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

      IIF 1
    • icon of address Office 2, Griffin House, 12 Riggs Approach, London, E10 7QN, England

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

      IIF 6
  • 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 7
    • icon of address 12, Rigg Approach, London, E10 7QN, England

      IIF 8 IIF 9 IIF 10
    • icon of address 12, Rigg Approach, London, E10 7QN, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 26, Cheering Lane, London, E20 1BD, United Kingdom

      IIF 15
    • icon of address 26, Cheering Lane, Office 236, London, E20 1BD, England

      IIF 16
    • icon of address 471, Ground Floor, Lea Bridge Road, London, E10 7EA, England

      IIF 17
    • icon of address 471, Lea Bridge Road, London, E10 7EA, England

      IIF 18
    • icon of address Office 01, 12 Rigg Approach, London, E10 7QN, United Kingdom

      IIF 19
    • icon of address Workshops, 12 Rigg Approach, London, E10 7QN, England

      IIF 20
  • 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 21 IIF 22
    • icon of address 120, C/o Pureace Solutions Limited, Moorgate, 3rd Floor, London, EC2M 6UR, England

      IIF 23
  • 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 24
  • 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 25
  • 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 26 IIF 27
  • 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 28
  • 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 29
    • icon of address 100, Violet Road, London, E3 3QH, United Kingdom

      IIF 30
  • 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 31
  • 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 32
    • icon of address Griffin House, 12 Rigg Approach, London, Leyton, E10 7QN, United Kingdom

      IIF 33
  • 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 34
  • 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 35 IIF 36
    • icon of address 12, Rigg Approach, London, E10 7QN, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address 12 Rigg Approach, Rigg Approach, London, E10 7QN, England

      IIF 40
    • icon of address Office 01, 12 Rigg Approach, London, E10 7QN, United Kingdom

      IIF 41
    • icon of address Workshops, 12 Rigg Approach, London, E10 7QN, England

      IIF 42
  • 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 43
    • icon of address 12, Rigg Approach, London, E10 7QN, United Kingdom

      IIF 44 IIF 45
    • icon of address 471, Lea Bridge Road, London, E10 7EA, England

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

      IIF 49 IIF 50
    • icon of address 12, Rigg Approach, Office 3, London, E10 7QN, England

      IIF 51
    • icon of address 26, Cheering Lane, Office 236, London, London, E20 1BD, United Kingdom

      IIF 52
    • icon of address 471, Ground Floor, Lea Bridge Road, London, E10 7EA, United Kingdom

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

      IIF 54
  • 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 55
    • icon of address 120, C/o Pureace Solutions Limited, Moorgate, 3rd Floor, London, EC2M 6UR, England

      IIF 56
    • icon of address Office 4 Griffin House, 12 Rigg Approach, London, E10 7QN

      IIF 57
  • 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 58
    • icon of address Office 5 Griffin House, 12 Rigg Approach, London, E10 7QN

      IIF 59
  • 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 60
  • 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 61
    • icon of address Mill Hill House, 6 The Broadway, Suite 129, London, NW7 3LL, England

      IIF 62
  • 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 63
    • icon of address 120, C/o Pureace Solutions Limited, Moorgate, 3rd Floor, London, EC2M 6UR, England

      IIF 64
    • icon of address 120, Moorgate, 3rd Floor, London, EC2M 6UR, United Kingdom

      IIF 65
    • icon of address 26, Cheering Lane, Office 236, London, E20 1BD, England

      IIF 66
    • icon of address 471, Lea Bridge Road, London, E10 7EA, England

      IIF 67
    • icon of address Office 1, 12, Rigg Approach, London, E10 7QN, England

      IIF 68
    • icon of address Office 2, Griffin House, 12 Riggs Approach, London, E10 7QN, England

      IIF 69
    • icon of address Office 4 Griffin House, 12 Rigg Approach, London, E10 7QN

      IIF 70
  • 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 71
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 72
    • icon of address Mill Hill House, 6 The Broadway, Suite 129, London, NW7 3LL, England

      IIF 73
  • 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 74
  • 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 75
  • 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 76
  • 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 77
  • 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 78
  • 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 79
  • 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 80
  • 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 81
  • 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 82
    • icon of address 12, Rigg Approach, London, E10 7QN, United Kingdom

      IIF 83
    • icon of address 120, C/o Pureace Solutions Limited, Moorgate, 3rd Floor, London, EC2M 6UR, England

      IIF 84 IIF 85
  • 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 86
    • icon of address Azam House, 100 Violet Road Bow, London, E3 3QH

      IIF 87
  • 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 88
  • 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 89
  • 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 90
  • 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 91
  • 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 92
  • 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 93
  • 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 94
  • 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 95
  • 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 96
  • 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 97
  • Mohammed, Azam
    British director born in December 1958

    Registered addresses and corresponding companies
  • Azam, Mohammed
    British

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

      IIF 100
    • icon of address Office 2, Griffin House, 12 Riggs Approach, London, E10 7QN, England

      IIF 101
  • 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 102
  • 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 103
  • Azam, Mohammed

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

      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 39 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2018-03-02 ~ now
    IIF 69 - 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 50 - 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 30 - Director → ME
    icon of calendar 2011-03-14 ~ dissolved
    IIF 104 - 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 94 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 66 - 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 53 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 17 - 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 36 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - 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 74 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 34 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - 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 62 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ now
    IIF 24 - 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 61 - Director → ME
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 1 - 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 83 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - 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 102 - Director → ME
  • 16
    icon of address 12 Rigg Approach, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    IIF 103 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 65 - Right to appoint or remove membersOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - 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 42 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 63 - 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 92 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 77 - 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 57 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 70 - 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 46 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 18 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - 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 44 - 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 49 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - 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 96 - Director → ME
    icon of calendar 2005-04-07 ~ 2006-11-30
    IIF 99 - Director → ME
    icon of calendar 2006-11-20 ~ 2011-03-02
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ 2018-03-02
    IIF 2 - 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 60 - 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 97 - Director → ME
    icon of calendar 2006-11-20 ~ 2007-08-01
    IIF 86 - 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 5 - Director → ME
    icon of calendar 2013-12-13 ~ 2017-02-01
    IIF 59 - 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 32 - Director → ME
    icon of calendar 2016-12-08 ~ 2018-12-05
    IIF 58 - Director → ME
    icon of calendar 2018-12-05 ~ 2021-06-15
    IIF 33 - Director → ME
    icon of calendar 2021-06-15 ~ 2021-06-29
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ 2021-11-03
    IIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - 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 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - 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 47 - Director → ME
    icon of calendar 2016-04-01 ~ 2017-03-16
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2019-09-02
    IIF 21 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-02 ~ 2019-09-26
    IIF 7 - 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 82 - Director → ME
    icon of calendar 2014-02-04 ~ 2019-06-24
    IIF 56 - Director → ME
    icon of calendar 2018-11-12 ~ 2018-11-30
    IIF 26 - Director → ME
    icon of calendar 2019-09-02 ~ 2021-05-27
    IIF 43 - Director → ME
    icon of calendar 2017-04-05 ~ 2017-05-17
    IIF 88 - Director → ME
    icon of calendar 2019-06-24 ~ 2019-10-16
    IIF 85 - Director → ME
    icon of calendar 2019-06-24 ~ 2019-07-24
    IIF 27 - Director → ME
    icon of calendar 2018-11-12 ~ 2018-11-30
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ 2019-10-16
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-11-04 ~ 2024-04-15
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2019-10-16 ~ 2020-03-01
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2017-02-04 ~ 2019-06-24
    IIF 64 - Ownership of shares – 75% or more OE
    icon of calendar 2019-06-24 ~ 2019-09-02
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2024-11-05 ~ 2024-12-05
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - 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 93 - Director → ME
    icon of calendar 2015-09-22 ~ 2019-11-01
    IIF 55 - 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 87 - Director → ME
    icon of calendar 2002-05-03 ~ 2004-08-26
    IIF 95 - Director → ME
    icon of calendar 2015-02-01 ~ 2016-06-01
    IIF 28 - Director → ME
    icon of calendar 2019-08-08 ~ 2023-07-17
    IIF 80 - Director → ME
    icon of calendar 2006-05-01 ~ 2006-11-30
    IIF 98 - Director → ME
    icon of calendar 2013-04-01 ~ 2024-03-19
    IIF 91 - Director → ME
    icon of calendar 2012-05-03 ~ 2014-10-01
    IIF 29 - Director → ME
    icon of calendar 2024-03-19 ~ 2025-07-14
    IIF 48 - Director → ME
    icon of calendar 2009-03-30 ~ 2023-07-17
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ 2023-09-11
    IIF 73 - Ownership of shares – 75% or more OE
    icon of calendar 2018-04-01 ~ 2023-07-17
    IIF 75 - Ownership of shares – 75% or more OE
    icon of calendar 2017-04-08 ~ 2018-04-01
    IIF 3 - 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 79 - Director → ME
    icon of calendar 2006-10-25 ~ 2009-03-30
    IIF 100 - 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 78 - 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 81 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2019-12-04
    IIF 67 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 67 - Has significant influence or control as a member of a firm OE
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 67 - 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 45 - Director → ME
    icon of calendar 2019-11-01 ~ 2019-12-30
    IIF 89 - 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 52 - Director → ME
    icon of calendar 2023-07-31 ~ 2025-10-22
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2025-10-22
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - 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.