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, Saif

    Related profiles found in government register
  • Malik, Saif
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 1
    • icon of address Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 2 IIF 3
    • icon of address First Floor, Swan Building, 20 Swan Street, Manchester, M4 5JW, England

      IIF 4
    • icon of address Initial Business Centre, Unit 7, Monsall Road, Wilsons Park, Manchester, Lancashire, M40 8WN, United Kingdom

      IIF 5
    • icon of address Initial Business Centre, Wilson Business Park, Monsall Road, Manchester, M40 8WN, England

      IIF 6
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 7
  • Malik, Saif
    British commercial director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metro House, 57 Pepper Road, Leeds, LS10 2RU, United Kingdom

      IIF 8
    • icon of address 343, East Prescot Road, Liverpool, L14 1PW, England

      IIF 9
  • Malik, Saif
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Elmsleigh Road, Heald Green, Cheadle, SK8 3UD, England

      IIF 10
    • icon of address 102 Newenham Crescent, Liverpool, L14 7PS, England

      IIF 11
  • Malik, Saif
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38a, Morley Street, Bury, BL9 9JQ, United Kingdom

      IIF 12 IIF 13
    • icon of address 9, Elmsleigh Rd, Cheadle, Cheshire, SK83UD, United Kingdom

      IIF 14
    • icon of address 9, Elmsleigh Road, Cheadle, Cheshire, SK83UD, United Kingdom

      IIF 15
    • icon of address 9, Elmsleigh Road, Heald Green, Cheadle, SK8 3UD, England

      IIF 16
    • icon of address 9, Elmsleigh Road, Heald Green, Cheadle, SK8 3UD, United Kingdom

      IIF 17 IIF 18
    • icon of address 9, Elmsleigh Road, Heald Green, Cheadle, SK83UD, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 22
  • Malik, Saif
    British faculty head born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 23
  • Malik, Saif
    British none born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Elmsleigh Road, Cheadle, Cheshire, SK8 3UD, United Kingdom

      IIF 24
  • Malik, Saif
    British director born in July 1979

    Registered addresses and corresponding companies
    • icon of address Apt 188, City Lofts 94 The Quays, Salford, Greater Manchester, 50 3TZ

      IIF 25
  • Mr Saif Malik
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Elmsleigh Road, Cheadle, Cheshire, SK8 3UD

      IIF 26
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 27
    • icon of address Metro House, 57 Pepper Road, Leeds, LS10 2RU, United Kingdom

      IIF 28
    • icon of address 102 Newenham Crescent, Liverpool, L14 7PS, England

      IIF 29
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 30
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 31
    • icon of address Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 32 IIF 33
    • icon of address First Floor, Swan Building, 20 Swan Street, Manchester, M4 5JW, England

      IIF 34
    • icon of address Initial Business Centre, Unit 7, Monsall Road, Wilsons Park, Manchester, Lancashire, M40 8WN, United Kingdom

      IIF 35
    • icon of address Initial Business Centre, Wilson Business Park, Monsall Road, Manchester, M40 8WN, England

      IIF 36
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 37
  • Malik, Saif
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Monsall Road, Manchester, M40 8WN, United Kingdom

      IIF 38
  • Malik, Saif
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Elmsleigh Road, Heald Green, Cheadle, Cheshire, SK8 3UD

      IIF 39
    • icon of address 102, Newenham Crescent, Liverpool, L14 7PS, United Kingdom

      IIF 40
    • icon of address 102, Newenham Crescent, Liverpool, L147PS, United Kingdom

      IIF 41
  • Malik, Saif
    British manager born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Initial Business Centre, Unit 7, Monsall Road, Wilsons Park, Manchester, Lancashire, M40 8WN, United Kingdom

      IIF 42
  • Malik, Saif

    Registered addresses and corresponding companies
    • icon of address 38a, Morley Street, Bury, BL9 9JQ, United Kingdom

      IIF 43 IIF 44
    • icon of address 9, Elmsleigh Rd, Cheadle, Cheshire, SK83UD, United Kingdom

      IIF 45
    • icon of address 9, Elmsleigh Road, Cheadle, Cheshire, SK83UD, United Kingdom

      IIF 46
    • icon of address 9, Elmsleigh Road, Heald Green, Cheadle, Cheshire, SK8 3UD, England

      IIF 47
    • icon of address 9, Elmsleigh Road, Heald Green, Cheadle, SK8 3UD, England

      IIF 48 IIF 49
    • icon of address 9, Elmsleigh Road, Heald Green, Cheadle, SK8 3UD, United Kingdom

      IIF 50 IIF 51
    • icon of address 9, Elmsleigh Road, Heald Green, Cheadle, SK83UD, United Kingdom

      IIF 52 IIF 53
    • icon of address 102 Newenham Crescent, Liverpool, L14 7PS, England

      IIF 54
    • icon of address 102, Newenham Crescent, Liverpool, L14 7PS, United Kingdom

      IIF 55
    • icon of address 102, Newenham Crescent, Liverpool, L147PS, United Kingdom

      IIF 56
    • icon of address 343, East Prescot Road, Liverpool, L14 1PW, England

      IIF 57
    • icon of address 7, Monsall Road, Manchester, M40 8WN, United Kingdom

      IIF 58
    • icon of address Initial Business Centre, Unit 7, Monsall Road, Wilsons Park, Manchester, Lancashire, M40 8WN, United Kingdom

      IIF 59
    • icon of address Apt 188, City Lofts, 94 The Quays, Salford, Greater Manchester, M503TZ, United Kingdom

      IIF 60
  • Mr Saif Malik
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Newenham Crescent, Liverpool, L14 7PS, United Kingdom

      IIF 61
    • icon of address 102, Newenham Crescent, Liverpool, L147PS, United Kingdom

      IIF 62
    • icon of address 7, Monsall Road, Manchester, M40 8WN, United Kingdom

      IIF 63
    • icon of address Initial Business Centre, Unit 7, Monsall Road, Manchester, M40 8WN, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    SOLIDARITY LTD - 2020-12-23
    icon of address Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    131,558 GBP2024-06-30
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    75,857 GBP2024-09-30
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 4
    icon of address 9 Elmsleigh Road, Heald Green, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2012-07-11 ~ dissolved
    IIF 50 - Secretary → ME
  • 5
    icon of address 9 Elmsleigh Road, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-27 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2013-01-17 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 9 Elmsleigh Road, Heald Green, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2014-11-01 ~ dissolved
    IIF 48 - Secretary → ME
  • 7
    icon of address 9 Elmsleigh Road, Heald Green, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2012-07-11 ~ dissolved
    IIF 51 - Secretary → ME
  • 8
    icon of address 9 Elmsleigh Rd, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2013-02-12 ~ dissolved
    IIF 45 - Secretary → ME
  • 9
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Metro House, 57 Pepper Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    STANDARD MORTGAGES LIMITED - 2025-03-21
    CAMBRIDGE HILL ACADEMY LTD - 2025-06-27
    icon of address Bartle House, Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    62,982 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 13
    icon of address Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    125,375 GBP2024-07-31
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 14
    SNOW VAPE LTD - 2021-06-07
    icon of address Initial Business Centre, Unit 7 Monsall Road, Wilsons Park, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    836,154 GBP2024-02-29
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 15
    icon of address First Floor Swan Building, 20 Swan Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 16
    WIGTON FINANCIAL LIMITED - 2025-07-09
    STAFFWISE UK LTD - 2025-07-15
    icon of address Bartle House, Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    343,074 GBP2024-04-30
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-04-15 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address 27 Athey Street, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ 2012-04-30
    IIF 20 - Director → ME
    icon of calendar 2011-11-02 ~ 2012-04-30
    IIF 53 - Secretary → ME
  • 2
    icon of address 27 Athey Street, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-12 ~ 2013-06-28
    IIF 16 - Director → ME
    icon of calendar 2013-02-12 ~ 2013-06-28
    IIF 49 - Secretary → ME
  • 3
    icon of address 9b Bank Street, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ 2016-12-01
    IIF 12 - Director → ME
    icon of calendar 2016-05-19 ~ 2016-12-01
    IIF 43 - Secretary → ME
  • 4
    icon of address 9 Elmsleigh Road, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-25 ~ 2012-02-02
    IIF 19 - Director → ME
  • 5
    icon of address 27 Athey Street, Macclesfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ 2012-02-02
    IIF 21 - Director → ME
    icon of calendar 2011-07-12 ~ 2012-11-10
    IIF 52 - Secretary → ME
  • 6
    icon of address Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    125,375 GBP2024-07-31
    Officer
    icon of calendar 2019-07-10 ~ 2020-09-01
    IIF 58 - Secretary → ME
  • 7
    icon of address 8 Rosewood Park Industrial Estate, St James Road, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-14 ~ 2011-06-14
    IIF 39 - Director → ME
  • 8
    SNOW VAPE LTD - 2021-06-07
    icon of address Initial Business Centre, Unit 7 Monsall Road, Wilsons Park, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    836,154 GBP2024-02-29
    Officer
    icon of calendar 2020-02-24 ~ 2020-09-01
    IIF 42 - Director → ME
    icon of calendar 2020-02-24 ~ 2020-09-01
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ 2020-09-01
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 9
    icon of address 14 120 The Avenue, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ 2012-05-10
    IIF 15 - Director → ME
    icon of calendar 2011-02-03 ~ 2012-05-10
    IIF 46 - Secretary → ME
  • 10
    icon of address 308 Moseley Road, Levenshulme, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-12 ~ 2011-07-25
    IIF 25 - Director → ME
    icon of calendar 2009-08-12 ~ 2011-07-25
    IIF 60 - Secretary → ME
  • 11
    icon of address 9b Bank Street, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-04 ~ 2016-12-01
    IIF 13 - Director → ME
    icon of calendar 2016-05-04 ~ 2016-12-01
    IIF 44 - Secretary → ME
  • 12
    icon of address Unit 8 East Prescot Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-16 ~ 2017-04-01
    IIF 41 - Director → ME
    icon of calendar 2016-12-16 ~ 2017-04-01
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2016-12-16
    IIF 62 - Ownership of shares – 75% or more OE
  • 13
    icon of address 343 East Prescot Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-01 ~ 2017-11-01
    IIF 9 - Director → ME
    icon of calendar 2016-08-04 ~ 2017-09-01
    IIF 40 - Director → ME
    icon of calendar 2017-11-01 ~ 2017-11-01
    IIF 57 - Secretary → ME
    icon of calendar 2016-08-04 ~ 2017-09-01
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ 2017-04-01
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Has significant influence or control OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address Unit 8 East Prescot Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-19 ~ 2016-10-18
    IIF 11 - Director → ME
    icon of calendar 2016-07-19 ~ 2016-10-18
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ 2016-08-01
    IIF 29 - Has significant influence or control 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.