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

Topal, Hasan

    Related profiles found in government register
  • Topal, Hasan
    Turkish director born in February 1980

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 86, Park Lane, Nottingham, NG5 0DT, England

      IIF 1
  • Topal, Hasan
    Turkish bussiness man born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Highfield Lane, Cesterfield, S41 8AZ, England

      IIF 2
  • Topal, Hasan
    Turkish director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Meering Avenue, Newark, NG24 2BL, United Kingdom

      IIF 3
    • icon of address 34 Lower Parliament Street, Nottingham, NG1 3DA, United Kingdom

      IIF 4
    • icon of address 45 Arnold Road, Nottingham, NG6 0DN, United Kingdom

      IIF 5
  • Topal, Hasan
    Turkish manager born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-61, Alfreton Road, Nottingham, Nottinghamshire, NG7 3JL, United Kingdom

      IIF 6
  • Topal, Hasan
    Turkish chef born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Welling High Street, Welling, DA16 1TY, United Kingdom

      IIF 7
  • Topal, Hasan
    Turkish restauranteur born in March 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2, Hazeldene Court, Lisburn, BT28 1FP, United Kingdom

      IIF 8
  • Topal, Hasan
    Turkish company director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Pine Close, Thetford, IP24 3LA, United Kingdom

      IIF 9
  • Topal, Hasan
    British chef born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Bridge Street, Mansfield, NG18 1AN, England

      IIF 10
  • Topal, Hasan
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Abbey Road, Barking, IG11 7BT, United Kingdom

      IIF 11
    • icon of address 9, Longport Road, Canterbury, Kent, CT1 1PE, England

      IIF 12
    • icon of address 11-13, Hainault Business Park, Ilford, IG6 3HR, England

      IIF 13
    • icon of address 10 St Mary's Court, Harvey Road, London, E11 3DF, England

      IIF 14
    • icon of address 59-61, Alfreton Road, Nottingham, NG7 3JL, England

      IIF 15
    • icon of address 95, Welling High Street, Welling, DA16 1TY, England

      IIF 16
  • Topal, Hasan
    British entrepreneur born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10 St. Marys Court, 43 Harvey Road, London, E11 3DF, England

      IIF 17
  • Topal, Hasan
    Turkish restauranteur born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96/98, Frances Street, Newtownards, Down, BT23 7DY, Northern Ireland

      IIF 18
  • Hasan Topal
    Turkish born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Meering Avenue, Newark, NG24 2BL, United Kingdom

      IIF 19
    • icon of address 34 Lower Parliament Street, Nottingham, NG1 3DA, United Kingdom

      IIF 20
    • icon of address 45 Arnold Road, Nottingham, NG6 0DN, United Kingdom

      IIF 21
  • Mr Hasan Topal
    Turkish born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Highfield Lane, Cesterfield, S41 8AZ, England

      IIF 22
    • icon of address 59-61, Alfreton Road, Nottingham, Nottinghamshire, NG7 3JL, United Kingdom

      IIF 23
  • Hasan Topal
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Abbey Road, Barking, IG11 7BT, United Kingdom

      IIF 24
    • icon of address 11-13, Hainault Business Park, Ilford, IG6 3HR, England

      IIF 25
    • icon of address 10 St. Mary's Court, Harvey Road, London, E11 3DF, England

      IIF 26
    • icon of address 59-61, Alfreton Road, Nottingham, NG7 3JL, England

      IIF 27
    • icon of address 95, Welling High Street, Welling, DA16 1TY, England

      IIF 28
  • Topal, Hasan
    British restaurant manager born in March 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 4, Lesley Bloomfield Shopping Centre, South Circular Road, Bangor, BT19 7HD, Northern Ireland

      IIF 29
    • icon of address Alexander House, 49/51 Church Street, Newtownards, Co. Down, BT23 4AN, United Kingdom

      IIF 30
  • Topal, Hasan
    British restauranteur born in March 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 62-64, Abbey Street, Bangor, Down, BT20 4JB, Northern Ireland

      IIF 31
    • icon of address Unit 2a, East Point Entertainment Village, Old Dundonald Road, Dundonald Belfast, BT16 1YG, Northern Ireland

      IIF 32
  • Mr Hasan Topal
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10 St. Marys Court, 43 Harvey Road, London, E11 3DF, England

      IIF 33
    • icon of address 4a, Bridge Street, Mansfield, NG18 1AN, England

      IIF 34
  • Mr Hasan Topal
    British born in March 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 62-64, Abbey Street, Bangor, Down, BT20 4JB, Northern Ireland

      IIF 35
    • icon of address Unit 4, Lesley Bloomfield Shopping Centre, South Circular Road, Bangor, BT19 7HD, Northern Ireland

      IIF 36
    • icon of address Unit 2a, East Point Entertainment Village, Old Dundonald Road, Dundonald Belfast, BT16 1YG, Northern Ireland

      IIF 37
    • icon of address 96/98, Frances Street, Newtownards, Down, BT23 7DY

      IIF 38
    • icon of address Alexander House, 49/51 Church Street, Newtownards, Co. Down, BT23 4AN, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 11-13 Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 4, Lesley Bloomfield Shopping Centre, South Circular Road, Bangor, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 95 Welling High Street, Welling, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Alexander House, 49/51 Church Street, Newtownards, Co. Down, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 96/98 Frances Street, Newtownards, Down
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,205 GBP2017-03-31
    Officer
    icon of calendar 2009-10-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 34 Abbey Road, Barking, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-23 ~ 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 45 Arnold Avenue, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 9 Longport Road, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-21 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address 95 Welling High Street, Welling, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 59-61 Alfreton Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ dissolved
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 23 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 13 Pine Close, Thetford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address 59-61 Alfreton Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Flat 10 St. Marys Court, 43 Harvey Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 2a East Point Entertainment Village, Old Dundonald Road, Dundonald Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    7,601 GBP2024-09-30
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 96-98 Frances Street, Newtownards
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-29 ~ dissolved
    IIF 8 - Director → ME
  • 16
    icon of address 4a Bridge Street, Mansfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 34 Lower Parliament Street, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 3 Meering Avenue, Newark, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 29 Hollywell Street, Cesterfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 34 Abbey Road, Barking, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-23 ~ 2024-07-05
    IIF 11 - Director → ME
  • 2
    icon of address 3 Gainsford Crescent, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-01
    IIF 1 - Director → ME
  • 3
    icon of address 62-64 Abbey Street, Bangor, Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -32,831 GBP2023-11-30
    Officer
    icon of calendar 2016-11-22 ~ 2020-08-20
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2020-08-20
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    icon of address 51 Tillotson Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2020-01-01 ~ 2021-06-25
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2021-06-25
    IIF 26 - 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.