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

Albay, Niyazi

    Related profiles found in government register
  • Albay, Niyazi
    British company director born in January 1974

    Resident in England

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

      IIF 1
    • icon of address 17 Barrass Close, Enfield, EN3 6WP, England

      IIF 2
    • icon of address 183, Angel Place, Fore Street, London, N18 2UD, England

      IIF 3 IIF 4 IIF 5
    • icon of address 183 Angel Place, London, N18 2UD, England

      IIF 8 IIF 9
    • icon of address 32, Ingram Avenue, London, NW11 6TL, England

      IIF 10
    • icon of address 9, Beagle Close, London, NW7 1XH, England

      IIF 11 IIF 12 IIF 13
  • Albay, Niyazi
    British director born in January 1974

    Resident in England

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

      IIF 14
    • icon of address 100, Cannon Street, London, EC4N 6EU, United Kingdom

      IIF 15
    • icon of address 183, Angel Place, Fore Street, London, N18 2UD, England

      IIF 16
    • icon of address 9, Beagle Close, London, NW7 1XH, England

      IIF 17
    • icon of address 99, Gray's Inn Road, London, WC1X 8TY, England

      IIF 18 IIF 19 IIF 20
    • icon of address 99, Gray's Inn Road, London, WC1X 8TY, United Kingdom

      IIF 24
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 25 IIF 26
  • Albay, Niyazi
    British finance born in January 1974

    Resident in England

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

      IIF 27
  • Albay, Niyazi
    British company director born in January 1977

    Resident in England

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

      IIF 28
  • Albay, Niyazi
    Turkish business executive born in January 1974

    Resident in England

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

      IIF 29
  • Albay, Niyazi
    British ceo born in January 1974

    Resident in United Kingdom

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

      IIF 30
  • Albay, Niyazi
    British company director born in January 1974

    Resident in Northern Ireland

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

      IIF 31
    • icon of address 7, Broomhill Court, Londonderry, BT47 6WP, Northern Ireland

      IIF 32
  • Albay, Niyazi
    British company director born in January 1974

    Resident in United Kingdom

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

      IIF 33
  • Albay, Niyazi
    British director born in January 1974

    Resident in Northern Ireland

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

      IIF 34
  • Albay, Niyazi
    British director born in January 1974

    Resident in United Kingdom

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

      IIF 35
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 36
  • Mr Niyazi Albay
    British born in January 1974

    Resident in England

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

      IIF 37
    • icon of address 17 Barrass Close, Enfield, EN3 6WP, England

      IIF 38
    • icon of address 183 Angel Place, Fore Street, London, N18 2UD, England

      IIF 39 IIF 40 IIF 41
    • icon of address 183 Angel Place, London, N18 2UD, England

      IIF 42 IIF 43
    • icon of address 183, Fore Street, London, N18 2UD, England

      IIF 44
    • icon of address 32, Ingram Avenue, London, NW11 6TL, England

      IIF 45
    • icon of address 9, Beagle Close, London, NW7 1XH, England

      IIF 46
    • icon of address C/o 183 Angel Place, Fore Street, London, N18 2UD, England

      IIF 47
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 48
  • Albay, Niyazi, Mr.
    British company director born in January 1974

    Resident in Northern Ireland

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

      IIF 49
    • icon of address 11, Coldbath Square, London, EC1R 5HL, England

      IIF 50
    • icon of address 183, Angel Place, Fore Street, London, N18 2UD, England

      IIF 51 IIF 52
  • Albay, Niyazi, Mr.
    British director born in January 1974

    Resident in Northern Ireland

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

      IIF 53
  • Albay, Niyazi, Mr.
    British director born in January 1974

    Resident in United Kingdom

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

      IIF 54
  • Mr Niyazi Albay
    British born in January 1974

    Resident in United Kingdom

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

      IIF 55
    • icon of address Blossom Falls, Wellington Avenue, Virginia Water, Surrey, GU25 4QU, United Kingdom

      IIF 56
  • Mr. Niyazi Albay
    British born in January 1974

    Resident in Northern Ireland

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

      IIF 57
    • icon of address 183, Angel Place, Fore Street, London, N18 2UD, England

      IIF 58 IIF 59
    • icon of address 9, Beagle Close, London, NW7 1XH, England

      IIF 60
    • icon of address 7, Broomhill Court, Londonderry, BT47 6WP, Northern Ireland

      IIF 61
    • icon of address 7, Broomhill Court, Londonderry, County Londonderry, BT47 6WP, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,963 GBP2024-07-31
    Officer
    icon of calendar 2017-07-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 7 Broomhill Court, Londonderry, County Londonderry, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 3
    DESTINATION OF LONDON LIMITED - 2023-10-26
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 4
    icon of address 24 Malvern Avenue, Chingford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address 32 Ingram Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 6
    icon of address Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 7
    icon of address 100 Cannon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 9 Beagle Close, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 9
    icon of address 8 Eastbury Avenue, Enfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address 9 Beagle Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,552 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 11
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,675 GBP2024-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 12
    LUXURY VILLAS OF THE WORLD LIMITED - 2022-03-07
    icon of address Blossom Falls, Wellington Avenue, Virginia Water, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    LUXURY VILLA'S OF THE WORLD LIMITED - 2024-02-20
    icon of address 183 Angel Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 43 - Has significant influence or controlOE
  • 14
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,042 GBP2023-12-31
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 34 - Director → ME
  • 15
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 13 - Director → ME
  • 16
    PEKER IPSWICH LIMITED - 2016-10-11
    PGMI IPSWICH LIMITED - 2016-02-03
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 25 - Director → ME
  • 17
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,874,634 GBP2023-12-31
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 51 - Director → ME
  • 18
    icon of address 183 Angel Place, Fore Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 11 - Director → ME
  • 19
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    150 GBP2019-05-31
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 54 - Director → ME
  • 20
    icon of address 8 Eastbury Avenue, Enfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-07-31
    Person with significant control
    icon of calendar 2019-07-30 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 21
    icon of address 183 Angel Place, Fore Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2020-07-31
    Officer
    icon of calendar 2020-08-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    PEKER GRAVESEND LIMITED - 2022-02-16
    icon of address 2nd Floor Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,100 GBP2020-12-31
    Officer
    icon of calendar 2020-08-28 ~ 2022-02-04
    IIF 49 - Director → ME
  • 2
    icon of address 261 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    142,639 GBP2024-03-31
    Officer
    icon of calendar 2017-03-10 ~ 2020-08-21
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2020-08-21
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BALLSUM LIMITED - 2016-04-22
    icon of address C/o 183 Angel Place, Fore Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69,781 GBP2021-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2019-11-11
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-11
    IIF 47 - Ownership of shares – 75% or more OE
  • 4
    icon of address 2nd Floor, 183 Angel Place, Fore Street, Edmonton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    75,889 GBP2022-10-31
    Officer
    icon of calendar 2019-10-10 ~ 2023-10-25
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2023-10-25
    IIF 39 - Has significant influence or control OE
  • 5
    icon of address 261 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,625 GBP2023-10-31
    Officer
    icon of calendar 2019-10-03 ~ 2020-08-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ 2020-08-01
    IIF 37 - Has significant influence or control OE
  • 6
    FIRST PREMIER FX LIMITED - 2020-07-28
    icon of address 183 Angel Place Fore Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,084 GBP2020-11-30
    Officer
    icon of calendar 2017-11-01 ~ 2020-01-23
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2020-01-23
    IIF 38 - Has significant influence or control OE
  • 7
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -1,041,914 GBP2023-12-31
    Officer
    icon of calendar 2015-09-07 ~ 2015-11-16
    IIF 24 - Director → ME
  • 8
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-27 ~ 2025-04-22
    IIF 6 - Director → ME
  • 9
    PGMI BRIXTON LIMITED - 2016-01-15
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,564 GBP2023-12-31
    Officer
    icon of calendar 2021-02-01 ~ 2021-02-01
    IIF 28 - Director → ME
    icon of calendar 2015-07-20 ~ 2016-01-14
    IIF 23 - Director → ME
    icon of calendar 2021-02-01 ~ 2024-06-13
    IIF 5 - Director → ME
  • 10
    icon of address 183 Angel Place, Fore Street, London, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    13,615,854 GBP2023-12-31
    Officer
    icon of calendar 2015-04-22 ~ 2015-11-12
    IIF 21 - Director → ME
  • 11
    PEKER NORWOOD LIMITED - 2017-02-10
    PGMI NORWOOD LIMITED - 2016-02-03
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -469,344 GBP2023-12-31
    Officer
    icon of calendar 2015-12-03 ~ 2017-06-09
    IIF 35 - Director → ME
  • 12
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,235,055 GBP2023-12-31
    Officer
    icon of calendar 2015-07-24 ~ 2015-11-12
    IIF 22 - Director → ME
  • 13
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,874,634 GBP2023-12-31
    Officer
    icon of calendar 2015-05-01 ~ 2015-11-12
    IIF 18 - Director → ME
  • 14
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -828,470 GBP2023-12-31
    Officer
    icon of calendar 2015-07-20 ~ 2015-12-09
    IIF 20 - Director → ME
  • 15
    HP PORTSLADE LIMITED - 2015-05-28
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,315,815 GBP2023-12-31
    Officer
    icon of calendar 2015-04-24 ~ 2015-11-12
    IIF 19 - Director → ME
  • 16
    icon of address 183 Angel Place Fore Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-09 ~ 2024-10-29
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ 2024-09-29
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 17
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-13 ~ 2024-09-08
    IIF 3 - Director → ME
  • 18
    icon of address 55 Madeley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -527 GBP2021-01-31
    Person with significant control
    icon of calendar 2020-12-22 ~ 2020-12-22
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address C/o Ulus&co 183 Angel Place, Fore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,233 GBP2024-02-29
    Officer
    icon of calendar 2019-02-27 ~ 2019-03-31
    IIF 29 - Director → ME
  • 20
    icon of address 183 Angel Place Fore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,191 GBP2024-04-30
    Officer
    icon of calendar 2023-04-15 ~ 2024-05-21
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ 2024-05-21
    IIF 42 - Has significant influence or control OE
  • 21
    icon of address 183 Angel Place, Fore Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-09 ~ 2021-11-22
    IIF 50 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.