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 Ismet Hudaverdi Konuralp

    Related profiles found in government register
  • Mr Ismet Hudaverdi Konuralp
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 387, Cambridge Heath Road, London, E2 9RA, England

      IIF 1 IIF 2
    • 5, Grampian Gardens, London, NW2 1JH, England

      IIF 3
  • Mr Dervis Ismet Hudaverdi Konuralp
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st, 236 Graham Road, London, E8 1BP, England

      IIF 4
    • 387, Cambridge Heath Road, London, E2 9RA, England

      IIF 5 IIF 6
    • 85, Mare Street, London, E8 4RG, England

      IIF 7
    • 69, Mare Street, Lonodn, E8 4RG, United Kingdom

      IIF 8
  • Mr Ismet Konuralp
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 387, Cambridge Heath Road, London, E2 9RA, England

      IIF 9
  • Mr Ismet Hudaverdi Konuralp
    British born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanham Farm, Burnham Road, Dartford, Kent, DA1 3BB, United Kingdom

      IIF 10
    • 387, Cambridge Heath Road, London, E2 9RA, England

      IIF 11
    • 387, Cambridge Heath Road, London, London, E2 9RA, United Kingdom

      IIF 12
  • Konulalp, Ismet Hudaverdi
    British property investor born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 387, Cambridge Heath Road, London, E2 9RA, England

      IIF 13
  • Konuralp, Ismet Hudaverdi
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 387, Cambridge Heath Road, London, E2 9RA, England

      IIF 14
  • Konuralp, Ismet Hudaverdi
    British company director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 1 Beck Road, London, E8 4RG

      IIF 15
  • Konuralp, Hudaverdi Ismet
    British restaraunter born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 69, Mare Street, Hackney, London, E8 4RG

      IIF 16
  • Mr Dervis Ismet Hudaverdi Konuralp
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 387, Cambridge Heath Road, London, E2 9RA, United Kingdom

      IIF 17
    • 63 Mare Street, London, E8 4RG, England

      IIF 18
  • Konuralp, Ismet Hudaverdi
    British manager born in August 1948

    Registered addresses and corresponding companies
    • 119e Rowley Way, London, NW8

      IIF 19
  • Konuralp, Dervis Ismet Hudaverdi
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
  • Konuralp, Dervis Ismet Hudaverdi
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 63 Mare Street, London, E8 4RG

      IIF 24
  • Konuralp, Dervis Ismet Hudaverdi
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 25
    • 69, Mare Street, London, E8 4RG, England

      IIF 26
    • 69, Mare Street, London, E8 4RG, United Kingdom

      IIF 27
  • Konuralp, Dervis Ismet Hudaverdi
    British manager born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st, 236 Graham Road, London, E8 1BP, England

      IIF 28
    • 69, Mare Street, London, E8 4RG, Great Britain

      IIF 29
  • Mr Hudaverdi Ismet Konuralp
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 387, Cambridge Heath Road, London, E2 9RA, United Kingdom

      IIF 30
  • Konuralp,, Dervis Ismet Hudaverdi
    British manager born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 85, Mare Street, London, E8 4RG, England

      IIF 31
  • Konuralp, Ismet Hudaverdi
    British born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanham Farm, Burnham Road, Dartford, Kent, DA1 3BB

      IIF 32
    • 387, Cambridge Heath Road, London, London, E2 9RA, United Kingdom

      IIF 33
  • Konuralp, Ismet Hudaverdi
    British director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanham Farm, Burnham Road, Dartford, Kent, DA1 3BB, United Kingdom

      IIF 34
    • 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 35
  • Konuralp, Ismet Hudaverdi
    British

    Registered addresses and corresponding companies
    • 69, Mare Street, London, E8 4RG, Great Britain

      IIF 36
  • Konuralp, Hudaverdi Ismet
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 387, Cambridge Heath Road, London, E2 9RA, United Kingdom

      IIF 37
  • Konuralp, Hudaverdi Ismet
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bush Road, London, E8 4RG

      IIF 38
  • Konuralp Ii, Ismet Hudaverdi
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barn 3, Stanham Farm, Burnham Road, Dartford, DA1 3BB, United Kingdom

      IIF 39
  • Konuralp Ii, Ismet Hudaverdi
    British manager born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barn 3, Stanham Farm, Burham Road, Dartford, DA1 3BB, United Kingdom

      IIF 40
  • Konuralp, Hudaverdi Ismet

    Registered addresses and corresponding companies
    • Barn 2, Stanham Farm, Burham Road, Dartford, DA1 3BB, United Kingdom

      IIF 41
  • Konuralp, Dervis Ismet Hudaverdi
    British

    Registered addresses and corresponding companies
    • 63 Mare Street, London, E8 4RG

      IIF 42
  • Konuralp, Dervis Ismet Hudaverdi
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 387, Cambridge Heath Road, London, E2 9RA, United Kingdom

      IIF 43
  • Konuralp, Dervis Ismet Hudaverdi
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 387, Cambridge Heath Road, London, E2 9RA, United Kingdom

      IIF 44 IIF 45
  • Konuralp, Dervis Ismet Hudaverdi
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Clive Road, Rochester, Kent, ME1 3DA, United Kingdom

      IIF 46
  • Konuralp, Dervis Ismet Hudaverdi
    British manager born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63 Mare Street, London, E8 4RG, England

      IIF 47
  • Konuralp Ii, Ismet Hudaverdi

    Registered addresses and corresponding companies
    • Barn 3, Stanham Farm, Burham Road, Dartford, DA1 3BB, United Kingdom

      IIF 48
child relation
Offspring entities and appointments 19
  • 1
    AMIK PROPERTY INTERNATIONAL LTD
    06831946
    34 Gorringe Park Avenue, Mitcham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    7,610 GBP2024-02-28
    Officer
    2009-02-27 ~ 2013-04-03
    IIF 38 - Director → ME
  • 2
    ASTATES LIMITED
    12728594
    387 Cambridge Heath Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,628 GBP2024-07-31
    Officer
    2020-07-08 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2020-07-08 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CITY PROPERTIES INCORPORATION LIMITED
    04336554
    186 Stockwell Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    41,216 GBP2023-12-31
    Officer
    2001-12-07 ~ 2013-04-03
    IIF 32 - Director → ME
  • 4
    CITY PROPERTIES UNITED (UK) LIMITED
    04007741
    186 Stockwell Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    62,128 GBP2024-06-30
    Officer
    2000-06-05 ~ 2008-07-31
    IIF 19 - Director → ME
  • 5
    CLARKMORES LIMITED
    08629615
    387 Cambridge Heath Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,978 GBP2024-07-31
    Officer
    2013-07-30 ~ 2021-11-09
    IIF 26 - Director → ME
  • 6
    GUSTO (LND) LIMITED
    10638966
    1st 236 Graham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 7
    HKON ESTATES LIMITED
    12728584
    387 Cambridge Heath Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2020-07-08 ~ now
    IIF 37 - Director → ME
    IIF 44 - Director → ME
    Person with significant control
    2020-07-08 ~ 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
  • 8
    IKON ESTATES GROUP LTD
    - now 03852849
    IKON & JR ESTATE & LETTING AGENCY LIMITED
    - 2007-09-12 03852849
    387 Cambridge Heath Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    266,809 GBP2024-03-31
    Officer
    1999-10-06 ~ 2012-08-20
    IIF 24 - Director → ME
    2017-06-15 ~ now
    IIF 23 - Director → ME
    1999-10-06 ~ 2011-06-01
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Has significant influence or control OE
    IIF 11 - Has significant influence or control OE
  • 9
    ITALIAN FIELDS LIMITED
    08088458
    69 Mare Street, Hackney, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-05-30 ~ dissolved
    IIF 16 - Director → ME
  • 10
    K & P FUSION DEVELOPERS LIMITED
    10249343 10274568, 10274689
    4th Floor 4 Tabernacle Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    116 GBP2018-06-30
    Officer
    2016-06-24 ~ dissolved
    IIF 25 - Director → ME
    IIF 35 - Director → ME
  • 11
    K FUSION DEVELOPERS LIMITED
    10274689 10274568, 10249343
    4th Floor 4 Tabernacle Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    6,758 GBP2017-07-31
    Officer
    2016-07-12 ~ dissolved
    IIF 34 - Director → ME
    IIF 27 - Director → ME
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 8 - Has significant influence or control OE
    IIF 10 - Has significant influence or control OE
  • 12
    KONEBAT PROPERTIES LIMITED
    03477992
    387 Cambridge Heath Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    253,026 GBP2024-12-31
    Officer
    2014-12-01 ~ now
    IIF 21 - Director → ME
    1998-01-27 ~ 2000-01-31
    IIF 15 - Director → ME
    2000-01-31 ~ 2013-08-22
    IIF 29 - Director → ME
    1998-01-27 ~ 2013-08-22
    IIF 36 - Secretary → ME
    Person with significant control
    2021-09-23 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    KONURALP INVESTMENTS LIMITED
    02162075
    387 Cambridge Heath Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,025,359 GBP2024-03-31
    Officer
    2011-09-30 ~ now
    IIF 20 - Director → ME
    ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Has significant influence or control OE
  • 14
    METRO EXPRESS LOCAL LIMITED
    06775177
    5 Grampain Gardens, Golders Green, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    2008-12-17 ~ dissolved
    IIF 46 - Director → ME
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 15
    OSTINS ESTATES LIMITED
    - now 12962688
    OUSTINS ESTATES LIMITED
    - 2020-10-21 12962688
    387 Cambridge Heath Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,920 GBP2022-10-31
    Officer
    2020-10-20 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 16
    PESTO (UK) LIMITED
    08938272
    250 Sherwood Park Avenue, Sidcup, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-31 ~ 2017-09-06
    IIF 31 - Director → ME
    Person with significant control
    2017-03-13 ~ 2017-09-06
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 17
    SDH HOMES LIMITED
    12732989
    387 Cambridge Heath Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,744 GBP2024-07-31
    Officer
    2020-07-10 ~ now
    IIF 43 - Director → ME
  • 18
    SERKON ESTATES LIMITED
    12514941
    387 Cambridge Heath Road, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-03-12 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 19
    SILTONS LTD
    06767780
    387 Cambridge Heath Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    175,313 GBP2024-03-31
    Officer
    2008-12-08 ~ 2012-06-26
    IIF 40 - Director → ME
    2014-01-02 ~ now
    IIF 22 - Director → ME
    2020-01-01 ~ 2023-05-02
    IIF 13 - Director → ME
    2008-12-08 ~ 2014-01-02
    IIF 41 - Secretary → ME
    2008-12-08 ~ 2012-06-26
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.