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

Kemal, Olgun

    Related profiles found in government register
  • Kemal, Olgun
    British businessman born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windfalls, Brentwood Road, Dunton, Brentwood, Essex, CM13 3SH, United Kingdom

      IIF 1
  • Kemal, Olgun
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windfalls, Brentwood Road, Dunton, Brentwood, CM13 3SH, England

      IIF 2
    • icon of address 139, Viglen House Business Centre, Alperton Lane, London, HA0 1HD, England

      IIF 3 IIF 4
    • icon of address 139 Viglen House Business Centre, Alperton Lane, London, HA0 1HD, United Kingdom

      IIF 5 IIF 6
  • Kemal, Olgun
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 7
    • icon of address 217, Noak Hill Road, Billericay, Essex, CM12 9UN, England

      IIF 8
    • icon of address Unit 7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 9
  • Mr Olgun Kemal
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 10
    • icon of address Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 11
    • icon of address Unit 7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 12 IIF 13
    • icon of address Windfalls, Brentwood Road, Brentwood, CM13 3SH, United Kingdom

      IIF 14
    • icon of address 1349-1353, London Road, Leigh-on-sea, Essex, SS9 2AB, England

      IIF 15
    • icon of address 139, Viglen House Business Centre, Alperton Lane, London, HA0 1HD, England

      IIF 16
    • icon of address 1-a, Avenue Industrial Estate, Southend Arterial Road, Romford, RM3 0BY, United Kingdom

      IIF 17 IIF 18
    • icon of address 1 Royal Terrace, Southend On Sea, Essex, SS1 1EA, United Kingdom

      IIF 19
  • Kemal, Olcan Mehmet
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Pike Way, North Weald, Epping, CM16 6BL, England

      IIF 20
  • Kemal, Olcan Mehmet
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 21
    • icon of address 223, Forest Glade, Langdon Hills, Basildon, Essex, SS16 6SX, United Kingdom

      IIF 22
    • icon of address C/o Thorntonrones Ltd, 311 High Road, Loughton, Essex, IG10 1AH

      IIF 23 IIF 24
    • icon of address I Avenue Lndustrial Estate, Southend Arterial Road, Harold, Romfod, RM3 0BY

      IIF 25
    • icon of address 1-a, Avenue Industrial Estate, Southend Arterial Road, Romford, RM3 0BY, England

      IIF 26
    • icon of address 1-a, Avenue Industrial Estate, Southend Arterial Road, Romford, RM3 0BY, United Kingdom

      IIF 27 IIF 28
  • Mr Olgun Kemal
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-a, Avenue Industrial Estate, Southend Arterial Road, Romford, RM3 0BY, United Kingdom

      IIF 29
  • Mr Olcan Mehmet Kemal
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 30
    • icon of address 15, Pike Way, North Weald, Epping, CM16 6BL, England

      IIF 31
    • icon of address I Avenue Lndustrial Estate, Southend Arterial Road, Harold, Romfod, RM3 0BY

      IIF 32
    • icon of address C/o Thorntonrones Ltd, 311 High Road, Loughton, Essex, IG10 1AH

      IIF 33 IIF 34
    • icon of address 1-a, Avenue Industrial Estate, Southend Arterial Road, Romford, RM3 0BY

      IIF 35
    • icon of address 1-a, Avenue Industrial Estate, Southend Arterial Road, Romford, RM3 0BY, England

      IIF 36
    • icon of address 1-a, Avenue Industrial Estate, Southend Arterial Road, Romford, RM3 0BY, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address C/o Valentine & Co, Galley House, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    50,981 GBP2021-06-30
    Person with significant control
    icon of calendar 2022-02-09 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1-a Avenue Industrial Estate, Southend Arterial Road, Romford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -94,769 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Unit 7a Radford Crescent, Billericay, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,757 GBP2024-04-30
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    FRENCH MARTINI LOUNGE BAR LTD - 2022-12-16
    icon of address C/o Thorntonrones Ltd, 311 High Road, Loughton, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    64,873 GBP2021-06-30
    Person with significant control
    icon of calendar 2018-10-29 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 11029861 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -33,585 GBP2021-06-30
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address C/o Thorntonrones Ltd, 311 High Road, Loughton, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    111,693 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1-a Avenue Industrial Estate, Southend Arterial Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 8
    icon of address 15 Pike Way, North Weald, Epping, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,949 GBP2021-06-30
    Officer
    icon of calendar 2017-09-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address C/o Valentine & Co, Galley House, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    50,981 GBP2021-06-30
    Officer
    icon of calendar 2022-02-09 ~ 2024-02-15
    IIF 21 - Director → ME
  • 2
    DIAMOND INTERNATIONAL CONSULTING LIMITED - 2020-04-29
    icon of address 139 Viglen House Business Centre, Alperton Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ 2020-05-29
    IIF 6 - Director → ME
  • 3
    ABC BUSINESS CONSULTANTS LIMITED - 2020-04-29
    icon of address 139 Viglen House Business Centre, Alperton Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ 2020-05-28
    IIF 5 - Director → ME
  • 4
    icon of address 1-a Avenue Industrial Estate, Southend Arterial Road, Romford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -94,769 GBP2022-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2017-02-14
    IIF 22 - Director → ME
  • 5
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,569 GBP2017-10-31
    Officer
    icon of calendar 2011-10-31 ~ 2012-05-02
    IIF 8 - Director → ME
  • 6
    icon of address Unit 7a Radford Crescent, Billericay, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,757 GBP2024-04-30
    Officer
    icon of calendar 2020-05-30 ~ 2021-08-09
    IIF 27 - Director → ME
    icon of calendar 2021-09-02 ~ 2022-12-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ 2021-08-09
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2021-09-02 ~ 2022-12-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-05-30 ~ 2021-08-09
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-10-01 ~ 2025-01-29
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Windfalls Brentwood Road, Dunton, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    icon of calendar 2020-01-22 ~ 2020-11-04
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ 2020-11-04
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    FRENCH MARTINI LOUNGE BAR LTD - 2022-12-16
    icon of address C/o Thorntonrones Ltd, 311 High Road, Loughton, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    64,873 GBP2021-06-30
    Officer
    icon of calendar 2018-10-29 ~ 2024-02-15
    IIF 24 - Director → ME
  • 9
    FRIENDLY PAYROLLS LIMITED - 2019-11-08
    C VAUSE LIMITED - 2019-11-06
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,211 GBP2019-03-31
    Officer
    icon of calendar 2020-01-11 ~ 2020-06-26
    IIF 3 - Director → ME
    icon of calendar 2019-11-04 ~ 2020-02-10
    IIF 2 - Director → ME
  • 10
    icon of address 4385, 12330707 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-11-25 ~ 2020-11-02
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 4385, 11029861 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -33,585 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-10-24 ~ 2021-05-17
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address C/o Thorntonrones Ltd, 311 High Road, Loughton, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    111,693 GBP2021-06-30
    Officer
    icon of calendar 2014-07-10 ~ 2024-02-15
    IIF 23 - Director → ME
  • 13
    icon of address 1 Royal Terrace, Southend On Sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-03-08 ~ 2021-04-29
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 30 Old Bailey, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,038,603 GBP2021-03-31
    Officer
    icon of calendar 2020-01-14 ~ 2020-06-26
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ 2020-08-01
    IIF 16 - 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.