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 Onur Tahsin Ibrahim

    Related profiles found in government register
  • Mr Onur Tahsin Ibrahim
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Willoughby Road, London, N8 0JG, England

      IIF 1 IIF 2 IIF 3
    • icon of address 628-630, Green Lanes, Haringey, London, N8 0SD

      IIF 4
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 5
  • Mr Onur Ibrahim
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
  • Ibrahim, Onur Tahsin
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Willoughby Road, London, N8 0JG, England

      IIF 9
  • Ibrahim, Onur Tahsin
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 10
  • Mr Onur Ibrahim
    English born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit H, Cambridge Studio, 75 Millmarsh Lane, Enfield, EN3 7PU, England

      IIF 11
    • icon of address 202, Bridgewater Road, Wembley, HA0 1AR, England

      IIF 12
  • Mr Onur Ibrahim
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Willoughby Road, London, N8 0JG, England

      IIF 13
    • icon of address Enterprise Centre, Unit 38, Cranborne Road, Potters Bar, EN6 3DQ, United Kingdom

      IIF 14
  • Ibrahim, Onur
    English director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
  • Ibrahim, Onur
    English marketing born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Icton, 69 Berkeley Crescent, Barnet, London, Hertfordshire, EN4 8BT, United Kingdom

      IIF 17
  • Ibrahim, Onur
    British commercial director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Westmoor Road, Enfield, EN3 7LF, England

      IIF 18
  • Ibrahim, Onur
    British company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Westmoor Road, Enfield, EN3 7LF, England

      IIF 19 IIF 20
    • icon of address 97, St. Marks Road, Enfield, EN1 1BJ, England

      IIF 21
  • Ibrahim, Onur Tahsin
    British co director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 De Bohun Avenue, Southgate, London, N14 4PU

      IIF 22
  • Ibrahim, Onur Tahsin
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 628-630, Green Lanes, Hornsey, London, EN8 7EA, United Kingdom

      IIF 23
  • Ibrahim, Onur
    English company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Westmoor Road, Enfield, EN3 7LF, England

      IIF 24
    • icon of address 202, Bridgewater Road, Wembley, HA0 1AR, England

      IIF 25
  • Ibrahim, Onur
    English managing director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge Studio, Unit H Cambridge Studio, 75 Millmarsh Lane, Enfield, EN3 7PU, England

      IIF 26
  • Ibrahim, Onur
    English security born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Westmoor Road, Enfield, EN3 7LF, United Kingdom

      IIF 27
  • Ibrahim, Onur
    born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise Centre, Unit 38, Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ, United Kingdom

      IIF 28
  • Ibrahim, Onur
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Willoughby Road, London, N8 0JG, England

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    FINDING DEBT HELP LIMITED - 2024-03-29
    icon of address 32 Willoughby Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 32 Willoughby Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    159 GBP2024-03-31
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 32 Willoughby Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -78,108 GBP2024-03-31
    Officer
    icon of calendar 2016-03-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Icton, Icton 69 Berkeley Crescent, Barnet, London, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 40 Westmoor Road, Enfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    icon of address 40 Westmoor Road, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,787 GBP2024-11-30
    Officer
    icon of calendar 2024-01-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-01-13 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit H Cambridge Studio, 75 Milmarsh Lane, Enfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Unit H Cambridge Studio, 75 Millmarsh Lane, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-03-12 ~ dissolved
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Enterprise Centre, Unit 38, Cranborne Road, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 14 - Right to appoint or remove membersOE
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 32 Willoughby Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -466 GBP2020-08-31
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 11
    THE BUSINESS BRAIN PROGRAMME LTD - 2024-07-01
    OLIVER THOMPSON TRAINING LTD - 2014-01-24
    icon of address 32 Willoughby Road 32 Willoughby Road, London, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    2,765 GBP2024-11-30
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Studio 219 Paynes Wharfe, 23-25 Wharf Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -124,522 GBP2024-10-31
    Officer
    icon of calendar 2005-10-31 ~ 2006-07-06
    IIF 22 - Director → ME
  • 2
    INTELLIGENT PROTECTION SERVICES LIMITED - 2019-04-01
    icon of address Cambridge Studio Unit H Cambridge Studio, 75 Millmarsh Lane, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    136,905 GBP2023-12-31
    Officer
    icon of calendar 2017-12-27 ~ 2019-02-20
    IIF 27 - Director → ME
    icon of calendar 2022-11-23 ~ 2022-12-10
    IIF 26 - Director → ME
    icon of calendar 2019-12-16 ~ 2020-05-21
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ 2020-05-21
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    icon of address 245 Alma Road, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-10 ~ 2017-12-18
    IIF 24 - Director → ME
  • 4
    icon of address 628-630 Green Lanes, Haringey, London
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    739,804 GBP2024-03-31
    Officer
    icon of calendar 2011-05-06 ~ 2017-05-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ 2017-05-01
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust 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.