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

Affan Farooqi

    Related profiles found in government register
  • Affan Farooqi
    Pakistani born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Picardy Road, Belvedere, DA17 5QL, England

      IIF 1
    • 5th Floor 22, Eastcheap, London, EC3M 1EU, England

      IIF 2 IIF 3
  • Affan Farooqi
    Pakistani born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor 22, Eastcheap, London, EC3M 1EU, England

      IIF 4
  • Affan Farooqi
    Pakistani born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Mitchell Avenue, Chatham, Kent, ME4 6HJ, England

      IIF 5
  • Mr Affan Farooqi
    Pakistani born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 22, Eastcheap, London, EC3M 1EU, United Kingdom

      IIF 6 IIF 7
  • Affan Farooqi
    Pakistani born in January 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Apartment 302, Building H50, Al Wasl Village, Dubai, United Arab Emirates

      IIF 8
    • 5th Floor, 22 Eastcheap, London, EC3M 1EU, United Kingdom

      IIF 9
    • Lyndum House, 12 High Street, Petersfield, GU32 3JG, United Kingdom

      IIF 10
  • Affan Farooqi
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5th Floor, 22 Eastcheap, London, EC3M 1EU, United Kingdom

      IIF 11 IIF 12
  • Farooqi, Affan
    Pakistani businessman born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 22, Eastcheap, London, EC3M 1EU, United Kingdom

      IIF 13 IIF 14
  • Farooqi, Affan
    Pakistani director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Picardy Road, Belvedere, DA17 5QL, England

      IIF 15
    • 4, Mitchell Avenue, Chatham, Kent, ME4 6HJ, England

      IIF 16
    • 40, Gracechurch Street, Iplan, London, EC3V 0BT

      IIF 17
    • 5th Floor 22, Eastcheap, London, EC3M 1EU, England

      IIF 18 IIF 19
  • Affan Farooqi
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5th Floor, 22, Eastcheap, London, England, EC3M 1EU, United Kingdom

      IIF 20
  • Farooqi, Affan
    Pakistani director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor 22, Eastcheap, London, EC3M 1EU, England

      IIF 21
  • Mr Affan Farooqi
    Pakistani born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5th Floor 22, Eastcheap, London, EC3M 1EU, England

      IIF 22
    • 5th Floor, 22, Eastcheap, London, EC3M 1EU, United Kingdom

      IIF 23
  • Farooqi, Affan
    Pakistani businessman born in January 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Apartment 302, Building H50, Al Wasl Village, Dubai, United Arab Emirates

      IIF 24
    • 5th Floor, 22 Eastcheap, London, EC3M 1EU, United Kingdom

      IIF 25
    • Lyndum House, 12 High Street, Petersfield, GU32 3JG, United Kingdom

      IIF 26
  • Farooqi, Affan
    Pakistani businessman born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5th Floor, 22 Eastcheap, London, EC3M 1EU, United Kingdom

      IIF 27 IIF 28
  • Farooqi, Affan
    Pakistani director born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 40 Gracechurch Street, Iplan, London, EC3V 0BT, United Kingdom

      IIF 29
    • 5th Floor 22, Eastcheap, London, EC3M 1EU, England

      IIF 30
  • Farooqi, Affan
    Pakistani nominee director born in January 1983

    Resident in Pakistan

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

      IIF 31 IIF 32
    • 40 Gracechurch Street, Iplan, London, EC3V 0BT

      IIF 33
    • 40, Gracechurch Street, Iplan, London, EC3V 0BT, England

      IIF 34
    • 40 Gracechurch Street, Iplan, London, EC3V 0BT, United Kingdom

      IIF 35
    • 40, Gracechurch Street, London, EC3V 0BT

      IIF 36
    • 89, Worship Street, London, EC2A 2BF, United Kingdom

      IIF 37
    • C/o Iplan Accounting Ltd, 40 Gracechurch Street, Iplan, London, EC3V 0BT, United Kingdom

      IIF 38
  • Farooqi, Affan
    Pakistani director born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5th Floor 22, Eastcheap, London, EC3M 1EU, England

      IIF 39
    • 5th Floor, 22, Eastcheap, London, EC3M 1EU, United Kingdom

      IIF 40
  • Farooqi, Affan
    born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 40 Gracechurch Street, Iplan, London, EC3V 0BT

      IIF 41
  • Farooqi, Affan

    Registered addresses and corresponding companies
    • 5th Floor, 22 Eastcheap, London, EC3M 1EU, United Kingdom

      IIF 42
    • Lyndum House, 12 High Street, Petersfield, GU32 3JG, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 10
  • 1
    PREMIER UK ENTERPRISES LIMITED - 2020-07-03
    5th Floor 22, Eastcheap, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2024-06-26 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    5th Floor 22 Eastcheap, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2019-07-05 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-07-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    5th Floor 22, Eastcheap, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-10 ~ now
    IIF 14 - director → ME
    Person with significant control
    2020-09-10 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    DARK MOON INVESTMENTS LTD - 2015-06-30
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-15 ~ dissolved
    IIF 31 - director → ME
  • 5
    EURO TRANS DYNAMIC LTD - 2015-06-16
    EURO TRANS ENERGY LTD - 2014-11-25
    40 Gracechurch Street, Iplan, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-04 ~ dissolved
    IIF 34 - director → ME
  • 6
    Lyndum House, 12 High Street, Petersfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-23 ~ now
    IIF 26 - director → ME
    2022-11-23 ~ now
    IIF 43 - secretary → ME
    Person with significant control
    2022-11-23 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 7
    Iplan Accounting Ltd, 40 Gracechurch Street Iplan, London
    Dissolved corporate (1 parent)
    Officer
    2016-01-15 ~ dissolved
    IIF 41 - llp-member → ME
  • 8
    5th Floor 22 Eastcheap, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2016-04-27 ~ now
    IIF 30 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    5th Floor 22 Eastcheap, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-21 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    5th Floor 22 Eastcheap, London, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-06-26 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    Hfm Tax & Accounts, 180 Piccadilly, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    193,051 GBP2020-04-30
    Officer
    2016-01-15 ~ 2016-06-06
    IIF 37 - director → ME
  • 2
    1 Kings Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    565,295 GBP2023-12-31
    Officer
    2016-04-08 ~ 2016-05-03
    IIF 35 - director → ME
  • 3
    5th Floor 22 Eastcheap, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-23 ~ 2022-11-23
    IIF 25 - director → ME
    2022-11-23 ~ 2022-11-23
    IIF 42 - secretary → ME
    Person with significant control
    2022-11-23 ~ 2022-11-23
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 4
    Epe Administration Limited, Audrey House, 16-20 Ely Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    7,921 GBP2022-04-30
    Officer
    2016-01-15 ~ 2017-01-20
    IIF 33 - director → ME
  • 5
    Unit 3 Redbridge Enterprise Park, Thompson Close, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-23 ~ 2020-06-25
    IIF 19 - director → ME
    Person with significant control
    2019-07-23 ~ 2020-06-25
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    4 Mitchell Avenue, Chatham, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    2,474 GBP2022-09-30
    Officer
    2019-09-11 ~ 2020-07-13
    IIF 16 - director → ME
    Person with significant control
    2019-09-11 ~ 2020-07-13
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    EASY COMPANY SOLUTIONS LTD - 2020-07-03
    119 Picardy Road, Belvedere, England
    Corporate (1 parent)
    Equity (Company account)
    -1,722 GBP2023-05-31
    Officer
    2019-05-28 ~ 2020-07-13
    IIF 15 - director → ME
    Person with significant control
    2019-05-28 ~ 2020-07-13
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CUSTOMIZED PICTURE SERVICES LIMITED - 2020-08-31
    PREMIER UK TECHNOLOGIES LTD - 2020-07-03
    5th Floor 22 Eastcheap, London, England
    Corporate (2 parents)
    Equity (Company account)
    40,442 GBP2023-05-31
    Officer
    2019-05-15 ~ 2020-01-01
    IIF 21 - director → ME
    Person with significant control
    2019-05-15 ~ 2020-01-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    5th Floor 22 Eastcheap, London, England
    Corporate (1 parent)
    Equity (Company account)
    3,954 GBP2023-09-30
    Officer
    2016-10-07 ~ 2017-09-22
    IIF 29 - director → ME
  • 10
    OSCORP WORLDWIDE TECHNOLOGIES LTD - 2024-06-07
    OSCORP UK LIMITED LIMITED - 2017-06-08
    THE BLACK COFFE LTD - 2015-10-21
    40 Gracechurch Street, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,058,889 GBP2023-03-31
    Officer
    2016-01-29 ~ 2016-06-03
    IIF 36 - director → ME
  • 11
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Officer
    2016-01-15 ~ 2016-04-29
    IIF 32 - director → ME
  • 12
    5th Floor, 22 Eastcheap, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,000,000 GBP2022-10-31
    Officer
    2020-10-27 ~ 2022-04-01
    IIF 13 - director → ME
    Person with significant control
    2020-10-27 ~ 2022-04-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 13
    ASEEL LONDON LTD - 2022-06-23
    AMAZON ACCOUNTANTS LTD - 2022-03-25
    5th Floor 22 Eastcheap, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,597 GBP2023-07-31
    Officer
    2021-07-19 ~ 2021-07-20
    IIF 27 - director → ME
    Person with significant control
    2021-07-19 ~ 2021-07-20
    IIF 11 - Ownership of shares – 75% or more OE
  • 14
    THE PROPRIETOR PROPERTIES LTD - 2023-10-10
    COFFEE PARTY LTD - 2022-08-02
    5th Floor 22 Eastcheap, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -650 GBP2023-07-31
    Officer
    2021-07-16 ~ 2022-08-01
    IIF 28 - director → ME
    Person with significant control
    2021-07-16 ~ 2022-08-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 15
    TRUSTED ACCOUNTING SPECIALISTS LTD - 2020-10-13
    TRUSTED ACCOUNTANTS SPECIALISTS LTD - 2014-08-13
    AZURE ACCOUNTANCY LTD - 2014-08-12
    Lyndum House, 12 High Street, Petersfield, England
    Corporate (2 parents)
    Equity (Company account)
    51,416 GBP2024-03-31
    Officer
    2015-01-05 ~ 2018-08-03
    IIF 17 - director → ME
  • 16
    C/o Iplan Accounting Ltd 40 Gracechurch Street, Iplan, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-06-29
    Officer
    2016-01-15 ~ 2016-04-14
    IIF 38 - director → ME
© 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.