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 Mohammed Azam

    Related profiles found in government register
  • Mr Mohammed Azam
    British born in December 1958

    Resident in England

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

      IIF 1
    • icon of address 120, C/o Pureace Solutions Limited, Moorgate, 3rd Floor, London, EC2M 6UR, England

      IIF 2
    • icon of address 120, Moorgate, 3rd Floor, London, EC2M 6UR, United Kingdom

      IIF 3
    • icon of address 26, Cheering Lane, Office 236, London, E20 1BD, England

      IIF 4
    • icon of address 471, Lea Bridge Road, London, E10 7EA, England

      IIF 5
    • icon of address Office 1, 12, Rigg Approach, London, E10 7QN, England

      IIF 6
    • icon of address Office 2, Griffin House, 12 Riggs Approach, London, E10 7QN, England

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

      IIF 8
  • Azam, Mohammed
    British director born in December 1958

    Resident in England

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

      IIF 9
  • Azam, Mohammed
    British entrepreneur born in December 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 10
  • Azam, Mohammed
    British manager born in December 1958

    Resident in England

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

      IIF 11
  • Mr Mohammed Azam
    British born in December 1958

    Resident in United Kingdom

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

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

      IIF 13 IIF 14 IIF 15
    • icon of address 12, Rigg Approach, London, E10 7QN, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 26, Cheering Lane, London, E20 1BD, United Kingdom

      IIF 20
    • icon of address 26, Cheering Lane, Office 236, London, E20 1BD, England

      IIF 21
    • icon of address 471, Ground Floor, Lea Bridge Road, London, E10 7EA, England

      IIF 22
    • icon of address 471, Lea Bridge Road, London, E10 7EA, England

      IIF 23
    • icon of address Office 01, 12 Rigg Approach, London, E10 7QN, United Kingdom

      IIF 24
    • icon of address Workshops, 12 Rigg Approach, London, E10 7QN, England

      IIF 25
  • Mr Sultan Azam
    British born in May 1987

    Resident in England

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

      IIF 26
  • 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 27
  • 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 28 IIF 29
  • 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 30
  • 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 31
    • icon of address 100, Violet Road, London, E3 3QH, United Kingdom

      IIF 32
  • Mr Shabir Sultan Azam
    British born in December 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 33
  • 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 34 IIF 35
    • icon of address 120, C/o Pureace Solutions Limited, Moorgate, 3rd Floor, London, EC2M 6UR, England

      IIF 36
  • Mohammed, Azam, Mr.
    British company director born in December 1958

    Resident in England

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

      IIF 37
  • Mr Shabir Sultan Azam
    British born in May 1987

    Resident in England

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

      IIF 38
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
    • icon of address Mill Hill House, 6 The Broadway, Suite 129, London, NW7 3LL, England

      IIF 40
  • Azam, Mohammed
    born in December 1958

    Resident in England

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

      IIF 41
  • Azam, Mohammed
    British company director born in December 1958

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

      IIF 42
  • Azam, Mohammed
    British director born in December 1958

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

      IIF 43
  • Azam, Mohammed
    British manager born in December 1958

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

      IIF 44
  • Azam, Muazzam
    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 45
  • Mr. Shabir Sultan Azam
    British born in May 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 46
  • 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 47
  • 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 48
    • icon of address Griffin House, 12 Rigg Approach, London, Leyton, E10 7QN, United Kingdom

      IIF 49
  • Azam, Sultan
    British company director born in May 1987

    Resident in England

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

      IIF 50
  • Azam, Sultan
    British manager born in May 1987

    Resident in England

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

      IIF 51
  • Mohammed, Azam
    British director born in December 1958

    Registered addresses and corresponding companies
  • Azam, Shabir Sultan
    British company director born in May 1987

    Resident in England

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

      IIF 54
    • icon of address 12, Rigg Approach, London, E10 7QN, United Kingdom

      IIF 55
    • icon of address 120, C/o Pureace Solutions Limited, Moorgate, 3rd Floor, London, EC2M 6UR, England

      IIF 56 IIF 57
  • Azam, Shabir Sultan
    British director born in May 1987

    Resident in England

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

      IIF 58
    • icon of address Azam House, 100 Violet Road Bow, London, E3 3QH

      IIF 59
  • Azam, Shabir Sultan
    British entrepreneur born in May 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 60
  • Azam, Shabir Sultan
    British manager born in May 1987

    Resident in England

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

      IIF 61
  • Azam, Shabir Sultan
    British managing director born in May 1987

    Resident in England

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

      IIF 62
  • Azam, Shabir Sultan
    British none born in May 1987

    Resident in England

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

      IIF 63
  • Azam, Mohammed
    British born in December 1958

    Resident in United Kingdom

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

      IIF 64 IIF 65
    • icon of address 12, Rigg Approach, London, E10 7QN, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address 12 Rigg Approach, Rigg Approach, London, E10 7QN, England

      IIF 69
    • icon of address Office 01, 12 Rigg Approach, London, E10 7QN, United Kingdom

      IIF 70
    • icon of address Workshops, 12 Rigg Approach, London, E10 7QN, England

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

    Resident in United Kingdom

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

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

      IIF 73 IIF 74
    • icon of address 471, Lea Bridge Road, London, E10 7EA, England

      IIF 75 IIF 76
  • Azam, Mohammed
    British director born in December 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 77
    • icon of address 12, Rigg Approach, London, E10 7QN, United Kingdom

      IIF 78 IIF 79
    • icon of address 12, Rigg Approach, Office 3, London, E10 7QN, England

      IIF 80
    • icon of address 26, Cheering Lane, Office 236, London, London, E20 1BD, United Kingdom

      IIF 81
    • icon of address 471, Ground Floor, Lea Bridge Road, London, E10 7EA, United Kingdom

      IIF 82
    • icon of address Griffin House, 12 Rigg Approach, London, Leyton, E10 7QN, United Kingdom

      IIF 83
  • Azam, Mohammed
    British entrepreneur born in December 1958

    Resident in United Kingdom

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

      IIF 84
    • icon of address 120, C/o Pureace Solutions Limited, Moorgate, 3rd Floor, London, EC2M 6UR, England

      IIF 85
    • icon of address Office 4 Griffin House, 12 Rigg Approach, London, E10 7QN

      IIF 86
  • Azam, Mohammed
    British manager born in December 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 87
    • icon of address Office 5 Griffin House, 12 Rigg Approach, London, E10 7QN

      IIF 88
  • Azam, Mohammed
    British

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

      IIF 89
    • icon of address Office 2, Griffin House, 12 Riggs Approach, London, E10 7QN, England

      IIF 90
  • 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 91
  • Azam, Mohammed Muazzam
    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 92
  • 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 93
  • 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 94
    • icon of address Office 2, Griffin House, 12 Riggs Approach, London, E10 7QN, England

      IIF 95
    • icon of address 19, Baker Street, Weybridge, Surrey, KT13 8AE, England

      IIF 96
  • Azam, Shabir Sultan
    British director born in May 1987

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

      IIF 97
  • Azzam, Mohamed Muazzam
    British 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 98
  • Mr Shabir Sultan Azam
    British born in May 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 99
  • Azam, Mohammed

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

      IIF 100
  • Azam, Sahbir Sultan
    British director born in May 1987

    Resident in United Kingdom

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

      IIF 101
  • Azam, Shabir Sultan
    born in May 1987

    Resident in United Kingdom

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

      IIF 102
  • Azam, Shabir Sultan
    British born in May 1987

    Resident in United Kingdom

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

      IIF 103
    • icon of address Mill Hill House, 6 The Broadway, Suite 129, London, NW7 3LL, England

      IIF 104
child relation
Offspring entities and appointments
Active 24
  • 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 68 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 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 98 - Director → ME
    Person with significant control
    icon of calendar 2018-03-02 ~ now
    IIF 7 - 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 79 - 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 32 - Director → ME
    icon of calendar 2011-03-14 ~ dissolved
    IIF 100 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 4 - 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 82 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 22 - 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 65 - 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 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 27 - 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 67 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 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 104 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ now
    IIF 99 - 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 103 - Director → ME
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 94 - Has significant influence or controlOE
  • 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 55 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ dissolved
    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
  • 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 66 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 15
    icon of address 100 Violet Road, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-10-25 ~ now
    IIF 97 - Director → ME
  • 16
    icon of address 12 Rigg Approach, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 91 - LLP Designated Member → ME
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 3 - Right to appoint or remove membersOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to surplus assets - 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 71 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 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 80 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 1 - 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 50 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 26 - 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 86 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 8 - 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 75 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 23 - 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 70 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 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 73 - Director → ME
  • 24
    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 78 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
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 2002-03-04 ~ 2004-08-26
    IIF 43 - Director → ME
    icon of calendar 2005-04-07 ~ 2006-11-30
    IIF 53 - Director → ME
    icon of calendar 2006-11-20 ~ 2011-03-02
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ 2018-03-02
    IIF 95 - 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 101 - 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 44 - Director → ME
    icon of calendar 2006-11-20 ~ 2007-08-01
    IIF 58 - 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 2015-01-19 ~ 2018-12-11
    IIF 93 - Director → ME
    icon of calendar 2013-12-13 ~ 2017-02-01
    IIF 88 - 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 2021-06-29 ~ 2021-11-03
    IIF 48 - Director → ME
    icon of calendar 2016-12-08 ~ 2018-12-05
    IIF 87 - Director → ME
    icon of calendar 2018-12-05 ~ 2021-06-15
    IIF 49 - Director → ME
    icon of calendar 2021-06-15 ~ 2021-06-29
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ 2021-11-03
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Has significant influence or control as a member of a firm OE
    IIF 21 - 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 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors 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 2019-07-03 ~ 2019-09-26
    IIF 76 - Director → ME
    icon of calendar 2016-04-01 ~ 2017-03-16
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2019-09-02
    IIF 34 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-02 ~ 2019-09-26
    IIF 12 - 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 2019-10-22 ~ 2024-03-19
    IIF 54 - Director → ME
    icon of calendar 2014-02-04 ~ 2019-06-24
    IIF 85 - Director → ME
    icon of calendar 2018-11-12 ~ 2018-11-30
    IIF 28 - Director → ME
    icon of calendar 2019-09-02 ~ 2021-05-27
    IIF 72 - Director → ME
    icon of calendar 2017-04-05 ~ 2017-05-17
    IIF 60 - Director → ME
    icon of calendar 2019-06-24 ~ 2019-10-16
    IIF 57 - Director → ME
    icon of calendar 2019-06-24 ~ 2019-07-24
    IIF 29 - Director → ME
    icon of calendar 2018-11-12 ~ 2018-11-30
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ 2019-10-16
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-11-04 ~ 2024-04-15
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2019-10-16 ~ 2020-03-01
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    icon of calendar 2017-02-04 ~ 2019-06-24
    IIF 2 - Ownership of shares – 75% or more OE
    icon of calendar 2019-06-24 ~ 2019-09-02
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2024-11-05 ~ 2024-12-05
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% 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 2017-01-01 ~ 2023-07-11
    IIF 51 - Director → ME
    icon of calendar 2015-09-22 ~ 2019-11-01
    IIF 84 - 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 2006-11-20 ~ 2011-03-02
    IIF 59 - Director → ME
    icon of calendar 2002-05-03 ~ 2004-08-26
    IIF 42 - Director → ME
    icon of calendar 2015-02-01 ~ 2016-06-01
    IIF 30 - Director → ME
    icon of calendar 2019-08-08 ~ 2023-07-17
    IIF 10 - Director → ME
    icon of calendar 2006-05-01 ~ 2006-11-30
    IIF 52 - Director → ME
    icon of calendar 2013-04-01 ~ 2024-03-19
    IIF 63 - Director → ME
    icon of calendar 2012-05-03 ~ 2014-10-01
    IIF 31 - Director → ME
    icon of calendar 2024-03-19 ~ 2025-07-14
    IIF 77 - Director → ME
    icon of calendar 2009-03-30 ~ 2023-07-17
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ 2023-09-11
    IIF 40 - Ownership of shares – 75% or more OE
    icon of calendar 2018-04-01 ~ 2023-07-17
    IIF 33 - Ownership of shares – 75% or more OE
    icon of calendar 2017-04-08 ~ 2018-04-01
    IIF 96 - 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 9 - Director → ME
    icon of calendar 2006-10-25 ~ 2009-03-30
    IIF 89 - 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 102 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2019-12-04
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Right to appoint or remove directors as a member of a firm 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 74 - Director → ME
    icon of calendar 2019-11-01 ~ 2019-12-30
    IIF 61 - Director → ME
  • 15
    WARRICK LTD. - 2021-02-04
    BRAMBLE (LONDON) LIMITED - 2021-01-13
    icon of address 12 Rigg Approach, London, England
    Active Corporate
    Net Assets/Liabilities (Company account)
    -639,932 GBP2024-01-31
    Officer
    icon of calendar 2019-01-31 ~ 2023-04-01
    IIF 81 - Director → ME
    icon of calendar 2023-07-31 ~ 2025-10-22
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2025-10-22
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.