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 Ali Huseyin Hodja

    Related profiles found in government register
  • Mr Ali Huseyin Hodja
    Cypriot,british born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Sherbourne Drive, Strood, Rochester, ME2 3LX, England

      IIF 1
  • Mr Ali Huseyin Hodja
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Maitland Court, Lancaster Terrace, London, W2 3PE, England

      IIF 2
    • icon of address 3, The Parade, Wrotham Road, Meopham, DA13 0JL, England

      IIF 3
    • icon of address 110, Frindsbury Road, Rochester, ME2 4JB, United Kingdom

      IIF 4
    • icon of address 3, Sherbourne Drive, Strood, Rochester, ME2 3LX, England

      IIF 5 IIF 6
    • icon of address 3 The Parade, Church Street, Hoo, Rochester, ME3 9AJ, England

      IIF 7
    • icon of address Ac House, 3, Preston Parade, Whitstable, Kent, CT5 4AA

      IIF 8
  • Mr Huseyin Hodja
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, High Street, Headcorn, Ashford, Kent, TN27 9NH

      IIF 9
  • Mr Ali Hodja
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Sherbourne Drive, Strood, Rochester, ME2 3LX, England

      IIF 10 IIF 11
  • Hodja, Ali Huseyin
    British administrator born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, High Street, Headcorn, Ashford, Kent, TN27 9NH, England

      IIF 12
    • icon of address 3, The Parade, Wrotham Road, Meopham, DA13 0JL, England

      IIF 13
    • icon of address 177, Bligh Way, Rochester, ME2 2XG, England

      IIF 14
    • icon of address 3 Sherbourne Drive, Strood, Rochester, Kent, ME2 3LX

      IIF 15
    • icon of address 3, Sherbourne Drive, Strood, Rochester, Kent, ME2 3LX, England

      IIF 16 IIF 17 IIF 18
    • icon of address 3, Sherbourne Drive, Strood, Rochester, ME2 3LX, England

      IIF 22 IIF 23 IIF 24
    • icon of address 3 The Parade, Church Street, Hoo, Rochester, ME3 9AJ, England

      IIF 26
    • icon of address Ac House, 3, Preston Parade, Whitstable, Kent, CT5 4AA

      IIF 27
    • icon of address Ac House No.3, Preston Parade, Seasalter, Whitstable, Kent, CT5 4AA, England

      IIF 28
  • Hodja, Ali Huseyin
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Sherbourne Drive, Strood, Rochester, Kent, ME2 3LX

      IIF 29
  • Hodja, Huseyin Ali
    British administrator born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Frindsbury Road, Rochester, ME2 4JB, United Kingdom

      IIF 30
  • Hodja, Huseyin
    British administrator born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Sherbourne Drive, Strood, Rochester, Kent, ME2 3LX, England

      IIF 31
  • Hodja, Huseyin Ali
    British administrator born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Preston Parade, Seasalter, Whitstable, Kent, CT5 4AA, England

      IIF 32
  • Hodja, Huseyin Ali
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Sherbourne Drive, Strood, Rochester, Kent, ME2 3LX, England

      IIF 33
  • Hodja, Huseyin Ali
    British executive born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Green Lanes, Newington Green, London, N16 9DA, England

      IIF 34
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 16 Jansel Square, Aylesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,501 GBP2020-09-30
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address 177 Bligh Way, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    822 GBP2024-10-31
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 59 Maitland Court Lancaster Terrace, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,040,053 GBP2021-01-31
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3 The Parade Church Street, Hoo, Rochester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -718 GBP2024-07-31
    Officer
    icon of calendar 2016-08-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Ac House No. 3 Preston Parade, Seasalter, Whitstable, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address 3 Preston Parade, Seasalter, Whitstable, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,345 GBP2018-06-30
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3 Sherbourne Drive, Strood, Rochester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,382 GBP2024-03-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 Sherbourne Drive, Strood, Rochester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 129 Green Lanes, Newington Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 33 - Director → ME
    IIF 34 - Director → ME
  • 10
    icon of address 3 Preston Parade, Seasalter, Whitstable, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -553 GBP2016-06-20
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 32 - Director → ME
  • 11
    icon of address Ac House No.3 Preston Parade, Seasalter, Whitstable, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 28 - Director → ME
  • 12
    icon of address 110 Frindsbury Road, Rochester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,306 GBP2024-09-30
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    WENNINGTON STORAGE LIMITED - 2015-11-13
    icon of address 7 High Street, Headcorn, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,352 GBP2021-09-30
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 65-67a High Street, Whitstable, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 18 - Director → ME
  • 15
    icon of address Ac House, 3, Preston Parade, Whitstable, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,446 GBP2020-05-31
    Officer
    icon of calendar 2018-03-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-03-17 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 3 The Parade, Wrotham Road, Meopham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,640 GBP2024-07-31
    Officer
    icon of calendar 2018-07-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    QUALITY KEBAB PROPERTIES LIMITED - 2007-02-19
    icon of address 59 Maitland Court Lancaster Terrace, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,279,425 GBP2021-01-31
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 21 - Director → ME
Ceased 5
  • 1
    icon of address 110 Frindsbury Road, Rochester, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -104 GBP2016-06-30
    Officer
    icon of calendar 2013-08-01 ~ 2015-09-16
    IIF 19 - Director → ME
  • 2
    icon of address 129 Green Lanes, Newington Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-17 ~ 2009-10-01
    IIF 29 - Director → ME
  • 3
    WENNINGTON STORAGE LIMITED - 2015-11-13
    icon of address 7 High Street, Headcorn, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,352 GBP2021-09-30
    Officer
    icon of calendar 2015-05-26 ~ 2015-09-16
    IIF 12 - Director → ME
  • 4
    icon of address 6 High Street, Wendover, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,504 GBP2024-09-30
    Officer
    icon of calendar 2020-09-14 ~ 2021-07-29
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ 2022-09-01
    IIF 11 - Right to appoint or remove directors OE
  • 5
    QUALITY KEBAB PROPERTIES LIMITED - 2007-02-19
    icon of address 59 Maitland Court Lancaster Terrace, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,279,425 GBP2021-01-31
    Officer
    icon of calendar 2004-09-07 ~ 2007-07-02
    IIF 15 - 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.