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 Ashar Malik

    Related profiles found in government register
  • Mr Ashar Malik
    British born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 30a, Buckingham Avenue, Slough, SL14QA, United Kingdom

      IIF 1
  • Mr Ashar Malik
    British born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Mr Bilal Malik
    British born in September 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • 30a, Buckingham Avenue, Slough, SL1 4QA, United Kingdom

      IIF 6
    • 30a, Buckingham Avenue, Trading Estate, Slough, SL1 4QA, United Kingdom

      IIF 7
  • Ashar Malik
    British born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8 IIF 9
  • Mr Bilal Malik
    British born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30a, Buckingham Avenue, Trading Estate, Slough, SL1 4QA, United Kingdom

      IIF 10
  • Ashar Munir Malik
    British born in September 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Mr Ashar Munir Malik
    British born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13 IIF 14
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 15
    • 4, Old Park Lane, Mayfair, W1K 1QW, United Kingdom

      IIF 16
    • Office 30a, Buckingham Avenue, Trading Estate, Slough, SL1 4QA, United Kingdom

      IIF 17
  • Mr Bilal Munir Malik
    British born in September 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30a, Buckingham Avenue, Slough, SL1 4QA, England

      IIF 18
  • Malik, Ashar
    British director born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 30a, Buckingham Avenue, Slough, SL1 4QA, United Kingdom

      IIF 19
  • Malik, Bilal
    British born in September 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30a, Buckingham Avenue, Trading Estate, Slough, SL1 4QA, United Kingdom

      IIF 20
  • Malik, Bilal
    British director born in September 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
    • 30a, Buckingham Avenue, Slough, SL1 4QA, United Kingdom

      IIF 23
    • 30a, Buckingham Avenue, Trading Estate, Slough, SL1 4QA, United Kingdom

      IIF 24
  • Malik, Ashar Munir
    British company director born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chalfont House Regal Court, High Street, Slough, SL1 1EU, United Kingdom

      IIF 25
  • Malik, Ashar Munir
    British director born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27 IIF 28
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 29
    • 4, Old Park Lane, Mayfair, W1K 1QW, United Kingdom

      IIF 30
    • Office 30a, Buckingham Avenue, Trading Estate, Slough, SL1 4QA, United Kingdom

      IIF 31
  • Malik, Bilal
    British born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30a, Buckingham Avenue, Trading Estate, Slough, SL1 4QA, United Kingdom

      IIF 32
  • Malik, Ashar
    British born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Malik, Ashar
    British director born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
    • 30a, Buckingham Avenue, Slough, SL1 4QA, United Kingdom

      IIF 35
  • Mr Ashar Munir Malik
    British born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • Chalfont House Regal Court, High Street, Slough, SL1 1EU, England

      IIF 36
  • Mr Bilal Munir Malik
    British born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 37
  • Malik, Bilal Munir
    British company director born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 30a, Buckingham Avenue, Slough, SL1 4QA, England

      IIF 38
  • Malik, Ranghzeb
    British company director born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 39
  • Malik, Ashar
    British director born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 40
    • Office 30a, Buckingham Avenue, Slough, SL1 4QA, England

      IIF 41
child relation
Offspring entities and appointments 15
  • 1
    ABUJA PREMIUM DEVELOPMENTS LIMITED - now
    SULLY CONSTRUCTION LTD
    - 2025-05-14 13857890
    34 Windmill Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2022-01-19 ~ 2025-04-30
    IIF 26 - Director → ME
    Person with significant control
    2022-01-19 ~ 2024-11-05
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    ASHAR CONSTRUCTION LIMITED
    10936645
    Chalfont House Regal Court, High Street, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 3
    ASHAR GROUP LTD
    14906188 12463253
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-31 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-05-31 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 4
    ASHAR INVESTMENTS AND HOLDINGS LTD
    12636919
    4 Old Park Lane, Mayfair, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    ATHOS RECRUITMENT LTD
    12489999
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-28 ~ 2021-03-19
    IIF 29 - Director → ME
    2021-03-16 ~ 2021-03-25
    IIF 24 - Director → ME
    2021-04-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-02-28 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    2021-03-16 ~ 2021-04-26
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Has significant influence or control OE
  • 6
    AVINU INTERNATIONAL LTD
    10828475
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2021-05-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 7
    BAM DIRECT LTD
    14918809
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-06-06 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 8
    BEARY CONSTRUCTION LTD
    13907167
    128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-02-10 ~ 2022-04-13
    IIF 22 - Director → ME
    2022-06-25 ~ 2022-10-10
    IIF 39 - Director → ME
    Person with significant control
    2022-02-10 ~ 2022-04-13
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    2022-06-25 ~ 2022-10-10
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    BLAKEMOORE LIMITED
    11343974
    257 Waye Avenue, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-05-20 ~ dissolved
    IIF 41 - Director → ME
  • 10
    BURLEIGH HOMES LTD
    13397889 10752154
    4 Old Park Lane, Mayfair, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 11
    DESIGN PERFECTIONZ LTD
    12769573
    32 Alderwick Drive, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-27 ~ 2021-10-27
    IIF 30 - Director → ME
    Person with significant control
    2020-07-27 ~ 2021-10-27
    IIF 16 - Ownership of shares – 75% or more OE
  • 12
    FOSSILY DEVELOPMENTS LTD
    16213997
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 13
    OFFICE 30A LTD
    13194025
    Office 30a Buckingham Avenue, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SHARMA DEVELOPMENTS LTD - now
    ASHAR GROUP LTD
    - 2021-04-30 12463253 14906188
    4385, 12463253: Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2020-02-14 ~ 2020-05-22
    IIF 32 - Director → ME
    2020-04-04 ~ 2021-04-26
    IIF 20 - Director → ME
    Person with significant control
    2020-02-14 ~ 2020-05-20
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    2020-05-22 ~ 2020-06-21
    IIF 11 - Right to appoint or remove directors OE
    2020-06-21 ~ 2021-04-26
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 15
    TONKAH PROPERTY DEVELOPMENT LTD
    11355316
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-27 ~ 2023-05-02
    IIF 35 - Director → ME
    2021-03-16 ~ 2021-04-27
    IIF 23 - Director → ME
    2018-05-10 ~ 2021-03-16
    IIF 28 - Director → ME
    Person with significant control
    2021-11-19 ~ 2023-05-02
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    2021-03-16 ~ 2021-04-27
    IIF 6 - Ownership of shares – 75% or more OE
    2018-05-10 ~ 2021-03-16
    IIF 14 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.