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, Abdul

    Related profiles found in government register
  • Malik, Abdul
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305, Shirland Lane, Sheffield, S9 3FN, England

      IIF 1
    • icon of address Kanja Business Park, Acres Hill Lane, Sheffield, S9 4LR, England

      IIF 2
  • Malik, Abdul
    British director born in January 1988

    Resident in England

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

      IIF 3
    • icon of address 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 4
    • icon of address 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 5
    • icon of address 25, Clarendon Road, Redhill, RH1 1QZ, England

      IIF 6
    • icon of address Kanja Business Park, Acres Hill Lane, Sheffield, S9 4LR, England

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

    Resident in England

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

      IIF 8
  • Malik, Abdul
    British teaching assistant born in January 1988

    Resident in England

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

      IIF 9
  • Malik, Abdul
    Pakistani company director born in January 1988

    Resident in England

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

      IIF 10
  • Malik, Abdul
    Pakistani director born in January 1988

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 12
    • icon of address Flat 2, 38 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 13
    • icon of address Flat 2, 479 Gillott Road, Birmingham, B16 9LJ, England

      IIF 14
  • Mr Abdul Malik
    British born in January 1988

    Resident in England

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

      IIF 15
    • icon of address 305, Shirland Lane, Darnall, Sheffield, S9 3FN

      IIF 16
    • icon of address 305, Shirland Lane, Sheffield, S9 3FN, England

      IIF 17
  • Malik, Abdul
    Pakistani director born in January 1988

    Resident in United Kingdom

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

      IIF 18
  • Mr Abdul Malik
    Pakistani born in January 1988

    Resident in England

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

      IIF 19
  • Mr Abdul Malik
    British born in January 1988

    Resident in United Kingdom

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

      IIF 20
    • icon of address Flat 2, 38 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 21
    • icon of address Flat 2, 479 Gillott Road, Birmingham, B16 9LJ, England

      IIF 22
    • icon of address 120, Bark Street, 6th And 7th Floor, Bolton, BL1 2AX, England

      IIF 23
    • icon of address 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 24
    • icon of address 25, Clarendon Road, Redhill, RH1 1QZ, England

      IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 4385, 11651436 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    289 GBP2020-10-31
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 26 Elmfield Road, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    225 GBP2020-10-31
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Portland House, Bressenden Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address Flat 1 33 Endwood Court Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    DARNALL FOOTBALL ACADEMY LTD - 2022-01-12
    DARNALL EDUCATION & SPORTS ACADEMY LTD - 2023-02-03
    icon of address 487 Richmond Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 1 - Director → ME
  • 6
    DARNALL EDUCATION & SPORTS ACADEMY LTD - 2022-01-12
    icon of address 487 Richmond Road, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    MPLOM RECRUITS LTD - 2025-06-03
    icon of address 66 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    26 GBP2023-10-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Flat 2 38 Radnor Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2021-02-28
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    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
  • 9
    icon of address 305 Shirland Lane, Darnall, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2020-06-30
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-07-08 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 15352150 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Regal House, 70 London Road, Twickenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address Flat 2 479 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 120 Bark Street, 6th And 7th Floor, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address Unit 6, Kanja Business Park, Acres Hill Lane, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,151 GBP2025-02-27
    Officer
    icon of calendar 2019-03-01 ~ 2021-02-28
    IIF 2 - Director → ME
    icon of calendar 2015-02-17 ~ 2015-09-01
    IIF 7 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.