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

Malek, Mohammed Asif

    Related profiles found in government register
  • Malek, Mohammed Asif
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Office B5, Croft Myl, Croft Myl, West Parade, Halifax, HX1 2EQ, United Kingdom

      IIF 1
  • Malek, Mohammed Asif
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 2
    • 3, Lyndon Avenue, Great Harwood, Lancashire, BB6 7TP

      IIF 3
  • Malek, Mohammed Asif
    British none born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 28, The Crescent, Salford, Manchester, Lancashire, M5 4PF, United Kingdom

      IIF 4
    • Warren Bruce Court, Warren Bruce Road, Manchester, Lancashire, M17 1LB

      IIF 5
    • 28, The Crescent, Salford, Lancashire, M5 4PF, England

      IIF 6 IIF 7
  • Malek, Mohammed Asif
    British solicitor born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, Weavers Way, South Normanton, Alfreton, DE55 2FZ, England

      IIF 8
    • 13-15, Claremont, Bradford, BD7 1BG, England

      IIF 9
    • Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England

      IIF 10
    • Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 11
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 12
    • 28, Crescent, Salford, M5 4PF, England

      IIF 13
    • 28, Crescent, Salford, M5 4PF, United Kingdom

      IIF 14 IIF 15
    • 28, The Crescent, Salford, Lancashire, M5 4PF, United Kingdom

      IIF 16
    • 30, Crescent, Salford, M5 4PF, England

      IIF 17
  • Malek, Mohammed Asif
    born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • WA15

      IIF 18
    • 13-15, Claremont, Bradford, BD7 1BG, England

      IIF 19
    • 28, The Crescent, Salford, Lancashire, M5 4PF

      IIF 20
  • Mr Mohammed Asif Malek
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13-15, Claremont, Bradford, BD7 1BG, England

      IIF 21 IIF 22
    • C/o Claremont Legal, 13-15 Claremont, Bradford, BD7 1BG, England

      IIF 23
    • Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 24
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 25 IIF 26
    • Office B5, Croft Myl, Croft Myl, West Parade, Halifax, HX1 2EQ, United Kingdom

      IIF 27
    • 2nd Floor, 26 Lever Street, Manchester, M1 1DW, United Kingdom

      IIF 28
    • 28, Crescent, Salford, M5 4PF, United Kingdom

      IIF 29
    • 30, Crescent, Salford, M5 4PF, England

      IIF 30
  • Mohammed Asif Malek
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hesketh Street, Great Harwood, Blackburn, BB6 7DW, England

      IIF 31 IIF 32
  • Asif, Mohammed
    British solicitor born in December 1974

    Registered addresses and corresponding companies
    • 8 Mackintosh House, 80 North Street, Leeds, LS2 7PN

      IIF 33
  • Asif, Mohammed
    British solicitor born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 10
  • 1
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,403 GBP2024-09-30
    Person with significant control
    2022-09-12 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    GARTIME LTD - 2011-04-20
    30 Crescent, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CH LEGAL (MANCHESTER) LTD - 2014-10-10
    ALTAIR SECURE LTD - 2014-09-25
    MERRYHALL VENTURES LTD - 2011-04-13
    28 The Crescent, Salford, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2011-04-05 ~ dissolved
    IIF 4 - Director → ME
  • 4
    MAGIC METRICS LTD - 2017-06-19
    C/o Claremont Legal, 13-15 Claremont, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    120,617 GBP2024-12-31
    Person with significant control
    2017-06-13 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    THE FUNDING HUB TV LTD - 2017-08-22
    28, Crescent, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    2017-08-15 ~ dissolved
    IIF 14 - Director → ME
    2016-11-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 6
    1 Hesketh Street, Great Harwood, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    77,183 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Has significant influence or control as a member of a firmOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Office B5, Croft Myl Croft Myl, West Parade, Halifax, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -491 GBP2024-06-30
    Officer
    2023-06-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-06-20 ~ 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
  • 8
    WARRENSHOW LTD - 2017-10-27
    1 Hesketh Street, Great Harwood, Blackburn, England
    Active Corporate (3 parents)
    Equity (Company account)
    325,601 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Has significant influence or control as a member of a firmOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    LIVESBRIDGE LIMITED - 2015-08-25
    Albion House, 64 Vicar Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2015-08-24 ~ dissolved
    IIF 10 - Director → ME
  • 10
    CAPWORKS LTD - 2016-07-13
    MARKA PROPERTIES LTD - 2015-11-30
    TOLLIMEX LIMITED - 2015-06-12
    Trust House, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    565 GBP2019-07-31
    Officer
    2015-06-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,403 GBP2024-09-30
    Officer
    2019-11-06 ~ 2022-09-12
    IIF 2 - Director → ME
    Person with significant control
    2019-09-09 ~ 2022-09-12
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 2
    GARTIME LTD - 2011-04-20
    30 Crescent, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-23 ~ 2015-04-17
    IIF 7 - Director → ME
  • 3
    CARTER BROWN & CO LTD LTD - 2014-02-20
    ELMAT LTD - 2014-02-07
    10 Weavers Way, South Normanton, Alfreton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,314 GBP2019-02-28
    Officer
    2017-02-26 ~ 2018-09-21
    IIF 8 - Director → ME
    2011-11-23 ~ 2013-11-22
    IIF 6 - Director → ME
    2014-02-03 ~ 2014-11-30
    IIF 13 - Director → ME
  • 4
    CH LEGAL LTD LTD - 2014-08-29
    CHANCE HUNTER (EMPLOYEES) LTD - 2014-08-28
    AMBERTEC CONSULTANTS LIMITED - 2013-10-02
    13-15 Claremont, Bradford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -167,889 GBP2024-04-30
    Officer
    2009-05-29 ~ 2009-05-29
    IIF 34 - Director → ME
    2009-06-04 ~ 2019-02-04
    IIF 9 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-02-04
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    13-15 Claremont, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-20 ~ 2015-04-20
    IIF 20 - LLP Designated Member → ME
    2015-04-20 ~ 2019-02-14
    IIF 19 - LLP Designated Member → ME
    2007-03-17 ~ 2014-10-20
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2017-05-01 ~ 2019-02-14
    IIF 22 - Has significant influence or control OE
    IIF 22 - Has significant influence or control over the trustees of a trust OE
    IIF 22 - Has significant influence or control as a member of a firm OE
  • 6
    MAGIC METRICS LTD - 2017-06-19
    C/o Claremont Legal, 13-15 Claremont, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    120,617 GBP2024-12-31
    Officer
    2017-06-13 ~ 2022-04-19
    IIF 12 - Director → ME
  • 7
    1 Hesketh Street, Great Harwood, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    77,183 GBP2024-10-31
    Officer
    2010-10-04 ~ 2014-07-25
    IIF 5 - Director → ME
  • 8
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2024-08-31
    Officer
    2004-06-27 ~ 2007-05-29
    IIF 33 - Director → ME
  • 9
    GRAFTEK LIMITED - 2017-09-01
    26 Second Floor, 24-26 Lever Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    2017-08-30 ~ 2018-10-26
    IIF 16 - Director → ME
    Person with significant control
    2017-08-30 ~ 2018-10-26
    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
  • 10
    WARRENSHOW LTD - 2017-10-27
    1 Hesketh Street, Great Harwood, Blackburn, England
    Active Corporate (3 parents)
    Equity (Company account)
    325,601 GBP2024-09-30
    Officer
    2014-02-24 ~ 2014-07-25
    IIF 3 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.