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

Dunbar, Zekeriya

    Related profiles found in government register
  • Dunbar, Zekeriya
    Turkish education and training born in February 1988

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 8/2, Calle De Las Moquetas, Madrid, Spain

      IIF 1
  • Dunbar, Zekeriya
    Turkish self employed born in February 1988

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 8/2, Calle De Las Moquetas, Madrid, Spain

      IIF 2
  • Dundar, Zekeriya
    Turkish business person born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, West Green Road, London, N15 5EA, England

      IIF 3
  • Dundar, Zekeriya
    Turkish company director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13/1, Loaning Crescent, Edinburgh, EH7 6JR, Scotland

      IIF 4
  • Dundar, Zekeriya
    Turkish director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13/1, Loaning Crescent, Edinburgh, EH7 6JR, Scotland

      IIF 5
  • Dundar, Zekeriya
    Turkish director born in February 1988

    Resident in Lithuania

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 6
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Dundar, Zekeriya
    Turkish business owner born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 8
    • icon of address 153, Wellesley Road, Ilford, IG1 4LN, United Kingdom

      IIF 9
    • icon of address Office 403, Screenworks, 22 Highbury Grove, London, N5 2ER, United Kingdom

      IIF 10
  • Dundar, Zekeriya
    Turkish consultant and trainer born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Dundar, Zekeriya
    Turkish director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Salmon Street, London, NW9 8PU, England

      IIF 12
    • icon of address 50, Salmon Street, London, NW9 8PU, United Kingdom

      IIF 13
  • Dundar, Zekeriya
    Turkish trainer born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Dundar, Zekeriya

    Registered addresses and corresponding companies
    • icon of address 13/1, Loaning Crescent, Edinburgh, EH7 6JR, Scotland

      IIF 15
    • icon of address 153, Wellesley Road, Ilford, IG1 4LN, United Kingdom

      IIF 16
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17 IIF 18
    • icon of address Office 403, Screenworks, 22 Highbury Grove, London, N5 2ER, United Kingdom

      IIF 19
  • Mr Zekeriya Dundar
    Turkish born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13/1, Loaning Crescent, Edinburgh, EH7 6JR, Scotland

      IIF 20 IIF 21
    • icon of address 360, Green Lane, Ilford, IG3 9JS, England

      IIF 22
    • icon of address 151, West Green Road, London, N15 5EA, England

      IIF 23
  • Mr. Zekeriya Dundar
    Turkish born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 24
  • Mr Zekeriya Dundar
    Turkish born in February 1988

    Resident in Lithuania

    Registered addresses and corresponding companies
    • icon of address 50, Salmon Street, London, NW9 8PU, United Kingdom

      IIF 25
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Mr Zekeriya Dundar
    Turkish born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, West Green Road, London, N15 5EA, England

      IIF 27
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 28
  • Zekeriya Dundar
    Turkish born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Wellesley Road, Ilford, IG1 4LN, United Kingdom

      IIF 29
    • icon of address 50, Salmon Street, London, NW9 8PU, England

      IIF 30
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -3,789 GBP2024-08-31
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address C/o J.r. Accounts Ltd, 34-37 Liverpool Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,582 GBP2024-09-30
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (2 parents)
    Equity (Company account)
    275 GBP2024-08-31
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 4
    icon of address 183 Kings Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SOFTGLOBAL LTD - 2023-11-20
    icon of address 153 Wellesley Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2022-01-21 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ dissolved
    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
  • 6
    icon of address 50 Salmon Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2020-06-03 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 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
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    518 GBP2024-10-31
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 10 - Director → ME
    icon of calendar 2022-11-11 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    INTERNATIONAL NETWORK FOR ENTREPRENEURSHIP OUTGROWTH LTD - 2024-01-06
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 9 - Director → ME
    icon of calendar 2023-12-29 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 14 - Director → ME
    icon of calendar 2025-04-25 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -3,789 GBP2024-08-31
    Officer
    icon of calendar 2017-09-19 ~ 2017-11-14
    IIF 6 - Director → ME
  • 2
    icon of address Office 403, Screenworks 22 Highbury Grove, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,545 GBP2025-03-31
    Officer
    icon of calendar 2020-09-15 ~ 2022-11-08
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-04-25 ~ 2022-05-07
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-05-08 ~ 2022-11-08
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-09-15 ~ 2021-04-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 50 Salmon Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-09-30
    Person with significant control
    icon of calendar 2020-09-23 ~ 2021-02-02
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 247-249 Old Brompton Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -18,624 GBP2025-06-18
    Officer
    icon of calendar 2016-08-20 ~ 2019-09-28
    IIF 1 - Director → ME
  • 5
    icon of address 247-249 Old Brompton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -137,864 GBP2025-08-27
    Officer
    icon of calendar 2016-08-20 ~ 2019-09-28
    IIF 2 - 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.