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

Mr Nicholas Ross Murdoch Lazaroo-hood

    Related profiles found in government register
  • Mr Nicholas Ross Murdoch Lazaroo-hood
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1
    • icon of address 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 2 IIF 3
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Nicholas Ross Murdoch Lazaroo-hood
    Irish born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 8
  • Mr Nicholas Ross Murdoch Lazaroo-hood
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Cambridge Road, Bromley, BR1 4EB, England

      IIF 9 IIF 10
    • icon of address 1, Whittington Avenue, London, EC3V 1LE, England

      IIF 11
  • Lazaroo-hood, Nicholas Ross Murdoch
    British ceo born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Gracechurch Street, London, EC3V 0AA, England

      IIF 12
  • Lazaroo-hood, Nicholas Ross Murdoch
    British company director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Viewpoint, Basing View, Basingstoke, RG21 4RG, United Kingdom

      IIF 13
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 14
  • Lazaroo-hood, Nicholas Ross Murdoch
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor 85 Gracechurch Street, London, EC3V 0AA, United Kingdom

      IIF 15
    • icon of address Landmark, 1 - 3 Whittington Avenue, London, EC3V 1LE, England

      IIF 16
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Lazaroo-hood, Nicholas Ross Murdoch
    Irish founder born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 20
  • Lazaroo Hood, Ross
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Cambridge Road, Bromley, BR1 4EB, United Kingdom

      IIF 21
  • Lazaroo-hood, Nicholas Ross Murdoch
    British ceo born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 22
  • Lazaroo-hood, Nicholas Ross Murdoch
    British chief executive born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 23
  • Lazaroo-hood, Nicholas Ross Murdoch
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Whittington Avenue, London, EC3V 1LE, England

      IIF 24
  • Lazaroo-hood, Nicholas Ross Murdoch
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Cambridge Road, Bromley, BR1 4EB, England

      IIF 25 IIF 26
    • icon of address One Bartholomew Close, London, EC1A 7BL

      IIF 27
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 28
  • Lazaroo-hood, Nicholas Ross Murdoch
    British misc born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    DAR GROUP LIMITED - 2018-05-16
    LANDMARK PROPERTY AGENCIES LIMITED - 2019-04-29
    icon of address Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 1b Winscombe Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,732 GBP2024-12-31
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    410 GBP2024-09-30
    Officer
    icon of calendar 2018-12-27 ~ now
    IIF 23 - Director → ME
  • 4
    icon of address 85 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-13 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Princess Caroline House, High Street, Southend-on-sea, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    RJPCM LIMITED - 2021-06-10
    icon of address Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 29 - Director → ME
  • 9
    icon of address 1 Whittington Avenue, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    LANDMARK CYBER LIMITED - 2019-04-30
    DAR INTERNATIONAL LIMITED - 2018-06-08
    icon of address 6th Floor 85 Gracechurch Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    120 GBP2021-02-28
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address 1 Glenvale Park, Glynn, Larne, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -527,949 GBP2024-03-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 25 - Director → ME
  • 12
    icon of address 1 Whittington Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 1 Whittington Avenue, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-04-15 ~ 2023-11-09
    IIF 27 - Director → ME
  • 2
    LANDMARK MGA LIMITED - 2021-03-12
    icon of address 1 Whittington Avenue, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    120 GBP2024-09-30
    Officer
    icon of calendar 2019-07-20 ~ 2022-01-11
    IIF 17 - Director → ME
  • 3
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    410 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-12-27 ~ 2024-10-30
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    LANDMARK HOLDING GROUP LIMITED - 2018-06-06
    LANDMARK CYBER LIMITED - 2018-06-07
    icon of address Landmark, 1 - 3 Whittington Avenue, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    448,690 GBP2023-09-28
    Officer
    icon of calendar 2018-06-01 ~ 2025-01-31
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ 2025-01-31
    IIF 6 - Right to appoint or remove directors OE
  • 5
    STAPLEMILL LTD. - 2004-06-01
    ST. DUNSTANS UNDERWRITING LIMITED - 2012-01-06
    GREENWICH UNDERWRITING LIMITED - 2018-10-24
    icon of address Landmark, 1 - 3 Whittington Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    827,622 GBP2023-09-28
    Officer
    icon of calendar 2019-04-01 ~ 2022-10-10
    IIF 18 - Director → ME
  • 6
    icon of address Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-01-30 ~ 2021-03-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2024-01-10 ~ 2024-10-30
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    MRSL ENTERPRISE LIMITED - 2024-10-02
    icon of address Vickers House, Priestley Road, Basingstoke, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-23 ~ 2017-06-19
    IIF 13 - Director → ME
  • 8
    icon of address 1 Glenvale Park, Glynn, Larne, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -527,949 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-10-29 ~ 2023-06-28
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.