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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 7
  • 1
    Bennett, Alice
    Born in October 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2010-06-01 ~ now
    OF - LLP Member → CIF 0
  • 2
    Habgood, Zachary
    Born in February 2000
    Individual (1 offspring)
    Officer
    icon of calendar 2018-03-01 ~ now
    OF - LLP Member → CIF 0
  • 3
    Habgood, Susan Jane
    Born in July 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2010-06-01 ~ now
    OF - LLP Member → CIF 0
  • 4
    Bennett, Michael Andrew
    Born in March 1965
    Individual (10 offsprings)
    Officer
    icon of calendar 2004-07-09 ~ now
    OF - LLP Designated Member → CIF 0
    Mr Michael Andrew Bennett
    Born in March 1965
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove membersCIF 0
    PE - Right to surplus assets - More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Hoad, Keith Anthony
    Born in December 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-01-01 ~ now
    OF - LLP Member → CIF 0
  • 6
    Habgood, Nicholas John
    Born in April 1965
    Individual (12 offsprings)
    Officer
    icon of calendar 2004-07-09 ~ now
    OF - LLP Designated Member → CIF 0
    Mr Nicholas John Habgood
    Born in April 1965
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove membersCIF 0
    PE - Right to surplus assets - More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Habgood, Rebecca Lucy
    Born in December 1995
    Individual (1 offspring)
    Officer
    icon of calendar 2016-03-01 ~ now
    OF - LLP Member → CIF 0
Ceased 6
  • 1
    Bennett, Freddie Michael
    Born in May 1999
    Individual
    Officer
    icon of calendar 2017-06-01 ~ 2022-12-31
    OF - LLP Member → CIF 0
  • 2
    Hill, Paul Stuart
    Born in August 1962
    Individual (15 offsprings)
    Officer
    icon of calendar 2011-01-01 ~ 2025-07-31
    OF - LLP Member → CIF 0
  • 3
    Finbow, Anthony Charles
    Born in August 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2012-10-01 ~ 2014-03-31
    OF - LLP Member → CIF 0
  • 4
    Habgood, Penelope Sarah
    Born in September 1994
    Individual
    Officer
    icon of calendar 2016-03-01 ~ 2018-03-01
    OF - LLP Member → CIF 0
  • 5
    Bennett, William George
    Born in December 1997
    Individual (1 offspring)
    Officer
    icon of calendar 2016-03-01 ~ 2022-12-31
    OF - LLP Member → CIF 0
  • 6
    Ibbett, Kenneth Richard Andre
    Born in October 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-12-05 ~ 2010-12-31
    OF - LLP Member → CIF 0
parent relation
Company in focus

AZINI CAPITAL PARTNERS LLP

Standard Industrial Classification
None Supplied - None Supplied

Related profiles found in government register
  • AZINI CAPITAL PARTNERS LLP
    Info
    Registered number OC308575
    icon of address32 Maple Street, London W1T 6HB
    LIMITED LIABILITY PARTNERSHIP incorporated on 2004-07-09 (21 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-09
    CIF 0
  • AZINI CAPITAL PARTNERS LLP
    S
    Registered number OC308575
    icon of address32, Maple Street, London, England, W1T 6HB
    LIMITED LIABILITY PARTNERSHIP in UNITED KINGDOM, ENGLAND
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 14 - Right to appoint or remove personsOE
  • 2
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 27 - Right to appoint or remove personsOE
  • 3
    LOTHIAN SHELF (634) LIMITED - 2007-05-11
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-25 ~ dissolved
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 15 - Right to appoint or remove personsOE
  • 6
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Liquidation Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2010-03-25 ~ now
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 16 - Right to appoint or remove personsOE
  • 8
    icon of address32 Maple Street, London
    Dissolved Corporate (8 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Has significant influence or controlOE
  • 9
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-14 ~ now
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 29 - Right to appoint or remove personsOE
  • 11
    LYNX NEW MEDIA GP A LIMITED - 2000-09-04
    LYNX CAPITAL VENTURES GP LIMITED - 2023-03-02
    LYNX NEW MEDIA VENTURES GP A LIMITED - 2003-07-28
    icon of address32 Maple Street, London
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 12
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 28 - Right to appoint or remove personsOE
  • 13
    icon of address32 Maple Street, London
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Has significant influence or controlOE
  • 14
    icon of address32 Maple Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 15
    BEACHFRAME LIMITED - 2007-09-03
    icon of address32 Maple Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 16
    AZINI 2A LLP - 2011-08-18
    icon of address32 Maple Street, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to surplus assets - 75% or moreOE
    CIF 30 - Right to appoint or remove membersOE
    Officer
    icon of calendar 2010-03-25 ~ now
    CIF 4 - LLP Designated Member → ME
Ceased 10
  • 1
    icon of address2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-25
    CIF 13 - Has significant influence or control OE
  • 2
    S.W.I.F.T. HOLDING UK LIMITED - 2000-09-06
    icon of address71 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -275,874 GBP2022-07-01 ~ 2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-01
    CIF 26 - Ownership of shares – More than 50% but less than 75% OE
    CIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    IFORCE AUCTIONS LIMITED - 2012-08-09
    icon of addressC/o Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-07-11 ~ 2017-04-28
    CIF 5 - Has significant influence or control OE
  • 4
    IFORCE GROUP LIMITED - 2009-03-13
    TACKCOAT LIMITED - 2007-02-28
    IFORCE HOLDINGS LIMITED - 2011-11-28
    BUYFORCE LIMITED - 2012-08-09
    icon of addressStretton Green Distribution Park Langford Way, Appleton, Warrington, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-28
    CIF 7 - Has significant influence or control OE
  • 5
    TABLOGIX UK HOLDINGS LIMITED - 2006-04-11
    IFORCE HOLDINGS LIMITED - 2009-03-13
    HAMSARD 2631 LIMITED - 2004-04-26
    icon of addressStretton Green Distribution Park, Langford Way, Appleton, Warrington, England
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-28
    CIF 9 - Has significant influence or control OE
  • 6
    HC 1174 LIMITED - 2011-11-28
    icon of addressC/o Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-28
    CIF 10 - Has significant influence or control OE
  • 7
    GINANDTONIC (NO 5) LIMITED - 1997-11-04
    EROS MARKETING SUPPORT SERVICES LIMITED - 2000-09-20
    icon of addressStretton Green Distribution Park Langford Way, Appleton, Warrington, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-28
    CIF 8 - Has significant influence or control OE
  • 8
    TABLOGIX LIMITED - 2009-02-09
    DCA DISTRIBUTION LIMITED - 2001-09-26
    HAMSARD 2152 LIMITED - 2000-10-18
    HAMSARD 2152 LIMITED - 2000-08-08
    icon of addressStretton Green Distribution Park Langford Way, Appleton, Warrington, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-28
    CIF 6 - Has significant influence or control OE
  • 9
    KERONITE PLC - 2008-12-17
    KERONITE HOLDINGS LIMITED - 2005-11-23
    icon of address1 Tudor Rose Court, 53 Hollands Road, Haverhill, Suffolk
    Dissolved Corporate (4 parents)
    Equity (Company account)
    84,912 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-15
    CIF 12 - Has significant influence or control OE
  • 10
    KERONITE LIMITED - 2005-11-24
    icon of address1 Tudor Rose Court, 53 Hollands Road, Haverhill, Suffolk
    Active Corporate (5 parents)
    Equity (Company account)
    1,461,429 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-15
    CIF 11 - Has significant influence or control OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.