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

Azam, Shabir Sultan

    Related profiles found in government register
  • Azam, Shabir Sultan
    British director born in April 1987

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

      IIF 1
  • Azam, Shabir Sultan
    British company director born in April 1987

    Resident in England

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

      IIF 2
    • icon of address 12, Rigg Approach, London, E10 7QN, United Kingdom

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

      IIF 4 IIF 5
  • Azam, Shabir Sultan
    British director born in April 1987

    Resident in England

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

      IIF 6
    • icon of address Azam House, 100 Violet Road Bow, London, E3 3QH

      IIF 7
  • Azam, Shabir Sultan
    British entrepreneur born in April 1987

    Resident in England

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

      IIF 8
  • Azam, Shabir Sultan
    British manager born in April 1987

    Resident in England

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

      IIF 9
  • Azam, Shabir Sultan
    British managing director born in April 1987

    Resident in England

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

      IIF 10
  • Azam, Shabir Sultan
    British none born in April 1987

    Resident in England

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

      IIF 11
  • Azam, Shabir Sultan
    born in April 1987

    Resident in United Kingdom

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

      IIF 12
  • Azam, Shabir Sultan
    British proprietor born in April 1987

    Resident in United Kingdom

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

      IIF 13
    • icon of address Mill Hill House, 6 The Broadway, Suite 129, London, NW7 3LL, England

      IIF 14
  • Azam, Sultan
    British company director born in April 1987

    Resident in England

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

      IIF 15
  • Azam, Sultan
    British manager born in April 1987

    Resident in England

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

      IIF 16
  • Azam, Mohammed
    British company director born in November 1958

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

      IIF 17
  • Azam, Mohammed
    British director born in November 1958

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

      IIF 18
  • Azam, Mohammed
    British manager born in November 1958

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

      IIF 19
  • Azam, Sahbir Sultan
    British director born in April 1987

    Resident in United Kingdom

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

      IIF 20
  • Mr Shabir Sultan Azam
    British born in April 1987

    Resident in England

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

      IIF 21
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • icon of address Mill Hill House, 6 The Broadway, Suite 129, London, NW7 3LL, England

      IIF 23
  • Azam, Mohammed
    British

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

      IIF 24
    • icon of address Office 2, Griffin House, 12 Riggs Approach, London, E10 7QN, England

      IIF 25
  • Mr. Shabir Sultan Azam
    British born in April 1987

    Resident in England

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

      IIF 26
  • Mohammed, Azam
    British director born in November 1958

    Registered addresses and corresponding companies
  • Mr Shabir Sultan Azam
    British born in November 1958

    Resident in England

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

      IIF 29
  • Azam, Mohammed Muazzam
    British company director born in March 1990

    Resident in England

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

      IIF 30 IIF 31
  • Azam, Mohammed Muazzam
    British entrepreneur born in March 1990

    Resident in England

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

      IIF 32
  • Azam, Mohammed Muazzam
    British none born in March 1990

    Resident in England

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

      IIF 33
    • icon of address 100, Violet Road, London, E3 3QH, United Kingdom

      IIF 34
  • Azam, Muazzam
    British director born in March 1990

    Resident in England

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

      IIF 35
  • Mr Sultan Azam
    British born in April 1987

    Resident in England

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

      IIF 36
  • Azam, Mohammed
    born in November 1958

    Resident in England

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

      IIF 37
  • Azam, Mohammed
    British director born in November 1958

    Resident in England

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

      IIF 38
  • Azam, Mohammed
    British entrepreneur born in November 1958

    Resident in England

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

      IIF 39
  • Azam, Mohammed
    British manager born in November 1958

    Resident in England

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

      IIF 40
  • Mr Shabir Sultan Azam
    British born in April 1987

    Resident in United Kingdom

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

      IIF 41
  • Azam, Mohammed

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

      IIF 42
  • Azam, Mohammed Muazzam
    born in March 1990

    Resident in United Kingdom

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

      IIF 43
  • Mr Mohammed Azam
    British born in November 1958

    Resident in England

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

      IIF 44
    • icon of address 120, C/o Pureace Solutions Limited, Moorgate, 3rd Floor, London, EC2M 6UR, England

      IIF 45
    • icon of address 120, Moorgate, 3rd Floor, London, EC2M 6UR, United Kingdom

      IIF 46
    • icon of address 26, Cheering Lane, Office 236, London, E20 1BD, England

      IIF 47
    • icon of address 471, Lea Bridge Road, London, E10 7EA, England

      IIF 48
    • icon of address Office 1, 12, Rigg Approach, London, E10 7QN, England

      IIF 49
    • icon of address Office 2, Griffin House, 12 Riggs Approach, London, E10 7QN, England

      IIF 50
    • icon of address Office 4 Griffin House, 12 Rigg Approach, London, E10 7QN

      IIF 51
  • Azam, Mohammed Muazzam, Mr.
    British business man born in March 1990

    Resident in England

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

      IIF 52
  • Azam, Mohammed Muazzam, Mr.
    British director born in March 1990

    Resident in England

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

      IIF 53
    • icon of address Griffin House, 12 Rigg Approach, London, Leyton, E10 7QN, United Kingdom

      IIF 54
  • Mr. Muazzam Azam
    British born in March 1990

    Resident in England

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

      IIF 55
  • Mohammed, Azam, Mr.
    British company director born in November 1958

    Resident in England

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

      IIF 56
  • Azam, Mohammed Muazzam
    British businessman born in March 1990

    Resident in United Kingdom

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

      IIF 57
  • Azam, Mohammed Muazzam
    British proprietor born in March 1990

    Resident in United Kingdom

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

      IIF 58
  • Azzam, Mohamed Muazzam
    British manager born in March 1990

    Resident in United Kingdom

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

      IIF 59
  • Azam, Mohammed
    British company director born in November 1958

    Resident in United Kingdom

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

      IIF 60
    • icon of address 12, Rigg Approach, London, E10 7QN, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address 471, Lea Bridge Road, London, E10 7EA, England

      IIF 64 IIF 65
    • icon of address Workshops, 12 Rigg Approach, London, E10 7QN, England

      IIF 66
  • Azam, Mohammed
    British director born in November 1958

    Resident in United Kingdom

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

      IIF 67
    • icon of address 12, Rigg Approach, London, E10 7QN, England

      IIF 68 IIF 69
    • icon of address 12, Rigg Approach, London, E10 7QN, United Kingdom

      IIF 70 IIF 71 IIF 72
    • icon of address 12, Rigg Approach, Office 3, London, E10 7QN, England

      IIF 74
    • icon of address 12 Rigg Approach, Rigg Approach, London, E10 7QN, England

      IIF 75
    • icon of address 26, Cheering Lane, Office 236, London, London, E20 1BD, United Kingdom

      IIF 76
    • icon of address 471, Ground Floor, Lea Bridge Road, London, E10 7EA, United Kingdom

      IIF 77
    • icon of address Griffin House, 12 Rigg Approach, London, Leyton, E10 7QN, United Kingdom

      IIF 78
    • icon of address Office 01, 12 Rigg Approach, London, E10 7QN, United Kingdom

      IIF 79
  • Azam, Mohammed
    British entrepreneur born in November 1958

    Resident in United Kingdom

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

      IIF 80
    • icon of address 120, C/o Pureace Solutions Limited, Moorgate, 3rd Floor, London, EC2M 6UR, England

      IIF 81
    • icon of address Office 4 Griffin House, 12 Rigg Approach, London, E10 7QN

      IIF 82
  • Azam, Mohammed
    British manager born in November 1958

    Resident in United Kingdom

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

      IIF 83
    • icon of address Office 5 Griffin House, 12 Rigg Approach, London, E10 7QN

      IIF 84
  • Mr. Mohammed Muazzam Azam
    British born in March 1990

    Resident in England

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

      IIF 85 IIF 86
    • icon of address 120, C/o Pureace Solutions Limited, Moorgate, 3rd Floor, London, EC2M 6UR, England

      IIF 87
  • Mr Mohammed Azam
    British born in November 1958

    Resident in United Kingdom

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

      IIF 88
    • icon of address 12, Rigg Approach, London, E10 7QN, England

      IIF 89 IIF 90 IIF 91
    • icon of address 12, Rigg Approach, London, E10 7QN, United Kingdom

      IIF 92 IIF 93 IIF 94
    • icon of address 26, Cheering Lane, London, E20 1BD, United Kingdom

      IIF 96
    • icon of address 26, Cheering Lane, Office 236, London, E20 1BD, England

      IIF 97
    • icon of address 471, Ground Floor, Lea Bridge Road, London, E10 7EA, England

      IIF 98
    • icon of address 471, Lea Bridge Road, London, E10 7EA, England

      IIF 99
    • icon of address Office 01, 12 Rigg Approach, London, E10 7QN, United Kingdom

      IIF 100
    • icon of address Workshops, 12 Rigg Approach, London, E10 7QN, England

      IIF 101
  • Mr Mohammed Muazzam Azam
    British born in March 1990

    Resident in United Kingdom

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

      IIF 102
    • icon of address Office 2, Griffin House, 12 Riggs Approach, London, E10 7QN, England

      IIF 103
    • icon of address 19, Baker Street, Weybridge, Surrey, KT13 8AE, England

      IIF 104
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 18 Carlisle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,813 GBP2023-09-30
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Office 2, Griffin House, 12 Riggs Approach, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,914,723 GBP2024-03-31
    Officer
    icon of calendar 2011-06-30 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-03-02 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 12 Rigg Approach, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 72 - Director → ME
  • 4
    icon of address 100 Violet Road, Bow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2011-03-14 ~ dissolved
    IIF 42 - Secretary → ME
  • 5
    icon of address 26 Cheering Lane, Office 236, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -843,968 GBP2022-12-31
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 6
    GRENFELL LONDON LIMITED - 2021-08-11
    icon of address 471 Ground Floor, Lea Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 12 Rigg Approach, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -685,347 GBP2024-02-28
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 69 - Director → ME
  • 8
    icon of address Office 1, 12 Rigg Approach, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -217,556 GBP2024-03-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office 3 Griffin House, 12 Rigg Approach, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,098 GBP2023-12-31
    Officer
    icon of calendar 2012-12-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 12 Rigg Approach, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Mill Hill House 6 The Broadway, Suite 129, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,879 GBP2024-08-31
    Officer
    icon of calendar 2018-04-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2018-04-19 ~ now
    IIF 58 - Director → ME
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ now
    IIF 102 - Has significant influence or controlOE
    IIF 22 - Right to appoint or remove directorsOE
  • 13
    icon of address 12 Rigg Approach, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2019-12-31 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 12 Rigg Approach, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 100 Violet Road, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-10-25 ~ now
    IIF 1 - Director → ME
  • 16
    icon of address 12 Rigg Approach, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 37 - LLP Designated Member → ME
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 46 - Right to appoint or remove membersOE
    IIF 46 - Right to surplus assets - 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Workshops, 12 Rigg Approach, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 18
    icon of address 12 Rigg Approach, Office 3, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 19
    TYLER DENNYSON LIMITED - 2019-07-24
    icon of address 12 Rigg Approach, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2019-07-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Office 4 Griffin House, 12 Rigg Approach, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 471 Lea Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Office 01 12 Rigg Approach, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 23
    AL MADINAH HAJJ AND UMRAH LONDON LTD - 2021-11-04
    icon of address 12 Rigg Approach, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    icon of calendar 2019-12-30 ~ dissolved
    IIF 62 - Director → ME
  • 24
    WARRICK LTD. - 2021-02-04
    BRAMBLE (LONDON) LIMITED - 2021-01-13
    icon of address 12 Rigg Approach, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -639,932 GBP2024-01-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 12 Rigg Approach, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address Office 2, Griffin House, 12 Riggs Approach, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,914,723 GBP2024-03-31
    Officer
    icon of calendar 2006-11-20 ~ 2011-03-02
    IIF 10 - Director → ME
    icon of calendar 2002-03-04 ~ 2004-08-26
    IIF 18 - Director → ME
    icon of calendar 2005-04-07 ~ 2006-11-30
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ 2018-03-02
    IIF 103 - Ownership of shares – 75% or more OE
  • 2
    icon of address 100 Violet Road, Bow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ 2011-05-12
    IIF 20 - Director → ME
  • 3
    GRENFELL UK LIMITED - 2009-07-14
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-13 ~ 2006-11-30
    IIF 19 - Director → ME
    icon of calendar 2006-11-20 ~ 2007-08-01
    IIF 6 - Director → ME
  • 4
    icon of address 26 Cheering Lane, Office 236, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -843,968 GBP2022-12-31
    Officer
    icon of calendar 2013-12-13 ~ 2017-02-01
    IIF 84 - Director → ME
    icon of calendar 2015-01-19 ~ 2018-12-11
    IIF 57 - Director → ME
  • 5
    ROCKY E10 LIMITED - 2019-02-27
    icon of address 26 Cheering Lane, Office 236, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -120,749 GBP2023-12-31
    Officer
    icon of calendar 2018-12-05 ~ 2021-06-15
    IIF 54 - Director → ME
    icon of calendar 2021-06-29 ~ 2021-11-03
    IIF 53 - Director → ME
    icon of calendar 2016-12-08 ~ 2018-12-05
    IIF 83 - Director → ME
    icon of calendar 2021-06-15 ~ 2021-06-29
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ 2021-11-03
    IIF 97 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 97 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 97 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Has significant influence or control as a member of a firm OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 6
    GRENFELL LONDON LIMITED - 2021-08-11
    icon of address 471 Ground Floor, Lea Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2019-06-25 ~ 2021-08-10
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 7
    CASPIAN MEADOW LIMITED - 2019-07-03
    AL MADINAH HAJJ & UMRAH LTD. - 2019-09-27
    icon of address 100 Violet Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2016-04-01 ~ 2017-03-16
    IIF 52 - Director → ME
    icon of calendar 2019-07-03 ~ 2019-09-26
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ 2019-09-26
    IIF 88 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-10 ~ 2019-09-02
    IIF 85 - Ownership of shares – 75% or more OE
  • 8
    icon of address 12 Rigg Approach, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -685,347 GBP2024-02-28
    Officer
    icon of calendar 2017-04-05 ~ 2017-05-17
    IIF 8 - Director → ME
    icon of calendar 2019-09-02 ~ 2021-05-27
    IIF 60 - Director → ME
    icon of calendar 2019-06-24 ~ 2019-10-16
    IIF 5 - Director → ME
    icon of calendar 2014-02-04 ~ 2019-06-24
    IIF 81 - Director → ME
    icon of calendar 2018-11-12 ~ 2018-11-30
    IIF 4 - Director → ME
    IIF 30 - Director → ME
    icon of calendar 2019-10-22 ~ 2024-03-19
    IIF 2 - Director → ME
    icon of calendar 2019-06-24 ~ 2019-07-24
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ 2019-10-16
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-02-04 ~ 2019-06-24
    IIF 45 - Ownership of shares – 75% or more OE
    icon of calendar 2019-10-16 ~ 2020-03-01
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
    icon of calendar 2021-11-04 ~ 2024-04-15
    IIF 90 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2019-06-24 ~ 2019-09-02
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2024-11-05 ~ 2024-12-05
    IIF 89 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 89 - Ownership of shares – More than 50% but less than 75% OE
    IIF 89 - Right to appoint or remove directors OE
  • 9
    icon of address Office 1, 12 Rigg Approach, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -217,556 GBP2024-03-31
    Officer
    icon of calendar 2015-09-22 ~ 2019-11-01
    IIF 80 - Director → ME
    icon of calendar 2017-01-01 ~ 2023-07-11
    IIF 16 - Director → ME
  • 10
    icon of address 12 Office 1, 1st Floor, Rigg Approach, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    315,393 GBP2024-03-31
    Officer
    icon of calendar 2002-05-03 ~ 2004-08-26
    IIF 17 - Director → ME
    icon of calendar 2012-05-03 ~ 2014-10-01
    IIF 33 - Director → ME
    icon of calendar 2006-05-01 ~ 2006-11-30
    IIF 27 - Director → ME
    icon of calendar 2024-03-19 ~ 2025-07-14
    IIF 67 - Director → ME
    icon of calendar 2015-02-01 ~ 2016-06-01
    IIF 32 - Director → ME
    icon of calendar 2013-04-01 ~ 2024-03-19
    IIF 11 - Director → ME
    icon of calendar 2019-08-08 ~ 2023-07-17
    IIF 39 - Director → ME
    icon of calendar 2006-11-20 ~ 2011-03-02
    IIF 7 - Director → ME
    icon of calendar 2009-03-30 ~ 2023-07-17
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ 2023-07-17
    IIF 29 - Ownership of shares – 75% or more OE
    icon of calendar 2017-04-08 ~ 2018-04-01
    IIF 104 - Ownership of shares – 75% or more OE
    icon of calendar 2023-07-17 ~ 2023-09-11
    IIF 23 - Ownership of shares – 75% or more OE
  • 11
    icon of address 100 Violet Road, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-10-25 ~ 2007-08-01
    IIF 38 - Director → ME
    icon of calendar 2006-10-25 ~ 2009-03-30
    IIF 24 - Secretary → ME
  • 12
    icon of address 12 Rigg Approach, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ 2024-03-19
    IIF 12 - LLP Designated Member → ME
  • 13
    icon of address 471 Lea Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2016-11-30 ~ 2019-12-04
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2019-12-04
    IIF 48 - Has significant influence or control as a member of a firm OE
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 14
    AL MADINAH HAJJ AND UMRAH LONDON LTD - 2021-11-04
    icon of address 12 Rigg Approach, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    icon of calendar 2019-10-30 ~ 2019-11-01
    IIF 63 - Director → ME
    icon of calendar 2019-11-01 ~ 2019-12-30
    IIF 9 - Director → ME
  • 15
    WARRICK LTD. - 2021-02-04
    BRAMBLE (LONDON) LIMITED - 2021-01-13
    icon of address 12 Rigg Approach, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -639,932 GBP2024-01-31
    Officer
    icon of calendar 2019-01-31 ~ 2023-04-01
    IIF 76 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.