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

Hayat, Malik

    Related profiles found in government register
  • Hayat, Malik
    British business man born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, The Rock, Newtons Of Bury, Bury, BL9 0ND, England

      IIF 1
  • Hayat, Malik
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brows, Upper South Mall, Unit 51, Doncaster, DN1 1LA, England

      IIF 2
    • icon of address 10-14, Yoker Mill Road, Glasgow, G13 4PF, Scotland

      IIF 3
    • icon of address 3 Fitzroy Place,1/1,sauchiehall Street, Finnieston, Fitzroy Place, 1/1, Sauchiehall Street. Finnieston, Glasgow, G3 7RH, Scotland

      IIF 4
    • icon of address 19, Woolshops, Halifax, HX1 1RU, England

      IIF 5
    • icon of address 131a, Middleton Boulevard, Nottingham, NG8 1FW, England

      IIF 6
    • icon of address 131a, Middleton Boulevard, Nottingham, NG8 1FW, United Kingdom

      IIF 7
  • Hayat, Malik
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brows, Merrion Centre, Unit 32, Leeds, LS2 8LY, England

      IIF 8
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 9
    • icon of address 5a, Kensington Avenue, Radcliffe, Manchester, M26 3WE, England

      IIF 10
  • Hayat, Malik
    British entrepreneur born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 11
  • Hayat, Malik
    United Kingdom businessman born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Western Road, Cambuslang, Glasgow, G72 8PE, United Kingdom

      IIF 12
  • Mr Malik Hayat
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brows, Upper South Mall, Unit 51, Doncaster, DN1 1LA, England

      IIF 13
    • icon of address 10-14, Yoker Mill Road, Glasgow, G13 4PF, Scotland

      IIF 14
    • icon of address 3 Fitzroy Place,1/1,sauchiehall Street, Finnieston, Fitzroy Place, 1/1, Sauchiehall Street. Finnieston, Glasgow, G3 7RH, Scotland

      IIF 15
    • icon of address 19, Woolshops, Halifax, HX1 1RU, England

      IIF 16
    • icon of address Brows, Merrion Centre, Unit 32, Leeds, LS2 8LY, England

      IIF 17
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 18
    • icon of address 131a, Middleton Boulevard, Nottingham, NG8 1FW, England

      IIF 19
    • icon of address 131a, Middleton Boulevard, Nottingham, NG8 1FW, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Brows Upper South Mall, Unit 51, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,148 GBP2024-08-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 131a Middleton Boulevard, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,203 GBP2022-05-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 131a Middleton Boulevard, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,023 GBP2024-08-31
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 Fitzroy Place,1/1,sauchiehall Street, Finnieston Fitzroy Place, 1/1, Sauchiehall Street. Finnieston, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,545 GBP2024-08-31
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Brows Merrion Centre, Unit 32, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 151 Western Road, Cambuslang, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-05-05 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    icon of address 19 Woolshops, Halifax, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    icon of address 10-14 Yoker Mill Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    50,699 GBP2024-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    THREADING GURU LTD - 2018-04-23
    icon of address Todd Street Todd Street, Fernhills Business Centre, Foerster Chambers, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ 2018-07-31
    IIF 10 - Director → ME
  • 2
    icon of address 151 The Rock, Newtons Of Bury, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-24 ~ 2021-12-09
    IIF 1 - Director → ME
  • 3
    icon of address 74-76 Graham Street, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-05 ~ 2024-12-10
    IIF 11 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.