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, Tanvier

    Related profiles found in government register
  • Malik, Tanvier
    British

    Registered addresses and corresponding companies
    • 70 Woodstock Road, London, W4 1EQ

      IIF 1
  • Malik, Tanvier
    British consultant born in November 1963

    Registered addresses and corresponding companies
    • 155 Abbey Road, London, NW6 4SS

      IIF 2
  • Malik, Tanvier
    British banker born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 70 Woodstock Road, London, W4 1EQ

      IIF 3
  • Malik, Tanvier
    British ceo born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 63, St. Mary Axe, London, EC3A 8AA, England

      IIF 4
  • Malik, Tanvier
    British commercial director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • St Clement's House, 27 St Clements Lane, London, EC4N 7AE

      IIF 5
    • Altus, Skinner House, 38-40 Bell Street, Reigate, RH2 7BA, United Kingdom

      IIF 6
  • Malik, Tanvier
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 45, Thorn Street, Bolton, BL1 8LA, United Kingdom

      IIF 7
    • 63, St. Mary Axe, London, EC3A 8AA, England

      IIF 8 IIF 9
    • Skinner House, Bell Street, Reigate, RH2 7BA, England

      IIF 10
  • Malik, Tanvier
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, The Old Courthouse, Hughenden Road, High Wycombe, HP13 5DT, United Kingdom

      IIF 11
    • 23, Austin Friars, London, EC2N 2QP, England

      IIF 12
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 13
    • 63, St. Mary Axe, London, EC3A 8AA, England

      IIF 14
    • 70 Woodstock Road, London, W4 1EQ

      IIF 15 IIF 16 IIF 17
  • Malik, Tanvier
    British financier born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 70 Woodstock Road, London, W4 1EQ

      IIF 18
  • Malik, Tanvier
    British managing director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Atlas Bookkeeping & Consultancy Ltd, First Floor, 228a High Street, Bromley, BR1 1PQ, England

      IIF 19
  • Malik, Tanvier
    British none born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Abbey & Co Associates, First Floor, Abbey House, 270-272 Lever Street, Bolton, BL3 6PD, England

      IIF 20
    • 131, Finsbury Pavement, London, EC2A 1NT, Uk

      IIF 21
  • Malik, Tanvier
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Devonshire Square, London, EC2M 4UJ, United Kingdom

      IIF 22
  • Mr Tanvier Malik
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 45, Thorn Street, Bolton, BL1 8LA, United Kingdom

      IIF 23
    • C/o Abbey & Co Associates, First Floor, Abbey House, 270-272 Lever Street, Bolton, BL3 6PD, England

      IIF 24
    • C/o Atlas Bookkeeping & Consultancy Ltd, First Floor, 228a High Street, Bromley, BR1 1PQ, England

      IIF 25
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 26
    • 63, St. Mary Axe, London, EC3A 8AA, England

      IIF 27
    • Altus Part, Skinner House 38-40, Bell Street, Reigate, Surrey, RH2 7BA, United Kingdom

      IIF 28
    • 6, The Charter Road, Woodford Green, Essex, IG8 9QU, England

      IIF 29
  • Malik Mohsin, Tanvier
    British none born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Austin Friars, London, EC2N 2QP, England

      IIF 30
  • Mr Mansoor Jamal Malik
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Hollybush Hill, Hollybush Hill, London, E11 1PS, England

      IIF 31
  • Mr Mansoor Jamal Malik
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Woodstock Road, London, W4 1EQ, England

      IIF 32
child relation
Offspring entities and appointments
Active 17
  • 1
    SIMPLYSTOCKBROKING LIMITED - 2013-03-15
    23 Austin Friars, London, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2010-08-12 ~ dissolved
    IIF 12 - Director → ME
  • 2
    BEAUFORT STOCKBROKERS LIMITED - 2009-04-22
    63 St. Mary Axe, London, England
    Dissolved Corporate (2 parents)
    Officer
    2009-02-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    BEAUFORT INTERNATIONAL ASSOCIATES LIMITED - 2015-03-31
    82 St. John Street, London
    Liquidation Corporate (2 parents, 3 offsprings)
    Officer
    1998-07-27 ~ now
    IIF 18 - Director → ME
  • 4
    131 Finsbury Pavement, London
    Dissolved Corporate (2 parents)
    Officer
    2012-09-13 ~ dissolved
    IIF 21 - Director → ME
  • 5
    HB MARKETS LIMITED - 2013-04-26
    HB MARKETS PLC - 2013-01-29
    HOODLESS BRENNAN PLC - 2010-02-12
    HOODLESS BRENNAN & PARTNERS PLC - 2005-11-25
    QUICKFAVOUR LIMITED - 1993-01-14
    23 Austin Friars, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2012-12-18 ~ dissolved
    IIF 30 - Director → ME
  • 6
    BEAUFORT VENTURES PLC - 2019-04-01
    BEAUFORT VENTURES LIMITED - 2006-06-21
    2 Devonshire Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2002-10-04 ~ dissolved
    IIF 15 - Director → ME
  • 7
    34 Hollybush Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    203,737 GBP2023-12-31
    Person with significant control
    2023-04-10 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Has significant influence or control as a member of a firmOE
  • 8
    St Clement's House, 27 St Clements Lane, London
    Liquidation Corporate (2 parents)
    Officer
    2022-02-22 ~ now
    IIF 5 - Director → ME
  • 9
    Altus Skinner House, 38-40 Bell Street, Reigate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2022-02-24 ~ now
    IIF 6 - Director → ME
  • 10
    EASTWAY CASH & CARRY LIMITED - 2016-02-25
    SANDERSON CAPITAL PARTNERS LIMITED - 2010-04-11
    6 The Charter Road, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -139,624 GBP2023-06-30
    Officer
    2007-04-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    2 Devonshire Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-19 ~ dissolved
    IIF 22 - Director → ME
  • 12
    Altus Part, Skinner House 38-40 Bell Street, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-04-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    HB MARKETS LIMITED - 2014-09-12
    BEAUFORT SECURITIES LIMITED - 2013-04-26
    C/o Abbey & Co Associates First Floor, Abbey House, 270-272 Lever Street, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -150,987 GBP2023-12-31
    Officer
    2012-09-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    2nd Floor The Old Courthouse, Hughenden Road, High Wycombe, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-27 ~ now
    IIF 11 - Director → ME
  • 16
    C/o Atlas Bookkeeping & Consultancy Ltd First Floor, 228a High Street, Bromley, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -166,917 GBP2023-07-31
    Officer
    2018-07-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-07-11 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 17
    45 Thorn Street, Bolton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    128,538 GBP2024-02-29
    Officer
    2017-02-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-02-20 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    P Zard, 93 Sloane Street, London
    Dissolved Corporate (2 parents)
    Officer
    2000-02-29 ~ 2003-03-10
    IIF 2 - Director → ME
  • 2
    SIMPLYSTOCKBROKING NOMINEES LIMITED - 2013-02-07
    23 Austin Friars, London, England
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2010-08-12 ~ 2018-05-25
    IIF 14 - Director → ME
  • 3
    34 Hollybush Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    203,737 GBP2023-12-31
    Officer
    2003-10-01 ~ 2022-06-17
    IIF 17 - Director → ME
    2001-10-03 ~ 2023-04-10
    IIF 1 - Secretary → ME
    Person with significant control
    2016-09-01 ~ 2022-07-08
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    23 Austin Friars, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2015-10-16 ~ 2018-05-25
    IIF 4 - Director → ME
  • 5
    BURGINHALL 267 LIMITED - 1988-12-12
    23 Austin Friars, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2014-10-31 ~ 2018-05-25
    IIF 8 - Director → ME
  • 6
    WB CO (1300) LIMITED - 2003-08-07
    C/o Pwc Llp 7, More London Riverside, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2014-10-31 ~ 2018-05-25
    IIF 9 - Director → 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.