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

Mr Humayon Zaheer Malik

    Related profiles found in government register
  • Mr Humayon Zaheer Malik
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Lozells Road, Birmingham, West Midlands, B19 2SX, England

      IIF 1
    • icon of address 54, Edgware Road, London, W2 2EH, England

      IIF 2
    • icon of address 54, William James Estate Agents, Edgware Road, London, W2 2EH, United Kingdom

      IIF 3
    • icon of address 77, Milson Road, London, W14 0LH, England

      IIF 4
    • icon of address G30, 1 Burwood Place, London, W2 2UT

      IIF 5
    • icon of address G36, 1 Burwood Place, G36, 1 Burwood Place, London, Uk, W2 2UT, United Kingdom

      IIF 6
    • icon of address G36, 1 Burwood Place, G36, 1 Burwood Place, London, W2 2UT, England

      IIF 7
    • icon of address G36, 1 Burwood Place, G36, 1 Burwood Place, London, W2 2UT, United Kingdom

      IIF 8
    • icon of address G36, 1 Burwood Place, London, W2 2UT, England

      IIF 9
    • icon of address Office G30, 1 Burwood Place, London, W2 2UT

      IIF 10
    • icon of address Office G36, 1 Burwood Place, London, W2 2UT, England

      IIF 11
    • icon of address 42 Christchurch, Avenue, Kenton Harrow, Middlesex, HA3 8NJ

      IIF 12
  • Malik, Humayon Zaheer
    British 1973 born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office G36, 1 Burwood Place, London, W2 2UT, England

      IIF 13
  • Malik, Humayon Zaheer
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Lozells Road, Birmingham, West Midlands, B19 2SX, England

      IIF 14
    • icon of address 54, Edgware Road, London, W2 2EH, England

      IIF 15 IIF 16
    • icon of address 54, Edgware Road, London, W2 2EH, United Kingdom

      IIF 17
    • icon of address 5f Hyde Pasrk Mansions, Transept Street, London, NW1 5ES, England

      IIF 18
  • Malik, Humayon Zaheer
    British company executive born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Edgware Road, London, W2 2EH, England

      IIF 19 IIF 20 IIF 21
    • icon of address 54, Edgware Road, Marble Arch, London, W2 2EH, England

      IIF 22
    • icon of address 5f Hyde Park Mansions, Transept Street, London, NW1 5ES, United Kingdom

      IIF 23
  • Malik, Humayon Zaheer
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Milson Road, London, W14 0LH, England

      IIF 24
    • icon of address C/o William James Estates, 54 Edgware Road, Marble Arch, London, W2 2EH, England

      IIF 25
    • icon of address G30, 1 Burwood Place, London, W2 2UT

      IIF 26
  • Malik, Humayon Zaheer
    British management accountant born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Edgware Road, Marble Arch, London, W2 2EH, England

      IIF 27
  • Malik, Humayon Zaheer
    born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, William James Estate Agents, Edgware Road, London, W2 2EH, United Kingdom

      IIF 28
  • Mr Humayon Malik
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX, England

      IIF 29
  • Malik, Humayon Zaheer
    British accountant

    Registered addresses and corresponding companies
    • icon of address 77, Milson Road, London, W14 0LH, England

      IIF 30
  • Malik, Humayon Zaheer

    Registered addresses and corresponding companies
    • icon of address 5f Hyde Park Masions, Transept Street, London, NW1 5ES, England

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 156 Lozells Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 54 Edgware Road, Marble Arch, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address G30 1 Burwood Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    113,837 GBP2018-12-31
    Officer
    icon of calendar 2015-02-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 4
    icon of address 54 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 5
    SQUARE DEVELOPMENTS HARROW LIMITED - 2015-11-25
    icon of address Office G30 1 Burwood Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,948 GBP2018-03-31
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    SQUARE PRIVATE EQUITY LIMITED - 2016-07-21
    icon of address G36, 1 Burwood Place G36, 1 Burwood Place, London, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,994 GBP2021-03-31
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    MMF CORPORATION LIMITED - 2015-11-30
    icon of address 4385, 08936490 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -275,648 GBP2024-03-31
    Officer
    icon of calendar 2015-03-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 4385, 09916883 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -69,713 GBP2024-03-31
    Officer
    icon of calendar 2015-12-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 54, William James Estate Agents, Edgware Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    icon of address 42 Christchurch Avenue, Kenton Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 4385, 09789176 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -49,528 GBP2024-03-31
    Officer
    icon of calendar 2015-09-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Has significant influence or controlOE
Ceased 6
  • 1
    icon of address 19 Seymour Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    -227,347 GBP2022-07-31
    Officer
    icon of calendar 2015-01-08 ~ 2020-08-27
    IIF 31 - Secretary → ME
  • 2
    icon of address 19/20 Hyde Park Place, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    439 GBP2015-06-30
    Officer
    icon of calendar 2013-08-20 ~ 2014-08-14
    IIF 25 - Director → ME
  • 3
    SQUARE DEVELOPMENTS LIMITED - 2015-09-28
    icon of address C/o Cba Business Solutions Limited, 126 New Walk, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    113,561 GBP2018-03-31
    Officer
    icon of calendar 2014-11-11 ~ 2017-05-17
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-18
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address North London Business Park Office 451, Building 3-4, Oakleigh Road South, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,500 GBP2023-12-31
    Officer
    icon of calendar 2017-10-19 ~ 2021-09-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2021-09-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 5
    SQUARE DEVELOPMENTS BRISTOL LIMITED - 2017-04-08
    icon of address Ground Floor 100 College Road, Harrow
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -36,620 GBP2023-09-30
    Officer
    icon of calendar 2015-09-21 ~ 2015-11-24
    IIF 17 - Director → ME
  • 6
    TABSHICO LIMITED - 1985-12-09
    icon of address 54 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,557 GBP2023-12-31
    Officer
    icon of calendar 2011-04-21 ~ 2019-04-30
    IIF 24 - Director → ME
    icon of calendar 2008-09-25 ~ 2019-04-30
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-30
    IIF 4 - Has significant influence or control 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 24 April 2025 and licensed under the Open Government Licence v3.0.