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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammed Muazzam Azam

    Related profiles found in government register
  • 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 1
    • Office 2, Griffin House, 12 Riggs Approach, London, E10 7QN, England

      IIF 2
    • 19, Baker Street, Weybridge, Surrey, KT13 8AE, England

      IIF 3
  • Azam, Mohammed Muazzam
    British born in March 1990

    Resident in United Kingdom

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

      IIF 4
  • 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 5
  • Azzam, Mohamed Muazzam
    British 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 6
  • 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 7
    • 26, Cheering Lane, London, E20 1BD, United Kingdom

      IIF 8
    • 471, Ground Floor, Lea Bridge Road, London, E10 7EA, England

      IIF 9
  • 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 10 IIF 11
    • 120, C/o Pureace Solutions Limited, Moorgate, 3rd Floor, London, EC2M 6UR, England

      IIF 12
  • 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 13
  • 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 14
  • 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 15 IIF 16
  • 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 17
  • 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 18
    • 100, Violet Road, London, E3 3QH, United Kingdom

      IIF 19
  • Azam, Mohammed Muazzam, Mr.
    British born in March 1990

    Resident in England

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

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

      IIF 21
    • Griffin House, 12 Rigg Approach, London, Leyton, E10 7QN, United Kingdom

      IIF 22
  • 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 23
  • Azam, Mohammed
    British director born in November 1958

    Resident in United Kingdom

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

      IIF 24
    • 471, Ground Floor, Lea Bridge Road, London, E10 7EA, United Kingdom

      IIF 25
  • Azam, Mohammed
    British entrepreneur born in November 1958

    Resident in United Kingdom

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

      IIF 26
    • Office 4 Griffin House, 12 Rigg Approach, London, E10 7QN

      IIF 27
  • Azam, Mohammed
    British manager born in November 1958

    Resident in United Kingdom

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

      IIF 28
  • 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 29
  • Azam, Shabir Sultan
    British born in April 1987

    Resident in United Kingdom

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

      IIF 30
    • Mill Hill House, 6 The Broadway, Suite 129, London, NW7 3LL, England

      IIF 31
  • Mr Mohammed Azam
    British born in November 1958

    Resident in England

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

      IIF 32 IIF 33 IIF 34
    • 12, Rigg Approach, London, E10 7QN, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 12, Rigg Approach, Office 3, London, E10 7QN, England

      IIF 40
    • 120, C/o Pureace Solutions Limited, Moorgate, 3rd Floor, London, EC2M 6UR, England

      IIF 41
    • 120, Moorgate, 3rd Floor, London, EC2M 6UR, United Kingdom

      IIF 42
    • 26, Cheering Lane, Office 236, London, E20 1BD, England

      IIF 43 IIF 44
    • 471, Lea Bridge Road, London, E10 7EA, England

      IIF 45 IIF 46
    • Office 01, 12 Rigg Approach, London, E10 7QN, United Kingdom

      IIF 47
    • Office 1, 12, Rigg Approach, London, E10 7QN, England

      IIF 48
    • Office 2, Griffin House, 12 Riggs Approach, London, E10 7QN, England

      IIF 49
    • Office 4 Griffin House, 12 Rigg Approach, London, E10 7QN

      IIF 50
    • Workshops, 12 Rigg Approach, London, E10 7QN, England

      IIF 51
  • 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 52
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
    • Mill Hill House, 6 The Broadway, Suite 129, London, NW7 3LL, England

      IIF 54
  • Azam, Muazzam
    British born in March 1990

    Resident in England

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

      IIF 55
  • 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 56
  • 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 57
  • Mr Sultan Azam
    British born in April 1987

    Resident in England

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

      IIF 58
  • 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 59
  • Azam, Mohammed
    British born in November 1958

    Resident in England

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

      IIF 60
    • 12, Office 1, 1st Floor, Rigg Approach, London, E10 7QN, England

      IIF 61
    • 12, Rigg Approach, London, E10 7QN, England

      IIF 62 IIF 63 IIF 64
    • 12, Rigg Approach, London, E10 7QN, United Kingdom

      IIF 65 IIF 66 IIF 67
    • 12, Rigg Approach, Office 3, London, E10 7QN, England

      IIF 72
    • 12 Rigg Approach, Rigg Approach, London, E10 7QN, England

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

      IIF 74 IIF 75
    • Flat 10, 12 Rigg Approach, London, London, E10 7QN, United Kingdom

      IIF 76
    • Griffin House, 12 Rigg Approach, London, Leyton, E10 7QN, United Kingdom

      IIF 77 IIF 78
    • Office 01, 12 Rigg Approach, London, E10 7QN, United Kingdom

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

      IIF 80
  • 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 81
  • 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 82
  • 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 83
  • 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 84
    • 12, Rigg Approach, London, E10 7QN, United Kingdom

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

      IIF 86 IIF 87
  • Azam, Shabir Sultan
    British director born in April 1987

    Resident in England

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

      IIF 88
    • Azam House, 100 Violet Road Bow, London, E3 3QH

      IIF 89
  • 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 90
  • 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 91
  • 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 92
  • 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 93
  • 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 94
  • 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 95
  • 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 96
  • Azam, Mohammed
    British company director born in November 1958

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

      IIF 97
  • Azam, Mohammed
    British director born in November 1958

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

      IIF 98
  • Azam, Mohammed
    British manager born in November 1958

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

      IIF 99
  • Mohammed, Azam
    British director born in November 1958

    Registered addresses and corresponding companies
  • Azam, Mohammed
    British

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

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

      IIF 103
  • Azam, Shabir Sultan
    British director born in April 1987

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

      IIF 104
  • Azam, Mohammed
    born in November 1958

    Resident in England

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

      IIF 105
  • Azam, Mohammed

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

      IIF 106
child relation
Offspring entities and appointments 29
  • 1
    AL MADINAH HAJJ & UMRAH LTD
    12233063 08643079... (more)
    471 Lea Bridge Road, London, England
    Active Corporate (1 parent)
    Officer
    2019-09-30 ~ 2026-01-14
    IIF 71 - Director → ME
    Person with significant control
    2019-09-30 ~ 2026-01-14
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 2
    ASPIRATIONS HOLDINGS LIMITED
    04385792
    Office 2, Griffin House, 12 Riggs Approach, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2005-04-07 ~ 2006-11-30
    IIF 101 - Director → ME
    2006-11-20 ~ 2011-03-02
    IIF 92 - Director → ME
    2002-03-04 ~ 2004-08-26
    IIF 98 - Director → ME
    2011-06-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-03-02 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    2017-03-04 ~ 2018-03-02
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    AZAM INTERNATIONAL RELIGIOUS EDUCATION ACADEMY LIMITED
    09510688
    12 Rigg Approach, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-26 ~ dissolved
    IIF 69 - Director → ME
  • 4
    BELGRAVIA PROPERTY DEVELOPMENTS (LONDON) LTD
    07562915
    100 Violet Road, Bow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-11 ~ dissolved
    IIF 19 - Director → ME
    2011-03-14 ~ 2011-05-12
    IIF 29 - Director → ME
    2011-03-14 ~ dissolved
    IIF 106 - Secretary → ME
  • 5
    BOW CLOTHING LTD - now
    GRENFELL UK LIMITED
    - 2009-07-14 05008335
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (7 parents)
    Officer
    2006-11-20 ~ 2007-08-01
    IIF 88 - Director → ME
    2004-02-13 ~ 2006-11-30
    IIF 99 - Director → ME
  • 6
    BRAMBLE CLOTHING LTD
    08814739
    26 Cheering Lane, Office 236, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-13 ~ 2017-02-01
    IIF 28 - Director → ME
    2015-01-19 ~ 2018-12-11
    IIF 5 - Director → ME
    2018-12-11 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 7
    BRAMBLE E10 LIMITED
    - now 10517018
    ROCKY E10 LIMITED
    - 2019-02-27 10517018
    26 Cheering Lane, Office 236, London, England
    Active Corporate (2 parents)
    Officer
    2021-06-15 ~ 2021-06-29
    IIF 78 - Director → ME
    2021-06-29 ~ 2021-11-03
    IIF 21 - Director → ME
    2018-12-05 ~ 2021-06-15
    IIF 22 - Director → ME
    2016-12-08 ~ 2018-12-05
    IIF 77 - Director → ME
    Person with significant control
    2016-12-08 ~ 2021-11-03
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Has significant influence or control as a member of a firm OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 8
    BRIGHT FASHION LONDON LTD.
    - now 12067854
    GRENFELL LONDON LIMITED
    - 2021-08-11 12067854 12396102
    471 Ground Floor, Lea Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-31 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-06-25 ~ 2021-08-10
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    2022-08-31 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    CASPIAN MEADOW LTD. - now
    AL MADINAH HAJJ & UMRAH LTD.
    - 2019-09-27 08643079 12233063... (more)
    CASPIAN MEADOW LIMITED
    - 2019-07-03 08643079
    100 Violet Road, London, England
    Active Corporate (3 parents)
    Officer
    2016-04-01 ~ 2017-03-16
    IIF 20 - Director → ME
    2019-07-03 ~ 2019-09-26
    IIF 75 - Director → ME
    Person with significant control
    2016-04-10 ~ 2019-09-02
    IIF 10 - Ownership of shares – 75% or more OE
    2019-09-02 ~ 2019-09-26
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    FITZROVIA CAPITAL LIMITED
    08876115
    12 Rigg Approach, London, England
    Active Corporate (2 parents)
    Officer
    2014-02-04 ~ 2019-06-24
    IIF 26 - Director → ME
    2019-06-24 ~ 2019-07-24
    IIF 16 - Director → ME
    2018-11-12 ~ 2018-11-30
    IIF 86 - Director → ME
    2019-10-22 ~ 2024-03-19
    IIF 84 - Director → ME
    2018-11-12 ~ 2018-11-30
    IIF 15 - Director → ME
    2021-05-31 ~ now
    IIF 64 - Director → ME
    2019-06-24 ~ 2019-10-16
    IIF 87 - Director → ME
    2019-09-02 ~ 2021-05-27
    IIF 63 - Director → ME
    2017-04-05 ~ 2017-05-17
    IIF 90 - Director → ME
    Person with significant control
    2019-06-24 ~ 2019-10-16
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    2021-11-04 ~ 2024-04-15
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    2019-06-24 ~ 2019-09-02
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    2019-10-16 ~ 2020-03-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    2017-02-04 ~ 2019-06-24
    IIF 41 - Ownership of shares – 75% or more OE
    2024-11-05 ~ 2024-12-05
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    GRENFELL LIMITED
    09789551
    Office 1, 12 Rigg Approach, London, England
    Active Corporate (1 parent)
    Officer
    2017-01-01 ~ 2023-07-11
    IIF 95 - Director → ME
    2023-07-11 ~ now
    IIF 73 - Director → ME
    2015-09-22 ~ 2019-11-01
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 12
    GRENFELL RETAIL LIMITED
    08318140
    Office 3 Griffin House, 12 Rigg Approach, London
    Active Corporate (1 parent)
    Officer
    2012-12-04 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 13
    GRENFELL UK LONDON LTD
    12396102 12067854
    12 Rigg Approach, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-01-10 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2020-01-10 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 14
    GROSVENOR CAPITAL LTD
    11298513
    Mill Hill House 6 The Broadway, Suite 129, London, England
    Active Corporate (2 parents)
    Officer
    2018-04-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-04-09 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    HAMPTON CAPITAL LTD
    11320085
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2018-04-19 ~ now
    IIF 4 - Director → ME
    IIF 30 - Director → ME
    Person with significant control
    2018-04-19 ~ now
    IIF 1 - Has significant influence or control OE
    IIF 53 - Right to appoint or remove directors OE
  • 16
    HAMZA TRAVEL LTD
    12381814
    12 Rigg Approach, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-31 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2019-12-31 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 17
    HAYTHORNTHWAITE & SONS LIMITED
    00259016
    12 Office 1, 1st Floor, Rigg Approach, London, England
    Active Corporate (22 parents)
    Officer
    2006-11-20 ~ 2011-03-02
    IIF 89 - Director → ME
    2012-05-03 ~ 2014-10-01
    IIF 18 - Director → ME
    2006-05-01 ~ 2006-11-30
    IIF 100 - Director → ME
    2002-05-03 ~ 2004-08-26
    IIF 97 - Director → ME
    2024-03-19 ~ 2025-07-14
    IIF 61 - Director → ME
    2013-04-01 ~ 2024-03-19
    IIF 93 - Director → ME
    2015-02-01 ~ 2016-06-01
    IIF 17 - Director → ME
    2019-08-08 ~ 2023-07-17
    IIF 82 - Director → ME
    2009-03-30 ~ 2023-07-17
    IIF 103 - Secretary → ME
    Person with significant control
    2023-07-17 ~ 2023-09-11
    IIF 54 - Ownership of shares – 75% or more OE
    2018-04-01 ~ 2023-07-17
    IIF 56 - Ownership of shares – 75% or more OE
    2017-04-08 ~ 2018-04-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 18
    JEFFERY GREEN LTD
    15218522
    12 Rigg Approach, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-18 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 19
    MANSION PROPERTIES LIMITED
    05977671
    100 Violet Road, London
    Liquidation Corporate (2 parents)
    Officer
    2006-10-25 ~ 2007-08-01
    IIF 81 - Director → ME
    2006-10-25 ~ now
    IIF 104 - Director → ME
    2006-10-25 ~ 2009-03-30
    IIF 102 - Secretary → ME
  • 20
    MONTGOMERY CAPITAL LLP
    OC416170
    12 Rigg Approach, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-01 ~ 2024-03-19
    IIF 59 - LLP Designated Member → ME
    2017-03-01 ~ dissolved
    IIF 105 - LLP Designated Member → ME
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 42 - Right to appoint or remove members OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to surplus assets - 75% or more OE
  • 21
    SAB ZIPS LTD
    15258706
    Workshops, 12 Rigg Approach, London, England
    Active Corporate (1 parent)
    Officer
    2023-11-03 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 22
    T. HAYTHORNTHWAITE LIMITED
    09617824
    12 Rigg Approach, Office 3, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-01 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 23
    THREE TREES CONSTRUCTION LTD.
    - now 09963426
    TYLER DENNYSON LIMITED
    - 2019-07-24 09963426
    12 Rigg Approach, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-23 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 24
    UNIFORM LONDON LIMITED
    08874740
    Office 4 Griffin House, 12 Rigg Approach, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 25
    VIOLET INVESTMENTS LIMITED
    10503343
    471 Lea Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-30 ~ 2019-12-04
    IIF 83 - Director → ME
    2020-06-01 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2016-11-30 ~ 2019-12-04
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Has significant influence or control as a member of a firm OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
    IIF 46 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trust OE
    2020-06-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 26
    VIOLET MANAGEMENT LONDON LTD
    15874947
    Office 01 12 Rigg Approach, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-03 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2024-08-03 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 27
    WARRICK LONDON LTD.
    - now 12191065
    AL MADINAH HAJJ AND UMRAH LONDON LTD
    - 2021-11-04 12191065 12233063... (more)
    12 Rigg Approach, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-11-01 ~ 2019-12-30
    IIF 91 - Director → ME
    2019-12-30 ~ dissolved
    IIF 67 - Director → ME
    2019-10-30 ~ 2019-11-01
    IIF 70 - Director → ME
  • 28
    WHITE LABEL LONDON LTD.
    - now 11799463
    WARRICK LTD.
    - 2021-02-04 11799463
    BRAMBLE (LONDON) LIMITED
    - 2021-01-13 11799463
    12 Rigg Approach, London, England
    Active Corporate (2 parents)
    Officer
    2025-11-21 ~ now
    IIF 76 - Director → ME
    2019-01-31 ~ 2023-04-01
    IIF 24 - Director → ME
    2023-07-31 ~ 2025-10-22
    IIF 62 - Director → ME
    Person with significant control
    2019-01-31 ~ 2025-10-22
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    2026-01-08 ~ now
    IIF 35 - Has significant influence or control OE
  • 29
    YOUR BOUTIQUE24.COM LTD
    12792597
    12 Rigg Approach, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-05 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.