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

Mammadov, Parvin

    Related profiles found in government register
  • Mammadov, Parvin
    Azerbaijani company director born in October 1988

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 4
    • icon of address Unit 1j, Leroy House, 436 Essex Road, London, N1 3QP, England

      IIF 5
  • Mammadov, Parvin
    Azerbaijani director born in October 1988

    Resident in United Kingdom

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

      IIF 6
    • icon of address 10, Hill Street, Mayfair, London, W1J 5NQ, England

      IIF 7
    • icon of address 212, Kensington Park Road, London, W11 1NR, England

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

      IIF 9
  • Mammadov, Parvin
    Azerbaijani none born in October 1988

    Resident in United Kingdom

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

      IIF 10
  • Mammadov, Parvin
    born in October 1988

    Resident in United Kingdom

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

      IIF 11
  • Mammadov, Parvin
    Azerbaijani businessman born in October 1988

    Resident in England

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

      IIF 12
  • Mammadov, Parvin
    Azerbaijani director born in October 1988

    Resident in England

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

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

    Resident in England

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

      IIF 14
    • icon of address 18 Charles House, 375 Kensington High Street, London, W14 8QA, England

      IIF 15 IIF 16
    • icon of address 293, Fulham Road, London, SW10 9PZ, United Kingdom

      IIF 17
  • Mr Parvin Mammadov
    Azerbaijani born in October 1988

    Resident in United Kingdom

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

      IIF 18
    • icon of address 10, Theobalds Road, London, WC1X 8PN, England

      IIF 19
    • icon of address 293, Fulham Road, London, SW10 9PZ, United Kingdom

      IIF 20
    • icon of address Apartment 505, 4 Pearson Square, London, W1T 3BH, United Kingdom

      IIF 21
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 22
  • Parvin Mammadov
    Azerbaijani born in October 1988

    Resident in United Kingdom

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

      IIF 23
    • icon of address Soho Works, 2 Television Centre 101 Wood Ln, London, W12 7FR, United Kingdom

      IIF 24
  • Mr Parvin Mammadov
    Azerbaijani born in October 1988

    Resident in England

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

      IIF 25
    • icon of address 10, Hill Street, Mayfair, London, W1J 5NQ, England

      IIF 26
    • icon of address 140 Tabernacle Street, London, EC2A 4SD, England

      IIF 27
    • icon of address 212, Kensington Park Road, London, W11 1NR, England

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

      IIF 29
  • Mr Parvin Mammadov
    Azerbaijani born in October 1986

    Resident in England

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

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

The content of this website is protected by AgonGuard.

© 2022-2025 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.