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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Abdul Malik

    Related profiles found in government register
  • Mr Abdul Malik
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 1
    • 305, Shirland Lane, Darnall, Sheffield, S9 3FN

      IIF 2
    • 305, Shirland Lane, Sheffield, S9 3FN, England

      IIF 3
  • Mr Abdul Malik
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15352150 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
  • Malik, Abdul
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 5
    • 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 6
    • 305, Shirland Lane, Sheffield, S9 3FN, England

      IIF 7
  • Malik, Abdul
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Kanja Business Park, Acres Hill Lane, Sheffield, S9 4LR, England

      IIF 8
  • Malik, Abdul
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 120, Bark Street, 6th And 7th Floor, Bolton, BL1 2AX, England

      IIF 9
    • 25, Clarendon Road, Redhill, RH1 1QZ, England

      IIF 10
    • Kanja Business Park, Acres Hill Lane, Sheffield, S9 4LR, England

      IIF 11
  • Malik, Abdul
    British managing director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 305, Shirland Lane, Darnall, Sheffield, S9 3FN, England

      IIF 12
  • Malik, Abdul
    British teaching assistant born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 487, Richmond Road, Sheffield, S13 8LW, England

      IIF 13
  • Mr Abdul Malik
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 14
    • Flat 2, 38 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 15
    • Flat 2, 479 Gillott Road, Birmingham, B16 9LJ, England

      IIF 16
    • 120, Bark Street, 6th And 7th Floor, Bolton, BL1 2AX, England

      IIF 17
    • 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 18
    • 25, Clarendon Road, Redhill, RH1 1QZ, England

      IIF 19
  • Malik, Abdul
    Pakistani company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15352150 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Malik, Abdul
    Pakistani director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Regal House, 70 London Road, Twickenham, TW1 3QS, England

      IIF 21
  • Malik, Abdul
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 22
    • Flat 2, 38 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 23
    • Flat 2, 479 Gillott Road, Birmingham, B16 9LJ, England

      IIF 24
  • Malik, Abdul
    Pakistani director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Hereward Rise, Birmingham, B62 8AN, United Kingdom

      IIF 25
child relation
Offspring entities and appointments 14
  • 1
    ACCENT CONTRACTING LTD
    11651436
    4385, 11651436 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2018-10-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-10-31 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
  • 2
    ASHERR LTD
    11627217
    26 Elmfield Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    BEST CREW RECRUITMENTS LTD
    10783973
    Portland House, Bressenden Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-23 ~ dissolved
    IIF 25 - Director → ME
  • 4
    CHIPS RECRUITS LTD
    11936902
    Flat 1 33 Endwood Court Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 5
    DARNALL EDUCATION & SPORTS ACADEMY C.I.C.
    - now 13344031 13623274... (more)
    DARNALL EDUCATION & SPORTS ACADEMY LTD
    - 2023-02-03 13344031 13623274... (more)
    DARNALL FOOTBALL ACADEMY LTD
    - 2022-01-12 13344031
    487 Richmond Road, Sheffield, England
    Active Corporate (3 parents)
    Officer
    2021-04-19 ~ now
    IIF 7 - Director → ME
  • 6
    DARNALL FA LIMITED
    09444183
    Unit 6, Kanja Business Park, Acres Hill Lane, Sheffield, England
    Active Corporate (6 parents)
    Officer
    2015-02-17 ~ 2015-09-01
    IIF 11 - Director → ME
    2019-03-01 ~ 2021-02-28
    IIF 8 - Director → ME
  • 7
    DARNALL SPORTS ACADEMY LTD
    - now 13623274 13344031... (more)
    DARNALL EDUCATION & SPORTS ACADEMY LTD
    - 2022-01-12 13623274 13344031... (more)
    487 Richmond Road, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    2021-10-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-09-15 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ESTE MEDICAL 1 LTD
    - now 12924525 15037915... (more)
    MPLOM RECRUITS LTD
    - 2025-06-03 12924525
    66 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    2020-10-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 9
    GAMBA RECRUITS LTD
    11841220
    Flat 2 38 Radnor Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 10
    IBN BATTUTA INTERNATIONAL LTD
    08581188
    305 Shirland Lane, Darnall, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2013-06-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-07-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    LUMINOUSUNDULATION LTD
    15352150
    4385, 15352150 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-12-14 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 12
    RECRUITERS LAND 300 LIMITED
    10891216 10889391... (more)
    Regal House, 70 London Road, Twickenham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-31 ~ dissolved
    IIF 21 - Director → ME
  • 13
    TOWNSEND RECRUITERS LTD
    11899861
    Flat 2 479 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 14
    VEQTO SOLUTIONS LTD
    11943314
    120 Bark Street, 6th And 7th Floor, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-04-12 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.