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. Niyazi Albay

    Related profiles found in government register
  • Mr. Niyazi Albay
    British born in January 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 8, Eastbury Avenue, Enfield, EN1 3NL, United Kingdom

      IIF 1
    • 183, Angel Place, Fore Street, London, N18 2UD, England

      IIF 2 IIF 3
    • 9, Beagle Close, London, NW7 1XH, England

      IIF 4
    • 7, Broomhill Court, Londonderry, BT47 6WP, Northern Ireland

      IIF 5
    • 7, Broomhill Court, Londonderry, County Londonderry, BT47 6WP, United Kingdom

      IIF 6
  • Albay, Niyazi
    British company director born in January 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 9, Beagle Close, London, NW7 1XH, England

      IIF 7
    • 7, Broomhill Court, Londonderry, BT47 6WP, Northern Ireland

      IIF 8
  • Albay, Niyazi
    British director born in January 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 7 Broomhill Court, Londonderry, BT47 6WP, Northern Ireland

      IIF 9
  • Albay, Niyazi, Mr.
    British company director born in January 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 4, Paris, Parklands, Railton Road, Guildford, GU2 9JX, England

      IIF 10
    • 11, Coldbath Square, London, EC1R 5HL, England

      IIF 11
    • 183, Angel Place, Fore Street, London, N18 2UD, England

      IIF 12 IIF 13
  • Albay, Niyazi, Mr.
    British director born in January 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 7, Broomhill Court, Londonderry, County Londonderry, BT47 6WP, United Kingdom

      IIF 14
  • Mr Niyazi Albay
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 183 Angel Place, Fore Street, Edmonton, N18 2UD, England

      IIF 15
    • 17 Barrass Close, Enfield, EN3 6WP, England

      IIF 16
    • 183 Angel Place, Fore Street, London, N18 2UD, England

      IIF 17 IIF 18 IIF 19
    • 183 Angel Place, London, N18 2UD, England

      IIF 20 IIF 21
    • 183, Fore Street, London, N18 2UD, England

      IIF 22
    • 32, Ingram Avenue, London, NW11 6TL, England

      IIF 23
    • 9, Beagle Close, London, NW7 1XH, England

      IIF 24
    • C/o 183 Angel Place, Fore Street, London, N18 2UD, England

      IIF 25
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 26
  • Mr Niyazi Albay
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 27
    • Blossom Falls, Wellington Avenue, Virginia Water, Surrey, GU25 4QU, United Kingdom

      IIF 28
  • Albay, Niyazi
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
  • Albay, Niyazi
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 17 Barrass Close, Enfield, EN3 6WP, England

      IIF 42
    • 100, Cannon Street, London, EC4N 6EU, United Kingdom

      IIF 43
    • 183, Angel Place, Fore Street, London, N18 2UD, England

      IIF 44
    • 9, Beagle Close, London, NW7 1XH, England

      IIF 45
    • 99, Gray's Inn Road, London, WC1X 8TY, England

      IIF 46 IIF 47 IIF 48
    • 99, Gray's Inn Road, London, WC1X 8TY, United Kingdom

      IIF 52
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 53 IIF 54
  • Albay, Niyazi
    British finance born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 24, Malvern Avenue, Chingford, E4 9NP, United Kingdom

      IIF 55
  • Albay, Niyazi
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 56
  • Albay, Niyazi
    British ceo born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Eastbury Avenue, London, EN1 3NL, United Kingdom

      IIF 57
  • Albay, Niyazi
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blossom Falls, Wellington Avenue, Virginia Water, Surrey, GU25 4QU, United Kingdom

      IIF 58
  • Albay, Niyazi
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Gray's Inn Road, London, WC1X 8TY, England

      IIF 59
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 60
  • Albay, Niyazi, Mr.
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 61
  • Albay, Niyazi
    Turkish business executive born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 99, Gray's Inn Road, London, WC1X 8TY, England

      IIF 62
child relation
Offspring entities and appointments
Active 21
  • 1
    183 Angel Place, Fore Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    52,707 GBP2023-07-31
    Officer
    2017-07-03 ~ now
    IIF 44 - director → ME
    Person with significant control
    2017-07-03 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    7 Broomhill Court, Londonderry, County Londonderry, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2018-01-02 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    DESTINATION OF LONDON LIMITED - 2023-10-26
    183 Angel Place, Fore Street, London, England
    Corporate (1 parent)
    Officer
    2024-03-06 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    24 Malvern Avenue, Chingford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-12-07 ~ dissolved
    IIF 55 - director → ME
  • 5
    32 Ingram Avenue, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-03 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 6
    Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom
    Corporate (4 parents)
    Officer
    2023-07-28 ~ now
    IIF 60 - director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    100 Cannon Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-28 ~ dissolved
    IIF 43 - director → ME
  • 8
    9 Beagle Close, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-19 ~ now
    IIF 8 - director → ME
    Person with significant control
    2022-12-19 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    8 Eastbury Avenue, Enfield, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-22 ~ dissolved
    IIF 57 - director → ME
  • 10
    9 Beagle Close, London, England
    Corporate (1 parent)
    Equity (Company account)
    -8,256 GBP2023-06-30
    Officer
    2022-06-23 ~ now
    IIF 7 - director → ME
    Person with significant control
    2022-06-23 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    183 Angel Place, Fore Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -10,241 GBP2023-12-31
    Officer
    2022-12-19 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-12-19 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    LUXURY VILLAS OF THE WORLD LIMITED - 2022-03-07
    Blossom Falls, Wellington Avenue, Virginia Water, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-06-14 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    LUXURY VILLA'S OF THE WORLD LIMITED - 2024-02-20
    183 Angel Place, London, England
    Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 21 - Has significant influence or controlOE
  • 14
    183 Angel Place, Fore Street, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,042 GBP2023-12-31
    Officer
    2021-06-24 ~ now
    IIF 9 - director → ME
  • 15
    183 Angel Place, Fore Street, London, England
    Corporate (2 parents)
    Officer
    2025-03-28 ~ now
    IIF 41 - director → ME
  • 16
    PEKER IPSWICH LIMITED - 2016-10-11
    PGMI IPSWICH LIMITED - 2016-02-03
    Kalamu House, 11 Coldbath Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-12-03 ~ dissolved
    IIF 53 - director → ME
  • 17
    183 Angel Place, Fore Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,874,634 GBP2023-12-31
    Officer
    2021-06-07 ~ now
    IIF 12 - director → ME
  • 18
    183 Angel Place, Fore Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-04-03 ~ now
    IIF 39 - director → ME
  • 19
    Kalamu House, 11 Coldbath Square, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    150 GBP2019-05-31
    Officer
    2017-05-09 ~ dissolved
    IIF 61 - director → ME
  • 20
    8 Eastbury Avenue, Enfield, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-07-31
    Person with significant control
    2019-07-30 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 21
    183 Angel Place, Fore Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    500 GBP2020-07-31
    Officer
    2020-08-02 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2019-07-30 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    PEKER GRAVESEND LIMITED - 2022-02-16
    2nd Floor Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -3,100 GBP2020-12-31
    Officer
    2020-08-28 ~ 2022-02-04
    IIF 10 - director → ME
  • 2
    261 Green Lanes, London, England
    Corporate (1 parent)
    Equity (Company account)
    142,639 GBP2024-03-31
    Officer
    2017-03-10 ~ 2020-08-21
    IIF 54 - director → ME
    Person with significant control
    2017-03-10 ~ 2020-08-21
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BALLSUM LIMITED - 2016-04-22
    C/o 183 Angel Place, Fore Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -69,781 GBP2021-03-31
    Officer
    2016-03-03 ~ 2019-11-11
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-11
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    2nd Floor, 183 Angel Place, Fore Street, Edmonton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    75,889 GBP2022-10-31
    Officer
    2019-10-10 ~ 2023-10-25
    IIF 32 - director → ME
    Person with significant control
    2019-10-10 ~ 2023-10-25
    IIF 17 - Has significant influence or control OE
  • 5
    261 Green Lanes, London, England
    Corporate (1 parent)
    Equity (Company account)
    -25,625 GBP2023-10-31
    Officer
    2019-10-03 ~ 2020-08-01
    IIF 29 - director → ME
    Person with significant control
    2019-10-03 ~ 2020-08-01
    IIF 15 - Has significant influence or control OE
  • 6
    FIRST PREMIER FX LIMITED - 2020-07-28
    183 Angel Place Fore Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,084 GBP2020-11-30
    Officer
    2017-11-01 ~ 2020-01-23
    IIF 30 - director → ME
    Person with significant control
    2017-11-01 ~ 2020-01-23
    IIF 16 - Has significant influence or control OE
  • 7
    183 Angel Place, Fore Street, London, England
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -1,041,914 GBP2023-12-31
    Officer
    2015-09-07 ~ 2015-11-16
    IIF 52 - director → ME
  • 8
    183 Angel Place, Fore Street, London, England
    Corporate (1 parent)
    Officer
    2024-12-27 ~ 2025-04-22
    IIF 34 - director → ME
  • 9
    PGMI BRIXTON LIMITED - 2016-01-15
    183 Angel Place, Fore Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -7,564 GBP2023-12-31
    Officer
    2021-02-01 ~ 2021-02-01
    IIF 56 - director → ME
    2015-07-20 ~ 2016-01-14
    IIF 51 - director → ME
    2021-02-01 ~ 2024-06-13
    IIF 33 - director → ME
  • 10
    183 Angel Place, Fore Street, London, United Kingdom
    Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    13,615,854 GBP2023-12-31
    Officer
    2015-04-22 ~ 2015-11-12
    IIF 49 - director → ME
  • 11
    PEKER NORWOOD LIMITED - 2017-02-10
    PGMI NORWOOD LIMITED - 2016-02-03
    183 Angel Place, Fore Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -469,344 GBP2023-12-31
    Officer
    2015-12-03 ~ 2017-06-09
    IIF 59 - director → ME
  • 12
    183 Angel Place, Fore Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,235,055 GBP2023-12-31
    Officer
    2015-07-24 ~ 2015-11-12
    IIF 50 - director → ME
  • 13
    183 Angel Place, Fore Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,874,634 GBP2023-12-31
    Officer
    2015-05-01 ~ 2015-11-12
    IIF 46 - director → ME
  • 14
    183 Angel Place, Fore Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -828,470 GBP2023-12-31
    Officer
    2015-07-20 ~ 2015-12-09
    IIF 48 - director → ME
  • 15
    HP PORTSLADE LIMITED - 2015-05-28
    183 Angel Place, Fore Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,315,815 GBP2023-12-31
    Officer
    2015-04-24 ~ 2015-11-12
    IIF 47 - director → ME
  • 16
    183 Angel Place Fore Street, London, England
    Corporate (2 parents)
    Officer
    2024-04-09 ~ 2024-10-29
    IIF 40 - director → ME
    Person with significant control
    2024-04-09 ~ 2024-09-29
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 17
    183 Angel Place, Fore Street, London, England
    Corporate (2 parents)
    Officer
    2024-08-13 ~ 2024-09-08
    IIF 31 - director → ME
  • 18
    55 Madeley Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -527 GBP2021-01-31
    Person with significant control
    2020-12-22 ~ 2020-12-22
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    C/o Ulus&co 183 Angel Place, Fore Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -5,233 GBP2024-02-29
    Officer
    2019-02-27 ~ 2019-03-31
    IIF 62 - director → ME
  • 20
    183 Angel Place Fore Street, London, England
    Corporate (1 parent)
    Officer
    2023-04-15 ~ 2024-05-21
    IIF 37 - director → ME
    Person with significant control
    2023-04-15 ~ 2024-05-21
    IIF 20 - Has significant influence or control OE
  • 21
    183 Angel Place, Fore Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-09 ~ 2021-11-22
    IIF 11 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.