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

Ogretici, Altan

    Related profiles found in government register
  • Ogretici, Altan
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176, High Street, Ruislip, HA4 8LJ

      IIF 1
    • icon of address 176, High Street, Ruislip, HA4 8LJ, England

      IIF 2
  • Ogretici, Altan
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1 & 2 Hale Leys Shopping Centre, High Street, Aylesbury, HP20 1ST, England

      IIF 3
    • icon of address 19-21, White Hart Street, High Wycombe, HP11 2HL, England

      IIF 4
    • icon of address 147, Cranbrook Road, Ilford, Essex, IG1 4PU, United Kingdom

      IIF 5
    • icon of address 147, Cornwall Road, Ruislip, Middlesex, HA4 6AH, England

      IIF 6
    • icon of address 6 Lynton Parade, Turners Hill, Cheshunt, Waltham Cross, EN8 8LF, England

      IIF 7
  • Ogretici, Ayhan
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Park Way, Ruislip, Middlesex, HA4 8NR, England

      IIF 8
  • Ogretici, Ayhan
    British co direcor & secretary born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Parkway, Ruislip, Middlesex, HA4 4NR, United Kingdom

      IIF 9
  • Ogretici, Ayhan
    British co directotr born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Long Drive, Ruislip, Middlesex, HA4 0HL

      IIF 10
  • Ogretici, Ayhan
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Station Road, London, E4 7BU, England

      IIF 11
    • icon of address 72, Parkway, Ruislip, Middlesex, HA4 4NR, United Kingdom

      IIF 12
    • icon of address 1a, Silver Street, Wellingborough, NN8 1BQ, England

      IIF 13
  • Ogretici, Altan
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41-43, Church Road, Ashford, Middlesex, TW15 2TY, England

      IIF 14
    • icon of address 176, High Street, Ruislip, Middlesex, HA4 8LJ, England

      IIF 15
  • Ogretici, Altan
    British company director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176, High Street, Ruislip, Middlesex, HA4 8LT, United Kingdom

      IIF 16
  • Ogretici, Ayhan
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Cornwall Road, Ruislip, Middlesex, HA4 6AH, United Kingdom

      IIF 17
  • Mr Altan Ogretici
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1 & 2 Hale Leys Shopping Centre, High Street, Aylesbury, HP20 1ST, England

      IIF 18
    • icon of address 19-21, White Hart Street, High Wycombe, HP11 2HL, England

      IIF 19
    • icon of address 147, Cranbrook Road, Ilford, Essex, IG1 4PU, United Kingdom

      IIF 20
    • icon of address 147, Cranbrook Road, Ilford, IG1 4PU, England

      IIF 21 IIF 22
    • icon of address 147, Cornwall Road, Ruislip, Middlesex, HA4 6AH, England

      IIF 23
    • icon of address 176, High Street, Ruislip, HA4 8LJ

      IIF 24
    • icon of address 176, High Street, Ruislip, HA4 8LJ, England

      IIF 25
    • icon of address 6 Lynton Parade, Turners Hill, Cheshunt, Waltham Cross, EN8 8LF, England

      IIF 26
  • Ogretici, Ayhan
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 344, Hook Road, Chessington, KT9 1NU, United Kingdom

      IIF 27
    • icon of address 147, Cranbrook Road, Ilford, Essex, IG1 4PU, United Kingdom

      IIF 28
    • icon of address 4 Crown Buildings, The Green, London, E4 7EX, England

      IIF 29
    • icon of address C/o Dirench & Co 151, West Green Road, Seven Sisters, London, England, N15 5EA, United Kingdom

      IIF 30
  • Mr Ayhan Ogretici
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Station Road, London, E4 7BU, England

      IIF 31
    • icon of address 72, Park Way, Ruislip, HA4 8NR, England

      IIF 32
  • Ogretici, Ayhan

    Registered addresses and corresponding companies
    • icon of address The Marlin, Hook Road, Chessington, KT9 1NU, England

      IIF 33
    • icon of address 4 Crown Buildings, The Green, London, E4 7EX, England

      IIF 34
    • icon of address The Breeches, Galley Hill Road, Waltham Abbey, Essex, EN9 2AQ, United Kingdom

      IIF 35
    • icon of address 1a, Silver Street, Wellingborough, NN8 1BQ, England

      IIF 36
  • Mr Ayhan Ogretici
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Cornwall Road, Ruislip, HA4 6AH, United Kingdom

      IIF 37
  • Mr Ayhan Ogretici
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 344, Hook Road, Chessington, KT9 1NU, United Kingdom

      IIF 38
    • icon of address 147, Cranbrook Road, Ilford, IG1 4PU, United Kingdom

      IIF 39
    • icon of address 4 Crown Buildings, The Green, London, E4 7EX, England

      IIF 40
    • icon of address C/o Dirench & Co 151, West Green Road, Seven Sisters, London, England, N15 5EA, United Kingdom

      IIF 41
    • icon of address The Breeches, Galley Hill Road, Waltham Abbey, EN9 2AQ, United Kingdom

      IIF 42
    • icon of address 1a, Silver Street, Wellingborough, NN8 1BQ, England

      IIF 43
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address The Marlin, Hook Road, Chessington, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,402 GBP2024-06-30
    Officer
    icon of calendar 2024-10-27 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address The Breeches, Galley Hill Road, Waltham Abbey, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 147 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-12 ~ dissolved
    IIF 9 - Director → ME
  • 4
    FEYZA LTD
    - now
    SEYZA LTD - 2006-07-18
    icon of address 147 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-07 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address C/o Dirench & Co 151 West Green Road, Seven Sisters, London, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 6
    icon of address 176 High Street, Ruislip
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 176 High Street, Ruislip, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,950 GBP2022-12-30
    Officer
    icon of calendar 2016-02-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 147 Cornwall Road, Ruislip, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,237 GBP2022-11-30
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 19-21 White Hart Street, High Wycombe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    109,036 GBP2023-06-30
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 176 High Street, Ruislip, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Units 1 & 2 Hale Leys Shopping Centre, High Street, Aylesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,228 GBP2022-11-30
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 12
    icon of address 147 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-14 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address Hunter House, 109 Snakes Lane Wesrt, Woodford Green, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    44,905 GBP2022-09-30
    Officer
    icon of calendar 2013-05-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1a Silver Street, Wellingborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    337,663 GBP2024-12-30
    Officer
    icon of calendar 2024-10-27 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 101 Station Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 41-43 Church Road, Ashford, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    109,154 GBP2021-06-30
    Officer
    icon of calendar 2012-07-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address The Marlin, Hook Road, Chessington, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,402 GBP2024-06-30
    Officer
    icon of calendar 2017-07-14 ~ 2024-10-27
    IIF 27 - Director → ME
  • 2
    icon of address 4 Crown Buildings, The Green, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -169,824 GBP2025-01-31
    Officer
    icon of calendar 2021-02-19 ~ 2024-10-31
    IIF 29 - Director → ME
    icon of calendar 2024-10-31 ~ 2025-06-18
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ 2025-06-18
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CHESHUNT CREAMS LTD - 2021-10-07
    icon of address 6 Lynton Parade Turners Hill, Cheshunt, Waltham Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,167 GBP2024-09-30
    Officer
    icon of calendar 2021-09-16 ~ 2025-06-03
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ 2025-06-02
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    77,367 GBP2022-11-30
    Officer
    icon of calendar 2017-12-18 ~ 2022-12-18
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ 2022-12-18
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    icon of address 147 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-14 ~ 2009-09-15
    IIF 10 - Director → ME
  • 6
    icon of address Unit 8 Peerglow Industrial Estate, Olds Approach, Watford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -22,561 GBP2024-02-25
    Officer
    icon of calendar 2016-09-22 ~ 2021-09-13
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2021-09-13
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 147 Cornwall Road, Ruislip, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,237 GBP2022-11-30
    Officer
    icon of calendar 2021-11-17 ~ 2021-11-17
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ 2021-11-17
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 8
    icon of address 1a Silver Street, Wellingborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    337,663 GBP2024-12-30
    Officer
    icon of calendar 2020-12-31 ~ 2024-10-27
    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 12 November 2025 and licensed under the Open Government Licence v3.0.