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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Dipvin Kumar Malik

    Related profiles found in government register
  • Mr Dipvin Kumar Malik
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Warden Avenue, Harrow, HA2 9LW, England

      IIF 1
    • 58, Warden Avenue, Rayners Lane, Harrow, London, HA29LW, United Kingdom

      IIF 2
    • C/o Begbies Traynor, 1 Kings Avenue, London, N21 3NA

      IIF 3
    • Unit 15, Belvue Business Center, Belvue Road, Northolt, London, UB55QQ, United Kingdom

      IIF 4
    • Unit 15, Belvue Business Centre, Northolt, UB55QQ, United Kingdom

      IIF 5
    • Unit 15b, Belvue Business Centre, Northolt, UB55QQ, United Kingdom

      IIF 6
  • Mr Dipvin Malik
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 Cliveden Court, 200-202 Church Road, Northolt, London, UB55AE, United Kingdom

      IIF 7
  • Malik, Dipvin Kumar
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Warden Avenue, Harrow, Middlesex, HA2 9LW, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Malik, Dipvin Kumar
    British company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Courtenay Road, East Lane Business Park, Wembley, Middlesex, HA9 7ND, England

      IIF 12
  • Malik, Dipvin Kumar
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Warden Avenue, Harrow, HA2 9LW, England

      IIF 13
    • 58, Warden Avenue, Rayners Lane, Harrow, London, HA2 9LW, United Kingdom

      IIF 14
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 15 IIF 16
    • Unit 23, Balfour Business Centre, Balfour Road Southall, London, Middelsex, UB2 5BD, England

      IIF 17
    • Unit 15, Belvue Business Center, Belvue Road, Northolt, London, UB5 5QQ, United Kingdom

      IIF 18
    • Unit 15, Belvue Business Centre, Northolt, UB5 5QQ, United Kingdom

      IIF 19
    • Unit 15b, Belvue Business Centre, Northolt, UB5 5QQ, United Kingdom

      IIF 20
  • Malik, Dipvin Kumar
    British none born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 49, Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 21
  • Mr Dipvin Kumar Malik
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Mr Vindip Malik
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Malik, Dipvin
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 Cliveden Court, 200-202 Church Road, Northolt, London, UB55AE, United Kingdom

      IIF 24
  • Mr Vindip Kumar Malik
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 65, Delamere Road, Hayes, UB4 0NN, United Kingdom

      IIF 25
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 26
    • Unit 7, Courteney Road, East Lane Business Park, Wembley, Middlesex, HA9 7ND

      IIF 27
  • Malik, Vindip
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Malik, Vindip
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 29
  • Malik, Dipvin Kumar
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
  • Malik, Vindip Kumar
    British manager born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 65, Delamere Road, Hayes, UB4 0NN, United Kingdom

      IIF 31
  • Malik, Vindip
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 43, Warden Avenue, Harrow, HA29LW, United Kingdom

      IIF 32
  • Malik, Vindip
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Courtenay Road, East Lane Business Park, Wembley, Middlesex, HA9 7ND, England

      IIF 33
  • Malik, Vindip
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 23, Balfour Business Centre, Balfour Road Southall, London, Middelsex, UB2 5BD, England

      IIF 34
    • 47 49, Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 35
    • Unit 7, Courteney Road, East Lane Business Park, Wembley, Middlesex, HA9 7ND, United Kingdom

      IIF 36
  • Malik, Vindip
    British born in January 1986

    Registered addresses and corresponding companies
    • 58, Warden Avenue, Harrow, Middlesex, HA2 9LW, United Kingdom

      IIF 37
  • Malik, Vindip
    British

    Registered addresses and corresponding companies
    • 58, Warden Avenue, Harrow, Middlesex, HA2 9LW, United Kingdom

      IIF 38
child relation
Offspring entities and appointments 16
  • 1
    3MS GLOBAL LTD
    08528376
    Unit 23 Balfour Business Centre, Balfour Road Southall, London, Middelsex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-14 ~ 2013-05-30
    IIF 17 - Director → ME
    2013-05-14 ~ dissolved
    IIF 34 - Director → ME
  • 2
    ACCESSORY SPECIALIST LTD
    06895601
    8b Marlborough Parade, Uxbridge Road Uxbridge, London
    Dissolved Corporate (1 parent)
    Officer
    2009-05-05 ~ dissolved
    IIF 10 - Director → ME
  • 3
    AK PRINTS LTD
    11807693
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2019-02-05 ~ now
    IIF 28 - Director → ME
    2023-09-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-02-05 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    DEVICE POWER SUPPLY LTD
    13458135
    58 Warden Avenue, Rayners Lane, Harrow, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    EURO PARTS LTD
    14682946 11308721
    4385, 14682946 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 6
    FONETIC SOLUTIONS LTD
    09152458
    9 Laurel View, London, England
    Active Corporate (2 parents)
    Officer
    2014-07-29 ~ 2014-10-15
    IIF 32 - Director → ME
  • 7
    G5 ONLINE LTD
    07221282
    47 49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2010-04-13 ~ dissolved
    IIF 35 - Director → ME
    2010-04-16 ~ dissolved
    IIF 21 - Director → ME
  • 8
    GUILTY PLEASURES DESSERTS LTD
    13746321
    Unit 15 Belvue Business Centre, Northolt, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-11-16 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    HI-TECH-ICE LIMITED
    06527213
    Trinity House, Heather Park Drive, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2008-03-07 ~ dissolved
    IIF 37 - Director → ME
    2008-03-07 ~ 2008-04-09
    IIF 8 - Director → ME
    2009-02-26 ~ 2009-04-30
    IIF 9 - Director → ME
    2008-03-07 ~ dissolved
    IIF 38 - Secretary → ME
  • 10
    I-TRONIXS LTD
    09160977
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    2015-03-26 ~ 2016-09-13
    IIF 16 - Director → ME
    2014-08-05 ~ 2014-12-04
    IIF 15 - Director → ME
    2015-03-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 11
    I-TRONIXS PROPERTIES LIMITED
    10418722
    65 Delamere Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 12
    KDR ENTERPRISE LTD
    10757064
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    NUMBER PLATE HUB LTD
    12964579
    Unit 15 Belvue Business Center, Belvue Road, Northolt, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    ONX3 LTD
    - now 08212338
    FONE CASE LTD
    - 2013-07-31 08212338
    C/o Begbies Traynor, 1 Kings Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    2016-05-06 ~ 2016-09-13
    IIF 36 - Director → ME
    2012-09-12 ~ dissolved
    IIF 12 - Director → ME
    2012-09-12 ~ 2016-05-06
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2016-09-13
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SLICK PRINTS LTD
    11378843
    58 Warden Avenue, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-05-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 16
    ZENETIXS LTD
    13855400
    Unit 15b Belvue Business Centre, Northolt, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.