-27
    ACKROYD LEGAL LIMITED - 2021-09-13
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33,828 GBP2020-09-30
    Officer
    icon of calendar 2019-10-07 ~ 2021-09-09
    IIF 19 - Director → ME
    icon of calendar 2019-10-07 ~ 2021-08-25
    IIF 24 - Secretary → ME
  • 9
    JURIT LLP
    - now
    JURIT LLP - 2013-11-07
    THE NEW LEGAL PARTNERSHIP LLP - 2014-01-21
    icon of address Newfrith House, 21 Hyde Street, Winchester, Hampshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-02-01 ~ 2015-12-31
    IIF 20 - LLP Designated Member → ME
  • 10
    icon of address Office 5 Fairbank Studios, 75/81 Burnaby Street Chelsea, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -5,432 GBP2024-08-31
    Officer
    icon of calendar 2017-11-01 ~ 2018-01-30
    IIF 1 - LLP Designated Member → ME
  • 11
    icon of address Little Goddards Cottage Hunsdon Road, Widford, Ware, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ 2025-10-06
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ 2025-10-05
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 12
    MN SINCLAIRHILL PROPERTY LIMITED - 2022-01-28
    icon of address 14 Havelock Place, Harrow, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-14 ~ 2025-01-19
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ 2024-08-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 13
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ 2025-10-13
    IIF 18 - Director → ME
  • 14
    icon of address Bedford Heights, Brickhill Drive, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-20 ~ 2023-01-30
    IIF 14 - Director → ME
    icon of calendar 2023-01-20 ~ 2023-09-14
    IIF 22 - Secretary → 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.