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 Muhammad Awais Malik

    Related profiles found in government register
  • Mr Muhammad Awais Malik
    Pakistani born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Tollgate Avenue, Redhill, RH1 5HR, United Kingdom

      IIF 1
    • 17 Gibson Court, Ditton Road, Slough, Berkshire, SL3 8PP, United Kingdom

      IIF 2 IIF 3
    • 17 Gipson Court, Ditton Road, Slough, SL3 8PP, England

      IIF 4
  • Mr Muhammad Malik
    Pakistani born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Gipson Court, Ditton Road, Slough, SL3 8PP, England

      IIF 5
  • Mr Muhamad Bilal Malik
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211a, Kentish Town Road, London, NW5 2JU, United Kingdom

      IIF 6
  • Mr Muhammad Malik
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Gipson Court, Ditton Road, Slough, SL3 8PP, England

      IIF 7
  • Mr Muhammad Malik
    Pakistani born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarendon Business Centres, Chester House 81-83, London, SW6 3JA, England

      IIF 8 IIF 9
  • Malik, Muhammad Awais
    Pakistani company director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maclaurine Building, Incubation Centre, 2nd Floor, 4 Bishops Square, Hatfield, AL10 9NE, United Kingdom

      IIF 10
  • Malik, Muhammad Awais
    Pakistani director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Gibson Court, Ditton Road, Slough, Berkshire, SL3 8PP, United Kingdom

      IIF 11 IIF 12
  • Malik, Muhammad Awais
    Pakistani entrepreneur born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Tollgate Avenue, Redhill, Surrey, RH1 5HR, United Kingdom

      IIF 13
    • 17 Gipson Court, Ditton Road, Slough, SL3 8PP, England

      IIF 14
  • Malik, Muhamad Bilal
    Pakistani busineeman born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211a, Kentish Town Road, London, NW5 2JU, United Kingdom

      IIF 15
  • Mr Muhammad Bilal Malik
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 17, College Farm Drive, Birmingham, B23 5YE, England

      IIF 16
    • 6, Jamie Marcus Way, Leicester, LE2 4RZ, England

      IIF 17
    • 59, Camden Road, (basement), London, NW1 9EU, England

      IIF 18
  • Mr Muhammad Bilal Malik
    Pakistani born in April 1973

    Resident in Oman

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Malik, Muhammad
    Pakistani director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarendon Business Centres, Chester House 81-83, London, SW6 3JA, England

      IIF 20
    • Riverbank House, Putney Bridge Approach, London, SW6 3JD, England

      IIF 21
  • Malik, Muhammad
    Pakistani sfm born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Digi-tax, 3rd Floor Chester House, 81-83 Fulham High Street, Fulham Green, Putney, SW6 3JA, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Mr Muhammad Malik
    Pakistani born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 52, Market Square, Bicester, OX26 6AJ, England

      IIF 25
    • Chester House, 81-83 Fulham High Street, Fulham Green, London, SW6 3JA, England

      IIF 26 IIF 27
    • Chester House, Fulham High Street, London, SW6 3JA, England

      IIF 28
    • Clarendon Business Centres, Chester House 81-83, London, SW6 3JA, England

      IIF 29
    • Taxation Solution, 3rd Floor, Chester House, 81-83 Fulham High Street, London, SW6 3JA, England

      IIF 30 IIF 31
    • Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 32
  • Mr Muhammad Malik
    Pakistani born in August 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1134, Block K Wapda Town, Lahore, 54000, Pakistan

      IIF 33
  • Malik, Muhammad Bilal
    Pakistani business person born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, Jamie Marcus Way, Leicester, LE2 4RZ, England

      IIF 34
  • Malik, Muhammad Bilal
    Pakistani taxi driver born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 59, Camden Road, (basement), London, NW1 9EU, England

      IIF 35
  • Mr Malik Muhammad Bilal
    Pakistani born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 13, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 36
  • Mr Muhammad Malik
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Cope Road, Banbury, Oxfordshire, OX16 2EH

      IIF 37
  • Muhammad Malik
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7814, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 38
  • Malik, Muhammad Bilal
    Pakistani commercial pilot born in April 1973

    Resident in Oman

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
  • Miss Rabia Malik
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 10, Crown Road, Ilford, IG6 1NE, England

      IIF 40
  • Malik, Muhammad, Mr.
    Pakistani director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Clarendon Business Centres, Chester House 81-83, London, SW6 3JA, England

      IIF 41 IIF 42
  • Miss Rabia Malik
    Pakistani born in April 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Ditton Road, Slough, SL3 8PP, England

      IIF 43
  • Mr. Malik Muhammad Bilal
    Pakistani born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, 3h Malhu Khokhar Bhimber Road, Gujrat, 50700, Pakistan

      IIF 44
  • Malik, Muhammad
    Pakistani director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 52, Market Square, Bicester, OX26 6AJ, England

      IIF 45
    • Clarendon Business Centres, Chester House 81-83, London, SW6 3JA, England

      IIF 46
    • Office 2896a, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 47
    • Taxation Solution, 3rd Floor, Chester House, 81-83 Fulham High Street, London, SW6 3JA, England

      IIF 48 IIF 49
  • Malik, Rabia
    Pakistani company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 51, Brixham Gardens, Ilford, IG3 9BA, England

      IIF 50
  • Mr Muhammad Usman Shaukat Malik
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13, Edinburgh Road, Sutton, SM1 3LX, England

      IIF 51
  • Bilal, Malik Muhammad
    Pakistani business person born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 13, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 52
  • Malik, Muhammad
    Pakistani director born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7814, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 53
  • Malik, Rabia
    Pakistani company director born in April 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 17 Gibson Court, Ditton Road, Slough, SL3 8PP, England

      IIF 54
  • Malik, Rabia
    Pakistani director born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17 Gipson Court, Ditton Road, Slough, SL3 8PP, England

      IIF 55
  • Malik, Muhammad
    Pakistani entrepreneur born in August 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1134, Block K Wapda Town, Lahore, 54000, Pakistan

      IIF 56
  • Bilal Malik, Muhammad
    Pakistani director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 17, College Farm Drive, Birmingham, B23 5YE, England

      IIF 57
  • Bilal, Malik Muhammad, Mr.
    Pakistani director born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, 3h Malhu Khokhar Bhimber Road, Gujrat, 50700, Pakistan

      IIF 58
  • Malik, Muhammad
    British accountant born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Cope Road, Banbury, Oxfordshire, OX16 2EH

      IIF 59
  • Malik, Muhammad

    Registered addresses and corresponding companies
    • Clarendon Business Centres, Chester House 81-83, London, SW6 3JA, England

      IIF 60
    • Taxation Solution, 3rd Floor Chester House, 81-83 Fulham High Street, London, SW6 3JA, England

      IIF 61
    • 25, Tollgate Avenue, Redhill, Surrey, RH1 5HR, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 18
  • 1
    17 College Farm Drive, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-06-04 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    34 St. Helena Road, Bradford, England
    Corporate (1 parent)
    Officer
    2023-06-28 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    17 Gipson Court Ditton Road, Slough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,550 GBP2022-11-30
    Officer
    2019-01-01 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2019-01-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
  • 4
    17 Gipson Court Ditton Road, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    2a Cope Road, Banbury, Oxfordshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,227 GBP2024-04-30
    Officer
    2024-07-17 ~ now
    IIF 59 - director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    17 Gibson Court Ditton Road, Slough, Berkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,122 GBP2023-06-30
    Officer
    2022-06-30 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-06-30 ~ 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
  • 7
    17 College Farm Drive, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 57 - director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    DIGITAX ACCOUNTANTS SERVICES LIMITED - 2023-03-03
    A. F. FERGUSON & CO LIMITED - 2017-03-04
    Chester House 81-83 Fulham High Street, Fulham Green, London, England
    Corporate (1 parent)
    Equity (Company account)
    -705 GBP2024-01-31
    Officer
    2013-07-08 ~ now
    IIF 23 - director → ME
    2022-06-10 ~ now
    IIF 61 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 51 - Right to appoint or remove directorsOE
  • 9
    Office 7814 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    4385, 15267908 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-07 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2023-11-07 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 11
    Office 10415 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF 56 - director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    118519 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Doorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-07 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2023-08-07 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 13
    52 Market Square, Bicester, England
    Corporate (1 parent)
    Equity (Company account)
    294 GBP2023-07-31
    Officer
    2024-11-22 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 14
    Office 2896a 182-184 High Street North, East Ham, London, England
    Corporate (1 parent)
    Officer
    2023-03-16 ~ now
    IIF 47 - director → ME
    Person with significant control
    2023-03-16 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 15
    17 Gibson Court Ditton Road, Slough, England
    Corporate (2 parents)
    Officer
    2024-01-10 ~ now
    IIF 54 - director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 16
    13 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-11 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2023-07-11 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 17
    17 Gibson Court, Ditton Road, Slough, Berkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 18
    17 Gipson Court Ditton Road, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    -4,414 GBP2023-11-30
    Officer
    2019-11-08 ~ now
    IIF 13 - director → ME
    2019-11-08 ~ now
    IIF 62 - secretary → ME
    Person with significant control
    2019-11-08 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
Ceased 6
  • 1
    17 Gipson Court Ditton Road, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-19 ~ 2022-10-11
    IIF 55 - director → ME
    Person with significant control
    2022-05-19 ~ 2022-10-11
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    DIGITAX ACCOUNTANTS SERVICES LIMITED - 2023-03-03
    A. F. FERGUSON & CO LIMITED - 2017-03-04
    Chester House 81-83 Fulham High Street, Fulham Green, London, England
    Corporate (1 parent)
    Equity (Company account)
    -705 GBP2024-01-31
    Officer
    2013-07-08 ~ 2013-07-09
    IIF 24 - director → ME
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 3
    6 Jamie Marcus Way, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-10-05 ~ 2020-11-24
    IIF 15 - director → ME
    2020-11-24 ~ 2023-08-13
    IIF 34 - director → ME
    Person with significant control
    2020-10-05 ~ 2020-11-24
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    2020-11-24 ~ 2023-08-14
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 17 - Right to appoint or remove directors OE
  • 4
    DIGI-TAX ACCOUNTANTS SOLUTIONS LTD - 2020-12-24
    4385, 11308859 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -48,293 GBP2023-10-31
    Officer
    2022-07-14 ~ 2022-07-14
    IIF 46 - director → ME
    IIF 42 - director → ME
    2018-04-13 ~ 2018-04-13
    IIF 20 - director → ME
    2022-07-14 ~ 2022-07-14
    IIF 41 - director → ME
    2018-04-13 ~ 2018-04-14
    IIF 60 - secretary → ME
    Person with significant control
    2018-04-13 ~ 2018-04-14
    IIF 8 - Has significant influence or control OE
    2022-07-14 ~ 2022-07-14
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    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
  • 5
    HY ELECTRICAL LTD - 2025-02-18
    Chester House, Fulham High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    5,039 GBP2023-06-30
    Officer
    2024-03-01 ~ 2024-03-01
    IIF 21 - director → ME
    Person with significant control
    2024-03-01 ~ 2024-03-01
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 6
    BPM HOLDINGS LTD - 2023-07-27
    TS HOLDING(UK) LTD - 2022-11-16
    GODDARDS ACCOUNTANTS LTD - 2022-06-14
    Chester House, Fulham High Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-13 ~ 2022-05-13
    IIF 48 - director → ME
    IIF 49 - director → ME
    Person with significant control
    2022-05-13 ~ 2022-05-13
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors 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.