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

Hammad Farooqi

    Related profiles found in government register
  • Hammad Farooqi
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 1
    • icon of address 40 Gracechurch Street, Iplan, London, EC3V 0BT

      IIF 2
    • icon of address 5th Floor 22, Eastcheap, London, EC3M 1EU, England

      IIF 3
    • icon of address Lyndum House, 12 High Street, Petersfield, GU32 3JG, England

      IIF 4 IIF 5 IIF 6
    • icon of address Lyndum House, 12, Petersfield, GU32 3JG, England

      IIF 7
    • icon of address Lyndum House, 12-14, High Street, Petersfield, GU32 3JG, England

      IIF 8
  • Mr Hammad Farooqi
    British born in December 1962

    Resident in United Kingdom

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

      IIF 9 IIF 10
    • icon of address 5th Floor 22, Eastcheap, London, EC3M 1EU, England

      IIF 11
    • icon of address Iplan Accounting Ltd, 40 Gracechurch Street, Iplan, London, EC3V 0BT, United Kingdom

      IIF 12
  • Hammad Farooqi
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyndum House, 12 High Street, Petersfield, GU32 3JG, England

      IIF 13
  • Farooqi, Hammad
    British accountant born in December 1962

    Resident in United Kingdom

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

      IIF 14
    • icon of address Lansdowne House, City Forum, 250 City Road, London, EC1V 2PU, England

      IIF 15
  • Farooqi, Hammad
    British businessman born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lansdowne House, City Forum, 250 City Road, London, EC1V 2PU, England

      IIF 16 IIF 17
  • Farooqi, Hammad
    British chartered accountant born in December 1962

    Resident in United Kingdom

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

      IIF 18
    • icon of address Lansdowne House, City Forum, 250 City Road, London, EC1V 2PU, England

      IIF 19
  • Farooqi, Hammad
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111 Park Street, Mayfair, London, W1K 7JF, United Kingdom

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

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

      IIF 22 IIF 23
    • icon of address 5th Floor 22, Eastcheap, London, EC3M 1EU, England

      IIF 24 IIF 25
  • Farooqi, Hammad
    British entrepreneur born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Napier Road, Stratford, London, E15 3DW, England

      IIF 26
  • Farooqi, Hammad
    British other business activity born in December 1962

    Resident in United Kingdom

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

      IIF 27
    • icon of address 40, Gracechurch Street, Iplan, London, EC3V 0BT, United Kingdom

      IIF 28 IIF 29
    • icon of address 5th Floor 22, Eastcheap, London, EC3M 1EU, England

      IIF 30
  • Mr Hammad Farooqi
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Hammad Farooqi
    British born in December 1962

    Resident in England

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

      IIF 45
  • Farooqi, Hammad
    British entrepreneur born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyndum House, 12-14, High Street, Petersfield, GU32 3JG, England

      IIF 46
  • Farooqi, Hammad
    British accountant born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 2, 27 Sudley Road, Bognor Regis, West Sussex, PO21 1EW, England

      IIF 47
    • icon of address 88, Wood Street, London, EC2V 7QF

      IIF 48
    • icon of address Lansdowne House, City Forum, 250 City Road, London, EC1V 2PU, England

      IIF 49
    • icon of address Lyndum House, 12 High Street, Petersfield, GU32 3JG, England

      IIF 50
    • icon of address Lyndum House, 12 High Street, Petersfield, Hampshire, GU32 3JG, England

      IIF 51
  • Farooqi, Hammad
    British businessman born in December 1962

    Resident in England

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

      IIF 52
  • Farooqi, Hammad
    British chartered accountant born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, East Hill, Colchester, Essex, CO1 2QX, England

      IIF 53
    • icon of address Suite 12548, 2nd Floor, 145-157 St. John Street, London, EC1V 4PY, United Kingdom

      IIF 54
    • icon of address Lyndum House, 12 High Street, Petersfield, GU32 3JG, England

      IIF 55
    • icon of address 9 Hillside, Woking, Surrey, GU22 0NF

      IIF 56 IIF 57 IIF 58
    • icon of address 9, Hillside, Woking, Surrey, GU22 0NF, England

      IIF 59
  • Farooqi, Hammad
    British director born in December 1962

    Resident in England

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

      IIF 60
    • icon of address 40 Gracechurch Street, Iplan, London, EC3V 0BT, United Kingdom

      IIF 61
    • icon of address 40, Gracechurch Street, London, EC3V 0BT

      IIF 62
    • icon of address 40, Gracechurch Street, London, EC3V 0BT, England

      IIF 63
    • icon of address 40, Gracechurch Street, London, EC3V 0BT, United Kingdom

      IIF 64
    • icon of address 5th Floor 22, Eastcheap, London, EC3M 1EU, England

      IIF 65 IIF 66 IIF 67
    • icon of address 5th Floor, 22 Eastcheap, London, EC3M 1EU, United Kingdom

      IIF 74 IIF 75
    • icon of address C/o Iplan Accounting Ltd, 40 Gracechurch Street, Iplan, London, EC3V 0BT

      IIF 76
    • icon of address C/o Iplan Accounting Ltd, 40 Gracechurch Street, Iplan, London, EC3V 0BT, United Kingdom

      IIF 77 IIF 78
    • icon of address Lyndum House 12, High Street, Petersfield, GU32 3JG, England

      IIF 79 IIF 80
  • Farooqi, Hammad
    British nominee director born in December 1962

    Resident in England

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

      IIF 81
    • icon of address C/o Iplan Accounting Ltd, 40 Gracechurch Street, Iplan, London, EC3V 0BT, United Kingdom

      IIF 82
  • Farooqi, Hammad
    British other business activities born in December 1962

    Resident in England

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

      IIF 83
  • Farooqi, Hammad
    British other business activity born in December 1962

    Resident in England

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

      IIF 84
    • icon of address 40, Gracechurch Street, Iplan, London, EC3V 0BT, United Kingdom

      IIF 85
    • icon of address C/o Iplan Accounting Ltd, 40 Gracechurch Street, Iplan, London, EC3V 0BT, United Kingdom

      IIF 86
    • icon of address Lyndum House, 12 High Street, Petersfield, GU32 3JG, England

      IIF 87
    • icon of address 9, Hillside, Woking, Surrey, GU22 0NF, United Kingdom

      IIF 88
  • Naqvi, Syed Muhammad Farooq Haider
    Pakistani other business activity born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 963, Eastern Avenue, Ilford, Essex, IG2 7SB, United Kingdom

      IIF 89
  • Farooqi, Hammad
    born in December 1962

    Resident in England

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

      IIF 90 IIF 91
    • icon of address 5th Floor 22, Eastcheap, London, EC3M 1EU, England

      IIF 92 IIF 93
child relation
Offspring entities and appointments
Active 31
  • 1
    ACCOUNTANTS DIRECT (UK) LIMITED - 2015-02-09
    ACCOUNTANTS DIRECT (UK) ESSEX LIMITED - 2011-07-04
    AZURE GLOBAL - EAST ANGLIA & ESSEX REGION LIMITED - 2010-06-30
    icon of address 40 Gracechurch Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-04 ~ dissolved
    IIF 59 - Director → ME
  • 2
    icon of address 11 East Hill, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 53 - Director → ME
  • 3
    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
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    ASSET MEDICAL SUPPLIES LIMITED - 2019-07-22
    XTRA PAY LTD - 2019-07-16
    DIGITAL ACCOUNTS INTERNATIONAL (EUROPE) LIMITED - 2018-10-19
    TECHNO BEAVERS LIMITED - 2007-11-07
    icon of address Lyndum House, 12 High Street, Petersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2003-04-29 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 40 Gracechurch Street, Iplan, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 49 - Director → ME
  • 6
    icon of address 40 Gracechurch Street, Iplan, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 84 - Director → ME
  • 7
    icon of address 40 Gracechurch Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -53,513 GBP2018-06-30
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 23 - Director → ME
  • 8
    SET UP VIRTUAL BUSINESS LTD - 2012-02-08
    DZF LIMITED - 2014-11-27
    EXPORT FINANCE CORPORATION LIMITED - 2012-10-03
    icon of address Lyndum House, 12 High Street, Petersfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    13,320 GBP2024-12-31
    Officer
    icon of calendar 2011-10-19 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    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
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    AZURE GLOBAL LIMITED - 2009-08-14
    icon of address Suite 12548 2nd Floor, 145-157 St. John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-11 ~ dissolved
    IIF 54 - Director → ME
  • 11
    CYBERNETICS MARKETING SOLUTIONS LIMITED - 2020-09-25
    EURIBIA MANAGEMENT LTD - 2020-09-24
    icon of address 5th Floor 22 Eastcheap, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    PLANIT NOMINEES LIMITED - 2013-11-08
    IPLAN NOMINEES LIMITED - 2020-09-25
    icon of address Lyndum House, 12 High Street, Petersfield, England
    Active Corporate (1 parent, 42 offsprings)
    Equity (Company account)
    -14,947 GBP2024-03-31
    Officer
    icon of calendar 2013-11-16 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Iplan Accounting Ltd 40 Gracechurch Street, Iplan, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 78 - Director → ME
  • 14
    icon of address 5th Floor 22 Eastcheap, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
  • 15
    icon of address 40 Gracechurch Street, Iplan, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 89 - Director → ME
  • 16
    MGMH LIMITED - 2020-05-26
    icon of address 5th Floor 22 Eastcheap, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,630 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address C/o Iplan Accounting Ltd 40 Gracechurch Street, Iplan, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,630 GBP2017-03-31
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 18
    MELLON INVESTMENTS LTD - 2015-01-20
    icon of address Iplan Accounting Ltd, 40 Gracechurch Street Iplan, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 61 - Director → ME
  • 19
    icon of address Premier, 40 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -85 GBP2019-01-31
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 209 The Lansbury Estate 102 Lower Guilford Road, Knaphill, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 28 - Director → ME
  • 21
    icon of address 5th Floor 22 Eastcheap, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,240 GBP2024-10-30
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 69 - Director → ME
  • 22
    icon of address Lyndum House, 12-14, High Street, Petersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 5th Floor 22 Eastcheap, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -620 GBP2022-10-31
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 5th Floor 22 Eastcheap, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 25
    PREMIER UK BUSINESS ACCOUNTANTS LTD - 2020-04-15
    icon of address 5th Floor 22 Eastcheap, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    103 GBP2022-11-30
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 26
    icon of address 5th Floor 22 Eastcheap, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    21,942 GBP2021-09-30
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 92 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 38 - Has significant influence or controlOE
  • 27
    BRANDING CONSULTANTS LIMITED - 2018-06-15
    PREMIER INTERNATIONAL CONSULTANCY LIMITED - 2025-02-26
    SAILING MANAGEMENT LTD - 2021-03-30
    icon of address 5th Floor 22 Eastcheap, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -80,985 GBP2024-07-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Moorfields Corporate Recovery Limited, 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 48 - Director → ME
  • 29
    PREMIER GROUP CONSULTANCY LLP - 2020-08-25
    YELLOWBIRD EDUCATION LLP - 2020-01-16
    icon of address 5th Floor 22 Eastcheap, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 93 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 30
    icon of address 40 Gracechurch Street, Iplan, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-06 ~ dissolved
    IIF 60 - Director → ME
  • 31
    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 2018-08-03 ~ now
    IIF 80 - Director → ME
Ceased 35
  • 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 2020-04-30 ~ 2024-06-26
    IIF 75 - Director → ME
  • 2
    AZURE GLOBAL SERVICES LIMITED - 2009-08-24
    icon of address Argyll House, 23 Brook Street, Kingston
    Dissolved Corporate
    Officer
    icon of calendar 2009-08-13 ~ 2011-12-08
    IIF 58 - Director → ME
  • 3
    FARHAD RE LTD - 2016-08-30
    RE HOLDING GROUP LTD - 2016-08-05
    SMFR LTD - 2024-04-04
    LERESA LTD - 2016-03-25
    icon of address 171 Westbourne Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,314 GBP2024-03-31
    Officer
    icon of calendar 2015-03-27 ~ 2016-03-29
    IIF 64 - Director → ME
  • 4
    icon of address 5th Floor 22 Eastcheap, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    175,097 GBP2023-12-31
    Officer
    icon of calendar 2017-04-12 ~ 2024-12-16
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2024-12-16
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    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 2020-01-01 ~ 2022-02-28
    IIF 70 - Director → ME
  • 6
    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 2017-06-01 ~ 2024-05-03
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2024-05-03
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Lyndum House 12 High Street, Petersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2023-08-03 ~ 2024-06-26
    IIF 79 - Director → ME
  • 8
    icon of address 111 Park Street, Mayfair, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,330,475 GBP2024-07-31
    Officer
    icon of calendar 2018-07-11 ~ 2022-01-13
    IIF 20 - Director → ME
  • 9
    icon of address 5th Floor 22 Eastcheap, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    119,090 GBP2023-01-31
    Officer
    icon of calendar 2022-03-04 ~ 2024-08-01
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ 2024-08-01
    IIF 34 - Has significant influence or control OE
  • 10
    MGMH LIMITED - 2020-05-26
    icon of address 5th Floor 22 Eastcheap, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,630 GBP2023-11-30
    Officer
    icon of calendar 2018-11-28 ~ 2018-11-28
    IIF 63 - Director → ME
    icon of calendar 2018-11-28 ~ 2023-12-01
    IIF 73 - Director → ME
  • 11
    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 2015-12-23 ~ 2016-01-29
    IIF 62 - Director → ME
  • 12
    CITY CONSULTANTS LTD - 2016-01-08
    SPECIAL CONSULTING LTD - 2015-04-28
    icon of address Unit 209 The Lansbury Estate, Lower Guildford Road, Knaphill, Woking
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-27 ~ 2015-12-15
    IIF 29 - Director → ME
  • 13
    icon of address 5th Floor 22 Eastcheap, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,367 GBP2024-05-31
    Officer
    icon of calendar 2016-02-22 ~ 2020-07-05
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ 2020-07-05
    IIF 12 - Has significant influence or control OE
  • 14
    icon of address C/o Iplan Accounting Ltd 40 Gracechurch Street, Iplan, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,630 GBP2017-03-31
    Officer
    icon of calendar 2013-10-31 ~ 2017-02-28
    IIF 86 - Director → ME
  • 15
    TAS PAYROLL SOLUTIONS LTD - 2014-03-05
    icon of address 1st Floor 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,478 GBP2016-03-31
    Officer
    icon of calendar 2013-12-06 ~ 2017-02-15
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 16
    icon of address 5th Floor 22 Eastcheap, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-06 ~ 2014-06-25
    IIF 83 - Director → ME
    icon of calendar 2018-03-21 ~ 2024-05-31
    IIF 22 - Director → ME
  • 17
    EXPORT FINANCE CORPORATION LTD - 2013-08-14
    LION ALTERNATIVE ENERGY CONSULTING LIMITED - 2014-02-10
    icon of address 5th Floor 22 Eastcheap, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -150,969 GBP2024-01-31
    Officer
    icon of calendar 2019-07-15 ~ 2020-09-23
    IIF 66 - Director → ME
    icon of calendar 2013-01-30 ~ 2014-07-11
    IIF 15 - Director → ME
  • 18
    AZURE ACCOUNTANCY EDGWARE ROAD LTD - 2013-05-31
    icon of address 40 Gracechurch Street, Iplan, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-21 ~ 2013-05-28
    IIF 19 - Director → ME
  • 19
    icon of address 40 Gracechurch Street, Iplan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-23 ~ 2015-03-04
    IIF 16 - Director → ME
  • 20
    icon of address 119 Picardy Road, Belvedere, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,150 GBP2024-05-31
    Officer
    icon of calendar 2019-05-08 ~ 2020-07-13
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ 2020-07-13
    IIF 7 - Ownership of shares – 75% or more OE
  • 21
    icon of address 40 Gracechurch Street, Iplan, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-15 ~ 2014-02-05
    IIF 17 - Director → ME
  • 22
    icon of address C/o Iplan Accounting Ltd 40 Gracechurch Street, Iplan, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-19 ~ 2017-03-13
    IIF 77 - Director → ME
  • 23
    icon of address 5th Floor 22 Eastcheap, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-02 ~ 2024-06-26
    IIF 67 - Director → ME
  • 24
    icon of address 5th Floor 22 Eastcheap, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    21,942 GBP2021-09-30
    Officer
    icon of calendar 2016-04-07 ~ 2020-10-01
    IIF 91 - LLP Designated Member → ME
    icon of calendar 2013-09-24 ~ 2014-09-30
    IIF 90 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-01
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address C/o Iplan Accounting Ltd 40 Gracechurch Street, Iplan, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,720 GBP2017-04-30
    Officer
    icon of calendar 2015-04-10 ~ 2015-07-14
    IIF 27 - Director → ME
  • 26
    icon of address 5th Floor 22 Eastcheap, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -122,967 GBP2023-07-31
    Officer
    icon of calendar 2016-04-12 ~ 2025-02-03
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2 - Ownership of shares – 75% or more OE
  • 27
    BRANDING CONSULTANTS LIMITED - 2018-06-15
    PREMIER INTERNATIONAL CONSULTANCY LIMITED - 2025-02-26
    SAILING MANAGEMENT LTD - 2021-03-30
    icon of address 5th Floor 22 Eastcheap, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -80,985 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-02-01 ~ 2018-07-10
    IIF 9 - Ownership of shares – 75% or more OE
  • 28
    icon of address Alexandra Durrant & Co, 10a/12a High Street, East Grinstead, West Sussex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    119,826 GBP2024-12-31
    Officer
    icon of calendar 2008-01-03 ~ 2010-05-19
    IIF 57 - Director → ME
  • 29
    icon of address Moorfields Corporate Recovery Limited, 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-05 ~ 2012-09-10
    IIF 47 - Director → ME
  • 30
    icon of address 21 Old Ford Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-11-20 ~ 2002-11-23
    IIF 56 - Director → ME
  • 31
    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 2013-10-02 ~ 2024-06-26
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-26
    IIF 3 - Ownership of shares – 75% or more OE
  • 32
    icon of address 5th Floor 22 Eastcheap, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-15
    Officer
    icon of calendar 2019-11-21 ~ 2024-06-26
    IIF 68 - Director → ME
  • 33
    icon of address 5th Floor 22 Eastcheap, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49,246 GBP2024-06-30
    Officer
    icon of calendar 2013-10-22 ~ 2014-01-10
    IIF 85 - Director → ME
  • 34
    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 2011-08-17 ~ 2014-09-18
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-06
    IIF 5 - Has significant influence or control OE
  • 35
    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 2016-04-14 ~ 2017-11-16
    IIF 82 - 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.