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

Azima, Farad

    Related profiles found in government register
  • Azima, Farad
    British company director born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Azima, Farad
    British director born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Azima, Farad
    British investor philanthropy born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5 Tasker Lodge, Thornwood Gardens, Campden Hill, London, W8 7ER

      IIF 22
  • Azima, Farad
    British philanthropist born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, New Cavendish Street, London, W1G 7LP, United Kingdom

      IIF 23
  • Azima, Farad
    British company chairman born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Tasker Lodge, Thornwood Gardens, London, W8 7ER

      IIF 24
  • Mr Farad Azima
    British born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • The Estate Of Mr Farad Azima
    British born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Humprhies Kirk Llp, 17, Market Street, Crewkerne, Somerset, TA18 7JU, England

      IIF 31 IIF 32
    • 5, Tasker Lodge, Thornwood Gardens, London, London, W8 7ER, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 9
  • 1
    C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -4,928 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    MECHTRECH LIMITED - 2017-04-13
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    TREND WALK PROPERTIES LTD - 2007-05-04
    NETSCIENTIFIC LIMITED - 2006-07-05
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -43,475 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-11 ~ 2018-05-15
    IIF 19 - director → ME
  • 2
    C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-11 ~ 2018-05-15
    IIF 21 - director → ME
  • 3
    C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-11 ~ 2018-05-15
    IIF 16 - director → ME
  • 4
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -4,928 GBP2023-12-31
    Officer
    2015-11-25 ~ 2018-05-15
    IIF 13 - director → ME
  • 5
    C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-12 ~ 2018-05-15
    IIF 12 - director → ME
  • 6
    CETROCHEMICALS LIMITED - 2015-05-08
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    2,809,787 GBP2021-12-31
    Officer
    2015-04-27 ~ 2020-08-29
    IIF 20 - director → ME
  • 7
    ADMOUNT LIMITED - 2016-05-24
    C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved corporate (3 parents)
    Officer
    2016-02-11 ~ 2016-05-03
    IIF 14 - director → ME
  • 8
    NETSCIENTIFIC PLC - 2024-09-25
    NETSCIENTIFIC LIMITED - 2013-03-12
    GREYBRIDGE IT LIMITED - 2013-03-05
    C/o Azets Burnham Yard, London End, Beaconsfield, Buckinghamshire, United Kingdom
    Corporate (5 parents, 8 offsprings)
    Officer
    2013-03-07 ~ 2015-01-16
    IIF 7 - director → ME
  • 9
    61 Bridge Street, Kington, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    252 GBP2018-12-31
    Officer
    2007-01-23 ~ 2015-12-04
    IIF 5 - director → ME
  • 10
    FRONTIERBIO LIMITED - 2015-03-21
    ECLETRA SOLUTIONS LIMITED - 2015-02-21
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,953,682 GBP2021-12-31
    Officer
    2015-02-05 ~ 2018-05-15
    IIF 10 - director → ME
  • 11
    MECHTRECH LIMITED - 2017-04-13
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-11-25 ~ 2018-05-15
    IIF 11 - director → ME
  • 12
    JYNUX CONSULTING LIMITED - 2016-04-30
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2021-12-31
    Officer
    2016-06-22 ~ 2016-07-08
    IIF 17 - director → ME
  • 13
    C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-12 ~ 2018-05-15
    IIF 18 - director → ME
  • 14
    NXT PLC - 2010-12-17
    VERITY GROUP PLC - 1998-11-02
    WHARFEDALE PLC - 1992-10-16
    AUDIO FIDELITY PUBLIC LIMITED COMPANY - 1990-01-19
    1 Westferry Circus, Canary Wharf, London
    Dissolved corporate (6 parents)
    Officer
    1992-10-15 ~ 2001-02-28
    IIF 6 - director → ME
  • 15
    FRIENDS OF THE PERSIAN LANGUAGE SOCIETY LIMITED - 1995-09-25
    Suite 105, Viglen House Alperton Lane, London, England
    Corporate (4 parents)
    Officer
    2004-03-23 ~ 2013-09-18
    IIF 23 - director → ME
  • 16
    C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-12 ~ 2018-05-15
    IIF 15 - director → ME
  • 17
    NETSCIENTIFIC LIMITED - 2013-02-28
    TRENDWALK PROPERTIES LIMITED - 2006-07-05
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -6,032,949 GBP2019-12-31
    Officer
    2006-06-23 ~ 2013-07-07
    IIF 1 - director → ME
  • 18
    HIWAVE TECHNOLOGIES (UK) LIMITED - 2013-08-04
    NEW TRANSDUCERS LIMITED - 2011-03-04
    JAWHOLD LIMITED - 1996-07-23
    5 New Street Square, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    1996-06-28 ~ 2000-03-06
    IIF 4 - director → ME
  • 19
    CENTRALFORCE LIMITED - 2011-01-06
    CYRUS ELECTRONICS LIMITED - 2004-09-09
    CENTRALFORCE LIMITED - 2001-04-10
    SANSUI MISSION LIMITED - 1991-12-05
    LEGIBUS 1561 LIMITED - 1990-08-31
    The 1840 Barn, Fullers Hill Road Little Gransden, Sandy, Cambridgeshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    ~ 2000-03-06
    IIF 2 - director → ME
  • 20
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (5 parents)
    Officer
    2008-09-11 ~ 2020-08-25
    IIF 9 - director → ME
  • 21
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    8 GBP2024-01-31
    Officer
    2010-10-29 ~ 2020-08-25
    IIF 22 - director → ME
  • 22
    TREND WALK PROPERTIES LTD - 2007-05-04
    NETSCIENTIFIC LIMITED - 2006-07-05
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -43,475 GBP2021-12-31
    Officer
    2001-06-27 ~ 2018-05-15
    IIF 3 - director → ME
  • 23
    YEHUDI MENUHIN YOUNG VIOLINISTS INTERNATIONAL COMPETITION TRUST - 2014-08-19
    YEHUDI MENUHIN INTERNATIONAL VIOLIN COMPETITION TRUST LIMITED(THE) - 1997-08-04
    7 Exton Street, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2008-06-02 ~ 2020-08-29
    IIF 8 - director → ME
  • 24
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    35 GBP2024-12-31
    Officer
    2010-08-18 ~ 2020-08-28
    IIF 24 - 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.