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 Noyan Nihat

    Related profiles found in government register
  • Mr Noyan Nihat
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Gateway Mews, Ringway, Bounds Green, London, N11 2UT, United Kingdom

      IIF 1
    • icon of address 7-8, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 2
    • icon of address Unit G4 Capital Point, Parkway, Cardiff, CF3 2PY, Wales

      IIF 3
    • icon of address Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 4
    • icon of address 6 Buckingham Avenue, London, N20 9BX, United Kingdom

      IIF 5
    • icon of address King's Building's, Lydney, Gloucestershire, GL15 5HE, England

      IIF 6
  • Mr Noyan Nihat
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Buildings, Lydney, Gloucestershire, GL15 5HE, United Kingdom

      IIF 7
  • Nihat, Noyan
    born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 8
  • Nihat, Noyan
    British business executive born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Wrotham Business Park, Barnet, Hertfordshire, EN5 4SZ, England

      IIF 9
  • Nihat, Noyan
    British chief operating officer born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Hill Street, Mayfair, London, W1J 5LW, England

      IIF 10
  • Nihat, Noyan
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Gateway Mews, Ringway, Bounds Green, London, N11 2UT, United Kingdom

      IIF 11
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Nihat, Noyan
    British direct marketing born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Bloomsbury Street, London, WC1B 3QJ

      IIF 15
    • icon of address 6 Buckingham Avenue, London, N20 9BX

      IIF 16
  • Nihat, Noyan
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Beckingham Avenue, London, N20 9BX, England

      IIF 17
    • icon of address 6, Buckingham Avenue, London, N20 2BX, England

      IIF 18
    • icon of address 6 Buckingham Avenue, London, N20 9BX

      IIF 19 IIF 20 IIF 21
    • icon of address 6, Buckingham Avenue, London, N20 9BX, United Kingdom

      IIF 22
    • icon of address Kings Buildings, Lydney, Gloucestershire, GL15 5HE, United Kingdom

      IIF 23
  • Nihat, Noyan
    British managing director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-8, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 24 IIF 25
    • icon of address Unit G4 Capital Point, Parkway, Cardiff, CF3 2PY, Wales

      IIF 26
    • icon of address Walker House Millers Close, Off The Ridgeway, Mill Hill, London, NW7 1AQ

      IIF 27
    • icon of address King's Building's, Lydney, Gloucestershire, GL15 5HE, England

      IIF 28
  • Nihat, Noyan
    British marketing born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Buckingham Avenue, London, N20 9BX

      IIF 29
  • Nihat, Noyan
    British director

    Registered addresses and corresponding companies
    • icon of address 6 Buckingham Avenue, London, N20 9BX

      IIF 30
  • Nihat, Noyan

    Registered addresses and corresponding companies
    • icon of address King's Building's, Lydney, Gloucestershire, GL15 5HE, England

      IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 82 St John Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    174,154 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address King's Buildings, Lydney, Gloucestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address King's Building's, Lydney, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    262,720 GBP2024-10-31
    Officer
    icon of calendar 2013-10-15 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 105 St. Peters Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-26 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address Unit G4 Capital Point, Parkway, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Kings, Buildings, Lydney, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address Suite 1 Lanesborough House, The Laurels Business Park, Wentloog, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address Walker House Millers Close, Off The Ridgeway, Mill Hill, London
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-12 ~ now
    IIF 27 - Director → ME
  • 9
    icon of address 21-22 Wrotham Business Park, Wrotham Park, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-06 ~ dissolved
    IIF 29 - Director → ME
Ceased 14
  • 1
    THE TELEMARKETING COMPANY LTD - 2020-12-23
    icon of address Drmg House D R M G House, Cremers Road, Sittingbourne, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -108,310 GBP2024-12-31
    Officer
    icon of calendar 2020-07-17 ~ 2022-05-19
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ 2022-12-12
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 82 St John Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    174,154 GBP2016-12-31
    Officer
    icon of calendar 2004-06-02 ~ 2017-03-01
    IIF 16 - Director → ME
  • 3
    METPRO EMERGENCY RESPONSE LIMITED - 2011-06-02
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-13 ~ 2013-05-03
    IIF 18 - Director → ME
  • 4
    icon of address Kings Buildings, Lydney, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-06 ~ 2013-05-03
    IIF 22 - Director → ME
  • 5
    icon of address King's Building's, Lydney, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    262,720 GBP2024-10-31
    Officer
    icon of calendar 2014-03-17 ~ 2018-10-08
    IIF 28 - Director → ME
  • 6
    INSIGHTS TRAINING AND DEVELOPMENT LTD - 2019-01-30
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -86,696 GBP2020-03-31
    Officer
    icon of calendar 2019-11-24 ~ 2020-07-21
    IIF 24 - Director → ME
  • 7
    BONUSPLUS LIMITED - 2003-12-09
    PRECIS (1883) LIMITED - 2000-06-21
    icon of address 27-28 Eastcastle Street, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -24,492 GBP2024-12-31
    Officer
    icon of calendar 2024-10-01 ~ 2025-07-01
    IIF 14 - Director → ME
    icon of calendar 2018-10-01 ~ 2024-05-28
    IIF 12 - Director → ME
  • 8
    icon of address 7-8 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -258,360 GBP2023-12-31
    Officer
    icon of calendar 2020-04-09 ~ 2023-05-05
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ 2023-04-20
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    icon of address 23 Hill Street, Mayfair, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,052,320 GBP2022-12-31
    Officer
    icon of calendar 2020-10-02 ~ 2024-07-02
    IIF 10 - Director → ME
  • 10
    MEFINANCE LTD - 2013-10-15
    BRIDGE MARKETING AND EVENTS LIMITED - 2009-08-14
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-05 ~ 2012-12-31
    IIF 19 - Director → ME
    icon of calendar 2009-08-05 ~ 2013-01-16
    IIF 30 - Secretary → ME
  • 11
    icon of address Sanderson House 22 Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-16 ~ 2017-02-20
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ 2017-02-20
    IIF 4 - Has significant influence or control OE
  • 12
    icon of address Suite 1 Lanesborough House, The Laurels Business Park, Wentloog, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-06 ~ 2008-01-21
    IIF 21 - Director → ME
  • 13
    icon of address Floor 8 Office 3 St Clare's House, Princes Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,257,417 GBP2022-12-31
    Officer
    icon of calendar 2017-02-24 ~ 2019-08-14
    IIF 9 - Director → ME
  • 14
    SUPERBIDS LIMITED - 2005-12-23
    icon of address 27-28 Eastcastle Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    -559,624 GBP2024-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2024-05-28
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.