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 Mohammad Atef Jamail Malik

    Related profiles found in government register
  • Mr Mohammad Atef Jamail Malik
    British born in October 1984

    Resident in England

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

      IIF 1
  • Mr Mohammed Atef Jamail Malik
    British born in October 1984

    Resident in England

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

      IIF 2
    • icon of address 98, Dawley Road, Hayes, UB3 1NE, England

      IIF 3
    • icon of address Ashley House, 235-239 High Road, Wood Green, London, N22 8HF, England

      IIF 4
    • icon of address 83, Uxbridge Road, Stanmore, HA7 3NH, England

      IIF 5 IIF 6
    • icon of address C/o Digit Accountants Limited, 83 Uxbridge Road, Stanmore, HA7 3NH, England

      IIF 7
  • Mr Mohammed Atef Jamil Malik
    British born in October 1984

    Resident in England

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

      IIF 8
  • Mr Mohammed Atef Jamail Malik
    Pakistani born in October 1984

    Resident in England

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

      IIF 9
  • Mr Mohammed Atef Jamail Malik
    British born in October 1984

    Resident in United Kingdom

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

      IIF 10
    • icon of address 1604, Fairmont Avenue, London, E14 9JB, England

      IIF 11
    • icon of address 1604, Ontario Tower, 4 Fairmount Avenue, London, E14 9JB, United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Muhammad Arif Jamal
    Pakistani born in August 1981

    Resident in England

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

      IIF 17
  • Jamail Malik, Mohammed Atef
    British born in October 1984

    Resident in England

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

      IIF 18
    • icon of address C/o Digit Accountants Limited, 83 Uxbridge Road, Stanmore, HA7 3NH, England

      IIF 19
  • 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
    • icon of address 11, Millington Road, Hyde Park, Hayes, UB3 4AZ, England

      IIF 23
  • Jamail Malik, Mohammed Atef
    British entrepreneur born in October 1984

    Resident in England

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

      IIF 24
  • Mr Muhammad Arif Jamal
    Pakistani born in August 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Jamal, Muhammad Arif
    Pakistani born in August 1981

    Resident in England

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

      IIF 27 IIF 28
  • Jamal, Muhammad Arif
    Pakistani company director born in August 1981

    Resident in England

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

      IIF 29
    • icon of address 83, Uxbridge Road, Stanmore, HA7 3NH, England

      IIF 30
  • Jamal, Muhammad Arif
    Pakistani director born in August 1981

    Resident in England

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

      IIF 31
    • icon of address 83, Uxbridge Road, Stanmore, HA7 3NH, England

      IIF 32
  • Mr Mohammed Malik
    Pakistani born in October 1984

    Resident in United Kingdom

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

      IIF 33
  • Jamail Malik, Mohammed Atef
    Pakistani legal adviser born in October 1984

    Resident in England

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

      IIF 34
  • Jamal, Muhammad Arif
    Pakistani entrepreneur born in August 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Jamal, Muhammad Atif
    Pakistani entrepreneur born in October 1984

    Resident in United Kingdom

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

      IIF 37
  • Jamal, Muhammad Atif
    Pakistani legal assistant born in October 1984

    Resident in United Kingdom

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

      IIF 38
  • Jamail Malik, Mohammed Atef
    British director born in October 1984

    Resident in United Kingdom

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

      IIF 39
    • icon of address 1604, Fairmont Avenue, London, E14 9JB, England

      IIF 40
  • Jamail Malik, Mohammed Atef
    British general manager born in October 1984

    Resident in United Kingdom

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

      IIF 41
  • Malik, Mohammed
    Pakistani businessman born in October 1984

    Resident in United Kingdom

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

      IIF 42
  • Jamail Malik, Mohammed Atef

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

      IIF 43
    • icon of address Ashley House, 235-239 High Road, Wood Green, London, N22 8HF, England

      IIF 44
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 1604 Fairmont Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 83 Uxbridge Road, Stanmore, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address C/o Digit Accountants Limited, 83 Uxbridge Road, Stanmore, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -69,044 GBP2024-09-30
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    LEXMARK STUDENT CONSULTANTS LTD - 2024-04-19
    icon of address 83 Uxbridge Road, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,849 GBP2023-12-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    LEGAL LINGUISTICS LTD - 2014-01-14
    JAMAL & JAMAL LIMITED - 2012-07-09
    BLAKEMORE LEGAL ASSOCIATES LTD - 2014-06-09
    icon of address Ashley House 235-239 High Road, Wood Green, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    85,366 GBP2024-05-31
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 18 - Director → ME
    icon of calendar 2020-05-04 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 613 Station Approach, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 7
    SMART LANGUAGES LIMITED - 2021-07-05
    icon of address 83 Uxbridge Road, Stanmore, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -48,159 GBP2024-01-31
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 613 Station Approach, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-24 ~ 2020-02-24
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ 2020-02-24
    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
  • 2
    icon of address 98 Dawley Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,068 GBP2021-07-31
    Officer
    icon of calendar 2021-01-01 ~ 2021-07-01
    IIF 31 - Director → ME
    icon of calendar 2019-07-26 ~ 2021-01-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2021-07-01
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    FLEXY FLY LIMITED - 2022-07-07
    FLEXY FLY LIMITED - 2018-05-03
    LEXICON LEGAL LTD - 2018-06-05
    icon of address 83 Powell Avenue, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,386 GBP2021-10-31
    Officer
    icon of calendar 2017-10-16 ~ 2021-07-01
    IIF 24 - Director → ME
    icon of calendar 2022-03-15 ~ 2022-10-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ 2022-10-01
    IIF 5 - Ownership of shares – 75% or more OE
    icon of calendar 2017-10-17 ~ 2021-07-01
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2017-10-17 ~ 2017-10-17
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    LEXMARK STUDENT CONSULTANTS LTD - 2024-04-19
    icon of address 83 Uxbridge Road, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,849 GBP2023-12-31
    Officer
    icon of calendar 2020-12-30 ~ 2022-03-31
    IIF 30 - Director → ME
    icon of calendar 2022-03-31 ~ 2025-05-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ 2025-05-01
    IIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2020-12-30 ~ 2022-03-31
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 5
    LEGAL LINGUISTICS LTD - 2014-01-14
    JAMAL & JAMAL LIMITED - 2012-07-09
    BLAKEMORE LEGAL ASSOCIATES LTD - 2014-06-09
    icon of address Ashley House 235-239 High Road, Wood Green, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    85,366 GBP2024-05-31
    Officer
    icon of calendar 2020-05-04 ~ 2020-05-04
    IIF 23 - Director → ME
    icon of calendar 2019-03-11 ~ 2019-03-11
    IIF 39 - Director → ME
    icon of calendar 2012-10-31 ~ 2018-03-13
    IIF 34 - Director → ME
    icon of calendar 2012-05-21 ~ 2012-10-28
    IIF 38 - Director → ME
    icon of calendar 2017-04-16 ~ 2017-04-16
    IIF 35 - Director → ME
    IIF 36 - Director → ME
    icon of calendar 2012-05-21 ~ 2020-05-04
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-16 ~ 2017-04-16
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-03-11 ~ 2019-03-11
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-05-21 ~ 2018-03-13
    IIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-04 ~ 2020-05-04
    IIF 2 - Ownership of shares – 75% or more OE
    icon of calendar 2017-05-21 ~ 2017-05-21
    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
  • 6
    SMART LANGUAGES LIMITED - 2021-07-05
    icon of address 83 Uxbridge Road, Stanmore, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -48,159 GBP2024-01-31
    Officer
    icon of calendar 2020-02-17 ~ 2022-03-31
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ 2022-03-31
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    XTRACT CONSTRUCTIONS LIMITED - 2014-02-25
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25,986 GBP2017-10-31
    Officer
    icon of calendar 2013-10-17 ~ 2014-02-25
    IIF 37 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.