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

Sik, Ahmet

    Related profiles found in government register
  • Sik, Ahmet
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 37 Barking Industrial Park, Alfreds Way, Barking, IG11 0TJ, England

      IIF 1
    • icon of address 24 Basement, Conway Street, London, W1T 6BG, England

      IIF 2
    • icon of address 24 Conway Street, Lower Ground Floor, 24 Conway Street, London, W1T 6BG, United Kingdom

      IIF 3
    • icon of address 24 Conway Street, Lower Ground Floor, London, W1T 6BG, England

      IIF 4 IIF 5
    • icon of address Lower Ground Floor, 24 Conway Street, London, W1T 6BG, England

      IIF 6
    • icon of address Lower Ground Floor, 24 Conway Street, London, W1T 6BG, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Sik, Ahmet
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210-212, Caledonian Road, London, N1 0SQ, England

      IIF 10
    • icon of address 24, Conway Street, Lower Ground Floor, London, W1T 6BG, England

      IIF 11
    • icon of address Lower Ground Floor, 24 Conway Street, London, W1T 6BG, England

      IIF 12
  • Sik, Ahmet
    British computer consultant born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Shandy Street, London, E1 4LX, United Kingdom

      IIF 13
  • Sik, Ahmet
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cmb Partners Uk Ltd, Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA

      IIF 14
    • icon of address Lower Ground Floor, 24 Conway Street, London, W1T 6BG, United Kingdom

      IIF 15
  • Sik, Ahmet
    British i t consultant born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Conway Street, Lower Ground Floor, London, W1T 6BG, England

      IIF 16
  • Mr Ahmet Sik
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 37 Barking Industrial Park, Alfreds Way, Barking, IG11 0TJ, England

      IIF 17
    • icon of address 24 Basement, Conway Street, London, W1T 6BG, England

      IIF 18
    • icon of address 24 Conway Street, Lower Ground Floor, 24 Conway Street, London, W1T 6BG, United Kingdom

      IIF 19
    • icon of address 24, Conway Street, Lower Ground Floor, London, W1T 6BG, England

      IIF 20 IIF 21
    • icon of address Lower Ground Floor, 24 Conway Street, London, W1T 6BG, England

      IIF 22
    • icon of address Lower Ground Floor, 24 Conway Street, London, W1T 6BG, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Mr Ahmet Sik
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Conway Street, Lower Ground Floor, London, W1T 6BG, England

      IIF 26
    • icon of address 38, Shandy Street, London, E1 4LX, United Kingdom

      IIF 27
    • icon of address Cmb Partners Uk Ltd, Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA

      IIF 28
    • icon of address Lower Ground Floor, 24 Conway Street, London, W1T 6BG, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Lower Ground Floor, 24 Conway Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 38 Shandy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Lower Ground Floor, 24 Conway Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    124,147 GBP2024-12-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    icon of address 24 Conway Street, Lower Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address Lower Ground Floor, 24 Conway Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 24 Conway Street Lower Ground Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 24 Basement Conway Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,906 GBP2024-12-31
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    VILLAGE WHOLEFOODS CLAPHAM LIMITED - 2023-09-10
    icon of address Lower Ground Floor, 24 Conway Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    99,987 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 22 - Has significant influence or controlOE
  • 9
    icon of address 24 Conway Street, Lower Ground Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ 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
  • 10
    icon of address Unit 37 Barking Industrial Park, Alfreds Way, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 11
    icon of address 24 Conway Street, Lower Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2022-03-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    icon of address Lower Ground Floor, 24 Conway Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    427,506 GBP2024-12-31
    Officer
    icon of calendar 2015-12-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 23 - Has significant influence or controlOE
  • 13
    icon of address Cmb Partners Uk Ltd Craftwork Studios 1-3, Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46,716 GBP2022-12-31
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 24 Conway Street Lower Ground Floor, 24 Conway Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    47,932 GBP2024-12-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    IIF 19 - Has significant influence or controlOE
  • 15
    icon of address Lower Ground Floor, 24 Conway Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • 1
    icon of address 210-212 Caledonian Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -60,565 GBP2023-09-30
    Officer
    icon of calendar 2021-09-02 ~ 2022-01-12
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.