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 Taskin Muzaffer

    Related profiles found in government register
  • Mr Taskin Muzaffer
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookstreet Des Roches Llp, 25a, Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH

      IIF 1
  • Mr Taskin Muzaffer
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Peckham Rye, London, SE15 4JR, England

      IIF 2
  • Mr Taskin Muzaffer
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Sevier Street, Bristol, BS2 9LB, England

      IIF 3 IIF 4
    • icon of address 58, Peckham Rye, London, SE15 4JR, England

      IIF 5 IIF 6 IIF 7
    • icon of address 98, Choumert Road, London, SE15 4AX, England

      IIF 8 IIF 9
    • icon of address The Godolphin, West End, Marazion, Cornwall, TR17 0EN, United Kingdom

      IIF 10
    • icon of address The Unicorn On The Beach, Beach Road, Porthtowan, Cornwall, TR4 8AD, England

      IIF 11
  • Muzaffer, Taskin
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookstreet Des Roches Llp, 25a, Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH

      IIF 12
  • Muzaffer, Taskin
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Peckham Rye, London, SE15 4JR, England

      IIF 13
  • Muzaffer, Taskin
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookstreet Des Roches Llp, 25a, Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH, United Kingdom

      IIF 14
    • icon of address 58, Peckham Rye, London, SE15 4JR, England

      IIF 15 IIF 16
  • Muzaffer, Taskin
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Sevier Street, Bristol, BS2 9LB, England

      IIF 17
    • icon of address 98, Choumert Road, London, SE15 4AX, England

      IIF 18
    • icon of address Rolls Passage, Off Chancery Lane, London, EC4A 1HL, England

      IIF 19
    • icon of address The Unicorn On The Beach, Beach Road, Porthtowan, Cornwall, TR4 8AD, England

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 98 Choumert Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    SHUTTERS CHANCERY LTD - 2022-05-30
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,157 GBP2020-11-30
    Person with significant control
    icon of calendar 2019-11-07 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 21 Sevier Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -292,693 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    LOVE STRANGE CREATURES LTD - 2023-04-03
    icon of address 284 Clifton Drive South, Lytham St. Annes, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    236,321 GBP2021-10-31
    Person with significant control
    icon of calendar 2019-10-22 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 21 Sevier Street, Scrapstore House, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    JOHNSON AND CO HOSPITALITY (BATTERSEA) LIMITED - 2019-03-20
    icon of address 21 Sevier Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    PEDLER PECKHAM LTD - 2022-05-17
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -407,823 GBP2020-05-31
    Person with significant control
    icon of calendar 2018-05-29 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    THE UNICORN ON THE BEACH LTD - 2022-05-30
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -207,073 GBP2020-07-31
    Person with significant control
    icon of calendar 2019-07-26 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    THC SOUTH WEST LIMITED - 2025-02-07
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,041,221 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    JOHNSON AND CO HOSPITALITY LIMITED - 2018-09-03
    icon of address 5 Wherwell Drive, Fleet, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -325,689 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-08-13 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 98 Choumert Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-14 ~ 2020-02-18
    IIF 15 - Director → ME
  • 2
    169 QUEENS ROAD LIMITED - 2024-08-27
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2018-02-26 ~ 2020-02-18
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ 2020-02-18
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    LOVE STRANGE CREATURES LTD - 2023-04-03
    icon of address 284 Clifton Drive South, Lytham St. Annes, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    236,321 GBP2021-10-31
    Officer
    icon of calendar 2019-10-21 ~ 2020-01-04
    IIF 18 - Director → ME
  • 4
    icon of address 21 Sevier Street, Scrapstore House, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2020-09-30 ~ 2024-03-31
    IIF 17 - Director → ME
  • 5
    JOHNSON AND CO HOSPITALITY (BATTERSEA) LIMITED - 2019-03-20
    icon of address 21 Sevier Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2018-02-09 ~ 2020-02-18
    IIF 16 - Director → ME
  • 6
    PEDLER PECKHAM LTD - 2022-05-17
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -407,823 GBP2020-05-31
    Officer
    icon of calendar 2018-05-29 ~ 2022-04-18
    IIF 19 - Director → ME
  • 7
    THE UNICORN ON THE BEACH LTD - 2022-05-30
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -207,073 GBP2020-07-31
    Officer
    icon of calendar 2019-07-26 ~ 2019-09-09
    IIF 20 - Director → ME
  • 8
    JOHNSON AND CO HOSPITALITY LIMITED - 2018-09-03
    icon of address 5 Wherwell Drive, Fleet, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -325,689 GBP2017-03-31
    Officer
    icon of calendar 2014-08-13 ~ 2015-01-14
    IIF 14 - Director → ME
    icon of calendar 2017-05-26 ~ 2018-09-03
    IIF 12 - 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.