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

Lazaroo-hood, Nicholas Ross Murdoch

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

    Resident in England

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

      IIF 1
  • Lazaroo-hood, Nicholas Ross Murdoch
    British chief executive born in March 1976

    Resident in England

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

      IIF 2
  • Lazaroo-hood, Nicholas Ross Murdoch
    British company director born in March 1976

    Resident in England

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

      IIF 3
  • Lazaroo-hood, Nicholas Ross Murdoch
    British director born in March 1976

    Resident in England

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

      IIF 4 IIF 5
    • One Bartholomew Close, London, EC1A 7BL

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

      IIF 7
  • Lazaroo-hood, Nicholas Ross Murdoch
    British misc born in March 1976

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 9
  • Lazaroo-hood, Nicholas Ross Murdoch
    British company director born in March 1976

    Resident in United Kingdom

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

      IIF 10
    • 27, Old Gloucester Street, London, WC1N 3AX, England

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

    Resident in United Kingdom

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

      IIF 12
    • Landmark, 1 - 3 Whittington Avenue, London, EC3V 1LE, England

      IIF 13
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Lazaroo-hood, Nicholas Ross Murdoch
    Irish founder born in March 1976

    Resident in United Kingdom

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

      IIF 17
  • Mr Nicholas Ross Murdoch Lazaroo-hood
    British born in March 1976

    Resident in England

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

      IIF 18 IIF 19
    • 1, Whittington Avenue, London, EC3V 1LE, England

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 22
    • 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 23 IIF 24
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Nicholas Ross Murdoch Lazaroo-hood
    Irish born in March 1976

    Resident in United Kingdom

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

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    LANDMARK PROPERTY AGENCIES LIMITED - 2019-04-29
    DAR GROUP LIMITED - 2018-05-16
    Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2019-01-02 ~ now
    IIF 16 - director → ME
  • 2
    1b Winscombe Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -30,104 GBP2023-08-31
    Officer
    2025-03-11 ~ now
    IIF 21 - director → ME
  • 3
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    25,784 GBP2023-09-30
    Officer
    2018-12-27 ~ now
    IIF 2 - director → ME
    Person with significant control
    2018-12-27 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    85 Gracechurch Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-07-13 ~ dissolved
    IIF 9 - director → ME
  • 5
    Princess Caroline House, High Street, Southend-on-sea, England
    Dissolved corporate (3 parents)
    Officer
    2017-06-21 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-06-21 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-10-22 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    RJPCM LIMITED - 2021-06-10
    Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom
    Corporate (2 parents)
    Total liabilities (Company account)
    100 GBP2024-05-31
    Officer
    2021-05-18 ~ now
    IIF 7 - director → ME
    Person with significant control
    2021-05-18 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    44,156 GBP2023-09-30
    Officer
    2018-01-29 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 9
    1 Whittington Avenue, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-05-11 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-05-11 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    LANDMARK CYBER LIMITED - 2019-04-30
    DAR INTERNATIONAL LIMITED - 2018-06-08
    6th Floor 85 Gracechurch Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    120 GBP2021-02-28
    Officer
    2019-01-02 ~ dissolved
    IIF 12 - director → ME
  • 11
    1 Glenvale Park, Glynn, Larne, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    -527,949 GBP2024-03-31
    Officer
    2021-10-29 ~ now
    IIF 4 - director → ME
  • 12
    1 Whittington Avenue, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-12-13 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2022-12-13 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 13
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2019-01-08 ~ now
    IIF 1 - director → ME
    Person with significant control
    2019-01-08 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    1 Whittington Avenue, London, England
    Corporate (4 parents)
    Officer
    2023-04-15 ~ 2023-11-09
    IIF 6 - director → ME
  • 2
    LANDMARK MGA LIMITED - 2021-03-12
    68 Lampits Hill, Corringham, Stanford-le-hope, Essex, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    120 GBP2023-09-30
    Officer
    2019-07-20 ~ 2022-01-11
    IIF 14 - director → ME
  • 3
    LANDMARK CYBER LIMITED - 2018-06-07
    LANDMARK HOLDING GROUP LIMITED - 2018-06-06
    Landmark, 1 - 3 Whittington Avenue, London, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    448,690 GBP2023-09-28
    Officer
    2018-06-01 ~ 2025-01-31
    IIF 13 - director → ME
    Person with significant control
    2019-01-08 ~ 2025-01-31
    IIF 27 - Right to appoint or remove directors OE
  • 4
    GREENWICH UNDERWRITING LIMITED - 2018-10-24
    ST. DUNSTANS UNDERWRITING LIMITED - 2012-01-06
    STAPLEMILL LTD. - 2004-06-01
    Landmark, 1 - 3 Whittington Avenue, London, England
    Corporate (3 parents)
    Equity (Company account)
    827,622 GBP2023-09-28
    Officer
    2019-04-01 ~ 2022-10-10
    IIF 15 - director → ME
  • 5
    Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    44,156 GBP2023-09-30
    Person with significant control
    2018-01-30 ~ 2021-03-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 6
    MRSL ENTERPRISE LIMITED - 2024-10-02
    Vickers House, Priestley Road, Basingstoke, England
    Corporate (5 parents)
    Officer
    2017-03-23 ~ 2017-06-19
    IIF 10 - director → ME
  • 7
    1 Glenvale Park, Glynn, Larne, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    -527,949 GBP2024-03-31
    Person with significant control
    2021-10-29 ~ 2023-06-28
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
© 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.