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 Omer Kutluoglu

    Related profiles found in government register
  • Mr Omer Kutluoglu
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cawthorpe Hall, Cawthorpe, Bourne, PE10 0AB, England

      IIF 1
    • icon of address 1 Hall Road, Hall Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7BH, United Kingdom

      IIF 2
    • icon of address 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 3 IIF 4
    • icon of address 4, Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, NE3 1HN, England

      IIF 5
    • icon of address 4 Lansdowne Terrace, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 6
    • icon of address 4, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Mr Omer Kutluoglu
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cawthorpe Hall, Cawthorpe, Cawthorpe, Lincolnshire, PE10 0AB, United Kingdom

      IIF 10
    • icon of address 39, Oakway, Studham, Dunstable, Bedfordshre, LU6 2PE, United Kingdom

      IIF 11
  • Kutluoglu, Omer
    British business director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring House, The Grovells, Hudnall Common, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1QJ, England

      IIF 12
  • Kutluoglu, Omer
    British businessman born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dial House, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1QJ, United Kingdom

      IIF 13
    • icon of address Dial House, Little Gaddesden, Hertfordshire, HP4 1QJ, United Kingdom

      IIF 14
    • icon of address 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 15
    • icon of address 4, Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, NE3 1HN, England

      IIF 16
    • icon of address 4, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 17 IIF 18
  • Kutluoglu, Omer
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cawthorpe Hall, Cawthorpe, Bourne, Lincs, PE10 0AB, England

      IIF 19
    • icon of address Cawthorpe Hall, Cawthorpe, Bourne, PE10 0AB, England

      IIF 20
    • icon of address Unit 1c Tunfield Farm, Hog Lane, Ashley Green, Chesham, HP5 3PY, England

      IIF 21
    • icon of address 1 Hall Road, Hall Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7BH, United Kingdom

      IIF 22
    • icon of address 4 Lansdowne Terrace, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 23
  • Kutluoglu, Omer
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 24
  • Kutluoglu, Omer
    British businessman born in May 1970

    Registered addresses and corresponding companies
    • icon of address 7 Broad Garth, Blue Anchor Court, Newcastle Upon Tyne, Tyne & Wear, NE1 3HE

      IIF 25
  • Kutluoglu, Omer
    British businessman born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cawthorpe Hall, Cawthorpe, Cawthorpe, Lincolnshire, PE10 0AB, United Kingdom

      IIF 26
  • Kutluoglu, Omer
    British company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Oakway, Studham, Dunstable, Bedfordshire, LU6 2PE, United Kingdom

      IIF 27
    • icon of address 39, Oakway, Studham, Dunstable, Bedfordshre, LU6 2PE, United Kingdom

      IIF 28
  • Kutluoglu, Omer
    British

    Registered addresses and corresponding companies
    • icon of address Tunfield Farm, Hog Lane, Ashley Green, Chesham, Bucks, HP5 3PY, England

      IIF 29
  • Kutluoglu, Omer
    British businessman

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 4 Lansdowne Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,695 GBP2023-11-30
    Officer
    icon of calendar 2014-12-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-01-25 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 39 Oakway, Studham, Dunstable, Bedfordshre, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    YES CIRCULARITY LTD - 2025-01-15
    icon of address Cawthorpe Hall, Cawthorpe, Bourne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ENVIRONMENTAL TECHNOLOGY EVOLUTION LTD - 2020-06-29
    icon of address 31st Floor 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    168,493 GBP2022-11-30
    Officer
    icon of calendar 2014-01-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 39 Oakway, Studham, Dunstable, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 27 - Director → ME
  • 7
    ASHRIDGE ADVISORS LIMITED - 2024-03-12
    ECOSHEET LIMITED - 2015-10-12
    2K LTD - 2010-04-01
    icon of address 4 Lansdowne Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -56,472 GBP2023-12-31
    Officer
    icon of calendar 2007-01-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address C/o Kinsey Jones, 4 Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 1 Hall Road Hall Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    icon of address Kinsey Jones Chartered Accountants, 4 Lansdowne Terrace, Lansdowne Terrace, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 11
    YES RECYCLING LTD - 2022-01-17
    icon of address 31st Floor 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -456,621 GBP2021-11-30
    Officer
    icon of calendar 2015-11-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Level 8, 110 Queen Street, Glasgow
    In Administration Corporate (5 parents)
    Equity (Company account)
    -1,297,599 GBP2021-10-31
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 26 - Director → ME
  • 13
    icon of address Unit 1c Tunfield Farm Hog Lane, Ashley Green, Chesham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-04 ~ dissolved
    IIF 21 - Director → ME
  • 14
    RECYCLING TECHNOLOGY LTD - 2022-01-07
    icon of address 4 Lansdowne Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -213,925 GBP2023-11-30
    Officer
    icon of calendar 2013-11-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-01-25 ~ 2007-02-05
    IIF 30 - Secretary → ME
  • 2
    icon of address C/o Rsm Restructuring Advisory Llp, 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -333,446 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2015-10-20 ~ 2016-04-12
    IIF 12 - Director → ME
  • 3
    icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,002 GBP2016-08-31
    Officer
    icon of calendar 2003-03-26 ~ 2015-11-30
    IIF 14 - Director → ME
  • 4
    ASHRIDGE ADVISORS LIMITED - 2024-03-12
    ECOSHEET LIMITED - 2015-10-12
    2K LTD - 2010-04-01
    icon of address 4 Lansdowne Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -56,472 GBP2023-12-31
    Officer
    icon of calendar 2014-05-20 ~ 2019-11-01
    IIF 29 - Secretary → ME
    icon of calendar 2007-01-25 ~ 2007-02-05
    IIF 31 - Secretary → ME
  • 5
    INFOMINI LIMITED - 1996-04-01
    icon of address Rsm Robson Rhodes, St George House, 40 Great George Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-01 ~ 2003-03-28
    IIF 25 - Director → ME
  • 6
    icon of address Level 8, 110 Queen Street, Glasgow
    In Administration Corporate (5 parents)
    Equity (Company account)
    -1,297,599 GBP2021-10-31
    Person with significant control
    icon of calendar 2019-12-13 ~ 2022-07-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.