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

Malik, Sajjadur Aziz

    Related profiles found in government register
  • Malik, Sajjadur Aziz
    British business born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kalbarri House ,107-109, First Floor, London Road, London, E13 0DA, England

      IIF 1
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Malik, Sajjadur Aziz
    British businessman born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Barker Street, Oldham, Lancashire, OL1 2AD, United Kingdom

      IIF 3
    • icon of address The Coach House, Selkirk Avenue, Oldham, Lancashire, OL8 4DQ, United Kingdom

      IIF 4
    • icon of address 90, Church Street, Warrington, Cheshire, WA1 2TF, United Kingdom

      IIF 5
  • Malik, Sajjadur Aziz
    British ceo born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Wilmslow Road, Handforth, SK9 3ES, England

      IIF 6
  • Malik, Sajjadur Aziz
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Johnston Sthnston Street, Blackburn, BB2 1HD, England

      IIF 7
    • icon of address 124-126, Queensway, Bletchley, Milton Keynes, MK2 2RU, England

      IIF 8
    • icon of address Office No. 2 Prospect House, Featherstall Road South, Oldham, OL9 6HL, England

      IIF 9
  • Malik, Sajjadur Aziz
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Chursh Street, Warrington, WA1 2TF, England

      IIF 10
  • Malik, Sajjadur Aziz
    British manager born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Selkirk Avenue, Oldham, OL8 4DQ, England

      IIF 11
  • Malik, Sajjadur Aziz
    British managing director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Selkirk Avenue, Oldham, OL8 4DQ, England

      IIF 12
  • Malik, Sajjadur Aziz
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Church Street, Warrington, WA1 2TF, England

      IIF 13
  • Malik, Sajjadur Aziz
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G Sprat Landscaping Ltd, Kent Street, Oldham, OL8 1QP, England

      IIF 14
  • Malik, Sajjadur Aziz
    British director and company secretary born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Church Street, Warrington, WA1 2TF, England

      IIF 15
  • Malik, Sajjadur Aziz
    British operations manager born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1-2, 469 Manchester Road, Lostock Gralam, Northwich, CW9 7XG, England

      IIF 16
  • Mr Sajjadur Aziz Malik
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • icon of address 124-126, Queensway, Bletchley, Milton Keynes, MK2 2RU, England

      IIF 18
    • icon of address 8, Rochdale Road, Royton, Oldham, OL2 6QJ, England

      IIF 19
    • icon of address G Sprat Landscaping Ltd, Kent Street, Oldham, OL8 1QP, England

      IIF 20
    • icon of address The Coach House, Selkirk Avenue, Oldham, OL8 4DQ, England

      IIF 21
  • Mailk, Sajjadur Aziz
    British ceo born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Iqra Business Park, Unit 3 And 4 Westend Street, Oldham, Lancashire, OL9 6AJ, England

      IIF 22
  • Sajjadur Aziz Malik
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Barker Street, Oldham, OL1 2AD, United Kingdom

      IIF 23
    • icon of address The Coach House, Selkirk Avenue, Oldham, OL8 4DQ, United Kingdom

      IIF 24
    • icon of address 90, Church Street, Warrington, WA1 2TF, United Kingdom

      IIF 25
  • Mr Sajjadur Aziz Malik
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1-2, 469 Manchester Road, Lostock Gralam, Northwich, CW9 7XG, England

      IIF 26
    • icon of address G Sprat Landscaping Ltd, Kent Street, Oldham, OL8 1QP, England

      IIF 27
    • icon of address Office No. 2 Prospect House, Featherstall Road South, Oldham, OL9 6HL, England

      IIF 28
    • icon of address 90, Church Street, Warrington, WA1 2TF, England

      IIF 29
  • Malik, Sajjadur Aziz

    Registered addresses and corresponding companies
    • icon of address The Coach House, Selkirk Avenue, Oldham, OL8 4DQ, England

      IIF 30
  • Malik, Sajjadur

    Registered addresses and corresponding companies
    • icon of address The Coach House, Selkirk Avenue, Oldham, OL8 4DQ, England

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 90 Church Street, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 128 Pond Road, Westham, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address The Coach House, Selkirk Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2014-10-27 ~ dissolved
    IIF 31 - Secretary → ME
  • 4
    icon of address G Sprat Landscaping Ltd, Kent Street, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -125,791 GBP2018-07-31
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
    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
  • 5
    icon of address 61 Union Street, Dunstable, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 30 - Secretary → ME
  • 6
    icon of address The Coach House, Selkirk Avenue, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    530,716 GBP2019-03-31
    Officer
    icon of calendar 2013-12-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Windsor House, 9-15 Adelaide Street, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address G Sprat Landscaping Ltd, Kent Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    211,810 GBP2020-07-29
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 61 Union Street, Dunstable, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Unit 3 Westend Street, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address Unit 1-2 469 Manchester Road, Lostock Gralam, Northwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 61 Union Street, Dunstable, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-23 ~ 2025-09-22
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ 2025-09-22
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 2
    icon of address Prospect House, Suite 17, Featherstall Road South, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ 2025-06-12
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ 2025-06-12
    IIF 18 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    RICKSHAW WALA LTD - 2020-09-08
    icon of address 2 Barker Street, Oldham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-21 ~ 2020-09-09
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ 2021-11-22
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    icon of address 22, 282 Leigh Road, Leigh-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,171 GBP2022-06-30
    Officer
    icon of calendar 2016-06-22 ~ 2016-10-20
    IIF 1 - Director → ME
  • 5
    icon of address G Sprat Landscaping Ltd, Kent Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    211,810 GBP2020-07-29
    Officer
    icon of calendar 2018-07-24 ~ 2018-10-05
    IIF 10 - Director → ME
    icon of calendar 2018-11-01 ~ 2020-02-17
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2018-10-05
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    icon of address Calico House, Printworks Lane, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -477,120 GBP2024-08-31
    Officer
    icon of calendar 2021-02-04 ~ 2021-03-11
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ 2021-03-11
    IIF 28 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.