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, Khubaib Masaud

    Related profiles found in government register
  • Malik, Khubaib Masaud
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tube 86, North Street, Manchester, M8 8RA

      IIF 1
    • icon of address Unit 2, Raynesway, Off Broughton St, Manchester, M8 8NN, United Kingdom

      IIF 2
    • icon of address 29 Midge Hall Drive, Rochdale, Lancashire, OL11 4AX

      IIF 3
  • Malik, Khubaib Masaud
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12, Slade Lane, Manchester, M13 0QE

      IIF 4
    • icon of address 552, Claremont Road, Manchester, M14 5XL, United Kingdom

      IIF 5
    • icon of address Ada House, Phrpl, 77 Thompson Street, Manchester, Greater Manchester, M4 5FY, United Kingdom

      IIF 6 IIF 7
    • icon of address Protection Of Human Rights In Public Law, Ada House, Manchester, M4 5FY, England

      IIF 8
    • icon of address The Point, 173-175 Cheetham Hill Road, Manchester, M8 8LG

      IIF 9
    • icon of address 29 Midge Hall Drive, Rochdale, Lancashire, OL11 4AX

      IIF 10 IIF 11
  • Malik, Khubaib Masaud
    British financial adviser born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ada House, 77 Thompson Street, Manchester, M4 5FY, England

      IIF 12
  • Malik, Khubaib Masaud
    British insurance consultant born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47-49, Carnarvon St, Manchester, M3 1EZ, United Kingdom

      IIF 13
  • Malik, Khubaib Masaud
    British shareholder born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 552b, Claremont Rd, Manchester, M14 5XL, United Kingdom

      IIF 14
  • Mr Khubaib Masaud Malik
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Manor Court, Manor Mill Lane, Leeds, West Yorkshire, LS11 8LQ, United Kingdom

      IIF 15
    • icon of address 552, Claremont Road, Manchester, M14 5XL, United Kingdom

      IIF 16
    • icon of address Ada House, 77, Thompson Street, Manchester, M4 5FY, England

      IIF 17
    • icon of address Unit 2, Raynesway, Off Broughton St, Manchester, M8 8NN, United Kingdom

      IIF 18
  • Malik, Khubaib Masaud
    British director

    Registered addresses and corresponding companies
    • icon of address 29 Midge Hall Drive, Rochdale, Lancashire, OL11 4AX

      IIF 19
  • Malik, Khubaib
    British director born in October 1984

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Point, 173-175 Cheetham Hill Road, Manchester, M8 8LG, England

      IIF 20
  • Malik, Khubaib
    British shareholder born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 552b, Claremont Rd, Manchester, M14 5XL, United Kingdom

      IIF 21
  • Mr Khubaib Malik
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 552b, Claremont Rd, Manchester, M14 5XL, United Kingdom

      IIF 22
  • Khubaib Malik
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Stancliffe Rd, Manchester, M22 4PG, United Kingdom

      IIF 23
  • Mr Khubaib Masaud Malik
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 552b, Claremont Rd, Manchester, M14 5XL, United Kingdom

      IIF 24
    • icon of address City View House, Union Street, Ardwick, Manchester, M12 4JD, England

      IIF 25
    • icon of address Protection Of Human Rights In Public Law, Ada House, Manchester, M4 5FY, England

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit 2 Raynesway, Off Broughton Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,835 GBP2023-07-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2nd Floor The Point, 173-175 Cheetham Hill Rd, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address The Tube 86 North Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-11 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address Unit 2 Raynesway, Off Broughton Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,157 GBP2022-10-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Ashfords, Manor Mill Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,719 GBP2024-10-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1st Floor The Point, 173-175 Cheetham Hill Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-07 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address Unit 2, Raynesway, Off Broughton St, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Protection Of Human Rights In Public Law, Ada House, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 9
    Company number 06964144
    Non-active corporate
    Officer
    icon of calendar 2009-07-16 ~ now
    IIF 10 - Director → ME
  • 10
    Company number 07251483
    Non-active corporate
    Officer
    icon of calendar 2010-05-12 ~ now
    IIF 4 - Director → ME
  • 11
    Company number 07347003
    Non-active corporate
    Officer
    icon of calendar 2010-08-16 ~ now
    IIF 13 - Director → ME
Ceased 5
  • 1
    icon of address Office 1 18 Sharp Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,152 GBP2024-03-31
    Officer
    icon of calendar 2020-03-02 ~ 2023-03-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ 2023-03-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    HONEYMARK SECURITY LIMITED - 2012-03-27
    icon of address The Point Suite No 5, 173-175 Cheetham Hill Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-01 ~ 2010-04-19
    IIF 11 - Director → ME
    icon of calendar 2009-01-01 ~ 2009-01-02
    IIF 19 - Secretary → ME
  • 3
    icon of address Victoria Works Williams Road, Gorton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,224 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-28 ~ 2018-11-26
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    PHRPL LTD
    - now
    PHRPL LEGAL LTD - 2019-08-28
    MNA LEGAL LTD - 2019-09-06
    icon of address City View House Union Street, Ardwick, Manchester, England
    Dissolved Corporate
    Equity (Company account)
    -2,063 GBP2019-10-31
    Officer
    icon of calendar 2015-10-06 ~ 2019-09-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-01
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 5
    PROTECTION OF HUMAN RIGHTS IN PUBLIC LAW AND AGAINST REGULATORY & AUTHORITATIVE BODIES - 2010-04-08
    icon of address C/o Quantuma Advisory Limited, 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,446 GBP2020-03-31
    Officer
    icon of calendar 2013-10-11 ~ 2013-12-01
    IIF 1 - Director → ME
    icon of calendar 2014-03-01 ~ 2016-10-21
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2018-06-01
    IIF 17 - Ownership of shares – 75% or more OE

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.