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

Farooqi, Affan

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

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Farooqi, Affan
    Pakistani director born in January 1981

    Resident in United Kingdom

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

      IIF 3
    • icon of address 4, Mitchell Avenue, Chatham, Kent, ME4 6HJ, England

      IIF 4
    • icon of address 40, Gracechurch Street, Iplan, London, EC3V 0BT

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

      IIF 6 IIF 7
  • Farooqi, Affan
    Pakistani director born in July 1981

    Resident in United Kingdom

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

      IIF 8
  • Farooqi, Affan
    Pakistani businessman born in January 1981

    Resident in United Arab Emirates

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

      IIF 9
    • icon of address 5th Floor, 22 Eastcheap, London, EC3M 1EU, United Kingdom

      IIF 10
    • icon of address Lyndum House, 12 High Street, Petersfield, GU32 3JG, United Kingdom

      IIF 11
  • Affan Farooqi
    Pakistani born in January 1981

    Resident in United Kingdom

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

      IIF 12
    • icon of address 5th Floor 22, Eastcheap, London, EC3M 1EU, England

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

    Resident in Pakistan

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

      IIF 15 IIF 16
  • Affan Farooqi
    Pakistani born in July 1981

    Resident in United Kingdom

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

      IIF 17
  • Farooqi, Affan
    Pakistani director born in January 1983

    Resident in Pakistan

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

      IIF 18
    • icon of address 5th Floor 22, Eastcheap, London, EC3M 1EU, England

      IIF 19
  • Farooqi, Affan
    Pakistani nominee director born in January 1983

    Resident in Pakistan

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

      IIF 20 IIF 21
    • icon of address 40 Gracechurch Street, Iplan, London, EC3V 0BT

      IIF 22
    • icon of address 40, Gracechurch Street, Iplan, London, EC3V 0BT, England

      IIF 23
    • icon of address 40 Gracechurch Street, Iplan, London, EC3V 0BT, United Kingdom

      IIF 24
    • icon of address 40, Gracechurch Street, London, EC3V 0BT

      IIF 25
    • icon of address 89, Worship Street, London, EC2A 2BF, United Kingdom

      IIF 26
    • icon of address C/o Iplan Accounting Ltd, 40 Gracechurch Street, Iplan, London, EC3V 0BT, United Kingdom

      IIF 27
  • Affan Farooqi
    Pakistani born in January 1976

    Resident in United Kingdom

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

      IIF 28
  • Farooqi, Affan
    Pakistani director born in January 1976

    Resident in Pakistan

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

      IIF 29
    • icon of address 5th Floor, 22, Eastcheap, London, EC3M 1EU, United Kingdom

      IIF 30
  • Mr Affan Farooqi
    Pakistani born in January 1981

    Resident in United Kingdom

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

      IIF 31 IIF 32
  • Farooqi, Affan
    born in January 1983

    Resident in Pakistan

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

      IIF 33
  • Affan Farooqi
    Pakistani born in January 1981

    Resident in United Arab Emirates

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

      IIF 34
    • icon of address 5th Floor, 22 Eastcheap, London, EC3M 1EU, United Kingdom

      IIF 35
    • icon of address Lyndum House, 12 High Street, Petersfield, GU32 3JG, United Kingdom

      IIF 36
  • Affan Farooqi
    Pakistani born in January 1981

    Resident in Pakistan

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

      IIF 37 IIF 38
  • Affan Farooqi
    Pakistani born in January 1983

    Resident in Pakistan

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

      IIF 39
  • Farooqi, Affan

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

      IIF 40
    • icon of address Lyndum House, 12 High Street, Petersfield, GU32 3JG, United Kingdom

      IIF 41
  • Mr Affan Farooqi
    Pakistani born in January 1976

    Resident in Pakistan

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

      IIF 42
    • icon of address 5th Floor, 22, Eastcheap, London, EC3M 1EU, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 9
  • 1
    PREMIER UK ENTERPRISES LIMITED - 2020-07-03
    icon of address 5th Floor 22, Eastcheap, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 5th Floor 22 Eastcheap, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 5th Floor 22, Eastcheap, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    DARK MOON INVESTMENTS LTD - 2015-06-30
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 20 - Director → ME
  • 5
    EURO TRANS DYNAMIC LTD - 2015-06-16
    EURO TRANS ENERGY LTD - 2014-11-25
    icon of address 40 Gracechurch Street, Iplan, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address Lyndum House, 12 High Street, Petersfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 11 - Director → ME
    icon of calendar 2022-11-23 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Iplan Accounting Ltd, 40 Gracechurch Street Iplan, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 33 - LLP Member → ME
  • 8
    icon of address 5th Floor 22 Eastcheap, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-04-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 5th Floor 22 Eastcheap, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address Hfm Tax & Accounts, 180 Piccadilly, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    193,051 GBP2020-04-30
    Officer
    icon of calendar 2016-01-15 ~ 2016-06-06
    IIF 26 - Director → ME
  • 2
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    565,295 GBP2023-12-31
    Officer
    icon of calendar 2016-04-08 ~ 2016-05-03
    IIF 24 - Director → ME
  • 3
    icon of address 5th Floor 22 Eastcheap, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-23 ~ 2022-11-23
    IIF 10 - Director → ME
    icon of calendar 2022-11-23 ~ 2022-11-23
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ 2022-11-23
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    icon of address Epe Administration Limited, Audrey House, 16-20 Ely Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,921 GBP2022-04-30
    Officer
    icon of calendar 2016-01-15 ~ 2017-01-20
    IIF 22 - Director → ME
  • 5
    icon of address Unit 3 Redbridge Enterprise Park, Thompson Close, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-23 ~ 2020-06-25
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ 2020-06-25
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4 Mitchell Avenue, Chatham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,474 GBP2022-09-30
    Officer
    icon of calendar 2019-09-11 ~ 2020-07-13
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2020-07-13
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    EASY COMPANY SOLUTIONS LTD - 2020-07-03
    icon of address 119 Picardy Road, Belvedere, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,498 GBP2024-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2020-07-13
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-07-13
    IIF 12 - 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
    icon of address 5th Floor 22 Eastcheap, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,442 GBP2024-05-31
    Officer
    icon of calendar 2019-05-15 ~ 2020-01-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ 2020-01-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 9
    icon of address 5th Floor 22 Eastcheap, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -215 GBP2024-09-30
    Officer
    icon of calendar 2016-10-07 ~ 2017-09-22
    IIF 18 - Director → ME
  • 10
    THE BLACK COFFE LTD - 2015-10-21
    OSCORP UK LIMITED LIMITED - 2017-06-08
    OSCORP WORLDWIDE TECHNOLOGIES LTD - 2024-06-07
    icon of address 40 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,058,889 GBP2023-03-31
    Officer
    icon of calendar 2016-01-29 ~ 2016-06-03
    IIF 25 - Director → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Officer
    icon of calendar 2016-01-15 ~ 2016-04-29
    IIF 21 - Director → ME
  • 12
    icon of address 5th Floor, 22 Eastcheap, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000,000 GBP2022-10-31
    Officer
    icon of calendar 2020-10-27 ~ 2022-04-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ 2022-04-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 13
    AMAZON ACCOUNTANTS LTD - 2022-03-25
    ASEEL LONDON LTD - 2022-06-23
    icon of address 5th Floor 22 Eastcheap, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,670 GBP2024-07-31
    Officer
    icon of calendar 2021-07-19 ~ 2021-07-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ 2021-07-20
    IIF 37 - Ownership of shares – 75% or more OE
  • 14
    icon of address 5th Floor 22 Eastcheap, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-06-26 ~ 2025-07-09
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ 2025-07-09
    IIF 42 - Ownership of shares – 75% or more OE
  • 15
    COFFEE PARTY LTD - 2022-08-02
    THE PROPRIETOR PROPERTIES LTD - 2023-10-10
    icon of address 5th Floor 22 Eastcheap, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -650 GBP2023-07-31
    Officer
    icon of calendar 2021-07-16 ~ 2022-08-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ 2022-08-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 16
    TRUSTED ACCOUNTING SPECIALISTS LTD - 2020-10-13
    AZURE ACCOUNTANCY LTD - 2014-08-12
    TRUSTED ACCOUNTANTS SPECIALISTS LTD - 2014-08-13
    icon of address Lyndum House, 12 High Street, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,416 GBP2024-03-31
    Officer
    icon of calendar 2015-01-05 ~ 2018-08-03
    IIF 5 - Director → ME
  • 17
    icon of address 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
    icon of calendar 2016-01-15 ~ 2016-04-14
    IIF 27 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.