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

Atilgan, Ali Riza

    Related profiles found in government register
  • Atilgan, Ali Riza
    British business person born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Atilgan, Ali Riza
    British businessman born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Kensington High Street, London, W8 4PE, United Kingdom

      IIF 7
    • icon of address 485, Kingsland Road, Dalston, London, E8 4AU, United Kingdom

      IIF 8
    • icon of address 869, High Road, London, N17 8EY, England

      IIF 9 IIF 10
    • icon of address Flat 5, 139 Wandsworth Bridge Road, London, SW6 2TT, England

      IIF 11
  • Atilgan, Ali Riza
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 485, Kingsland Road, Dalston, London, E8 4AU

      IIF 12
  • Atilgan, Ali Riza
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Chase Side, Enfield, EN2 0QZ, England

      IIF 13
  • Atilgan, Ali Riza
    British retailer born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Avenue, London, N3 1BD, United Kingdom

      IIF 14
  • Atilgan, Ali Riza
    British businessman born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 869 High Road, High Road, London, N17 8EY, England

      IIF 15
    • icon of address Flat 5, 139 Wandsworth Bridge Road, London, SW6 2TT, United Kingdom

      IIF 16 IIF 17
  • Atilgan, Ali Riza
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Falt 6 83, Abbey Road, London, NW8 0AG

      IIF 18
  • Mr Ali Riza Atilgan
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Chase Side, Enfield, EN2 0QZ, England

      IIF 19
    • icon of address 1, Victoria Avenue, London, N3 1BD, United Kingdom

      IIF 20
    • icon of address 407, Oxford Street, London, W1C 2PA, England

      IIF 21
    • icon of address 485, Kingsland Road, Dalston, London, E8 4AU

      IIF 22
    • icon of address 485, Kingsland Road, Dalston, London, E8 4AU, United Kingdom

      IIF 23
    • icon of address 869 High Road, High Road, London, N17 8EY, England

      IIF 24
    • icon of address 869, High Road, London, N17 8EY, England

      IIF 25 IIF 26 IIF 27
    • icon of address Flat 5, 139 Wandsworth Bridge Road, London, SW6 2TT, England

      IIF 32
  • Mr Ali Riza Atilgan
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 869 High Road, High Road, London, N17 8EY, England

      IIF 33
    • icon of address Flat 5, 139 Wandsworth Bridge Road, London, SW6 2TT, United Kingdom

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 7
  • 1
    HIC FARK ETMEZ LTD. - 2019-01-03
    icon of address 869 High Road High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,026 GBP2019-04-30
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 869 High Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-04-30
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 869 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 189 Chase Side, Enfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Victoria Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 21 Great Titchfield Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-05-11 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address 869 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    FREAKNAUGHTY LONDON LTD - 2019-01-30
    icon of address 869 High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,257 GBP2019-05-31
    Officer
    icon of calendar 2018-05-08 ~ 2019-03-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ 2019-03-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    icon of address 45 Pont Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,067 GBP2024-05-31
    Officer
    icon of calendar 2017-05-11 ~ 2017-10-03
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ 2017-12-01
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    icon of address 44 Cholmley Street, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ 2022-10-18
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ 2022-05-09
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 4
    HIC FARK ETMEZ LTD. - 2019-01-03
    icon of address 869 High Road High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,026 GBP2019-04-30
    Officer
    icon of calendar 2018-04-20 ~ 2020-01-15
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ 2020-01-15
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 5
    icon of address 869 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-11 ~ 2022-08-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ 2022-08-20
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    FREAKNAUGHTY LTD - 2019-09-25
    FRAKNAUGHTY LTD - 2019-02-12
    SMYRNA LONDON LTD - 2020-06-09
    icon of address 869 High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,411 GBP2020-12-31
    Officer
    icon of calendar 2021-02-01 ~ 2022-01-01
    IIF 1 - Director → ME
    icon of calendar 2018-12-17 ~ 2019-04-06
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ 2019-04-06
    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
    icon of calendar 2021-02-01 ~ 2022-01-01
    IIF 21 - Has significant influence or control OE
  • 7
    icon of address 71 Hillside Avenue, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,307 GBP2021-01-31
    Officer
    icon of calendar 2019-01-28 ~ 2019-07-01
    IIF 17 - Director → ME
    icon of calendar 2019-12-21 ~ 2022-10-20
    IIF 9 - Director → ME
    icon of calendar 2019-12-01 ~ 2019-12-05
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-12-21 ~ 2022-08-04
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    icon of calendar 2019-12-01 ~ 2019-12-05
    IIF 32 - Ownership of shares – 75% or more OE
    icon of calendar 2019-01-28 ~ 2019-07-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 8
    icon of address 20 Mill Road, Tongwynlais, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,588 GBP2022-07-31
    Officer
    icon of calendar 2019-07-04 ~ 2019-11-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ 2019-11-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - 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.