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 Baris Bayram

    Related profiles found in government register
  • Mr Baris Bayram
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Ferncliff Road, London, E8 2HX, United Kingdom

      IIF 1
    • icon of address 11, Grange Road, St. Michaels, Tenterden, TN30 6DL, England

      IIF 2
    • icon of address Sportsman Farm, St. Michaels, Tenterden, TN30 6SY, United Kingdom

      IIF 3
  • Baris Bayram
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 4 Cedar Parade, Repton Avenue, Ashford, TN23 3TE, United Kingdom

      IIF 4
  • Bayram, Baris
    British businessman born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Scholars Way, Ashford, TN23 4AE, United Kingdom

      IIF 5
    • icon of address Unit 2, Geerings Business Centre, Ashford, TN23 1EP, England

      IIF 6
    • icon of address Unit 2 Geerings Business Centre, Chart Road, Ashford, TN23 1EP, England

      IIF 7
    • icon of address 41 The Chase, Chapel Lane, Harlow, CM17 9AJ, England

      IIF 8
    • icon of address 485, Kingsland Road, London, E8 4AU, United Kingdom

      IIF 9
  • Bayram, Baris
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 4 Cedar Parade, Repton Avenue, Ashford, Kent, TN23 3TE, United Kingdom

      IIF 10
    • icon of address 160, Stoke Newington Road, London, N16 7UY, United Kingdom

      IIF 11
    • icon of address 21, Ferncliff Road, London, E8 2HX, England

      IIF 12
    • icon of address 21, Ferncliff Road, London, E8 2HX, United Kingdom

      IIF 13
    • icon of address Sportsman Farm, St. Michaels, Tenterden, TN30 6SY, United Kingdom

      IIF 14
  • Mr Baris Bayram
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Scholars Way, Ashford, TN23 4AE, United Kingdom

      IIF 15
    • icon of address Unit 2, Geerings Business Centre, Ashford, TN23 1EP, England

      IIF 16 IIF 17
    • icon of address Unit 2 Geerings Business Centre, Chart Road, Ashford, Kent, TN23 1EP, England

      IIF 18
    • icon of address Unit 3 & 4, Repton Avenue, Ashford, Kent, TN23 3TE, United Kingdom

      IIF 19
    • icon of address Unit 6 12 O'clock Court, Attercliffe Road, Sheffield, S4 7WW

      IIF 20
  • Bayram, Baris
    Turkish director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Ferncliff Road, London, E8 2HX, United Kingdom

      IIF 21
  • Bayram, Baris
    British businessman born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Scholars Way, Ashford, TN23 4AE, United Kingdom

      IIF 22
    • icon of address 11, Grange Road, St. Michaels, Tenterden, TN30 6DL, England

      IIF 23
  • Bayram, Baris
    British chef born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Grange Road, St. Michaels, Tenterden, TN30 6DL, England

      IIF 24
  • Bayram, Baris
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-4 Repton Manor, Repton Avenue, Ashford, TN23 3GP, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    REPTON FISH AND CHIPS LTD - 2022-04-11
    icon of address Unit 3 & 4 Repton Avenue, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 32 Scholars Way, Ashford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -112,782 GBP2024-11-30
    Officer
    icon of calendar 2023-12-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Abbey Taylor Limited, Unit 6 12 O'clock Court, Sheffield
    Liquidation Corporate (1 parent)
    Equity (Company account)
    63,863 GBP2019-04-30
    Officer
    icon of calendar 2016-04-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 21 Ferncliff Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 485 Kingsland Road, London, Hackney
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address Unit 2 Geerings Business Centre, Chart Road, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    182,187 GBP2023-06-30
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-05-14 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 21 Ferncliff Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 32 Scholars Way, Ashford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -112,782 GBP2024-11-30
    Officer
    icon of calendar 2019-11-25 ~ 2022-08-20
    IIF 22 - Director → ME
  • 2
    icon of address 38 Warwick Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -69,467 GBP2024-03-31
    Officer
    icon of calendar 2018-04-16 ~ 2018-04-18
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ 2018-04-18
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 21 Ferncliff Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-09 ~ 2015-06-11
    IIF 21 - Director → ME
  • 4
    icon of address 4385, 09427366 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,762,721 GBP2022-02-28
    Officer
    icon of calendar 2015-02-06 ~ 2015-09-01
    IIF 9 - Director → ME
  • 5
    REPTON FISH BAR LTD - 2022-05-19
    icon of address Units 4 Cedar Parade, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,420 GBP2023-02-28
    Officer
    icon of calendar 2022-02-17 ~ 2022-08-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ 2022-08-20
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 2 Geerings Business Centre, Chart Road, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    182,187 GBP2023-06-30
    Officer
    icon of calendar 2022-01-12 ~ 2023-01-06
    IIF 8 - Director → ME
    icon of calendar 2019-08-28 ~ 2021-12-03
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ 2023-02-07
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    icon of calendar 2019-08-28 ~ 2021-11-30
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    icon of address 11 Grange Road, St. Michaels, Tenterden, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,632 GBP2019-06-30
    Officer
    icon of calendar 2016-02-17 ~ 2022-08-20
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2022-08-20
    IIF 2 - Ownership of shares – 75% or more OE

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.