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 Malik Rizwan Ullah

    Related profiles found in government register
  • Mr Malik Rizwan Ullah
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 334 Slade Lane, Manchester, M19 2BL, United Kingdom

      IIF 1
  • Malik Rizwan Ullah
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 334, Slade Lane, Manchester, M19 2BL, United Kingdom

      IIF 2
  • Mr Malik Rizwan Ullah
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175, Bristol Road, Gloucester, GL1 5TG, England

      IIF 3
    • icon of address 4, Diamond Jubilee Close, Gloucester, GL1 4LR, England

      IIF 4
    • icon of address 4, Diamond Jubilee Close, Gloucester, GL1 4LR, United Kingdom

      IIF 5
    • icon of address 17, Rainforth Street, Manchester, M13 0RP, England

      IIF 6 IIF 7
    • icon of address 17, Rainforth Street, Manchester, M13 0RP, United Kingdom

      IIF 8
    • icon of address 17a, Rainforth Street, Manchester, M13 0RP, United Kingdom

      IIF 9
    • icon of address 17-b, Rainforth Street, Manchester, M13 0RP

      IIF 10
    • icon of address 302, Kingsway, Manchester, M19 1PS, United Kingdom

      IIF 11
    • icon of address 334, Slade Lane, Manchester, M19 2BL, United Kingdom

      IIF 12
    • icon of address 42, Pedders Lane, Ashton-on-ribble, Preston, Lancashire, PR2 1HL, United Kingdom

      IIF 13
    • icon of address 42, Pedders Lane, Ashton-on-ribble, Preston, PR2 1HL, England

      IIF 14 IIF 15 IIF 16
  • Ullah, Malik Rizwan
    British businessman born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Diamond Jubilee Close, Gloucester, GL1 4LR, England

      IIF 21
  • Ullah, Malik Rizwan
    British commercial director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
  • Ullah, Malik Rizwan
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175, Bristol Road, Gloucester, GL1 5TG, England

      IIF 26 IIF 27
    • icon of address 4, Diamond Jubilee Close, Gloucester, GL1 4LR, United Kingdom

      IIF 28
    • icon of address 42, Pedders Lane, Ashton-on-ribble, Preston, Lancashire, PR2 1HL, United Kingdom

      IIF 29
    • icon of address 42, Pedders Lane, Ashton-on-ribble, Preston, PR2 1HL, England

      IIF 30 IIF 31 IIF 32
  • Ullah, Malik Rizwan
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175, Bristol Road, Gloucester, GL1 5TG, England

      IIF 33 IIF 34
    • icon of address 302 Kingsway, Manchester, M19 1PS, United Kingdom

      IIF 35
    • icon of address 334 Slade Lane, Manchester, M19 2BL, United Kingdom

      IIF 36
    • icon of address 42, Pedders Lane, Ashton-on-ribble, Preston, PR2 1HL, England

      IIF 37 IIF 38
  • Ullah, Malik Rizwan
    British manager born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17-b, Rainforth Street, Manchester, M13 0RP

      IIF 39
  • Ullah, Malik Rizwan
    British none born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 334, Slade Lane, Manchester, M19 2BL, United Kingdom

      IIF 40
  • Ullah, Malik Rizwan
    British operations director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175, Bristol Road, Gloucester, GL1 5TG, England

      IIF 41
  • Ullah, Malik Rizwan
    British retail management born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 302, Kingsway, Manchester, M19 1PS, United Kingdom

      IIF 42
  • Ullah, Malik Rizwan
    British sales born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 302, Kingsway, Manchester, M19 1PS, United Kingdom

      IIF 43
    • icon of address 334, Slade Lane, Manchester, M19 2BL, United Kingdom

      IIF 44
    • icon of address 42, Pedders Lane, Ashton-on-ribble, Preston, Lancashire, PR2 1HL, United Kingdom

      IIF 45
    • icon of address 42, Pedders Lane, Ashton-on-ribble, Preston, PR2 1HL, England

      IIF 46 IIF 47
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Salford, Manchester, M3 7BG

      IIF 48
  • Ullah, Malik Rizwan
    British salesman born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Diamond Jubilee Close, Gloucester, GL1 4LR, England

      IIF 49
    • icon of address 17, Rainforth Street, Manchester, M13 0RP, England

      IIF 50 IIF 51
    • icon of address 17, Rainforth Street, Manchester, M13 0RP, United Kingdom

      IIF 52
    • icon of address 17a, Rainforth Street, Manchester, M13 0RP, United Kingdom

      IIF 53
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Salford, Manchester, M3 7BG

      IIF 54
  • Ullah, Malik Rizwan

    Registered addresses and corresponding companies
    • icon of address 302, Kingsway, Manchester, M19 1PS, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 23
  • 1
    KASPAS CAFE (NORTH WEST) LIMITED - 2018-03-14
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,987 GBP2024-07-31
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 24 - Director → ME
  • 3
    icon of address 42 Pedders Lane, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 42 Pedders Lane, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 42 Pedders Lane, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -211,849 GBP2024-08-31
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 17 Rainforth Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,603 GBP2024-08-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Copper Room Deva City Office Park, Trinity Way, Salford, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,858 GBP2018-11-30
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 54 - Director → ME
  • 8
    icon of address 17-b Rainforth Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    538 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-03-10 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    icon of address 42 Pedders Lane, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    862 GBP2024-03-31
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 17 Rainforth Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    DIAMOND TRADERS (MCR) LIMITED - 2016-09-22
    icon of address 17a Rainforth Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -342,773 GBP2024-11-30
    Officer
    icon of calendar 2018-05-07 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 42 Pedders Lane, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ 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
  • 13
    icon of address 42 Pedders Lane, Ashton-on-ribble, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The Copper Room Deva City Office Park, Trinity Way, Salford, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -76,642 GBP2019-06-30
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 48 - Director → ME
  • 15
    icon of address 42 Pedders Lane, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 334 Slade Lane, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    icon of address 42 Pedders Lane, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,933 GBP2024-01-31
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -150,521 GBP2024-02-29
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 33 - Director → ME
  • 19
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -311,990 GBP2024-12-31
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 26 - Director → ME
  • 20
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -85,274 GBP2024-01-31
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 41 - Director → ME
  • 21
    ZK & PARTNERS LTD - 2020-06-17
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,198 GBP2024-12-31
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 22 - Director → ME
  • 22
    Z&K CORNWALL DESSERTS LTD - 2020-08-10
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    59,879 GBP2024-03-31
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 34 - Director → ME
  • 23
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -223,373 GBP2024-06-30
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 27 - Director → ME
Ceased 11
  • 1
    KASPAS CAFE (NORTH WEST) LIMITED - 2018-03-14
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,987 GBP2024-07-31
    Officer
    icon of calendar 2017-01-03 ~ 2021-03-05
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ 2021-03-05
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-07-25 ~ 2019-11-06
    IIF 35 - Director → ME
  • 3
    icon of address Eagle House Eagle Way, Northfleet, Gravesend, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-10-15 ~ 2020-11-02
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 2020-11-02
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of address 17-b Rainforth Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    538 GBP2024-05-31
    Officer
    icon of calendar 2019-03-10 ~ 2024-05-01
    IIF 39 - Director → ME
  • 5
    icon of address Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -298,672 GBP2024-07-31
    Officer
    icon of calendar 2018-01-22 ~ 2020-11-02
    IIF 43 - Director → ME
    icon of calendar 2018-01-22 ~ 2020-11-02
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ 2020-11-02
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    icon of address 587b Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -136,756 GBP2024-03-31
    Officer
    icon of calendar 2020-05-22 ~ 2021-04-10
    IIF 49 - Director → ME
    icon of calendar 2023-03-14 ~ 2024-05-15
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 2024-05-15
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 7
    icon of address 51-52 Friargate, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -184,137 GBP2024-08-31
    Officer
    icon of calendar 2021-08-27 ~ 2022-04-19
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ 2022-04-19
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -20,104 GBP2024-02-29
    Officer
    icon of calendar 2022-01-07 ~ 2022-04-06
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ 2022-04-06
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 42 Pedders Lane, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,933 GBP2024-01-31
    Officer
    icon of calendar 2022-01-31 ~ 2024-10-20
    IIF 45 - Director → ME
  • 10
    icon of address Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    31,169 GBP2024-05-31
    Officer
    icon of calendar 2017-12-04 ~ 2018-02-06
    IIF 42 - Director → ME
  • 11
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -311,990 GBP2024-12-31
    Officer
    icon of calendar 2020-08-03 ~ 2020-12-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ 2020-12-01
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.