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 Sultan Azam

    Related profiles found in government register
  • Mr Sultan Azam
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Rigg Approach, London, E10 7QN, England

      IIF 1
  • Mr Shabir Sultan Azam
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Rigg Approach, London, E10 7QN, United Kingdom

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • Mill Hill House, 6 The Broadway, Suite 129, London, NW7 3LL, England

      IIF 4
  • Mr. Shabir Sultan Azam
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 120, C/o Pureace Solutions Limited, Moorgate, 3rd Floor, London, EC2M 6UR, England

      IIF 5
  • Azam, Sultan
    British company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Rigg Approach, London, E10 7QN, England

      IIF 6
  • Azam, Sultan
    British manager born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 116, Ballards Lane, Suite 120, London, N3 2DN, England

      IIF 7
  • Mr. Muazzam Azam
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Office 3 Griffin House, 12 Rigg Approach, London, E10 7QN

      IIF 8
  • Mr Shabir Sultan Azam
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Mill Hill House, 6 The Broadway, Suite 129, London, NW7 3LL, England

      IIF 9
  • Mr Mohammed Azam
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 12, Rigg Approach, Office 3, London, E10 7QN, England

      IIF 10
    • 120, C/o Pureace Solutions Limited, Moorgate, 3rd Floor, London, EC2M 6UR, England

      IIF 11
    • 120, Moorgate, 3rd Floor, London, EC2M 6UR, United Kingdom

      IIF 12
    • 26, Cheering Lane, Office 236, London, E20 1BD, England

      IIF 13
    • 471, Lea Bridge Road, London, E10 7EA, England

      IIF 14
    • Office 1, 12, Rigg Approach, London, E10 7QN, England

      IIF 15
    • Office 2, Griffin House, 12 Riggs Approach, London, E10 7QN, England

      IIF 16
    • Office 4 Griffin House, 12 Rigg Approach, London, E10 7QN

      IIF 17
  • Azam, Muazzam
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Office 3 Griffin House, 12 Rigg Approach, London, E10 7QN

      IIF 18
  • Azam, Shabir Sultan
    British company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Rigg Approach, London, E10 7QN, England

      IIF 19
    • 12, Rigg Approach, London, E10 7QN, United Kingdom

      IIF 20
    • 120, C/o Pureace Solutions Limited, Moorgate, 3rd Floor, London, EC2M 6UR, England

      IIF 21 IIF 22
  • Azam, Shabir Sultan
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 153a Anson Road, London, NW2 4AL

      IIF 23
    • Azam House, 100 Violet Road Bow, London, E3 3QH

      IIF 24
  • Azam, Shabir Sultan
    British entrepreneur born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 120, C/o Pureace Solutions Limited, Moorgate, 3rd Floor, London, EC2M 6UR, England

      IIF 25
  • Azam, Shabir Sultan
    British manager born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Rigg Approach, London, E10 7QN, United Kingdom

      IIF 26
  • Azam, Shabir Sultan
    British managing director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 153a Anson Road, London, NW2 4AL

      IIF 27
  • Azam, Shabir Sultan
    British none born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Rigg Approach, London, E10 7QN, England

      IIF 28
  • Mohammed, Azam, Mr.
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 26, Cheering Lane, Office 236, London, E20 1BD, England

      IIF 29
  • Azam, Mohammed
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 17 Kensington Avenue, Manor Park, London, E12 6NW

      IIF 30
  • Azam, Mohammed
    British entrepreneur born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Mill Hill House, 6 The Broadway, Suite 129, London, NW7 3LL, England

      IIF 31
  • Azam, Mohammed
    British manager born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5, Avondale Avenue, London, N12 8EP, United Kingdom

      IIF 32
  • Mohammed, Azam
    British director born in November 1958

    Registered addresses and corresponding companies
  • Mr Shabir Sultan Azam
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill Hill House, 6 The Broadway, Suite 129, London, NW7 3LL, England

      IIF 35
  • Mr. Mohammed Muazzam Azam
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 12, Rigg Approach, London, E10 7QN, England

      IIF 36 IIF 37
    • 120, C/o Pureace Solutions Limited, Moorgate, 3rd Floor, London, EC2M 6UR, England

      IIF 38
  • Azam, Mohammed Muazzam
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 120, C/o Pureace Solutions Limited, Moorgate, 3rd Floor, London, EC2M 6UR, England

      IIF 39 IIF 40
  • Azam, Mohammed Muazzam
    British entrepreneur born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Office 2, Griffin House, 12 Riggs Approach, London, E10 7QN, England

      IIF 41
  • Azam, Mohammed Muazzam
    British none born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 100, Violet Road, London, E3 3QH, England United Kingdom

      IIF 42
    • 100, Violet Road, London, E3 3QH, United Kingdom

      IIF 43
  • Azam, Shabir Sultan
    British director born in April 1987

    Registered addresses and corresponding companies
    • 17 Kensington Avenue, Manor Park, London, E12 6NW

      IIF 44
  • Mr Mohammed Azam
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Violet Road, London, E3 3QH, England

      IIF 45
    • 12, Rigg Approach, London, E10 7QN, England

      IIF 46 IIF 47 IIF 48
    • 12, Rigg Approach, London, E10 7QN, United Kingdom

      IIF 49 IIF 50 IIF 51
    • 26, Cheering Lane, London, E20 1BD, United Kingdom

      IIF 53
    • 26, Cheering Lane, Office 236, London, E20 1BD, England

      IIF 54
    • 471, Ground Floor, Lea Bridge Road, London, E10 7EA, England

      IIF 55
    • 471, Lea Bridge Road, London, E10 7EA, England

      IIF 56
    • Office 01, 12 Rigg Approach, London, E10 7QN, United Kingdom

      IIF 57
    • Workshops, 12 Rigg Approach, London, E10 7QN, England

      IIF 58
  • Azam, Mohammed
    British

    Registered addresses and corresponding companies
    • 17 Kensington Avenue, Manor Park, London, E12 6NW

      IIF 59
    • Office 2, Griffin House, 12 Riggs Approach, London, E10 7QN, England

      IIF 60
  • Azam, Mohammed
    born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 120, Moorgate, 3rd Floor, London, EC2M 6UR, United Kingdom

      IIF 61
  • Azam, Mohammed
    British company director born in November 1958

    Registered addresses and corresponding companies
    • 66 Great Western Road, Notting Hill, London, W11 1AF

      IIF 62
  • Azam, Mohammed
    British director born in November 1958

    Registered addresses and corresponding companies
    • 66 Great Western Road, Notting Hill, London, W11 1AF

      IIF 63
  • Azam, Mohammed
    British manager born in November 1958

    Registered addresses and corresponding companies
    • 66 Great Western Road, Notting Hill, London, W11 1AF

      IIF 64
  • Azam, Mohammed Muazzam, Mr.
    British business man born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 100, Violet Road, London, E3 3QH

      IIF 65
  • Azam, Mohammed Muazzam, Mr.
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 26, Cheering Lane, Office 236, London, E20 1BD, England

      IIF 66
    • Griffin House, 12 Rigg Approach, London, Leyton, E10 7QN, United Kingdom

      IIF 67
  • Azam, Sahbir Sultan
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Violet Road, Bow, London, E3 3QH, United Kingdom

      IIF 68
  • Azam, Shabir Sultan
    born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Moorgate, 3rd Floor, London, EC2M 6UR, United Kingdom

      IIF 69
  • Azam, Shabir Sultan
    British proprietor born in April 1987

    Resident in United Kingdom

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

      IIF 70
    • Mill Hill House, 6 The Broadway, Suite 129, London, NW7 3LL, England

      IIF 71
  • Azam, Mohammed
    British company director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Rigg Approach, London, E10 7QN, England

      IIF 72
    • 12, Rigg Approach, London, E10 7QN, United Kingdom

      IIF 73 IIF 74 IIF 75
    • 471, Lea Bridge Road, London, E10 7EA, England

      IIF 76 IIF 77
    • Workshops, 12 Rigg Approach, London, E10 7QN, England

      IIF 78
  • Azam, Mohammed
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Office 1, 1st Floor, Rigg Approach, London, E10 7QN, England

      IIF 79
    • 12, Rigg Approach, London, E10 7QN, England

      IIF 80 IIF 81
    • 12, Rigg Approach, London, E10 7QN, United Kingdom

      IIF 82 IIF 83 IIF 84
    • 12, Rigg Approach, Office 3, London, E10 7QN, England

      IIF 86
    • 12 Rigg Approach, Rigg Approach, London, E10 7QN, England

      IIF 87
    • 26, Cheering Lane, Office 236, London, London, E20 1BD, United Kingdom

      IIF 88
    • 471, Ground Floor, Lea Bridge Road, London, E10 7EA, United Kingdom

      IIF 89
    • Griffin House, 12 Rigg Approach, London, Leyton, E10 7QN, United Kingdom

      IIF 90
    • Office 01, 12 Rigg Approach, London, E10 7QN, United Kingdom

      IIF 91
  • Azam, Mohammed
    British entrepreneur born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Ballards Lane, Suite 120, London, N3 2DN, England

      IIF 92
    • 120, C/o Pureace Solutions Limited, Moorgate, 3rd Floor, London, EC2M 6UR, England

      IIF 93
    • Office 4 Griffin House, 12 Rigg Approach, London, E10 7QN

      IIF 94
  • Azam, Mohammed
    British manager born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Griffin House, 12 Rigg Approach, London, Leyton, E10 7QN, United Kingdom

      IIF 95
    • Office 5 Griffin House, 12 Rigg Approach, London, E10 7QN

      IIF 96
  • Mr Mohammed Muazzam Azam
    British born in March 1990

    Resident in United Kingdom

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

      IIF 97
    • Office 2, Griffin House, 12 Riggs Approach, London, E10 7QN, England

      IIF 98
    • 19, Baker Street, Weybridge, Surrey, KT13 8AE, England

      IIF 99
  • Azam, Mohammed

    Registered addresses and corresponding companies
    • 100, Violet Road, Bow, London, E3 3QH, United Kingdom

      IIF 100
  • Azam, Mohammed Muazzam
    born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Moorgate, 3rd Floor, London, EC2M 6UR, United Kingdom

      IIF 101
  • Azam, Mohammed Muazzam
    British businessman born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 5 Griffin House, 12 Rigg Approach, London, E10 7QN

      IIF 102
  • Azam, Mohammed Muazzam
    British proprietor born in March 1990

    Resident in United Kingdom

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

      IIF 103
  • Azzam, Mohamed Muazzam
    British manager born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2, Griffin House, 12 Riggs Approach, London, E10 7QN, England

      IIF 104
child relation
Offspring entities and appointments
Active 26
  • 1
    18 Carlisle Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -47,813 GBP2023-09-30
    Officer
    2019-09-30 ~ now
    IIF 85 - director → ME
    Person with significant control
    2019-09-30 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 2
    Office 2, Griffin House, 12 Riggs Approach, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,914,723 GBP2024-03-31
    Officer
    2011-06-30 ~ now
    IIF 104 - director → ME
    Person with significant control
    2018-03-02 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    12 Rigg Approach, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-26 ~ dissolved
    IIF 84 - director → ME
  • 4
    100 Violet Road, Bow, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-11 ~ dissolved
    IIF 43 - director → ME
    2011-03-14 ~ dissolved
    IIF 100 - secretary → ME
  • 5
    26 Cheering Lane, Office 236, London, England
    Corporate (1 parent)
    Equity (Company account)
    -843,968 GBP2022-12-31
    Officer
    2018-12-11 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    GRENFELL LONDON LIMITED - 2021-08-11
    471 Ground Floor, Lea Bridge Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2022-08-31 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2022-08-31 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 7
    12 Rigg Approach, London, England
    Corporate (2 parents)
    Equity (Company account)
    -423,765 GBP2023-02-28
    Officer
    2021-05-31 ~ now
    IIF 81 - director → ME
  • 8
    Office 1, 12 Rigg Approach, London, England
    Corporate (1 parent)
    Equity (Company account)
    -210,945 GBP2023-03-31
    Officer
    2023-07-11 ~ now
    IIF 87 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    Office 3 Griffin House, 12 Rigg Approach, London
    Corporate (1 parent)
    Equity (Company account)
    1,098 GBP2023-12-31
    Officer
    2012-12-04 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    12 Rigg Approach, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-01-10 ~ now
    IIF 82 - director → ME
    Person with significant control
    2020-01-10 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 11
    Mill Hill House 6 The Broadway, Suite 129, London, England
    Corporate (1 parent)
    Equity (Company account)
    798 GBP2023-04-30
    Officer
    2018-04-09 ~ now
    IIF 71 - director → ME
    Person with significant control
    2018-04-09 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    20-22 Wenlock Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    2018-04-19 ~ now
    IIF 103 - director → ME
    IIF 70 - director → ME
    Person with significant control
    2018-04-19 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 97 - Has significant influence or controlOE
  • 13
    12 Rigg Approach, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    2019-12-31 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2019-12-31 ~ 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
  • 14
    12 Office 1, 1st Floor, Rigg Approach, London, England
    Corporate (2 parents)
    Equity (Company account)
    315,393 GBP2024-03-31
    Officer
    2024-03-19 ~ now
    IIF 79 - director → ME
  • 15
    12 Rigg Approach, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-18 ~ now
    IIF 73 - director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 16
    100 Violet Road, London
    Corporate (2 parents)
    Officer
    2006-10-25 ~ now
    IIF 44 - director → ME
  • 17
    12 Rigg Approach, London, England
    Corporate (1 parent)
    Officer
    2017-03-01 ~ now
    IIF 61 - llp-designated-member → ME
    IIF 101 - llp-designated-member → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to surplus assets - 75% or moreOE
    IIF 12 - Right to appoint or remove membersOE
  • 18
    Workshops, 12 Rigg Approach, London, England
    Corporate (1 parent)
    Officer
    2023-11-03 ~ now
    IIF 78 - director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 19
    12 Rigg Approach, Office 3, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2015-06-01 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 20
    TYLER DENNYSON LIMITED - 2019-07-24
    12 Rigg Approach, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2019-07-23 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 21
    Office 4 Griffin House, 12 Rigg Approach, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2014-02-04 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 22
    471 Lea Bridge Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2020-06-01 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 23
    Office 01 12 Rigg Approach, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-03 ~ now
    IIF 91 - director → ME
    Person with significant control
    2024-08-03 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 24
    AL MADINAH HAJJ AND UMRAH LONDON LTD - 2021-11-04
    12 Rigg Approach, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    2019-12-30 ~ dissolved
    IIF 74 - director → ME
  • 25
    WARRICK LTD. - 2021-02-04
    BRAMBLE (LONDON) LIMITED - 2021-01-13
    12 Rigg Approach, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -639,932 GBP2024-01-31
    Officer
    2023-07-31 ~ now
    IIF 80 - director → ME
    Person with significant control
    2019-01-31 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 26
    12 Rigg Approach, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-08-05 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    Office 2, Griffin House, 12 Riggs Approach, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,914,723 GBP2024-03-31
    Officer
    2002-03-04 ~ 2004-08-26
    IIF 63 - director → ME
    2006-11-20 ~ 2011-03-02
    IIF 27 - director → ME
    2005-04-07 ~ 2006-11-30
    IIF 34 - director → ME
    Person with significant control
    2017-03-04 ~ 2018-03-02
    IIF 98 - Ownership of shares – 75% or more OE
  • 2
    100 Violet Road, Bow, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-14 ~ 2011-05-12
    IIF 68 - director → ME
  • 3
    GRENFELL UK LIMITED - 2009-07-14
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (2 parents)
    Officer
    2004-02-13 ~ 2006-11-30
    IIF 64 - director → ME
    2006-11-20 ~ 2007-08-01
    IIF 23 - director → ME
  • 4
    26 Cheering Lane, Office 236, London, England
    Corporate (1 parent)
    Equity (Company account)
    -843,968 GBP2022-12-31
    Officer
    2015-01-19 ~ 2018-12-11
    IIF 102 - director → ME
    2013-12-13 ~ 2017-02-01
    IIF 96 - director → ME
  • 5
    ROCKY E10 LIMITED - 2019-02-27
    26 Cheering Lane, Office 236, London, England
    Corporate (1 parent)
    Equity (Company account)
    -120,749 GBP2023-12-31
    Officer
    2021-06-29 ~ 2021-11-03
    IIF 66 - director → ME
    2018-12-05 ~ 2021-06-15
    IIF 67 - director → ME
    2016-12-08 ~ 2018-12-05
    IIF 95 - director → ME
    2021-06-15 ~ 2021-06-29
    IIF 90 - director → ME
    Person with significant control
    2016-12-08 ~ 2021-11-03
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 54 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Has significant influence or control as a member of a firm OE
  • 6
    GRENFELL LONDON LIMITED - 2021-08-11
    471 Ground Floor, Lea Bridge Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    2019-06-25 ~ 2021-08-10
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 7
    AL MADINAH HAJJ & UMRAH LTD. - 2019-09-27
    CASPIAN MEADOW LIMITED - 2019-07-03
    100 Violet Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2016-04-01 ~ 2017-03-16
    IIF 65 - director → ME
    2019-07-03 ~ 2019-09-26
    IIF 77 - director → ME
    Person with significant control
    2016-04-10 ~ 2019-09-02
    IIF 36 - Ownership of shares – 75% or more OE
    2019-09-02 ~ 2019-09-26
    IIF 45 - Ownership of shares – 75% or more OE
  • 8
    12 Rigg Approach, London, England
    Corporate (2 parents)
    Equity (Company account)
    -423,765 GBP2023-02-28
    Officer
    2019-06-24 ~ 2019-07-24
    IIF 40 - director → ME
    2018-11-12 ~ 2018-11-30
    IIF 39 - director → ME
    2014-02-04 ~ 2019-06-24
    IIF 93 - director → ME
    2019-06-24 ~ 2019-10-16
    IIF 22 - director → ME
    2018-11-12 ~ 2018-11-30
    IIF 21 - director → ME
    2017-04-05 ~ 2017-05-17
    IIF 25 - director → ME
    2019-10-22 ~ 2024-03-19
    IIF 19 - director → ME
    2019-09-02 ~ 2021-05-27
    IIF 72 - director → ME
    Person with significant control
    2017-02-04 ~ 2019-06-24
    IIF 11 - Ownership of shares – 75% or more OE
    2019-06-24 ~ 2019-09-02
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    2019-06-24 ~ 2019-10-16
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    2019-10-16 ~ 2020-03-01
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    2021-11-04 ~ 2024-04-15
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    2024-11-05 ~ 2024-12-05
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Right to appoint or remove directors OE
  • 9
    Office 1, 12 Rigg Approach, London, England
    Corporate (1 parent)
    Equity (Company account)
    -210,945 GBP2023-03-31
    Officer
    2017-01-01 ~ 2023-07-11
    IIF 7 - director → ME
    2015-09-22 ~ 2019-11-01
    IIF 92 - director → ME
  • 10
    12 Office 1, 1st Floor, Rigg Approach, London, England
    Corporate (2 parents)
    Equity (Company account)
    315,393 GBP2024-03-31
    Officer
    2019-08-08 ~ 2023-07-17
    IIF 31 - director → ME
    2015-02-01 ~ 2016-06-01
    IIF 41 - director → ME
    2012-05-03 ~ 2014-10-01
    IIF 42 - director → ME
    2002-05-03 ~ 2004-08-26
    IIF 62 - director → ME
    2006-11-20 ~ 2011-03-02
    IIF 24 - director → ME
    2006-05-01 ~ 2006-11-30
    IIF 33 - director → ME
    2013-04-01 ~ 2024-03-19
    IIF 28 - director → ME
    2009-03-30 ~ 2023-07-17
    IIF 60 - secretary → ME
    Person with significant control
    2017-04-08 ~ 2018-04-01
    IIF 99 - Ownership of shares – 75% or more OE
    2018-04-01 ~ 2023-07-17
    IIF 9 - Ownership of shares – 75% or more OE
    2023-07-17 ~ 2023-09-11
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    100 Violet Road, London
    Corporate (2 parents)
    Officer
    2006-10-25 ~ 2007-08-01
    IIF 30 - director → ME
    2006-10-25 ~ 2009-03-30
    IIF 59 - secretary → ME
  • 12
    12 Rigg Approach, London, England
    Corporate (1 parent)
    Officer
    2017-03-01 ~ 2024-03-19
    IIF 69 - llp-designated-member → ME
  • 13
    471 Lea Bridge Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2016-11-30 ~ 2019-12-04
    IIF 32 - director → ME
    Person with significant control
    2016-11-30 ~ 2019-12-04
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Has significant influence or control as a member of a firm OE
  • 14
    AL MADINAH HAJJ AND UMRAH LONDON LTD - 2021-11-04
    12 Rigg Approach, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    2019-11-01 ~ 2019-12-30
    IIF 26 - director → ME
    2019-10-30 ~ 2019-11-01
    IIF 75 - director → ME
  • 15
    WARRICK LTD. - 2021-02-04
    BRAMBLE (LONDON) LIMITED - 2021-01-13
    12 Rigg Approach, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -639,932 GBP2024-01-31
    Officer
    2019-01-31 ~ 2023-04-01
    IIF 88 - director → ME
© 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.