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

Jamal, Muhammad Arif

    Related profiles found in government register
  • Jamal, Muhammad Arif
    Pakistani born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 89 Premier House, Canning Road, Harrow, HA3 7FQ, England

      IIF 1
    • 98, Dawley Road, Hayes, UB3 1NE, England

      IIF 2 IIF 3
    • 83, Uxbridge Road, Stanmore, HA7 3NH, England

      IIF 4 IIF 5
  • Jamal, Muhammad Arif
    Pakistani company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 83, Uxbridge Road, Stanmore, HA7 3NH, England

      IIF 6
  • Jamal, Muhammad Arif
    Pakistani director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 83, Uxbridge Road, Stanmore, HA7 3NH, England

      IIF 7
  • Jamal, Muhammad Arif
    Pakistani entrepreneur born in August 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 33, Arran Court, London, NW9 5FP, England

      IIF 8 IIF 9
  • Mr Muhammad Arif Jamal
    Pakistani born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 89 Premier House, Canning Road, Harrow, HA3 7FQ, England

      IIF 10
    • 98, Dawley Road, Hayes, UB3 1NE, England

      IIF 11
    • 83, Uxbridge Road, Stanmore, HA7 3NH, England

      IIF 12 IIF 13 IIF 14
  • Mr. Muhammad Arif Jamal
    Pakistani born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 83, Uxbridge Road, Stanmore, HA7 3NH, England

      IIF 15
  • Jamail Malik, Mohammed Atef
    Pakistani legal adviser born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, Millington Road, Hyde Park, Hayes, UB3 4AZ, England

      IIF 16
  • Jamal, Muhammad Atif
    Pakistani entrepreneur born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Longmead Road, Tooting Broadway, London, Greater London, SW17 8PN, United Kingdom

      IIF 17
  • Jamal, Muhammad Atif
    Pakistani legal assistant born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Longmead Road, London, SW17 8PN, United Kingdom

      IIF 18
  • Mr Muhammad Arif Jamal
    Pakistani born in August 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Jamail Malik, Mohammed Atef
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Ashley House, 235-239 High Road, Wood Green, London, N22 8HF, England

      IIF 21
    • C/o Digit Accountants Limited, 83 Uxbridge Road, Stanmore, HA7 3NH, England

      IIF 22
  • Jamail Malik, Mohammed Atef
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
  • Jamail Malik, Mohammed Atef
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, Millington Road, Hyde Park, Hayes, UB3 4AZ, England

      IIF 26
  • Jamail Malik, Mohammed Atef
    British entrepreneur born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 98, Dawley Road, Hayes, UB3 1NE, England

      IIF 27
  • Malik, Mohammed
    Pakistani businessman born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 613, Station Approach, Hayes, UB3 4FE, United Kingdom

      IIF 28
  • Mr Mohammed Atef Jamail Malik
    Pakistani born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, Millington Road, Hyde Park, Hayes, UB3 4AZ, England

      IIF 29
  • Mr Mohammed Malik
    Pakistani born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 613, Station Approach, Hayes, UB3 4FE, United Kingdom

      IIF 30
  • Jamail Malik, Mohammed Atef
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Millington Road, Hyde Park, Hayes, UB3 4AZ, England

      IIF 31
    • 1604, Fairmont Avenue, London, E14 9JB, England

      IIF 32
  • Jamail Malik, Mohammed Atef
    British general manager born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1604, Ontario Tower, 4 Fairmount Avenue, London, E14 9JB, United Kingdom

      IIF 33
  • Mr Mohammad Atef Jamail Malik
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1604 Ontario Tower, 4 Fairmont Avenue, London, E14 9JB, England

      IIF 34
  • Mr Mohammed Atef Jamil Malik
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 83, Uxbridge Road, Stanmore, HA7 3NH, England

      IIF 35
  • Mr Mohammed Atef Jamail Malik
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, Millington Road, Hyde Park, Hayes, UB3 4AZ, England

      IIF 36
    • 98, Dawley Road, Hayes, UB3 1NE, England

      IIF 37
    • Ashley House, 235-239 High Road, Wood Green, London, N22 8HF, England

      IIF 38
    • 83, Uxbridge Road, Stanmore, HA7 3NH, England

      IIF 39 IIF 40
    • C/o Digit Accountants Limited, 83 Uxbridge Road, Stanmore, HA7 3NH, England

      IIF 41
  • Jamail Malik, Mohammed Atef

    Registered addresses and corresponding companies
    • 11, Millington Road, Hyde Park, Hayes, UB3 4AZ, England

      IIF 42
    • Ashley House, 235-239 High Road, Wood Green, London, N22 8HF, England

      IIF 43
  • Mr Mohammed Atef Jamail Malik
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Millington Road, Hyde Park, Hayes, UB3 4AZ, England

      IIF 44
    • 1604, Fairmont Avenue, London, E14 9JB, England

      IIF 45
    • 1604, Ontario Tower, 4 Fairmount Avenue, London, E14 9JB, United Kingdom

      IIF 46
child relation
Offspring entities and appointments 12
  • 1
    777 UK CARS LTD
    12479504
    613 Station Approach, Hayes, England
    Dissolved Corporate (4 parents)
    Officer
    2020-02-24 ~ 2020-02-24
    IIF 33 - Director → ME
    Person with significant control
    2020-02-24 ~ 2020-02-24
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 2
    CHELSEA AND MAYFAIR REAL ESTATE LTD
    12150865
    1604 Fairmont Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-08-12 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 3
    HASAN JAMAL LTD
    12124475
    98 Dawley Road, Hayes, England
    Active Corporate (2 parents)
    Officer
    2019-07-26 ~ 2021-01-01
    IIF 2 - Director → ME
    2021-01-01 ~ 2021-07-01
    IIF 3 - Director → ME
    Person with significant control
    2019-07-26 ~ 2021-07-01
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 4
    INTEG LEGAL LTD
    16630049
    83 Uxbridge Road, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2025-08-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 5
    KASTRO 777 LIMITED
    12871978
    C/o Digit Accountants Limited, 83 Uxbridge Road, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2020-09-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-09-10 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 6
    LEXINGTON LAW LIMITED
    - now 11014301
    FLEXY FLY LIMITED
    - 2022-07-07 11014301
    LEXICON LEGAL LTD
    - 2018-06-05 11014301
    FLEXY FLY LIMITED
    - 2018-05-03 11014301
    83 Powell Avenue, Blackpool, England
    Active Corporate (2 parents)
    Officer
    2022-03-15 ~ 2022-10-01
    IIF 25 - Director → ME
    2017-10-16 ~ 2021-07-01
    IIF 27 - Director → ME
    Person with significant control
    2017-10-17 ~ 2021-07-01
    IIF 37 - Ownership of shares – 75% or more OE
    2022-03-15 ~ 2022-10-01
    IIF 39 - Ownership of shares – 75% or more OE
    2017-10-17 ~ 2017-10-17
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 7
    LEXMARK CONSULTANTS LTD
    - now 13105735
    LEXMARK STUDENT CONSULTANTS LTD
    - 2024-04-19 13105735
    83 Uxbridge Road, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2025-05-01 ~ now
    IIF 5 - Director → ME
    2020-12-30 ~ 2022-03-31
    IIF 6 - Director → ME
    2022-03-31 ~ 2025-05-01
    IIF 23 - Director → ME
    Person with significant control
    2022-03-31 ~ 2025-05-01
    IIF 35 - Ownership of shares – 75% or more OE
    2020-12-30 ~ 2022-03-31
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    2025-05-01 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 8
    LEXMARK LEGAL LTD
    - now 08076544
    BLAKEMORE LEGAL ASSOCIATES LTD
    - 2014-06-09 08076544
    LEGAL LINGUISTICS LTD
    - 2014-01-14 08076544
    JAMAL & JAMAL LIMITED
    - 2012-07-09 08076544
    Ashley House 235-239 High Road, Wood Green, London, England
    Active Corporate (6 parents)
    Officer
    2012-10-31 ~ 2018-03-13
    IIF 16 - Director → ME
    2020-05-04 ~ now
    IIF 21 - Director → ME
    2020-05-04 ~ 2020-05-04
    IIF 26 - Director → ME
    2017-04-16 ~ 2017-04-16
    IIF 8 - Director → ME
    2012-05-21 ~ 2012-10-28
    IIF 18 - Director → ME
    2019-03-11 ~ 2019-03-11
    IIF 31 - Director → ME
    2017-04-16 ~ 2017-04-16
    IIF 9 - Director → ME
    2020-05-04 ~ now
    IIF 43 - Secretary → ME
    2012-05-21 ~ 2020-05-04
    IIF 42 - Secretary → ME
    Person with significant control
    2020-05-04 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    2017-05-21 ~ 2018-03-13
    IIF 29 - Ownership of shares – 75% or more OE
    2017-04-16 ~ 2017-04-16
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    2017-05-21 ~ 2017-05-21
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    2019-03-11 ~ 2019-03-11
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    2020-05-04 ~ 2020-05-04
    IIF 36 - Ownership of shares – 75% or more OE
  • 9
    NOVARA LEGAL LTD
    16978603
    Flat 89 Premier House, Canning Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 10
    PROPER VISA LTD
    11702892
    613 Station Approach, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 11
    RIGHT VISAS LTD
    - now 12417430
    SMART LANGUAGES LIMITED
    - 2021-07-05 12417430
    83 Uxbridge Road, Stanmore, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-17 ~ 2022-03-31
    IIF 7 - Director → ME
    2022-03-31 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-02-17 ~ 2022-03-31
    IIF 14 - Ownership of shares – 75% or more OE
    2022-03-31 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 12
    TECH VILLAGE (UK) LTD. - now
    XTRACT CONSTRUCTIONS LIMITED
    - 2014-02-25 08735919
    Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2013-10-17 ~ 2014-02-25
    IIF 17 - Director → ME

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.