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 Bilal Malik

    Related profiles found in government register
  • Mr Bilal Malik
    British born in September 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • 30a, Buckingham Avenue, Slough, SL1 4QA, United Kingdom

      IIF 4
    • 30a, Buckingham Avenue, Trading Estate, Slough, SL1 4QA, United Kingdom

      IIF 5
  • Mr Ashar Malik
    British born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 30a, Buckingham Avenue, Slough, SL14QA, United Kingdom

      IIF 6
  • Mr Bilal Malik
    British born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30a, Buckingham Avenue, Trading Estate, Slough, SL1 4QA, United Kingdom

      IIF 7
  • Mr Bilal Munir Malik
    British born in September 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30a, Buckingham Avenue, Slough, SL1 4QA, England

      IIF 8
  • Ashar Munir Malik
    British born in September 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Mr Ashar Malik
    British born in May 1999

    Resident in United Kingdom

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

      IIF 10
  • Malik, Bilal
    British born in September 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30a, Buckingham Avenue, Trading Estate, Slough, SL1 4QA, United Kingdom

      IIF 11
  • Malik, Bilal
    British director born in September 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 13
    • 30a, Buckingham Avenue, Slough, SL1 4QA, United Kingdom

      IIF 14
    • 30a, Buckingham Avenue, Trading Estate, Slough, SL1 4QA, United Kingdom

      IIF 15
  • Ashar Malik
    British born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16 IIF 17
  • Malik, Ashar
    British director born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 30a, Buckingham Avenue, Slough, SL1 4QA, United Kingdom

      IIF 18
  • Mr Ashar Munir Malik
    British born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20 IIF 21
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
    • 4, Old Park Lane, Mayfair, W1K 1QW, United Kingdom

      IIF 23
    • Office 30a, Buckingham Avenue, Trading Estate, Slough, SL1 4QA, United Kingdom

      IIF 24
  • Malik, Bilal
    British born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30a, Buckingham Avenue, Trading Estate, Slough, SL1 4QA, United Kingdom

      IIF 25
  • Malik, Ashar
    British born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
  • Malik, Ashar
    British director born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 27
    • 30a, Buckingham Avenue, Slough, SL1 4QA, United Kingdom

      IIF 28
  • Malik, Ashar Munir
    British company director born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chalfont House Regal Court, High Street, Slough, SL1 1EU, United Kingdom

      IIF 29
  • Malik, Ashar Munir
    British director born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31 IIF 32
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 33
    • 4, Old Park Lane, Mayfair, W1K 1QW, United Kingdom

      IIF 34
    • Office 30a, Buckingham Avenue, Trading Estate, Slough, SL1 4QA, United Kingdom

      IIF 35
  • Mr Bilal Munir Malik
    British born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 36
  • Malik, Bilal Munir
    British company director born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 30a, Buckingham Avenue, Slough, SL1 4QA, England

      IIF 37
  • Malik, Ranghzeb
    British company director born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
  • Mr Ashar Munir Malik
    British born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • Chalfont House Regal Court, High Street, Slough, SL1 1EU, England

      IIF 39
  • Malik, Ashar
    British director born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 40
    • Office 30a, Buckingham Avenue, Slough, SL1 4QA, England

      IIF 41
child relation
Offspring entities and appointments 15
  • 1
    ABUJA PREMIUM DEVELOPMENTS LIMITED - now
    SULLY CONSTRUCTION LTD
    - 2025-05-14 13857890
    34 Windmill Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2022-01-19 ~ 2025-04-30
    IIF 30 - Director → ME
    Person with significant control
    2022-01-19 ~ 2024-11-05
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    ASHAR CONSTRUCTION LIMITED
    10936645
    Chalfont House Regal Court, High Street, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 3
    ASHAR GROUP LTD
    14906188 12463253
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-05-31 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 4
    ASHAR INVESTMENTS AND HOLDINGS LTD
    12636919
    4 Old Park Lane, Mayfair, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    ATHOS RECRUITMENT LTD
    12489999
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-24 ~ dissolved
    IIF 40 - Director → ME
    2021-03-16 ~ 2021-03-25
    IIF 15 - Director → ME
    2020-02-28 ~ 2021-03-19
    IIF 33 - Director → ME
    Person with significant control
    2020-02-28 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    2021-03-16 ~ 2021-04-26
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Has significant influence or control OE
  • 6
    AVINU INTERNATIONAL LTD
    10828475
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2021-05-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 7
    BAM DIRECT LTD
    14918809
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-06-06 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 8
    BEARY CONSTRUCTION LTD
    13907167
    128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-06-25 ~ 2022-10-10
    IIF 38 - Director → ME
    2022-02-10 ~ 2022-04-13
    IIF 13 - Director → ME
    Person with significant control
    2022-02-10 ~ 2022-04-13
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    2022-06-25 ~ 2022-10-10
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    BLAKEMOORE LIMITED
    11343974
    257 Waye Avenue, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-05-20 ~ dissolved
    IIF 41 - Director → ME
  • 10
    BURLEIGH HOMES LTD
    13397889 10752154
    4 Old Park Lane, Mayfair, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 11
    DESIGN PERFECTIONZ LTD
    12769573
    32 Alderwick Drive, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-27 ~ 2021-10-27
    IIF 34 - Director → ME
    Person with significant control
    2020-07-27 ~ 2021-10-27
    IIF 23 - Ownership of shares – 75% or more OE
  • 12
    FOSSILY DEVELOPMENTS LTD
    16213997
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 13
    OFFICE 30A LTD
    13194025
    Office 30a Buckingham Avenue, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SHARMA DEVELOPMENTS LTD - now
    ASHAR GROUP LTD
    - 2021-04-30 12463253 14906188
    4385, 12463253: Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2020-04-04 ~ 2021-04-26
    IIF 11 - Director → ME
    2020-02-14 ~ 2020-05-22
    IIF 25 - Director → ME
    Person with significant control
    2020-05-22 ~ 2020-06-21
    IIF 9 - Right to appoint or remove directors OE
    2020-02-14 ~ 2020-05-20
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    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 as a member of a firm OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2020-06-21 ~ 2021-04-26
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 15
    TONKAH PROPERTY DEVELOPMENT LTD
    11355316
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-10 ~ 2021-03-16
    IIF 32 - Director → ME
    2021-03-16 ~ 2021-04-27
    IIF 14 - Director → ME
    2021-04-27 ~ 2023-05-02
    IIF 28 - Director → ME
    Person with significant control
    2021-03-16 ~ 2021-04-27
    IIF 4 - Ownership of shares – 75% or more OE
    2018-05-10 ~ 2021-03-16
    IIF 21 - Ownership of shares – 75% or more OE
    2021-11-19 ~ 2023-05-02
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.