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, Muhammad Usman

    Related profiles found in government register
  • Malik, Muhammad Usman
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, New North Parade, Huddersfield, HD1 5JP, United Kingdom

      IIF 1
  • Malik, Muhammad Usman
    British consultant born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207, Regent Street, 3rd Floor, London, W1B 3HH, United Kingdom

      IIF 2
    • Office Suite, 34, 67-68 Hatton Garden, London, EC1N 8JY, United Kingdom

      IIF 3
  • Malik, Muhammad Usman
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15315799 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 5
    • Suite 36, 88-90 Hatton Garden, Holborn, London, EC1N 8PG, United Kingdom

      IIF 6
    • 162, Wincobank Avenue, Sheffield, South Yorkshire, S5 6BB, United Kingdom

      IIF 7
    • Aizlewood's Mill, Nursery Street, Sheffield, S3 8GG, United Kingdom

      IIF 8
    • Aizlewoods Mill, Nursery Street, Sheffield, South Yorkshire, S3 8GG, England

      IIF 9
  • Malik, Muhammad Usman
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 207, Regent Street, 3rd Floor Regent Street, London, W1B 3HH

      IIF 10
  • Malik, Muhammad Usman
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite 102e Ciba Building, 146 Hagley Road, Birmingham, B16 9NX, England

      IIF 11
    • Aizlewood's Mill, Nursery Street, Sheffield, S3 8GG, England

      IIF 12
  • Mr Muhammad Usman Malik
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, New North Parade, Huddersfield, HD1 5JP, United Kingdom

      IIF 13
  • Malik Muhammad Usman
    Pakistani born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211, Wanstead Park Road, Ilford, IG1 3TW, United Kingdom

      IIF 14
  • Muhammad Malik
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15315799 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • 207, Regent Street, 3rd Floor, London, W1B 3HH, United Kingdom

      IIF 16
  • Muhammad Usman Malik
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 17
    • 162, Wincobank Avenue, Sheffield, South Yorkshire, S5 6BB, United Kingdom

      IIF 18
    • Aizlewood's Mill, Nursery St, Sheffield, S3 8GG, United Kingdom

      IIF 19
  • Mr Muhammad Usman
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 200 Southwark Park Road, London, SE16 3RW, England

      IIF 20
  • Usman, Muhammad
    Pakistani business analyst born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91b, Endsleigh Gardens, Ilford, IG1 3EG, England

      IIF 21
  • Mr Muhammad Usman Malik
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite 102e Ciba Building, 146 Hagley Road, Birmingham, B16 9NX, England

      IIF 22
    • Aizlewoods Mill, Nursery Street, Sheffield, South Yorkshire, S3 8GG, England

      IIF 23
  • Usman, Muhammad
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15 Roycraft House, Linton Road, Barking, IG11 8HE, England

      IIF 24
    • 200 Southwark Park Road, London, SE16 3RW, England

      IIF 25
  • Mr Muhammed Usman Malik
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 207, Regent Street, 3rd Floor Regent Street, London, W1B 3HH

      IIF 26
  • Usman, Malik Muhammad
    Pakistani born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211, Wanstead Park Road, Ilford, IG1 3TW, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    BANJARAN LTD
    13628898
    207 Regent Street, 3rd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2021-09-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2021-09-17 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    CENTRAL GAS & POWER LTD
    10605108
    Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -48,606 GBP2019-02-28
    Officer
    2017-02-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 3
    COMPARE MY BUSINESS ENERGY LTD
    12101875
    Aizlewood's Mill, Nursery Street, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    FANCY DRESS TOWN LTD
    10900480 07806782
    200 Southwark Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -83,643 GBP2024-08-31
    Officer
    2025-02-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-02-28 ~ now
    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
    HASH PHOENIX LIMITED
    09756863
    60 Windsor Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    10,871 GBP2024-09-30
    Officer
    2019-03-02 ~ now
    IIF 24 - Director → ME
  • 6
    HMEC LTD
    14876897
    8 Washford Grove, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-05-17 ~ 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
    HYPSUM LTD
    16271025
    211 Wanstead Park Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    INTERWEB SQUAD LTD
    09294352
    Office Suite 34, 67-68 Hatton Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-04 ~ dissolved
    IIF 3 - Director → ME
  • 9
    ITWD TRADERS LTD
    - now 08576371
    LOVE COMMERCE LTD
    - 2015-04-22 08576371
    Suite 36 88-90 Hatton Garden, Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    2013-06-19 ~ dissolved
    IIF 6 - Director → ME
  • 10
    LIFESTYLE GLOBAL LTD
    15315799
    4385, 15315799 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2023-11-29 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    RESPONSEO LTD
    07719138
    Responseo, 207 Regent Street, 3rd Floor Regent Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    12,824 GBP2024-07-31
    Officer
    2015-04-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 12
    SOLUTION ACT LTD
    08278231
    91b Endsleigh Gardens, Ilford
    Dissolved Corporate (1 parent)
    Officer
    2012-11-01 ~ dissolved
    IIF 21 - Director → ME
  • 13
    UTILITY WORLD LTD
    10895067
    Aizlewood's Mill, Nursery Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97 GBP2018-08-31
    Officer
    2019-11-19 ~ dissolved
    IIF 12 - Director → ME
Ceased 3
  • 1
    INSTANT ACQUISITIONS LIMITED
    09856204
    Aizlewoods Mill, Nursery Street, Sheffield, South Yorkshire, England
    Dissolved Corporate
    Equity (Company account)
    77,452 GBP2018-11-30
    Officer
    2016-05-17 ~ 2020-08-18
    IIF 9 - Director → ME
    Person with significant control
    2017-11-03 ~ 2020-08-18
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 2
    SIGNATURE SCALP LTD
    15267327
    18 New North Parade, Huddersfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2023-11-07 ~ 2025-03-27
    IIF 1 - Director → ME
    Person with significant control
    2023-11-07 ~ 2025-03-27
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    STRAIGHT UPSKILLS LTD
    12668057
    162 Wincobank Avenue, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate
    Officer
    2020-06-13 ~ 2021-09-10
    IIF 7 - Director → ME
    Person with significant control
    2020-06-13 ~ 2021-07-01
    IIF 18 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.