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

Uludag, Niyazi

    Related profiles found in government register
  • Uludag, Niyazi
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Mollison Avenue, Enfield, Middlesex, EN3 7NT, United Kingdom

      IIF 1
    • icon of address Unit H3, Leeside Road, London, N17 0QJ, England

      IIF 2
  • Uludag, Niyazi
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitewell House, 69 Crewe Road, Nantwich, Cheshire, CW5 6HX, England

      IIF 3
    • icon of address Whitewell House, 69 Crewe Road, Nantwich, Cheshire, CW5 6HX, United Kingdom

      IIF 4
  • Uludag, Niyazi
    British managing director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitewell House, 69 Crewe Road, Nantwich, Cheshire, CW5 6HX

      IIF 5
    • icon of address Richmond House, 570 - 572 Etruria Road, Newcastle-under-lyme, Staffordshire, ST5 0SU, England

      IIF 6
    • icon of address Richmond House, 570 - 572 Etruria Road, Newcastle-under-lyme, Staffordshire, ST5 0SU, United Kingdom

      IIF 7 IIF 8
  • Uludag, Niyazi
    British co director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Westerham Avenue, London, N9 9BU, United Kingdom

      IIF 9
  • Uludag, Niyazi
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Mollison Avenue, Enfield, Middlesex, EN3 7NT, United Kingdom

      IIF 10
    • icon of address Unit 1, Commonside East, Mitcham, England, CR4 1FN, United Kingdom

      IIF 11
  • Uludag, Niyazi
    Turkish employment born in January 1967

    Registered addresses and corresponding companies
    • icon of address 36a Lodge Drive, Palmers Green, London, N13 5JZ

      IIF 12
  • Uludag, Niyazi
    British

    Registered addresses and corresponding companies
    • icon of address Unit H3, Leeside Road, London, N17 0QJ, England

      IIF 13
  • Uludag, Niyazi
    Kurdish-turkish director born in January 1967

    Registered addresses and corresponding companies
    • icon of address 59 Hazelwood Lane, Palmers Green, London, N13 5EZ

      IIF 14
  • Mr Niyazi Uludag
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Mollison Avenue, Enfield, Middlesex, EN3 7NT, United Kingdom

      IIF 15 IIF 16
    • icon of address 20, Westerham Avenue, London, N9 9BU, United Kingdom

      IIF 17
    • icon of address Unit H3, Leeside Road, London, N17 0QJ, England

      IIF 18
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Richmond House, 570 - 572 Etruria Road, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    504 GBP2024-12-31
    Officer
    icon of calendar 2018-10-21 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Richmond House, 570 - 572 Etruria Road, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (8 parents, 6 offsprings)
    Equity (Company account)
    972,916 GBP2024-12-31
    Officer
    icon of calendar 2014-05-17 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address Whitewell House 69 Crewe Road, Nantwich, Cheshire
    Dissolved Corporate (8 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2019-07-25 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address 20 Westerham Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit H3 Mowlem Trading Estate, Leeside Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    983,322 GBP2023-10-31
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit H3, Leeside Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,769,944 GBP2023-10-31
    Officer
    icon of calendar 2010-03-08 ~ now
    IIF 2 - Director → ME
    icon of calendar 2003-10-03 ~ now
    IIF 13 - Secretary → ME
  • 7
    icon of address Richmond House, 570 - 572 Etruria Road, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    150,740 GBP2024-12-31
    Officer
    icon of calendar 2014-05-17 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address Richmond House, 570 - 572 Etruria Road, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    130,486 GBP2024-12-31
    Officer
    icon of calendar 2014-05-17 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address Whitewell House, 69 Crewe Road, Nantwich, Cheshire
    Dissolved Corporate (8 parents)
    Equity (Company account)
    37,559 GBP2020-12-31
    Officer
    icon of calendar 2014-05-17 ~ dissolved
    IIF 5 - Director → ME
Ceased 4
  • 1
    EVINHA LTD - 2016-01-11
    icon of address C/o Uk Storage Consultancy Limited, Wework, 184 Shepherds Bush Road, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    2,023,371 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2011-01-06 ~ 2021-04-26
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-26
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    K A C
    - now
    KURDISH ADVICE CENTRE - 2011-03-08
    icon of address 1 Eastfield Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,896 GBP2024-03-31
    Officer
    icon of calendar 2001-05-27 ~ 2002-04-14
    IIF 14 - Director → ME
    icon of calendar 1999-05-30 ~ 2000-06-04
    IIF 12 - Director → ME
  • 3
    icon of address Unit H3, Leeside Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,769,944 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-31
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 310 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-01-20 ~ 2025-04-10
    IIF 11 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.