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

Konulalp, Ismet Hudaverdi

    Related profiles found in government register
  • Konulalp, Ismet Hudaverdi
    British property investor born in August 1948

    Resident in England

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

      IIF 1
  • Konuralp, Ismet Hudaverdi
    British born in August 1948

    Resident in England

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

      IIF 2
  • Konuralp, Ismet Hudaverdi
    British company director born in August 1948

    Resident in England

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

      IIF 3
  • Konuralp, Ismet Hudaverdi
    British manager born in August 1948

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

      IIF 4
  • 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
    • icon of address 63 Mare Street, London, E8 4RG

      IIF 9
  • Konuralp, Dervis Ismet Hudaverdi
    British director born in September 1980

    Resident in England

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

      IIF 10
    • icon of address 69, Mare Street, London, E8 4RG, England

      IIF 11
    • icon of address 69, Mare Street, London, E8 4RG, United Kingdom

      IIF 12
  • Konuralp, Dervis Ismet Hudaverdi
    British manager born in September 1980

    Resident in England

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

      IIF 13
    • icon of address 69, Mare Street, London, E8 4RG, Great Britain

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

    Resident in United Kingdom

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

      IIF 15
  • Konuralp, Ismet Hudaverdi
    British director born in August 1948

    Resident in United Kingdom

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

      IIF 16
    • icon of address 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 17
  • Konuralp, Ismet Hudaverdi
    British manager born in August 1948

    Resident in United Kingdom

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

      IIF 18
  • Konuralp,, Dervis Ismet Hudaverdi
    British manager born in September 1980

    Resident in England

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

      IIF 19
  • Konuralp, Ismet Hudaverdi
    British

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

      IIF 20
  • Konuralp, Hudaverdi Ismet
    British restaraunter born in December 1986

    Resident in England

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

      IIF 21
  • Konuralp Ii, Ismet Hudaverdi
    British director born in July 1984

    Resident in United Kingdom

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

      IIF 22
  • Konuralp Ii, Ismet Hudaverdi
    British manager born in July 1984

    Resident in United Kingdom

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

      IIF 23
  • Mr Ismet Hudaverdi Konuralp
    British born in August 1948

    Resident in England

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

      IIF 24 IIF 25
    • icon of address 5, Grampian Gardens, London, NW2 1JH, England

      IIF 26
  • Mr Ismet Konuralp
    British born in August 1948

    Resident in England

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

      IIF 27
  • Konuralp, Dervis Ismet Hudaverdi
    British

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

      IIF 28
  • Mr Dervis Ismet Hudaverdi Konuralp
    British born in September 1980

    Resident in England

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

      IIF 29
    • icon of address 387, Cambridge Heath Road, London, E2 9RA, England

      IIF 30 IIF 31
    • icon of address 85, Mare Street, London, E8 4RG, England

      IIF 32
    • icon of address 69, Mare Street, Lonodn, E8 4RG, United Kingdom

      IIF 33
  • Konuralp, Dervis Ismet Hudaverdi
    British born in September 1977

    Resident in United Kingdom

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

      IIF 34
  • Konuralp, Dervis Ismet Hudaverdi
    British born in September 1980

    Resident in United Kingdom

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

      IIF 35 IIF 36
  • Konuralp, Dervis Ismet Hudaverdi
    British director born in September 1980

    Resident in United Kingdom

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

      IIF 37
  • Konuralp, Dervis Ismet Hudaverdi
    British manager born in September 1980

    Resident in United Kingdom

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

      IIF 38
  • Konuralp Ii, Ismet Hudaverdi

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

      IIF 39
  • Konuralp, Hudaverdi Ismet

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

      IIF 40
  • Konuralp, Hudaverdi Ismet
    British born in December 1986

    Resident in United Kingdom

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

      IIF 41
  • Konuralp, Hudaverdi Ismet
    British director born in December 1986

    Resident in United Kingdom

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

      IIF 42
  • Mr Ismet Hudaverdi Konuralp
    British born in August 1948

    Resident in United Kingdom

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

      IIF 43
    • icon of address 387, Cambridge Heath Road, London, E2 9RA, England

      IIF 44
    • icon of address 387, Cambridge Heath Road, London, London, E2 9RA, United Kingdom

      IIF 45
  • Mr Dervis Ismet Hudaverdi Konuralp
    British born in September 1980

    Resident in United Kingdom

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

      IIF 46
    • icon of address 63 Mare Street, London, E8 4RG, England

      IIF 47
  • Mr Hudaverdi Ismet Konuralp
    British born in December 1986

    Resident in United Kingdom

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

      IIF 48
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 387 Cambridge Heath Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,628 GBP2024-07-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 1st 236 Graham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 3
    icon of address 387 Cambridge Heath Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 41 - Director → ME
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    IKON & JR ESTATE & LETTING AGENCY LIMITED - 2007-09-12
    icon of address 387 Cambridge Heath Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    266,809 GBP2024-03-31
    Officer
    icon of calendar 2017-06-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
    IIF 44 - Has significant influence or controlOE
  • 5
    icon of address 69 Mare Street, Hackney, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address 4th Floor 4 Tabernacle Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    116 GBP2018-06-30
    Officer
    icon of calendar 2016-06-24 ~ dissolved
    IIF 10 - Director → ME
    IIF 17 - Director → ME
  • 7
    icon of address 4th Floor 4 Tabernacle Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    6,758 GBP2017-07-31
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 16 - Director → ME
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 43 - Has significant influence or controlOE
    IIF 33 - Has significant influence or controlOE
  • 8
    icon of address 387 Cambridge Heath Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    253,026 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    icon of calendar 2021-09-23 ~ now
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    icon of address 387 Cambridge Heath Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,025,359 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
    icon of calendar 2011-09-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
  • 10
    icon of address 5 Grampain Gardens, Golders Green, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2008-12-17 ~ dissolved
    IIF 22 - Director → ME
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    OUSTINS ESTATES LIMITED - 2020-10-21
    icon of address 387 Cambridge Heath Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,920 GBP2022-10-31
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 12
    icon of address 387 Cambridge Heath Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,744 GBP2024-07-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 34 - Director → ME
  • 13
    icon of address 387 Cambridge Heath Road, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 387 Cambridge Heath Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    175,313 GBP2024-03-31
    Officer
    icon of calendar 2014-01-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 34 Gorringe Park Avenue, Mitcham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    7,610 GBP2024-02-28
    Officer
    icon of calendar 2009-02-27 ~ 2013-04-03
    IIF 42 - Director → ME
  • 2
    icon of address 186 Stockwell Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    41,216 GBP2023-12-31
    Officer
    icon of calendar 2001-12-07 ~ 2013-04-03
    IIF 18 - Director → ME
  • 3
    icon of address 186 Stockwell Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    62,128 GBP2024-06-30
    Officer
    icon of calendar 2000-06-05 ~ 2008-07-31
    IIF 4 - Director → ME
  • 4
    icon of address 387 Cambridge Heath Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,978 GBP2024-07-31
    Officer
    icon of calendar 2013-07-30 ~ 2021-11-09
    IIF 11 - Director → ME
  • 5
    IKON & JR ESTATE & LETTING AGENCY LIMITED - 2007-09-12
    icon of address 387 Cambridge Heath Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    266,809 GBP2024-03-31
    Officer
    icon of calendar 1999-10-06 ~ 2012-08-20
    IIF 9 - Director → ME
    icon of calendar 1999-10-06 ~ 2011-06-01
    IIF 28 - Secretary → ME
  • 6
    icon of address 387 Cambridge Heath Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    253,026 GBP2024-12-31
    Officer
    icon of calendar 1998-01-27 ~ 2000-01-31
    IIF 3 - Director → ME
    icon of calendar 2000-01-31 ~ 2013-08-22
    IIF 14 - Director → ME
    icon of calendar 1998-01-27 ~ 2013-08-22
    IIF 20 - Secretary → ME
  • 7
    icon of address 250 Sherwood Park Avenue, Sidcup, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-31 ~ 2017-09-06
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2017-09-06
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 387 Cambridge Heath Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    175,313 GBP2024-03-31
    Officer
    icon of calendar 2008-12-08 ~ 2012-06-26
    IIF 23 - Director → ME
    icon of calendar 2020-01-01 ~ 2023-05-02
    IIF 1 - Director → ME
    icon of calendar 2008-12-08 ~ 2012-06-26
    IIF 39 - Secretary → ME
    icon of calendar 2008-12-08 ~ 2014-01-02
    IIF 40 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.