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

Mammadov, Parviz

    Related profiles found in government register
  • Mammadov, Parviz
    Azerbaijani company director born in June 2001

    Resident in Azerbaijan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 1
  • Mammadov, Parviz
    Azerbaijani company director born in February 1988

    Resident in Azerbaijan

    Registered addresses and corresponding companies
    • Apartment 38, House 27, 8th Micro-district, Sumgait City, AZ5000, Azerbaijan

      IIF 2
  • Mammadov, Parviz
    Azerbaijani company director born in August 1988

    Resident in Azerbaijan

    Registered addresses and corresponding companies
    • International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 3
  • Mammadov, Parviz
    Azerbaijani business born in July 1989

    Resident in Azerbaijan

    Registered addresses and corresponding companies
    • 6/64, Parlament, Baku, AZ1021, Azerbaijan

      IIF 4
  • Mammadov, Parviz
    Azerbaijani company director born in February 1997

    Resident in Azerbaijan

    Registered addresses and corresponding companies
    • Flt 32, Apt 52, M Jalal St, 4 Mcr, Baku, AZ1002, Azerbaijan

      IIF 5
  • Mammadov, Parviz
    Azerbaijani company director born in July 1998

    Resident in Azerbaijan

    Registered addresses and corresponding companies
    • Apartment 11, Building 4, 2nd Salyan Lane, Baku City, AZ1010, Azerbaijan

      IIF 6
  • Mammadov, Parvin, Sir
    Azerbaijani accountant born in August 1997

    Resident in Azerbaijan

    Registered addresses and corresponding companies
    • Surakhany District, Yeni Guneshli, V Area, Building 25, Apartment 96, Az1131, Yeni Gunesli, Az1131, V Area, Mehle 25, M. 96, Baku, AZ1131, Azerbaijan

      IIF 7
  • 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 8
  • 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 9
  • Mammadov, Parvin
    Azerbaijani entrepreneur born in October 1988

    Resident in England

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

      IIF 10
    • 18 Charles House, 375 Kensington High Street, London, W14 8QA, England

      IIF 11 IIF 12
    • 293, Fulham Road, London, SW10 9PZ, United Kingdom

      IIF 13
  • Mr Parviz Mammadov
    Azerbaijani born in June 2001

    Resident in Azerbaijan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 14
  • 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 18
    • Unit 1j, Leroy House, 436 Essex Road, London, N1 3QP, England

      IIF 19
  • 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 20
    • 10, Hill Street, Mayfair, London, W1J 5NQ, England

      IIF 21
    • 212, Kensington Park Road, London, W11 1NR, England

      IIF 22
    • Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 23
  • Mammadov, Parvin
    Azerbaijani none born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 24
  • Mr Parviz Mammadov
    Azerbaijani born in February 1988

    Resident in Azerbaijan

    Registered addresses and corresponding companies
    • Apartment 38, House 27, 8th Micro-district, Sumgait City, AZ5000, Azerbaijan

      IIF 25
  • Mr Parviz Mammadov
    Azerbaijani born in July 1989

    Resident in Azerbaijan

    Registered addresses and corresponding companies
    • 6/64, Parlament, Baku, AZ1021, Azerbaijan

      IIF 26
  • Mr Parviz Mammadov
    Azerbaijani born in February 1997

    Resident in Azerbaijan

    Registered addresses and corresponding companies
    • Flt 32, Apt 52, M Jalal St, 4 Mcr, Baku, AZ1002, Azerbaijan

      IIF 27
  • Mr Parviz Mammadov
    Azerbaijani born in July 1998

    Resident in Azerbaijan

    Registered addresses and corresponding companies
    • Apartment 11, Building 4, 2nd Salyan Lane, Baku City, AZ1010, Azerbaijan

      IIF 28
  • Parviz Mammadov
    Azerbaijani born in August 1988

    Resident in Azerbaijan

    Registered addresses and corresponding companies
    • International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 29
  • Sir Parvin Mammadov
    Azerbaijani born in August 1997

    Resident in Azerbaijan

    Registered addresses and corresponding companies
    • Surakhany District, Yeni Guneshli, V Area, Building 25, Apartment 96, Az1131, Yeni Gunesli, Az1131, V Area, Mehle 25, M. 96, Baku, AZ1131, Azerbaijan

      IIF 30
  • Mammadov, Parvin
    born in October 1988

    Resident in United Kingdom

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

      IIF 31
  • Mammadov, Parvin, Sir

    Registered addresses and corresponding companies
    • Surakhany District, Yeni Guneshli, V Area, Building 25, Apartment 96, Az1131, Yeni Gunesli, Az1131, V Area, Mehle 25, M. 96, Baku, AZ1131, Azerbaijan

      IIF 32
  • Mammadov, Parviz

    Registered addresses and corresponding companies
    • 6/64, Parlament, Baku, AZ1021, Azerbaijan

      IIF 33
  • 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 34
  • Mr Parvin Mammadov
    Azerbaijani born in October 1988

    Resident in England

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

      IIF 35
    • 10, Hill Street, Mayfair, London, W1J 5NQ, England

      IIF 36
    • 140 Tabernacle Street, London, EC2A 4SD, England

      IIF 37
    • 212, Kensington Park Road, London, W11 1NR, England

      IIF 38
    • Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 39
  • 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 40
    • Soho Works, 2 Television Centre 101 Wood Ln, London, W12 7FR, United Kingdom

      IIF 41
  • 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 42
    • 10, Theobalds Road, London, WC1X 8PN, England

      IIF 43
    • 293, Fulham Road, London, SW10 9PZ, United Kingdom

      IIF 44
    • Apartment 505, 4 Pearson Square, London, W1T 3BH, United Kingdom

      IIF 45
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 19
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-02 ~ dissolved
    IIF 4 - director → ME
    2023-08-02 ~ dissolved
    IIF 33 - secretary → ME
    Person with significant control
    2023-08-02 ~ 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
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-22 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2023-03-22 ~ 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
  • 3
    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 23 - director → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    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 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 5
    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 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 6
    212 Kensington Park Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -242,296 GBP2018-11-26
    Officer
    2016-05-26 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-05-26 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 7
    W2 Lettings 1 Olympia Mews, Queensway, London
    Dissolved corporate (1 parent)
    Officer
    2013-01-07 ~ dissolved
    IIF 12 - director → ME
  • 8
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-12 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 9
    10-16 Tiller Road, 14/2e Docklands Business Center, London, England
    Corporate (1 parent)
    Officer
    2023-04-24 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-04-24 ~ now
    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
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-29 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2022-04-29 ~ 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
  • 11
    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 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 12
    Soho Works White City 2, Television Centre, 101 Wood Ln, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-16 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-03-10 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 13
    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 9 - director → ME
    Person with significant control
    2016-06-08 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 14
    International House 10 Beaufort Court, Admirals Way, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    11,414 GBP2023-07-31
    Officer
    2020-07-13 ~ now
    IIF 3 - director → ME
    Person with significant control
    2020-07-13 ~ now
    IIF 29 - Has significant influence or controlOE
  • 15
    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
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -218,743 GBP2023-05-31
    Person with significant control
    2020-05-14 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-25 ~ dissolved
    IIF 7 - director → ME
    2023-08-25 ~ dissolved
    IIF 32 - secretary → ME
    Person with significant control
    2023-08-25 ~ 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
  • 17
    Oncu Accountancy Unit 1j Leroy House, 436 Essex Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-04-05 ~ dissolved
    IIF 31 - llp-designated-member → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
  • 18
    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 21 - director → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 19
    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 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - 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 8 - director → ME
  • 2
    Office 408, Screenworks 22 Highbury Grove, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -43,684 GBP2024-12-31
    Officer
    2018-07-02 ~ 2018-07-19
    IIF 17 - director → ME
    2018-05-08 ~ 2018-06-21
    IIF 20 - director → ME
    2017-02-17 ~ 2018-02-21
    IIF 19 - 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
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19,697 GBP2023-07-31
    Officer
    2017-04-10 ~ 2018-02-21
    IIF 16 - director → ME
    Person with significant control
    2017-04-10 ~ 2018-02-21
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors 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
    Corporate (1 parent)
    Equity (Company account)
    -45,738 GBP2024-12-31
    Officer
    2018-07-19 ~ 2020-05-20
    IIF 15 - director → ME
    2017-02-14 ~ 2018-06-21
    IIF 18 - director → ME
    Person with significant control
    2017-02-14 ~ 2018-06-21
    IIF 45 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 45 - Has significant influence or control 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.