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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Osman, Bulent

    Related profiles found in government register
  • Osman, Bulent

    Registered addresses and corresponding companies
    • 117 Leaves Green Road, Leaves Green Road, Keston, BR2 6DG, England

      IIF 1
    • 117 Leaves Green Rd, Leaves Green Road, Keston, Kent, BR2 6DG, England

      IIF 2
    • 47, Charles Street, 2nd Floor, London, W1J 5EL, England

      IIF 3
    • 47 Charles Street, London, W1 5EL, England

      IIF 4
    • 47 Charles Street, St. Charles Square, London, W10 6EN, England

      IIF 5
  • Osman, Bulent, Mr.

    Registered addresses and corresponding companies
    • Holland House, Bury Street, 1-4, London, EC3A 5AW, England

      IIF 6
  • Osman, Bulent
    British

    Registered addresses and corresponding companies
    • 117 Leaves Green Road, Keston, Kent, BR2 6DG

      IIF 7
  • Osman, Bulent
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 47, Charles Street, 2nd Floor, London, W1J 5EL, England

      IIF 8
    • Flat 1 The Village Club, The Green, Thornaby, Stockton-on-tees, TS17 8PX, England

      IIF 9
  • Osman, Bulent
    British consultant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 538, Lea Bridge Road, London, E10 7DN, England

      IIF 10
  • Osman, Bulent
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 54 Oxford Road, Oxford Road, Denham, Uxbridge, UB9 4DN, England

      IIF 11
  • Osman, Bulent
    British director/ secretary/ born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 47 Charles Street, St. Charles Square, London, W10 6EN, England

      IIF 12
  • Osman, Bulent, Mr.
    British consultant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 13
  • Osman, Bulent, Mr.
    British corporate governance responsable born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Holland House, Gherkin Piazza, 1-4 Bury Street, London, EC3A 5AW

      IIF 14
  • Osman, Bulent, Mr.
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1-4 Holland House, Bury Street, London, EC3A 5AW, England

      IIF 15
    • Holland House, Bury Street, 1-4, London, EC3A 5AW, England

      IIF 16
  • Osman, Bulent
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117 Leaves Green Rd, Leaves Green Rd, Bromley, Kent, BR6 2DG, United Kingdom

      IIF 17
    • 117, Leaves Green Road, Keston, BR2 6DG, England

      IIF 18 IIF 19 IIF 20
    • 117, Leaves Green Road, Keston, Bromley, BR2 6DG, United Kingdom

      IIF 21
    • 117 Leaves Green Road, Keston, Kent, BR2 6DG

      IIF 22
    • Monaco House, Station Road, Kings Langley, WD4 8LQ, England

      IIF 23
    • 1-4 Holland House, Bury Street, London, EC3A 5AW, England

      IIF 24
    • 47 Charles Street, London, W1 5EL, England

      IIF 25
    • 47, Charles Street, London, W1J 5EL, England

      IIF 26 IIF 27 IIF 28
    • Suite 1002 Building 2, Howard Road, Stanmore, HA7 1GB, England

      IIF 29
    • Flat 1 The Village Club, The Green, Thornaby, Stockton-on-tees, TS17 8PX, England

      IIF 30
    • 54, Oxford Road, Denham, Uxbridge, Middlesex, UB9 4DN, England

      IIF 31
    • 54, Oxford Road, Denham, Uxbridge, UB9 4DN, England

      IIF 32 IIF 33
  • Osman, Bulent
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Wellington Road, Whitby, YO21 1DY, England

      IIF 34
  • Osman, Bulent
    British merchant born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Cotmandene Crescent, Orpington, Kent, BR5 2RF, United Kingdom

      IIF 35
  • Osman, Bulent
    British merchants born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Charles St, Charles Street, London, W1J 5EL, England

      IIF 36
  • Osman, Bulent
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-4 Holland House, Bury Street, Gherkin Piazza, London, EC3A 5AW, United Kingdom

      IIF 37
  • Mr Bulent Osman
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 117, Leaves Green Road, Keston, Bromley, Kent, BR2 6DG

      IIF 38
    • 117, Leaves Green Road, Keston, BR2 6DG, England

      IIF 39
    • 47 Charles Street, St. Charles Square, London, W10 6EN, England

      IIF 40
    • 54 Oxford Road, Oxford Road, Denham, Uxbridge, UB9 4DN, England

      IIF 41
    • 2, Wellington Road, Whitby, YO21 1DY, England

      IIF 42
  • Mr Bulent Osman
    Italian born in January 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Bulent Osman
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 29
  • 1
    12303312 LTD - now
    BOSTON & ALEXANDER RESOURCES LIMITED
    - 2022-03-28 12303312
    47 Charles Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-11-07 ~ 2021-08-25
    IIF 28 - Director → ME
    Person with significant control
    2019-11-07 ~ 2021-11-01
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 2
    ABAZABADOO LIMITED
    08161661
    47 Charles St Charles Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-07-01 ~ 2016-07-30
    IIF 46 - Has significant influence or control OE
  • 3
    AISEANDAN PLANT LIMITED
    - now 06303869
    ALLISTER WELDING SERVICES LTD - 2016-04-18
    THE PLASTIC PLYWOOD COMPANY LIMITED - 2011-05-18
    54 Oxford Road, Denham, Uxbridge, England
    Active Corporate (8 parents)
    Officer
    2019-01-10 ~ 2019-09-04
    IIF 33 - Director → ME
  • 4
    BANDENIA CAPITAL INVESTMENT PUBLIC LIMITED COMPANY
    - now 07164179
    SOLVENTIA CAPITAL INVESTMENT PLC - 2012-02-07
    Holland House Bury Street, 1-4, London, England
    Liquidation Corporate (28 parents)
    Officer
    2018-05-21 ~ 2019-04-19
    IIF 16 - Director → ME
    2017-06-15 ~ 2018-03-01
    IIF 8 - Director → ME
    2018-05-21 ~ 2019-08-01
    IIF 6 - Secretary → ME
    2017-06-15 ~ 2018-03-01
    IIF 3 - Secretary → ME
  • 5
    BANDENIA CHALLENGER FINTECH LTD - now
    BANDENIA CHALLENGER BANK LIMITED
    - 2023-06-09 11863570
    4385, 11863570 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2019-03-06 ~ 2020-07-23
    IIF 29 - Director → ME
    Person with significant control
    2019-03-06 ~ 2020-07-23
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 6
    BANDENIA CREDIT & GUARANTEES LTD
    09861654
    4385, 09861654 - Companies House Default Address, Cardiff
    Active Corporate (12 parents)
    Person with significant control
    2021-03-12 ~ 2021-03-12
    IIF 44 - Has significant influence or control OE
  • 7
    BANDENIA GATEWAY LTD
    - now 08588209
    BANDENIA EMPRENDE LTD - 2016-02-19
    4385, 08588209 - Companies House Default Address, Cardiff
    Active Corporate (13 parents)
    Officer
    2018-05-22 ~ 2018-06-01
    IIF 13 - Director → ME
    2016-06-03 ~ 2018-03-01
    IIF 10 - Director → ME
  • 8
    BANDENIA GROUP GATEWAY TAK LTD
    - now 09877665
    TRILLION FINANCE LIMITED
    - 2016-05-23 09877665
    47 Charles St Charles Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-11-18 ~ 2017-07-07
    IIF 17 - Director → ME
  • 9
    BANDENIA LTD
    09644735 14196387
    4385, 09644735 - Companies House Default Address, Cardiff
    Active Corporate (13 parents)
    Officer
    2018-05-31 ~ 2018-11-06
    IIF 24 - Director → ME
    2018-06-11 ~ 2018-11-06
    IIF 15 - Director → ME
  • 10
    BBP BANDENIA PLC
    - now 04649808 15363253
    BANDENIA BANCA PRIVADA PLC - 2015-07-07
    EUROPEAN CREDIT PLC - 2010-02-01
    EUROPEAN CREDIT LIMITED - 2003-10-16
    Prospect House, Rouen Road, Norwich
    Dissolved Corporate (77 parents, 2 offsprings)
    Officer
    2016-09-01 ~ 2018-06-27
    IIF 14 - Director → ME
    2017-06-15 ~ dissolved
    IIF 2 - Secretary → ME
  • 11
    BBP SEED CAPITAL LTD
    09857689
    4385, 09857689 - Companies House Default Address, Cardiff
    Active Corporate (13 parents)
    Person with significant control
    2021-03-12 ~ 2021-04-17
    IIF 43 - Has significant influence or control OE
  • 12
    BDM CAPITAL LIMITED
    12242766
    47 Charles Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-03 ~ 2021-08-02
    IIF 27 - Director → ME
    Person with significant control
    2019-10-03 ~ 2021-11-01
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 13
    BRINKS RESOURCES LIMITED
    16018437
    117 Leaves Green Road, Keston, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-10-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 14
    BULENT OSMAN LIMITED
    15118351
    2 Wellington Road, Whitby, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 15
    BUYSURE/BRINKS ACCOMMODATION MANAGEMENT LIMITED
    16945510
    117 Leaves Green Road, Keston, England
    Active Corporate (3 parents)
    Officer
    2026-01-06 ~ now
    IIF 20 - Director → ME
  • 16
    ENCOMAT LIMITED
    12033737
    54 Oxford Road, Denham, Uxbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-05 ~ 2020-08-01
    IIF 19 - Director → ME
    Person with significant control
    2019-06-05 ~ 2020-08-01
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 17
    INTERTRADE BLOCK COMPANY LIMITED
    12296696
    47 Charles Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-11-04 ~ 2021-11-15
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 18
    J. STREICHER LIMITED
    11580295
    1-4 Holland House Bury Street, Gherkin Piazza, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-20 ~ dissolved
    IIF 37 - Director → ME
  • 19
    JK'S BAR LIMITED
    09546520
    Village Green Club The Green, Thornaby, Stockton-on-tees, England
    Active Corporate (4 parents)
    Officer
    2022-03-21 ~ 2023-09-18
    IIF 30 - Director → ME
    2022-03-21 ~ 2024-06-01
    IIF 1 - Secretary → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 39 - Has significant influence or control OE
  • 20
    MADHOUSE TYRES LIMITED
    04458869
    117 Leaves Green Road, Keston, Bromley, Kent
    Dissolved Corporate (5 parents)
    Officer
    2009-11-18 ~ dissolved
    IIF 35 - Director → ME
  • 21
    OTTOMAN MANAGEMENT LIMITED
    03936975
    47 Charles St Charles Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2007-03-01 ~ 2012-08-06
    IIF 22 - Director → ME
    2000-03-01 ~ 2007-03-01
    IIF 7 - Secretary → ME
    Person with significant control
    2017-03-01 ~ 2017-07-04
    IIF 38 - Has significant influence or control OE
  • 22
    PHD HOISTS & MASTS LIMITED
    - now 09689818
    PHD MAST CLIMBERS LIMITED - 2016-04-05
    54 Oxford Road, Denham, Uxbridge, England
    Active Corporate (8 parents)
    Officer
    2019-01-10 ~ 2019-10-17
    IIF 23 - Director → ME
  • 23
    PHD IP & SYSTEMS LIMITED
    12033496
    54 Oxford Road, Denham, Uxbridge, England
    Active Corporate (2 parents)
    Officer
    2019-06-05 ~ 2020-06-01
    IIF 32 - Director → ME
    Person with significant control
    2019-06-05 ~ 2020-06-01
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 24
    PHD MODULAR ACCESS SERVICES LIMITED
    - now 02690003
    TAGIT SERVICES LIMITED - 1997-04-23
    TAGIT SCAFFOLDING LIMITED - 1992-06-23
    54 Oxford Road, Denham, Uxbridge, Middlesex, England
    Active Corporate (17 parents)
    Officer
    2019-01-10 ~ 2019-10-21
    IIF 31 - Director → ME
  • 25
    PHD UNIVERSAL LTD
    - now 10727472
    ST TRILLION LTD
    - 2019-02-12 10727472
    54 Oxford Road Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-18 ~ 2019-10-21
    IIF 11 - Director → ME
    Person with significant control
    2017-04-18 ~ 2019-10-21
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Has significant influence or control as a member of a firm OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Right to appoint or remove directors as a member of a firm OE
  • 26
    SAM'S PROPERTIES HOLDING LTD
    12419586
    Symbiosis House, Bestmans Lane, Kempsey, Worcester, England
    Active Corporate (4 parents)
    Officer
    2026-01-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    IIF 48 - Has significant influence or control over the trustees of a trust OE
    IIF 48 - Has significant influence or control OE
    IIF 48 - Has significant influence or control as a member of a firm OE
  • 27
    SIFA HOLDING LTD
    10457274
    47 Charles Street St. Charles Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-02 ~ dissolved
    IIF 12 - Director → ME
    2016-11-02 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 28
    STATIS MEDICAL UK LIMITED
    - now 10835153
    GOLD HORIZONS MINING CO LIMITED
    - 2017-07-24 10835153
    47 Charles Street 2nd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-26 ~ dissolved
    IIF 25 - Director → ME
    2017-06-26 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 49 - Has significant influence or control OE
  • 29
    THE BRIDGE INN STAPLETON LIMITED
    13407316
    Flat 1 The Village Club The Green, Thornaby, Stockton-on-tees, England
    Dissolved Corporate (4 parents)
    Officer
    2021-05-18 ~ 2023-04-26
    IIF 9 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.