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, Zahir Ahmed

    Related profiles found in government register
  • Malik, Zahir Ahmed
    British

    Registered addresses and corresponding companies
    • icon of address 11 Church Street, Ilkeston, Derbyshire, DE7 8QS

      IIF 1
    • icon of address 179 Longfield Lane, Ilkeston, Derbyshire, DE7 4DD

      IIF 2
  • Malik, Zahir Ahmed
    British accountant

    Registered addresses and corresponding companies
    • icon of address 11 Church Street, Ilkeston, Derbyshire, DE7 8QS

      IIF 3
  • Malik, Zahir Ahmed
    British director

    Registered addresses and corresponding companies
    • icon of address 6, Pentrich Road, Giltbrook Industrial Park Giltbrook, Nottingham, Nottinghamshire, NG16 2UZ

      IIF 4
  • Malik, Zahir Ahmed
    British accountant born in August 1962

    Registered addresses and corresponding companies
    • icon of address 11 Church Street, Ilkeston, Derbyshire, DE7 8QS

      IIF 5 IIF 6
  • Malik, Zahir Ahmed

    Registered addresses and corresponding companies
    • icon of address 1, Crow Hill Drive, Mansfield, Nottinghamshire, NG19 7AE, England

      IIF 7
    • icon of address 39a, Main Street, Kimberley, Nottingham, NG16 2NG, United Kingdom

      IIF 8
    • icon of address 6 Pentrich Road, Giltbrook Industrial Park, Giltbrook, Nottingham, NG16 2UZ

      IIF 9 IIF 10 IIF 11
  • Malik, Zahir Amhed

    Registered addresses and corresponding companies
    • icon of address 2 Mundy Street, Heanor, Derbyshire, DE75 7EB, United Kingdom

      IIF 12
  • Malik, Zahir

    Registered addresses and corresponding companies
    • icon of address 39a Main Street, Kimberley, Nottingham, NG16 2NG, United Kingdom

      IIF 13
  • Malik, Zahir Ahmed
    British builder born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179 Longfield Lane, Ilkeston, Derbyshire, DE7 4DD

      IIF 14
  • Malik, Zahir Ahmed
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Burton Road, Derby, DE1 1TJ, England

      IIF 15 IIF 16 IIF 17
    • icon of address C/o Johnson & Tidsall Ltd, 81 Burton Road, Derby, DE1 1TJ

      IIF 19
    • icon of address The Hill House, Sinfin Lane, Barrow On Trent, Derby, DE73 7HH, United Kingdom

      IIF 20
    • icon of address 2, Mundy Street, Heanor, Derbyshire, DE75 7EB, England

      IIF 21
    • icon of address 2 Mundy Street, Heanor, Derbyshire, DE75 7EB, United Kingdom

      IIF 22 IIF 23
    • icon of address 39a, Main Street, Kimberley, Nottinghamshire, NG16 2NG, England

      IIF 24
    • icon of address 1, Crow Hill Drive, Mansfield, Nottinghamshire, NG19 7AE, England

      IIF 25
    • icon of address 6 Pentrich Road, Giltbrook Industrial Park, Giltbrook, Nottingham, NG16 2UZ

      IIF 26
  • Malik, Zahir Ahmed
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Burton Road, Derby, DE1 1TJ, England

      IIF 27 IIF 28
    • icon of address 81 Burton Road, Derby, DE1 1TJ, United Kingdom

      IIF 29 IIF 30
    • icon of address 2, Mundy Street, Heanor, DE75 7EB

      IIF 31
    • icon of address 2, Mundy Street, Heanor, Derbyshire, DE75 7EB, England

      IIF 32
    • icon of address 179 Longfield Lane, Ilkeston, Derbyshire, DE7 4DD

      IIF 33 IIF 34 IIF 35
    • icon of address 39a Main Street, Kimberley, Nottingham, NG16 2NG, United Kingdom

      IIF 36
    • icon of address 39a Main Street, Kimberley, Nottinghamshire, NG16 2NG, United Kingdom

      IIF 37
    • icon of address 39a, Main Street, Kimberley, Nottingham, NG16 2NG, United Kingdom

      IIF 38
    • icon of address 6, Pentrich Road Giltbrook Industrial Park, Giltbrook, Nottingham, NG16 2UZ

      IIF 39
    • icon of address 6 Pentrich Road, Giltbrook Industrial Park, Giltbrook, Nottingham, NG16 2UZ, United Kingdom

      IIF 40
  • Malik, Zahir Ahmed
    British none born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Pentrich Road, Giltbrook Industrial Estate, Giltbrook, Nottingham, NG16 2UZ

      IIF 41
    • icon of address 6, Pentrich Road, Giltbrook Industrial Park Giltbrook, Nottingham, Nottinghamshire, NG16 2UZ

      IIF 42
  • Malik, Zahir
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39a Main Street, Kimberley, Nottingham, NG16 2NG, United Kingdom

      IIF 43
  • Mr Zahir Ahmed Malik
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Pentrich Road, Giltbrook Industrial Park, Giltbrook, Nottingham, NG16 2UZ

      IIF 44
  • Mr Zahir Malik
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39a Main Street, Kimberley, Nottingham, NG16 2NG, United Kingdom

      IIF 45
  • Mr Zahir Ahmed Malik
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Burton Road, Derby, DE1 1TJ, United Kingdom

      IIF 46 IIF 47
    • icon of address C/o Johnson & Tidsall Ltd, 81 Burton Road, Derby, DE1 1TJ

      IIF 48
    • icon of address 2, Mundy Street, Heanor, Derbyshire, DE75 7EB, United Kingdom

      IIF 49
    • icon of address 179 Longfield Lane, Ilkeston, Derbyshire, DE7 4DD, England

      IIF 50 IIF 51 IIF 52
    • icon of address 39a Main Street, Kimberley, Nottingham, NG16 2NG, United Kingdom

      IIF 59
    • icon of address 39a, Main Street, Kimberley, Nottinghamshire, NG16 2NG, England

      IIF 60
    • icon of address 1, Crow Hill Drive, Mansfield, Nottinghamshire, NG19 7AE, England

      IIF 61
    • icon of address 39a, Main Street, Kimberley, Nottingham, NG16 2NG, United Kingdom

      IIF 62
    • icon of address 6 Pentrich Road, Giltbrook Industrial Park, Giltbrook, Nottingham, NG16 2UZ

      IIF 63 IIF 64
    • icon of address 6, Pentrich Road, Giltbrook Industrial Park Giltbrook, Nottingham, Nottinghamshire, NG16 2UZ

      IIF 65
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 10th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-04 ~ dissolved
    IIF 33 - Director → ME
  • 2
    RESURRECTION CONSTRUCTION GROUP LIMITED - 2019-08-28
    HOPE HIRE LIMITED - 2017-05-10
    icon of address 81 Burton Road, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,179 GBP2018-08-31
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2015-04-09 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 3
    icon of address 81 Burton Road, Derby, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 43 - Director → ME
    icon of calendar 2022-01-27 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 4
    icon of address 6 Pentrich Road Giltbrook Industrial Park, Giltbrook, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    -97,543 GBP2023-12-31
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 26 - Director → ME
    icon of calendar 2021-10-18 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 6 Pentrich Road, Giltbrook Industrial Park Giltbrook, Nottingham, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    201,363 GBP2023-12-31
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 41 - Director → ME
    icon of calendar 2009-06-10 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address 39a Main Street, Kimberley, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -133,618 GBP2015-12-31
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 2 Mundy Street, Heanor, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 21 - Director → ME
  • 8
    RESURRECTION PLUMBING AND HEATING SERVICES LIMITED - 2012-08-20
    icon of address 81 Burton Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,786 GBP2024-08-31
    Officer
    icon of calendar 2003-11-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 9
    icon of address 6 Pentrich Road Giltbrook Industrial Park, Giltbrook, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    -131,714 GBP2023-12-31
    Officer
    icon of calendar 2014-03-17 ~ now
    IIF 39 - Director → ME
    icon of calendar 2021-09-28 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 81 Burton Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -243 GBP2024-08-31
    Officer
    icon of calendar 2008-02-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 11
    M CONSTRUCTION MIDLANDS LIMITED - 2023-07-13
    icon of address C/o Johnson & Tidsall Ltd, 81 Burton Road, Derby
    Active Corporate (2 parents)
    Equity (Company account)
    7,038 GBP2024-08-31
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 12
    icon of address 81 Burton Road, Derby, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,028 GBP2023-02-28
    Person with significant control
    icon of calendar 2020-12-24 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 13
    icon of address 81 Burton Road, Derby, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 14
    icon of address 81 Burton Road, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,025 GBP2024-08-31
    Officer
    icon of calendar 2010-12-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 15
    icon of address 81 Burton Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    124,735 GBP2024-08-31
    Officer
    icon of calendar 2010-12-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    SOLAR POWERED FEED TARIFF LIMITED - 2016-12-12
    icon of address 1 Crow Hill Drive, Mansfield, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -262,084 GBP2024-08-31
    Officer
    icon of calendar 2015-04-09 ~ now
    IIF 25 - Director → ME
    icon of calendar 2015-04-09 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 17
    RESURRECTION CONTRACTORS LIMITED - 2012-02-01
    icon of address 81 Burton Road, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    451,144 GBP2024-08-31
    Officer
    icon of calendar 2012-09-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 10th Floor Temple Point 1 Temple Row, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-05 ~ dissolved
    IIF 14 - Director → ME
  • 19
    icon of address 39a Main Street, Kimberley, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    51 GBP2024-05-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 20
    icon of address 81 Burton Road, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,014 GBP2024-08-31
    Officer
    icon of calendar 2007-11-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 2 Mundy Street, Heanor, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 23 - Director → ME
  • 22
    icon of address 81 Burton Road, Derby, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 23
    icon of address 2 Mundy Street, Heanor, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-28 ~ dissolved
    IIF 32 - Director → ME
  • 24
    WESSINGTON DEVELOPMENT LIMITED - 2020-08-31
    icon of address 39a Main Street, Kimberley, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,823 GBP2024-07-31
    Officer
    icon of calendar 2016-07-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    RESURRECTION CONSTRUCTION GROUP LIMITED - 2019-08-28
    HOPE HIRE LIMITED - 2017-05-10
    icon of address 81 Burton Road, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,179 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 2
    SEASONBALE LIMITED - 1985-09-05
    icon of address Amber Drive, Bailey Brook Industrial Park, Langley Mill, Nottingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1992-02-22 ~ 2020-03-01
    IIF 6 - Director → ME
    icon of calendar ~ 2020-03-01
    IIF 1 - Secretary → ME
  • 3
    icon of address 6 Pentrich Road Giltbrook Industrial Park, Giltbrook, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    -97,543 GBP2023-12-31
    Officer
    icon of calendar 2016-08-01 ~ 2019-12-17
    IIF 40 - Director → ME
    icon of calendar 2015-12-24 ~ 2019-12-17
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-17
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 6 Pentrich Road, Giltbrook Industrial Park Giltbrook, Nottingham, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    201,363 GBP2023-12-31
    Officer
    icon of calendar 2010-03-16 ~ 2010-08-20
    IIF 42 - Director → ME
  • 5
    icon of address 39a Main Street, Kimberley, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -133,618 GBP2015-12-31
    Officer
    icon of calendar 2000-01-27 ~ 2010-08-20
    IIF 31 - Director → ME
    icon of calendar 2000-01-27 ~ 2005-03-01
    IIF 2 - Secretary → ME
  • 6
    icon of address 81 Burton Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -243 GBP2024-08-31
    Officer
    icon of calendar 2006-01-26 ~ 2007-02-06
    IIF 35 - Director → ME
  • 7
    icon of address 81 Burton Road, Derby, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,028 GBP2023-02-28
    Officer
    icon of calendar 2020-12-24 ~ 2023-09-15
    IIF 38 - Director → ME
    icon of calendar 2020-12-24 ~ 2023-09-14
    IIF 8 - Secretary → ME
  • 8
    icon of address 1a Bonington Road, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    44,074 GBP2023-12-31
    Officer
    icon of calendar 2005-02-16 ~ 2007-02-06
    IIF 34 - Director → ME
  • 9
    icon of address Cirrus Professional Services Unit 30 The Derwent Business Centre, Clarke Street, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-07 ~ 2014-12-10
    IIF 20 - Director → ME
  • 10
    ZEDAL ENTERPRISES LIMITED - 1997-02-18
    icon of address Kable House, Amber Drive, Langley Mill, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    -96,023 GBP2023-08-31
    Officer
    icon of calendar 1994-07-08 ~ 1995-09-29
    IIF 5 - Director → ME
    icon of calendar 1994-07-08 ~ 1995-09-29
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.