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 Zaffer Iqbal Malik

    Related profiles found in government register
  • Mr Zaffer Iqbal Malik
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 12 Cedar House, 58 Peregrine Road, Ilford, IG6 3SZ, United Kingdom

      IIF 1
    • icon of address 536, Barking Road, London, E13 8QE, United Kingdom

      IIF 2
    • icon of address 17, Leazes Park Road, Newcastle Upon Tyne, Tyne And Wear, NE1 4PF

      IIF 3
    • icon of address 1st Floor, Office 9, 44 West Road, Newcastle Upon Tyne, Tyne And Wear, NE4 9PY, England

      IIF 4
    • icon of address 288a, Stanhope Street, Arthurs Hill, Newcastle Upon Tyne, NE4 5JU, England

      IIF 5
    • icon of address 288a, Stanhope Street, Arthurs Hill, Newcastle Upon Tyne, Tyne And Wear, NE4 5JU, United Kingdom

      IIF 6
    • icon of address 29, Bolbec Road, Newcastle Upon Tyne, NE4 9EP, United Kingdom

      IIF 7
  • Malik, Zaffer Iqbal
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 12 Cedar House, 58 Peregrine Road, Ilford, IG6 3SZ, United Kingdom

      IIF 8
    • icon of address 536, Barking Road, London, E13 8QE, United Kingdom

      IIF 9
    • icon of address Basement Office, 536 Barking Road, London, E13 8QE, England

      IIF 10
    • icon of address 29, Bolbec Road, Newcastle Upon Tyne, NE4 9EP, United Kingdom

      IIF 11
    • icon of address 8, Hall Avenue, Newcastle Upon Tyne, Tyne And Wear, NE4 9HX, United Kingdom

      IIF 12
  • Malik, Zaffer Iqbal
    British business man born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31-33, West Road, Newcastle Upon Tyne, England, NE4 9PU, United Kingdom

      IIF 13
  • Malik, Zaffer Iqbal
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Hall Avenue, Newcastle Upon Tyne, NE4 9HX, United Kingdom

      IIF 14
  • Malik, Zaffer Iqbal
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Office 9, 44 West Road, Newcastle Upon Tyne, Tyne And Wear, NE4 9PY, England

      IIF 15
    • icon of address 38, West Road, Newcastle Upon Tyne, NE4 9PY, United Kingdom

      IIF 16
  • Malik, Zaffer Iqbal
    British project manager born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 288a, Stanhope Street, Arthurs Hill, Newcastle Upon Tyne, Tyne And Wear, NE4 5JU, United Kingdom

      IIF 17
  • Malik, Zaffer
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Custom Bilt Cars Ltd, Condercum Road, Newcastle Upon Tyne, NE4 8YD, United Kingdom

      IIF 18
  • Mr Zaffer Malik
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 12 Cedar House, 58 Peregrine Road, Hainault, Ilford, IG6 3SZ, United Kingdom

      IIF 19
    • icon of address Basement Office, 536 Barking Road, London, E13 8QE, England

      IIF 20
  • Malik, Zaffer
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4207 Cedar House, 58 Peregrine Road, Hainault, IG6 3SZ, England

      IIF 21
    • icon of address Suite 12 Cedar House, 58 Peregrine Road, Hainault, Ilford, IG6 3SZ, United Kingdom

      IIF 22
  • Malik, Zaffer Iqbal

    Registered addresses and corresponding companies
    • icon of address 8, Hall Avenue, Newcastle Upon Tyne, Tyne And Wear, NE4 9HX, United Kingdom

      IIF 23
  • Malik, Zaffer

    Registered addresses and corresponding companies
    • icon of address Suite 12 Cedar House, 58 Peregrine Road, Hainault, Ilford, IG6 3SZ, United Kingdom

      IIF 24
    • icon of address 536, Barking Road, London, E13 8QE, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 17 Leazes Park Road, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,046 GBP2019-01-31
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    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
  • 2
    icon of address Basement Office, 536 Barking Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,607 GBP2024-04-30
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    HM RESIDENTIAL LTD - 2021-06-09
    icon of address 288a Stanhope Street, Arthurs Hill, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,824 GBP2024-08-31
    Officer
    icon of calendar 2009-08-12 ~ now
    IIF 12 - Director → ME
    icon of calendar 2009-08-12 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address 31-33 West Road, Newcastle Upon Tyne, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 536 Barking Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-23 ~ now
    IIF 9 - Director → ME
    icon of calendar 2023-09-23 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 536 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 22 - Director → ME
    icon of calendar 2021-08-02 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 19 Chillingham Road, Washington, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 18 - Director → ME
  • 8
    UBER APARTMENT MANAGEMENT LTD - 2016-02-10
    icon of address 36-44 West Road, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -216 GBP2017-11-30
    Officer
    icon of calendar 2015-03-08 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address 38 West Road, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address 288a Stanhope Street, Arthurs Hill, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    icon of address 1st Floor, Office 9, 44 West Road, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ 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
  • 12
    icon of address Office 4207 Cedar House 58 Peregrine Road, Hainault, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,795 GBP2021-08-31
    Officer
    icon of calendar 2016-08-05 ~ now
    IIF 21 - Director → ME
  • 13
    icon of address 29 Bolbec Road, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,916 GBP2024-07-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 29 Bolbec Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,352 GBP2024-07-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE

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.