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

Hassan, Tamer Turker

    Related profiles found in government register
  • Hassan, Tamer Turker
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Percy Street, London, W1T 2DB, England

      IIF 1
    • 30, Percy Street, London, W1T 2DB, United Kingdom

      IIF 2
  • Hassan, Tamer
    British actor born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hassan, Tamer
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Hatch Road, Pilgrims Hatch, Brentwood, Essex, CM15 9PU

      IIF 12
    • 30, Percy Street, London, W1T 2DB, United Kingdom

      IIF 13 IIF 14
  • Hassan, Tamer
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harestone House, 72 Sutherland Avenue, Orpington, BR5 1RB

      IIF 15 IIF 16
  • Hassan, Tamer Turker
    British actor born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Park Works, River Street, Heywood, OL10 4AB, England

      IIF 17
    • 20, Warwick Street, London, W1B 5NF, England

      IIF 18
    • One, Knightsbridge Green, London, SW1X 7QA, England

      IIF 19
  • Hassan, Tamer Turker
    British company director/actor born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Sefton House, Whitegate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3BS

      IIF 20
  • Hassan, Tamer Turker
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Hatch Road, Pilgrims Hatch, Brentwood, CM15 9PU, England

      IIF 21
  • Mr Tamer Hassan
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hassan, Tamer
    British actor born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 30 Percy Street, London, W1T 2DB, United Kingdom

      IIF 31
    • 72, Sutherland Avenue, Petts Wood, Orpington, Kent, BR5 1RB

      IIF 32 IIF 33
  • Hassan, Tamer
    British actor/director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 30 Percy Street, London, W1T 2DB, United Kingdom

      IIF 34
  • Hassan, Tamer
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Tamer
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 72, Sutherland Avenue, Petts Wood, Orpington, Kent, BR5 1RB

      IIF 36
  • Hassan, Tamer
    British none born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Rsm Tenon, 66 Chiltern Street, London, W1U 4GB

      IIF 37
  • Haasan, Tamer
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 30, Percy Street, London, W1T 2DB, England

      IIF 38
  • Mr Tamer Hassan
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • One, Knightsbridge Green, London, SW1X 7QA, England

      IIF 39
    • 72, Sutherland Avenue, Petts Wood, Orpington, BR5 1RB, England

      IIF 40
  • Mr Tamer Turker Hassan
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Hatch Road, Pilgrims Hatch, Brentwood, CM15 9PU, England

      IIF 41
    • Chelsfield Hill House, Chelsfield Hill, Orpington, BR6 7SL, England

      IIF 42
    • Knight Wheeler & Co, 54 Sun Street, Waltham Abbey, EN9 1EJ, England

      IIF 43
child relation
Offspring entities and appointments
Active 23
  • 1
    COMING BACK UP THE MOVIE LIMITED - 2014-07-18
    30 Percy Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-06-20 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-06-21 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 2
    BLUEYE FILMS LTD - 2011-11-16
    31 Harley Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-10 ~ dissolved
    IIF 37 - director → ME
    2011-11-01 ~ dissolved
    IIF 10 - director → ME
  • 3
    10 Brick Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    66 GBP2022-10-31
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 4
    WINE LIMITED - 2005-03-18
    20 Warwick Street, London, England
    Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -2,811,967 GBP2023-12-31
    Officer
    2024-08-01 ~ now
    IIF 18 - director → ME
  • 5
    Gainsborough House, Sheering Lower Road, Sawbridgeworth, Herts
    Dissolved corporate (3 parents)
    Officer
    2008-01-29 ~ dissolved
    IIF 15 - director → ME
  • 6
    30 Percy Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-20 ~ dissolved
    IIF 8 - director → ME
  • 7
    One, Knightsbridge Green, London, England
    Corporate (3 parents)
    Equity (Company account)
    -533,511 GBP2023-08-30
    Officer
    2017-08-21 ~ now
    IIF 19 - director → ME
  • 8
    30 Percy Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-14 ~ dissolved
    IIF 14 - director → ME
  • 9
    30 Percy Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-20 ~ dissolved
    IIF 7 - director → ME
  • 10
    4385, 12854133: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2020-09-03 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 11
    11a Hatch Road, Pilgrims Hatch, Brentwood, Essex
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2018-10-23 ~ now
    IIF 12 - director → ME
    Person with significant control
    2018-10-23 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 12
    Gainsborough House, Sheering Lower Road, Sawbridgeworth, Herts
    Dissolved corporate (3 parents)
    Officer
    2007-06-12 ~ dissolved
    IIF 16 - director → ME
  • 13
    11a Hatch Road, Pilgrims Hatch, Brentwood, Essex
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2018-10-22 ~ now
    IIF 3 - director → ME
    Person with significant control
    2018-10-22 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 14
    1 Lower John Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-11-11 ~ dissolved
    IIF 11 - director → ME
  • 15
    30 Percy Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-24 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 16
    30 Percy Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -6,647,489 GBP2024-02-28
    Officer
    2014-02-24 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 17
    30 Percy Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-24 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 18
    30 Percy Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-24 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 19
    30 Percy Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 20
    11a Hatch Road, Pilgrims Hatch, Brentwood, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-21 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2023-06-21 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 21
    36 Percey Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2008-04-25 ~ dissolved
    IIF 36 - director → ME
  • 22
    30 Percy Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-06-20 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-06-21 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 23
    30 Percy Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-26 ~ dissolved
    IIF 13 - director → ME
Ceased 9
  • 1
    Knight Wheeler & Co, 54 Sun Street, Waltham Abbey, England
    Corporate (5 parents)
    Person with significant control
    2024-07-19 ~ 2024-12-12
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    GEOLOGICA LIMITED - 2015-10-03
    LONDINIUM FILMS LIMITED - 2007-03-12
    2 2 Old Court Mews, 311a Chase Road, London, Lodnon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    59,373 GBP2023-09-30
    Officer
    2004-08-19 ~ 2005-06-02
    IIF 32 - director → ME
  • 3
    D S House 306 High Street, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -79,596 GBP2024-09-30
    Officer
    2015-01-07 ~ 2015-09-07
    IIF 38 - director → ME
  • 4
    D S House 306 High Street, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -723,970 GBP2024-06-30
    Officer
    2015-01-07 ~ 2015-03-17
    IIF 1 - director → ME
  • 5
    17 Stempe Close, Hawkinge, Folkestone
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2015-01-15 ~ 2015-03-17
    IIF 2 - director → ME
  • 6
    One, Knightsbridge Green, London, England
    Corporate (3 parents)
    Equity (Company account)
    -533,511 GBP2023-08-30
    Person with significant control
    2021-01-01 ~ 2022-09-30
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved corporate (1 parent)
    Officer
    2008-01-31 ~ 2009-08-01
    IIF 33 - director → ME
  • 8
    Office 34 Phoenix Industrial Estate, Failsworth Self Storage, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    5,015,344 GBP2024-01-31
    Officer
    2021-03-01 ~ 2023-05-10
    IIF 17 - director → ME
  • 9
    THE CANNON RUN 3000 LIMITED - 2018-03-05
    I WANT ONE 2 LTD - 2017-06-13
    The Brew House Unit 1, Newgate, White Lund Industrial Estate, Morecambe, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -323,784 GBP2023-12-31
    Officer
    2020-07-01 ~ 2021-02-07
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.