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 Saif Malik

    Related profiles found in government register
  • Mr Saif Malik
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 9, Elmsleigh Road, Cheadle, Cheshire, SK8 3UD

      IIF 1
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 2
    • Metro House, 57 Pepper Road, Leeds, LS10 2RU, United Kingdom

      IIF 3
    • 102 Newenham Crescent, Liverpool, L14 7PS, England

      IIF 4
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 6
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 7
    • Initial Business Centre, Unit 7, Monsall Road, Wilsons Park, Manchester, Lancashire, M40 8WN, United Kingdom

      IIF 8
    • Initial Business Centre, Wilson Business Park, Monsall Road, Manchester, M40 8WN, England

      IIF 9
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 10
  • Malik, Saif
    British commercial director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Metro House, 57 Pepper Road, Leeds, LS10 2RU, United Kingdom

      IIF 11
    • 343, East Prescot Road, Liverpool, L14 1PW, England

      IIF 12
  • Malik, Saif
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 9, Elmsleigh Road, Heald Green, Cheadle, SK8 3UD, England

      IIF 13
    • 102 Newenham Crescent, Liverpool, L14 7PS, England

      IIF 14
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 15
    • Initial Business Centre, Unit 7, Monsall Road, Wilsons Park, Manchester, Lancashire, M40 8WN, United Kingdom

      IIF 16
  • Malik, Saif
    British consultant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 17
  • Malik, Saif
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 38a, Morley Street, Bury, BL9 9JQ, United Kingdom

      IIF 18 IIF 19
    • 9, Elmsleigh Rd, Cheadle, Cheshire, SK83UD, United Kingdom

      IIF 20
    • 9, Elmsleigh Road, Cheadle, Cheshire, SK83UD, United Kingdom

      IIF 21
    • 9, Elmsleigh Road, Heald Green, Cheadle, SK8 3UD, England

      IIF 22
    • 9, Elmsleigh Road, Heald Green, Cheadle, SK8 3UD, United Kingdom

      IIF 23 IIF 24
    • 9, Elmsleigh Road, Heald Green, Cheadle, SK83UD, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 28
    • Initial Business Centre, Wilson Business Park, Monsall Road, Manchester, M40 8WN, England

      IIF 29
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 30
  • Malik, Saif
    British faculty head born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 31
  • Malik, Saif
    British none born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 9, Elmsleigh Road, Cheadle, Cheshire, SK8 3UD, United Kingdom

      IIF 32
  • Malik, Saif
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 33
  • Mr Saif Malik
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Newenham Crescent, Liverpool, L14 7PS, United Kingdom

      IIF 34
    • 102, Newenham Crescent, Liverpool, L147PS, United Kingdom

      IIF 35
    • 7, Monsall Road, Manchester, M408WN, United Kingdom

      IIF 36
    • Initial Business Centre, Unit 7, Monsall Road, Manchester, M40 8WN, United Kingdom

      IIF 37
  • Malik, Saif
    British director born in July 1979

    Registered addresses and corresponding companies
    • Apt 188, City Lofts 94 The Quays, Salford, Greater Manchester, 50 3TZ

      IIF 38
  • Malik, Saif
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Elmsleigh Road, Heald Green, Cheadle, Cheshire, SK8 3UD

      IIF 39
    • 102, Newenham Crescent, Liverpool, L14 7PS, United Kingdom

      IIF 40
    • 102, Newenham Crescent, Liverpool, L147PS, United Kingdom

      IIF 41
  • Malik, Saif
    British manager born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Monsall Road, Manchester, M40 8WN, United Kingdom

      IIF 42
    • Initial Business Centre, Unit 7, Monsall Road, Wilsons Park, Manchester, Lancashire, M40 8WN, United Kingdom

      IIF 43
  • Malik, Saif

    Registered addresses and corresponding companies
    • 38a, Morley Street, Bury, BL9 9JQ, United Kingdom

      IIF 44 IIF 45
    • 9, Elmsleigh Rd, Cheadle, Cheshire, SK83UD, United Kingdom

      IIF 46
    • 9, Elmsleigh Road, Cheadle, Cheshire, SK83UD, United Kingdom

      IIF 47
    • 9, Elmsleigh Road, Heald Green, Cheadle, Cheshire, SK8 3UD, England

      IIF 48
    • 9, Elmsleigh Road, Heald Green, Cheadle, SK8 3UD, England

      IIF 49 IIF 50
    • 9, Elmsleigh Road, Heald Green, Cheadle, SK8 3UD, United Kingdom

      IIF 51 IIF 52
    • 9, Elmsleigh Road, Heald Green, Cheadle, SK83UD, United Kingdom

      IIF 53 IIF 54
    • 102 Newenham Crescent, Liverpool, L14 7PS, England

      IIF 55
    • 102, Newenham Crescent, Liverpool, L14 7PS, United Kingdom

      IIF 56
    • 102, Newenham Crescent, Liverpool, L147PS, United Kingdom

      IIF 57
    • 343, East Prescot Road, Liverpool, L14 1PW, England

      IIF 58
    • 7, Monsall Road, Manchester, M40 8WN, United Kingdom

      IIF 59
    • Initial Business Centre, Unit 7, Monsall Road, Wilsons Park, Manchester, Lancashire, M40 8WN, United Kingdom

      IIF 60
    • Apt 188, City Lofts, 94 The Quays, Salford, Greater Manchester, M503TZ, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 15
  • 1
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-07-21 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    SOLIDARITY LTD - 2020-12-23
    Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    131,558 GBP2024-06-30
    Officer
    2019-11-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-12-23 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    STANDARD MORTGAGES LIMITED - 2025-03-21
    Bartle House, Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    62,982 GBP2024-04-30
    Officer
    2022-04-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-03-28 ~ now
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    75,857 GBP2024-09-30
    Officer
    2021-09-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-09-07 ~ 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
  • 5
    9 Elmsleigh Road, Heald Green, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-11 ~ dissolved
    IIF 23 - Director → ME
    2012-07-11 ~ dissolved
    IIF 51 - Secretary → ME
  • 6
    9 Elmsleigh Road, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2012-12-27 ~ dissolved
    IIF 32 - Director → ME
    2013-01-17 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    9 Elmsleigh Road, Heald Green, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-01 ~ dissolved
    IIF 13 - Director → ME
    2014-11-01 ~ dissolved
    IIF 49 - Secretary → ME
  • 8
    9 Elmsleigh Road, Heald Green, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-11 ~ dissolved
    IIF 24 - Director → ME
    2012-07-11 ~ dissolved
    IIF 52 - Secretary → ME
  • 9
    9 Elmsleigh Rd, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-02-12 ~ dissolved
    IIF 20 - Director → ME
    2013-02-12 ~ dissolved
    IIF 46 - Secretary → ME
  • 10
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    Metro House, 57 Pepper Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-12-30 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    81,525 GBP2023-07-31
    Officer
    2019-07-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2019-07-10 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 14
    SNOW VAPE LTD - 2021-06-07
    Initial Business Centre, Unit 7 Monsall Road, Wilsons Park, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    836,154 GBP2024-02-29
    Officer
    2022-03-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    Bartle House, Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    343,074 GBP2024-04-30
    Officer
    2021-04-22 ~ now
    IIF 33 - Director → ME
Ceased 14
  • 1
    27 Athey Street, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2011-11-02 ~ 2012-04-30
    IIF 26 - Director → ME
    2011-11-02 ~ 2012-04-30
    IIF 54 - Secretary → ME
  • 2
    27 Athey Street, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2013-02-12 ~ 2013-06-28
    IIF 22 - Director → ME
    2013-02-12 ~ 2013-06-28
    IIF 50 - Secretary → ME
  • 3
    9b Bank Street, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-19 ~ 2016-12-01
    IIF 18 - Director → ME
    2016-05-19 ~ 2016-12-01
    IIF 44 - Secretary → ME
  • 4
    9 Elmsleigh Road, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2011-10-25 ~ 2012-02-02
    IIF 25 - Director → ME
  • 5
    27 Athey Street, Macclesfield
    Dissolved Corporate (2 parents)
    Officer
    2011-07-12 ~ 2012-02-02
    IIF 27 - Director → ME
    2011-07-12 ~ 2012-11-10
    IIF 53 - Secretary → ME
  • 6
    Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    81,525 GBP2023-07-31
    Officer
    2019-07-10 ~ 2020-09-01
    IIF 59 - Secretary → ME
  • 7
    8 Rosewood Park Industrial Estate, St James Road, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-06-14 ~ 2011-06-14
    IIF 39 - Director → ME
  • 8
    SNOW VAPE LTD - 2021-06-07
    Initial Business Centre, Unit 7 Monsall Road, Wilsons Park, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    836,154 GBP2024-02-29
    Officer
    2020-02-24 ~ 2020-09-01
    IIF 43 - Director → ME
    2020-02-24 ~ 2020-09-01
    IIF 60 - Secretary → ME
    Person with significant control
    2020-02-24 ~ 2020-09-01
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 9
    14 120 The Avenue, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-03 ~ 2012-05-10
    IIF 21 - Director → ME
    2011-02-03 ~ 2012-05-10
    IIF 47 - Secretary → ME
  • 10
    308 Moseley Road, Levenshulme, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-08-12 ~ 2011-07-25
    IIF 38 - Director → ME
    2009-08-12 ~ 2011-07-25
    IIF 61 - Secretary → ME
  • 11
    9b Bank Street, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-04 ~ 2016-12-01
    IIF 19 - Director → ME
    2016-05-04 ~ 2016-12-01
    IIF 45 - Secretary → ME
  • 12
    Unit 8 East Prescot Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-16 ~ 2017-04-01
    IIF 41 - Director → ME
    2016-12-16 ~ 2017-04-01
    IIF 57 - Secretary → ME
    Person with significant control
    2016-12-16 ~ 2016-12-16
    IIF 35 - Ownership of shares – 75% or more OE
  • 13
    343 East Prescot Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-01 ~ 2017-11-01
    IIF 12 - Director → ME
    2016-08-04 ~ 2017-09-01
    IIF 40 - Director → ME
    2017-11-01 ~ 2017-11-01
    IIF 58 - Secretary → ME
    2016-08-04 ~ 2017-09-01
    IIF 56 - Secretary → ME
    Person with significant control
    2016-08-04 ~ 2017-04-01
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Has significant influence or control OE
  • 14
    Unit 8 East Prescot Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-19 ~ 2016-10-18
    IIF 14 - Director → ME
    2016-07-19 ~ 2016-10-18
    IIF 55 - Secretary → ME
    Person with significant control
    2016-07-19 ~ 2016-08-01
    IIF 4 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.