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 Kenan Ulas

    Related profiles found in government register
  • Mr Kenan Ulas
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Long Acre, Flat 1, Covent Garden, London, WC2E 9LA

      IIF 1
    • icon of address 45, Oakdale, London, N14 5RG, England

      IIF 2
    • icon of address Flat 1, 31 Long Acre, London, WC2E 9LA, England

      IIF 3 IIF 4 IIF 5
    • icon of address Flat 1, 31, Long Acre, London, WC2E 9LA, United Kingdom

      IIF 7
    • icon of address Suite A 31 Long Acre, Covent Garden, London, WC2E 9LA, England

      IIF 8
    • icon of address Suite A, 31 Long Acre, Covent Garden, London, WC2E 9LA, United Kingdom

      IIF 9
    • icon of address Suite A, 31 Long Acre, London, WC2E 9LA, United Kingdom

      IIF 10
  • Ulas, Kenan
    British advisor born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Colebrooke Row, London, Islington, N1 8AF, United Kingdom

      IIF 11
  • Ulas, Kenan
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, The Causeway, Teddington, London, TW11 0JR, England

      IIF 12
    • icon of address Flat 1, 31 Long Acre, London, WC2E 9LA, England

      IIF 13
  • Ulas, Kenan
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Long Acre, Flat 1, Covent Garden, London, WC2E 9LA

      IIF 14
    • icon of address 31, Long Acre, London, WC2E 9LA, England

      IIF 15
    • icon of address 45, Oakdale, London, N14 5RG, England

      IIF 16
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 17
    • icon of address Flat 1, 31 Long Acre, Covent Garden, London, WC2E 9LA, United Kingdom

      IIF 18
    • icon of address Flat 1, 31 Long Acre, London, WC2E 9LA, England

      IIF 19 IIF 20 IIF 21
    • icon of address Flat 1, 31, Long Acre, London, WC2E 9LA, United Kingdom

      IIF 22
    • icon of address Suite A 31 Long Acre, Covent Garden, London, WC2E 9LA, England

      IIF 23
    • icon of address Suite A, 31 Long Acre, Covent Garden, London, WC2E 9LA, United Kingdom

      IIF 24
    • icon of address Suite A, 31 Long Acre, London, WC2E 9LA, United Kingdom

      IIF 25
    • icon of address 53, Madley Brook Lane, Witney, OX28 1BS, England

      IIF 26
  • Ulas, Kenan
    British engineer born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Colebrooke Row, London, Islington, N1 8AF, United Kingdom

      IIF 27
  • Ulas, Kenan

    Registered addresses and corresponding companies
    • icon of address 31, Long Acre, Flat 1 A, London, WC2E 9LA, England

      IIF 28
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Suite A, 31 Long Acre, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -98,956 GBP2024-11-30
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 10 - Has significant influence or controlOE
  • 2
    YW LONDON LTD - 2022-03-23
    icon of address Unit 3b Berol House 25 Ashley Road, Tottenham Hale, London, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    40,786 GBP2024-10-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    icon of address Suite A, 31 Long Acre, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -55 GBP2024-07-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Flat 1 31 Long Acre, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,209 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 3 - Has significant influence or controlOE
  • 5
    icon of address Unit 3b Berol House, 25 Ashley Road, Tottenham Hale, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-12-13 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address 13 The Causeway, Teddington, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    13,286 GBP2024-10-31
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address Flat 1 31 Long Acre, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    icon of address Flat 1, 31 Long Acre, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -97,181 GBP2024-10-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Flat 1 31 Long Acre, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 284 Chase Road, Block A Second Floor, Southgate, London
    Active Corporate (1 parent)
    Equity (Company account)
    6,792 GBP2024-07-31
    Officer
    icon of calendar 2017-08-17 ~ now
    IIF 27 - Director → ME
  • 11
    icon of address 45 Oakdale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,584 GBP2024-05-31
    Officer
    icon of calendar 2021-06-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Flat 1 31 Long Acre, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,524 GBP2024-01-31
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 18 - Director → ME
  • 13
    icon of address Suite A 31 Long Acre, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    558,952 GBP2024-07-15
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 14
    AMK SPHERE LTD - 2019-11-20
    icon of address 23 Cavendish Place, Eastbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,307 GBP2024-12-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 26 - Director → ME
  • 15
    icon of address 31 Long Acre, Flat 1, Covent Garden, London
    Active Corporate (1 parent)
    Equity (Company account)
    -4,495 GBP2024-12-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 31 Long Acre, Flat 1 A, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,425 GBP2024-07-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 28 - Secretary → ME
Ceased 2
  • 1
    AAE IMMIGRATION LTD - 2018-06-22
    icon of address 43b Commercial Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,500 GBP2018-08-31
    Officer
    icon of calendar 2017-08-23 ~ 2018-06-21
    IIF 11 - Director → ME
  • 2
    icon of address 338a Regents Park Road, Office 3 And 4, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,728 GBP2024-09-30
    Officer
    icon of calendar 2023-05-05 ~ 2024-01-16
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.