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

Jamal, Muhammad Atif

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • Jamal, Muhammad Arif
    Pakistani company director born in August 1981

    Resident in England

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

      IIF 5
    • 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
    • 98, Dawley Road, Hayes, UB3 1NE, England

      IIF 7
    • 83, Uxbridge Road, Stanmore, HA7 3NH, England

      IIF 8
  • 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 9 IIF 10
  • 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 11
    • 1604, Fairmont Avenue, London, E14 9JB, England

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

    Resident in England

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

      IIF 15
    • 83, Uxbridge Road, Stanmore, HA7 3NH, England

      IIF 16
  • 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 17
  • Mr Muhammad Arif Jamal
    Pakistani born in August 1981

    Resident in Pakistan

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

    Resident in England

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

      IIF 20 IIF 21 IIF 22
    • C/o Digit Accountants Limited, 83 Uxbridge Road, Stanmore, HA7 3NH, England

      IIF 23
  • 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 24
    • Ashley House, 235-239 High Road, Wood Green, London, N22 8HF, England

      IIF 25
  • 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 26
  • 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 27
    • 1604, Fairmont Avenue, London, E14 9JB, England

      IIF 28
    • 1604, Ontario Tower, 4 Fairmount Avenue, London, E14 9JB, United Kingdom

      IIF 29
  • 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 30
  • 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 31
  • 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 32
  • 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 33
    • 98, Dawley Road, Hayes, UB3 1NE, England

      IIF 34
    • Ashley House, 235-239 High Road, Wood Green, London, N22 8HF, England

      IIF 35
    • 83, Uxbridge Road, Stanmore, HA7 3NH, England

      IIF 36 IIF 37
    • C/o Digit Accountants Limited, 83 Uxbridge Road, Stanmore, HA7 3NH, England

      IIF 38
  • Jamail Malik, Mohammed Atef

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

      IIF 39
    • Ashley House, 235-239 High Road, Wood Green, London, N22 8HF, England

      IIF 40
child relation
Offspring entities and appointments
Active 6
  • 1
    1604 Fairmont Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-08-12 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    C/o Digit Accountants Limited, 83 Uxbridge Road, Stanmore, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -50,190 GBP2023-09-30
    Officer
    2020-09-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-09-10 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 3
    LEXMARK STUDENT CONSULTANTS LTD - 2024-04-19
    83 Uxbridge Road, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,849 GBP2023-12-31
    Officer
    2022-03-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    BLAKEMORE LEGAL ASSOCIATES LTD - 2014-06-09
    LEGAL LINGUISTICS LTD - 2014-01-14
    JAMAL & JAMAL LIMITED - 2012-07-09
    Ashley House 235-239 High Road, Wood Green, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    113,808 GBP2023-05-31
    Officer
    2020-05-04 ~ now
    IIF 25 - Director → ME
    2020-05-04 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2020-05-04 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    613 Station Approach, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    SMART LANGUAGES LIMITED - 2021-07-05
    83 Uxbridge Road, Stanmore, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -48,159 GBP2024-01-31
    Officer
    2022-03-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    613 Station Approach, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-24 ~ 2020-02-24
    IIF 13 - Director → ME
    Person with significant control
    2020-02-24 ~ 2020-02-24
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 2
    98 Dawley Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,068 GBP2021-07-31
    Officer
    2021-01-01 ~ 2021-07-01
    IIF 7 - Director → ME
    2019-07-26 ~ 2021-01-01
    IIF 5 - Director → ME
    Person with significant control
    2019-07-26 ~ 2021-07-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 3
    FLEXY FLY LIMITED - 2022-07-07
    LEXICON LEGAL LTD - 2018-06-05
    FLEXY FLY LIMITED - 2018-05-03
    83 Powell Avenue, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,386 GBP2021-10-31
    Officer
    2022-03-15 ~ 2022-10-01
    IIF 22 - Director → ME
    2017-10-16 ~ 2021-07-01
    IIF 26 - Director → ME
    Person with significant control
    2017-10-17 ~ 2017-10-17
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    2017-10-17 ~ 2021-07-01
    IIF 34 - Ownership of shares – 75% or more OE
    2022-03-15 ~ 2022-10-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 4
    LEXMARK STUDENT CONSULTANTS LTD - 2024-04-19
    83 Uxbridge Road, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,849 GBP2023-12-31
    Officer
    2020-12-30 ~ 2022-03-31
    IIF 6 - Director → ME
    Person with significant control
    2020-12-30 ~ 2022-03-31
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 5
    BLAKEMORE LEGAL ASSOCIATES LTD - 2014-06-09
    LEGAL LINGUISTICS LTD - 2014-01-14
    JAMAL & JAMAL LIMITED - 2012-07-09
    Ashley House 235-239 High Road, Wood Green, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    113,808 GBP2023-05-31
    Officer
    2020-05-04 ~ 2020-05-04
    IIF 24 - Director → ME
    2019-03-11 ~ 2019-03-11
    IIF 11 - Director → ME
    2012-10-31 ~ 2018-03-13
    IIF 14 - Director → ME
    2017-04-16 ~ 2017-04-16
    IIF 10 - Director → ME
    IIF 9 - Director → ME
    2012-05-21 ~ 2012-10-28
    IIF 2 - Director → ME
    2012-05-21 ~ 2020-05-04
    IIF 39 - Secretary → ME
    Person with significant control
    2017-05-21 ~ 2018-03-13
    IIF 30 - Ownership of shares – 75% or more OE
    2017-05-21 ~ 2017-05-21
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-04-16 ~ 2017-04-16
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    2019-03-11 ~ 2019-03-11
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    2020-05-04 ~ 2020-05-04
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    SMART LANGUAGES LIMITED - 2021-07-05
    83 Uxbridge Road, Stanmore, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -48,159 GBP2024-01-31
    Officer
    2020-02-17 ~ 2022-03-31
    IIF 8 - Director → ME
    Person with significant control
    2020-02-17 ~ 2022-03-31
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    XTRACT CONSTRUCTIONS LIMITED - 2014-02-25
    Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25,986 GBP2017-10-31
    Officer
    2013-10-17 ~ 2014-02-25
    IIF 1 - Director → ME
© 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.