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 Parvin Mammadov

    Related profiles found in government register
  • Mr Parvin Mammadov
    Azerbaijani born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 10, Hill Street, London, W1J 5NQ, England

      IIF 1
    • 10, Hill Street, Mayfair, London, W1J 5NQ, England

      IIF 2
    • 140 Tabernacle Street, London, EC2A 4SD, England

      IIF 3
    • 212, Kensington Park Road, London, W11 1NR, England

      IIF 4
    • Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 5
  • Mr Parvin Mammadov
    Azerbaijani born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • W2 Lettings, 1 Olympia Mews, London, W2 3SA

      IIF 6
  • Mr Parvin Mammadov
    Azerbaijani born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hill Street, Mayfair, London, W1J 5NQ, England

      IIF 7
    • 10, Theobalds Road, London, WC1X 8PN, England

      IIF 8
    • 293, Fulham Road, London, SW10 9PZ, United Kingdom

      IIF 9
    • Apartment 505, 4 Pearson Square, London, W1T 3BH, United Kingdom

      IIF 10
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 11
  • Parvin Mammadov
    Azerbaijani born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Shepherds Close, London, W1K 6EA, United Kingdom

      IIF 12
    • Soho Works, 2 Television Centre 101 Wood Ln, London, W12 7FR, United Kingdom

      IIF 13
  • Mammadov, Parvin
    Azerbaijani businessman born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 153-159, Bow Road, London, London, E3 2SE, United Kingdom

      IIF 14
  • Mammadov, Parvin
    Azerbaijani director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 18 Charles House, 385 Kensington High Street, London, W14 8QA, England

      IIF 15
  • Mammadov, Parvin
    Azerbaijani entrepreneur born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 10, Theobalds Road, London, WC1X 8PN, England

      IIF 16
    • 18 Charles House, 375 Kensington High Street, London, W14 8QA, England

      IIF 17 IIF 18
    • 293, Fulham Road, London, SW10 9PZ, United Kingdom

      IIF 19
  • Mammadov, Parvin
    Azerbaijani born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 212, Kensington Park Road, London, W11 1NR, England

      IIF 20
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 21
  • Mammadov, Parvin
    Azerbaijani company director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mammadov, Parvin
    Azerbaijani consultant born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hill Street, Mayfair, London, W1J 5NQ, England

      IIF 25
    • Unit 1j, Leroy House, 436 Essex Road, London, N1 3QP, England

      IIF 26
  • Mammadov, Parvin
    Azerbaijani director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hill Street, London, W1J 5NQ, England

      IIF 27
    • 10, Hill Street, Mayfair, London, W1J 5NQ, England

      IIF 28
    • Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 29
  • Mammadov, Parvin
    born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hill Street, Mayfair, London, W1J 5NQ, England

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -182,443 GBP2020-11-23
    Officer
    2016-12-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    293 Fulham Road, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -46,046 GBP2016-01-31
    Officer
    2015-01-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    LA SCAMPA LTD - 2013-09-25
    10 Theobalds Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -321,199 GBP2018-08-31
    Officer
    2013-02-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 4
    212 Kensington Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -242,296 GBP2018-11-26
    Officer
    2016-05-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-05-26 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    W2 Lettings 1 Olympia Mews, Queensway, London
    Dissolved Corporate (1 parent)
    Officer
    2013-01-07 ~ dissolved
    IIF 18 - Director → ME
  • 6
    Soho Works 2 Television Centre, 101 Wood Ln, Shepherd's Bush, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    Soho Works White City 2, Television Centre, 101 Wood Ln, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-03-10 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    PMGC LTD
    - now
    PARVIN MAMMADOV PMGC LTD - 2016-06-22
    140 Tabernacle Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-06-08 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    THE MEAL KIT COMPANY LTD - 2022-09-16
    THE PIZZA KIT COMPANY LIMITED - 2020-07-01
    Soho Works White City 2, Television Centre, 101 Wood Ln, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -235,904 GBP2024-05-31
    Person with significant control
    2020-05-14 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Oncu Accountancy Unit 1j Leroy House, 436 Essex Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-05 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Office 408, Screenworks 22 Highbury Grove, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,029,347 GBP2019-12-31
    Officer
    2017-02-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    W2 Lettings, 1 Olympia Mews, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -25,008 GBP2016-11-30
    Officer
    2012-11-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    25-27 Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-07-20 ~ 2014-06-01
    IIF 14 - Director → ME
  • 2
    Office 408, Screenworks 22 Highbury Grove, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -43,684 GBP2024-12-31
    Officer
    2018-07-02 ~ 2018-07-19
    IIF 24 - Director → ME
    2017-02-17 ~ 2018-02-21
    IIF 26 - Director → ME
    2018-05-08 ~ 2018-06-21
    IIF 27 - Director → ME
  • 3
    ONCU & PARTNERS LTD - 2021-03-22
    SEAL CAPITAL PARTNERS LIMITED - 2020-02-03
    Office 408, Screenworks 22 Highbury Grove, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,309 GBP2024-07-31
    Officer
    2017-04-10 ~ 2018-02-21
    IIF 23 - Director → ME
    Person with significant control
    2017-04-10 ~ 2018-02-21
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    SOLID GLOBAL INVESTORS UK MANAGEMENT LIMITED - 2018-06-21
    LYDUS CAPITAL & CO. LTD - 2018-06-19
    Office 408, Screenworks 22 Highbury Grove, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -45,738 GBP2024-12-31
    Officer
    2018-07-19 ~ 2020-05-20
    IIF 22 - Director → ME
    2017-02-14 ~ 2018-06-21
    IIF 25 - Director → ME
    Person with significant control
    2017-02-14 ~ 2018-06-21
    IIF 10 - Has significant influence or control OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.