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 director born in July 1979

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

      IIF 1
  • Malik, Saif
    British commercial director born in July 1979

    Resident in England

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

      IIF 2
    • 343, East Prescot Road, Liverpool, L14 1PW, England

      IIF 3
  • Malik, Saif
    British company director born in July 1979

    Resident in England

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

      IIF 4
    • 102 Newenham Crescent, Liverpool, L14 7PS, England

      IIF 5
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 6
    • Initial Business Centre, Unit 7, Monsall Road, Wilsons Park, Manchester, Lancashire, M40 8WN, United Kingdom

      IIF 7
  • Malik, Saif
    British consultant born in July 1979

    Resident in England

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

      IIF 8
  • Malik, Saif
    British director born in July 1979

    Resident in England

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

      IIF 9 IIF 10
    • 9, Elmsleigh Rd, Cheadle, Cheshire, SK83UD, United Kingdom

      IIF 11
    • 9, Elmsleigh Road, Cheadle, Cheshire, SK83UD, United Kingdom

      IIF 12
    • 9, Elmsleigh Road, Heald Green, Cheadle, SK8 3UD, England

      IIF 13
    • 9, Elmsleigh Road, Heald Green, Cheadle, SK8 3UD, United Kingdom

      IIF 14 IIF 15
    • 9, Elmsleigh Road, Heald Green, Cheadle, SK83UD, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 19
    • Initial Business Centre, Wilson Business Park, Monsall Road, Manchester, M40 8WN, England

      IIF 20
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 21
  • Malik, Saif
    British faculty head born in July 1979

    Resident in England

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

      IIF 22
  • Malik, Saif
    British none born in July 1979

    Resident in England

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

      IIF 23
  • Malik, Saif
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 24
  • Malik, Saif

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

      IIF 25 IIF 26
    • 9, Elmsleigh Rd, Cheadle, Cheshire, SK83UD, United Kingdom

      IIF 27
    • 9, Elmsleigh Road, Cheadle, Cheshire, SK83UD, United Kingdom

      IIF 28
    • 9, Elmsleigh Road, Heald Green, Cheadle, Cheshire, SK8 3UD, England

      IIF 29
    • 9, Elmsleigh Road, Heald Green, Cheadle, SK8 3UD, England

      IIF 30 IIF 31
    • 9, Elmsleigh Road, Heald Green, Cheadle, SK8 3UD, United Kingdom

      IIF 32 IIF 33
    • 9, Elmsleigh Road, Heald Green, Cheadle, SK83UD, United Kingdom

      IIF 34 IIF 35
    • 102 Newenham Crescent, Liverpool, L14 7PS, England

      IIF 36
    • 102, Newenham Crescent, Liverpool, L14 7PS, United Kingdom

      IIF 37
    • 102, Newenham Crescent, Liverpool, L147PS, United Kingdom

      IIF 38
    • 343, East Prescot Road, Liverpool, L14 1PW, England

      IIF 39
    • 7, Monsall Road, Manchester, M40 8WN, United Kingdom

      IIF 40
    • Initial Business Centre, Unit 7, Monsall Road, Wilsons Park, Manchester, Lancashire, M40 8WN, United Kingdom

      IIF 41
    • Apt 188, City Lofts, 94 The Quays, Salford, Greater Manchester, M503TZ, United Kingdom

      IIF 42
  • Malik, Saif
    British director born in July 1979

    Resident in United Kingdom

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

      IIF 43
    • 102, Newenham Crescent, Liverpool, L14 7PS, United Kingdom

      IIF 44
    • 102, Newenham Crescent, Liverpool, L147PS, United Kingdom

      IIF 45
  • Malik, Saif
    British manager born in July 1979

    Resident in United Kingdom

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

      IIF 46
    • Initial Business Centre, Unit 7, Monsall Road, Wilsons Park, Manchester, Lancashire, M40 8WN, United Kingdom

      IIF 47
  • Mr Saif Malik
    British born in July 1979

    Resident in England

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

      IIF 48
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 49
    • Metro House, 57 Pepper Road, Leeds, LS10 2RU, United Kingdom

      IIF 50
    • 102 Newenham Crescent, Liverpool, L14 7PS, England

      IIF 51
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 52
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 53
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 54
    • Initial Business Centre, Unit 7, Monsall Road, Wilsons Park, Manchester, Lancashire, M40 8WN, United Kingdom

      IIF 55
    • Initial Business Centre, Wilson Business Park, Monsall Road, Manchester, M40 8WN, England

      IIF 56
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 57
  • Mr Saif Malik
    British born in July 1979

    Resident in United Kingdom

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

      IIF 58
    • 102, Newenham Crescent, Liverpool, L147PS, United Kingdom

      IIF 59
    • 7, Monsall Road, Manchester, M408WN, United Kingdom

      IIF 60
    • Initial Business Centre, Unit 7, Monsall Road, Manchester, M40 8WN, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 15
  • 1
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-07-21 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 2
    SOLIDARITY LTD - 2020-12-23
    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
    2019-11-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-12-23 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 3
    STANDARD MORTGAGES LIMITED - 2025-03-21
    Bartle House, Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    62,982 GBP2024-04-30
    Officer
    2022-04-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-03-28 ~ now
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    75,857 GBP2024-09-30
    Officer
    2021-09-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-09-07 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 5
    9 Elmsleigh Road, Heald Green, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-11 ~ dissolved
    IIF 14 - Director → ME
    2012-07-11 ~ dissolved
    IIF 32 - Secretary → ME
  • 6
    9 Elmsleigh Road, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2012-12-27 ~ dissolved
    IIF 23 - Director → ME
    2013-01-17 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 7
    9 Elmsleigh Road, Heald Green, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-01 ~ dissolved
    IIF 4 - Director → ME
    2014-11-01 ~ dissolved
    IIF 30 - Secretary → ME
  • 8
    9 Elmsleigh Road, Heald Green, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-11 ~ dissolved
    IIF 15 - Director → ME
    2012-07-11 ~ dissolved
    IIF 33 - Secretary → ME
  • 9
    9 Elmsleigh Rd, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-02-12 ~ dissolved
    IIF 11 - Director → ME
    2013-02-12 ~ dissolved
    IIF 27 - Secretary → ME
  • 10
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 11
    Metro House, 57 Pepper Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2021-12-30 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 12
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 13
    Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    81,525 GBP2023-07-31
    Officer
    2019-07-10 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2019-07-10 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 14
    SNOW VAPE LTD - 2021-06-07
    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
    2022-03-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 15
    Bartle House, Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    343,074 GBP2024-04-30
    Officer
    2021-04-22 ~ now
    IIF 24 - Director → ME
Ceased 14
  • 1
    27 Athey Street, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2011-11-02 ~ 2012-04-30
    IIF 17 - Director → ME
    2011-11-02 ~ 2012-04-30
    IIF 35 - Secretary → ME
  • 2
    27 Athey Street, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2013-02-12 ~ 2013-06-28
    IIF 13 - Director → ME
    2013-02-12 ~ 2013-06-28
    IIF 31 - Secretary → ME
  • 3
    9b Bank Street, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-19 ~ 2016-12-01
    IIF 9 - Director → ME
    2016-05-19 ~ 2016-12-01
    IIF 25 - Secretary → ME
  • 4
    9 Elmsleigh Road, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2011-10-25 ~ 2012-02-02
    IIF 16 - Director → ME
  • 5
    27 Athey Street, Macclesfield
    Dissolved Corporate (2 parents)
    Officer
    2011-07-12 ~ 2012-02-02
    IIF 18 - Director → ME
    2011-07-12 ~ 2012-11-10
    IIF 34 - Secretary → ME
  • 6
    Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    81,525 GBP2023-07-31
    Officer
    2019-07-10 ~ 2020-09-01
    IIF 40 - Secretary → ME
  • 7
    8 Rosewood Park Industrial Estate, St James Road, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-06-14 ~ 2011-06-14
    IIF 43 - Director → ME
  • 8
    SNOW VAPE LTD - 2021-06-07
    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
    2020-02-24 ~ 2020-09-01
    IIF 47 - Director → ME
    2020-02-24 ~ 2020-09-01
    IIF 41 - Secretary → ME
    Person with significant control
    2020-02-24 ~ 2020-09-01
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 9
    14 120 The Avenue, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-03 ~ 2012-05-10
    IIF 12 - Director → ME
    2011-02-03 ~ 2012-05-10
    IIF 28 - Secretary → ME
  • 10
    308 Moseley Road, Levenshulme, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-08-12 ~ 2011-07-25
    IIF 1 - Director → ME
    2009-08-12 ~ 2011-07-25
    IIF 42 - Secretary → ME
  • 11
    9b Bank Street, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-04 ~ 2016-12-01
    IIF 10 - Director → ME
    2016-05-04 ~ 2016-12-01
    IIF 26 - Secretary → ME
  • 12
    Unit 8 East Prescot Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-16 ~ 2017-04-01
    IIF 45 - Director → ME
    2016-12-16 ~ 2017-04-01
    IIF 38 - Secretary → ME
    Person with significant control
    2016-12-16 ~ 2016-12-16
    IIF 59 - Ownership of shares – 75% or more OE
  • 13
    343 East Prescot Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-01 ~ 2017-11-01
    IIF 3 - Director → ME
    2016-08-04 ~ 2017-09-01
    IIF 44 - Director → ME
    2017-11-01 ~ 2017-11-01
    IIF 39 - Secretary → ME
    2016-08-04 ~ 2017-09-01
    IIF 37 - Secretary → ME
    Person with significant control
    2016-08-04 ~ 2017-04-01
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Has significant influence or control OE
  • 14
    Unit 8 East Prescot Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-19 ~ 2016-10-18
    IIF 5 - Director → ME
    2016-07-19 ~ 2016-10-18
    IIF 36 - Secretary → ME
    Person with significant control
    2016-07-19 ~ 2016-08-01
    IIF 51 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.