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

Mutlu, Cevdet

    Related profiles found in government register
  • Mutlu, Cevdet
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 310, High Road, London, N22 8JR, England

      IIF 1
  • Mutlu, Cevdet
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Breasley Close, London, SW15 6LJ, United Kingdom

      IIF 2
  • Mutlu, Cevdet
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mutlu, Cevdet
    British business born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Market Place, St Albans, AL3 5DR, United Kingdom

      IIF 33
  • Mutlu, Cevdet
    British business person born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Breasley Close, London, SW15 6JL, England

      IIF 34
    • icon of address 5, Market Place, St. Albans, AL3 5DR, England

      IIF 35
  • Mutlu, Cevdet
    British businessman born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Mayflower Lodge, Regents Park Road, London, N3 3HX, England

      IIF 36
  • Mutlu, Cevdet
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mutlu, Cevdet
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hadley Height, 132 Hadley Road, Barnet, Hertfordshire, EN5 5QH, England

      IIF 58
    • icon of address 7, Whitehall Close, Borehamwood, Hertfordshire, WD6 1GL, England

      IIF 59
    • icon of address 14, Monks Close, Broxbourne, EN10 7JY, England

      IIF 60
    • icon of address 71 Mayflower Lodge, Regents Park Road, Finchley, N3 3HX, United Kingdom

      IIF 61
    • icon of address 9, Station Road, Harpenden, AL5 4AA, England

      IIF 62
    • icon of address 11, High Street, Hitchin, SG5 1BH, England

      IIF 63
    • icon of address 1, Breasley Close, London, SW15 6JL, England

      IIF 64 IIF 65 IIF 66
    • icon of address 59-60, The Market Square, London, N9 0TZ, England

      IIF 68 IIF 69
    • icon of address 6-7, South Grove, London, N6 6BS, England

      IIF 70
    • icon of address 71, Mayflower Lodge, Regent Park Road, London, N3 3HX, England

      IIF 71
    • icon of address 71, Mayflower Lodge, Regents Park Road, London, Hertfordshire, N1 3HX, England

      IIF 72
    • icon of address 71, Mayflower Lodge, Regents Park Road, London, N1 3HX, England

      IIF 73
    • icon of address 71 Mayflower Lodge, Regents Park Road, London, N3 3HX, England

      IIF 74 IIF 75 IIF 76
    • icon of address 71 Mayflower Lodge, Regents Park Road, London, N3 3HX, United Kingdom

      IIF 80
    • icon of address C/o Unit 4, Kinetica, 13 Ramsgate Street, London, E8 2FD, England

      IIF 81
    • icon of address 15-17, High Street, Pinner, HA5 5PJ, England

      IIF 82
    • icon of address 22, Wood Street, Stratford-upon-avon, CV37 6JF, England

      IIF 83
  • Mutlu, Cevdet
    British manager born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 71, Mayflower Lodge, Regents Park Road, London, N3 3HX, England

      IIF 84
  • Mutlu, Cevdet
    British restaurateur born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Mayflower Lodge, Regents Park Road, London, N3 3HX, United Kingdom

      IIF 85
  • Mr Cevdet Mutlu
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Breasley Close, London, SW15 6JL, England

      IIF 86 IIF 87
    • icon of address 310, High Road, London, N22 8JR, England

      IIF 88
    • icon of address 5, Market Place, St Albans, AL3 5DR, United Kingdom

      IIF 89
  • Cevdet Mutlu
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Breasley Close, London, SW15 6LJ, United Kingdom

      IIF 90
  • Mutu, Cevdet
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Breasley Close, London, SW15 6JL, England

      IIF 91
  • Mr Cevdet Mutu
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Breasley Close, London, SW15 6JL, England

      IIF 92
  • Mr Cevdet Mutlu
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Cevdet, Mutlu
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Mayflower Lodge, Regents Park Lodge, London, N3 3HX, England

      IIF 149
  • Cevdet Mutlu
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mutlu, Cevdet

    Registered addresses and corresponding companies
    • icon of address 71 Mayflower Lodge, Regents Park Road, Finchley, N3 3HX, United Kingdom

      IIF 162
child relation
Offspring entities and appointments
Active 44
  • 1
    HERTFORD TURKUAZ LIMITED - 2023-05-02
    icon of address 1 Breasley Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ now
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 2
    icon of address 1 Breasley Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Breasley Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 71 Mayflower Lodge, Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 71 - Director → ME
  • 5
    icon of address 1 Breasley Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Breasley Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 7
    icon of address 6/7 South Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 34 The Hopstore Old Bexley Business Park, 19 Bourne Road, Bexley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -586,879 GBP2020-06-30
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 75 Upper Richmond Road, Putney, London
    Active Corporate (1 parent)
    Equity (Company account)
    -40,747 GBP2020-11-30
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Breasley Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 1 Breasley Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 12
    icon of address 75 Commercial Way, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 85 - Director → ME
  • 13
    icon of address 1 Breasley Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 14
    icon of address Flat 71, Mayflower Lodge, Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 84 - Director → ME
  • 15
    icon of address 1 Breasley Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-06-14 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1 Breasley Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 17
    icon of address 1 Breasley Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-09 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ dissolved
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 17 Hadley Height, 132 Hadley Road, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 58 - Director → ME
  • 19
    icon of address 6-7 South Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 6-7 South Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-12-17 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 1 Breasley Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 22
    icon of address 1 Breasley Close, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 1 Breasley Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-02-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-02-20 ~ dissolved
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 1 Breasley Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 25
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,085 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 1 Breasley Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 310 High Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-10-20 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 1 Breasley Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 1 Breasley Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 1 Breasley Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 1 Breasley Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 32
    icon of address 1 Breasley Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 1 Breasley Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 34
    THE PICKY BEE LTD - 2021-01-12
    icon of address 5 Market Place, St Albans, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 35
    M & Y RESTAURANTS LIMITED - 2014-02-12
    icon of address 71 Mayflower Lodge, Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    IIF 72 - Director → ME
  • 36
    icon of address 1 Breasley Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 1 Breasley Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
  • 38
    TURKUAZ DOKING LIMITED - 2021-03-28
    icon of address 1 Breasley Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 39
    icon of address 1 Breasley Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address Flat E Estate House 225-231 Upper Richmond Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 59-60 The Market Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 42
    TURQUOISE KITCHEN (DORCHESTER) LIMITED - 2020-08-28
    icon of address 15-17 High Street, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 1 Breasley Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75%OE
  • 44
    icon of address 1 Breasley Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
Ceased 43
  • 1
    icon of address 318 Hoe Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ 2025-07-01
    IIF 41 - Director → ME
    icon of calendar 2025-01-06 ~ 2025-03-05
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ 2025-07-01
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 2
    icon of address 36 High Street, Buckingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-26 ~ 2025-01-02
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ 2025-01-02
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 35 Edinburgh Avenue, Mill End, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-11 ~ 2015-08-05
    IIF 76 - Director → ME
  • 4
    icon of address 15 Maidenhead Street, Hertford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-17 ~ 2015-08-05
    IIF 75 - Director → ME
  • 5
    icon of address 293 Green Lanes, Palmers Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ 2014-12-31
    IIF 73 - Director → ME
  • 6
    icon of address Unit G3 Cambridge Leisure Park, Clifton Way, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,846 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ 2024-04-29
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ 2024-04-29
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Glenholme Nursery Road, Nazeing, Waltham Abbey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ 2025-03-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ 2025-03-01
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 40 Oswald Road, Scunthorpe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-01 ~ 2020-02-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-02-01
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 9
    icon of address Akademi Accountancy, 500 White Hart Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2016-05-20 ~ 2019-06-03
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2019-06-03
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 500 White Hart Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,200 GBP2024-07-31
    Officer
    icon of calendar 2018-07-19 ~ 2020-01-02
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2020-01-02
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-18 ~ 2019-03-15
    IIF 80 - Director → ME
  • 12
    icon of address 61 Highgate High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2019-08-02 ~ 2020-09-14
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2020-09-14
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 22 Wood Street, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,279 GBP2020-07-31
    Officer
    icon of calendar 2018-07-25 ~ 2020-07-29
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ 2020-07-29
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 14 Banstead Road, Carshalton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,431 GBP2024-03-31
    Officer
    icon of calendar 2018-09-14 ~ 2020-08-04
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ 2020-08-04
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 15
    icon of address 64 The Ryde, Hatfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,471 GBP2024-01-31
    Officer
    icon of calendar 2018-01-23 ~ 2019-05-01
    IIF 61 - Director → ME
    icon of calendar 2018-01-23 ~ 2019-05-05
    IIF 162 - Secretary → ME
  • 16
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,640 GBP2021-09-30
    Officer
    icon of calendar 2019-09-20 ~ 2021-08-04
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ 2021-08-04
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address C/o Mf Accountants, 36 Sun Street, Waltham Abbey, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,485 GBP2024-02-28
    Officer
    icon of calendar 2018-02-09 ~ 2019-05-01
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ 2019-06-09
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 18
    CM GROUP (CHESTER) LIMITED - 2019-07-10
    icon of address 15-17 High Street, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,118 GBP2024-09-30
    Officer
    icon of calendar 2018-09-18 ~ 2023-07-31
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2023-07-31
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address 1 Central Approach, Letchworth Garden City, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,232 GBP2024-09-30
    Officer
    icon of calendar 2021-01-29 ~ 2022-08-22
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ 2022-08-22
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address 1 Breasley Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-02 ~ 2025-10-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ 2025-10-01
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address Unit F Leisure West, Browells Lane, Feltham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ 2024-06-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2024-06-01
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address 5 Market Place, St. Albans, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70,524 GBP2023-01-31
    Officer
    icon of calendar 2023-06-01 ~ 2024-02-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ 2024-02-01
    IIF 145 - Ownership of shares – 75% or more OE
  • 23
    icon of address 1 Breasley Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2020-01-06 ~ 2020-02-01
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2020-02-01
    IIF 158 - Ownership of shares – 75% or more OE
  • 24
    WARWICK TURKUAZ LIMITED - 2022-10-20
    icon of address C/o Unit 4, Kinetica, 13 Ramsgate Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-11 ~ 2023-07-12
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ 2023-07-12
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address 172 Meriden Drive, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-01 ~ 2025-04-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ 2025-04-01
    IIF 107 - Ownership of shares – 75% or more OE
  • 26
    icon of address 2/3 St. Martins Walk, Dorking, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-01-06 ~ 2020-01-10
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2020-01-10
    IIF 159 - Ownership of shares – 75% or more OE
  • 27
    icon of address 34 New Road, Peterborough
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-12-11 ~ 2015-08-05
    IIF 77 - Director → ME
  • 28
    icon of address Unit 4 Pickwick Walk, Grimsdyke Road, Hatch End, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-10 ~ 2011-10-18
    IIF 59 - Director → ME
  • 29
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,085 GBP2023-09-30
    Officer
    icon of calendar 2022-09-21 ~ 2022-12-23
    IIF 39 - Director → ME
  • 30
    UK RECRUITMENT SPECIALIST LTD - 2022-04-27
    icon of address 32 Market Place, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-04 ~ 2022-05-11
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ 2022-05-11
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 31
    icon of address Flat 18 Alington House, 1 Mary Neuner Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-23 ~ 2025-03-20
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ 2025-03-20
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 32
    icon of address 13 Popple Way, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ 2022-01-01
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ 2022-01-04
    IIF 151 - Ownership of shares – 75% or more OE
  • 33
    icon of address 11 High Street, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ 2022-01-25
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ 2022-01-25
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
  • 34
    TURCUISINE WELYN LIMITED - 2020-11-27
    icon of address 15 Howardsgate, Welwyn Garden City, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-25 ~ 2022-06-12
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ 2022-06-12
    IIF 90 - Ownership of shares – 75% or more OE
  • 35
    TURKUAZ DORKIN LIMITED - 2021-10-08
    icon of address 318 Hoe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-09 ~ 2023-08-21
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ 2023-08-21
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 36
    TURKUAZ KINGSTON LIMITED - 2021-12-10
    icon of address Unit 2, The Old Courthouse, Friars Walk, Lewes, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -176,145 GBP2024-10-31
    Officer
    icon of calendar 2021-10-22 ~ 2022-04-07
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ 2022-04-07
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
  • 37
    icon of address 32 Market Place, Newbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-26 ~ 2024-03-20
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ 2024-03-20
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more OE
  • 38
    icon of address 13 Popple Way, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-17 ~ 2022-04-05
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ 2022-04-05
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
  • 39
    icon of address 17 High Street, High Wycombe, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,064 GBP2025-01-31
    Officer
    icon of calendar 2023-01-19 ~ 2024-02-03
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ 2024-02-03
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 40
    icon of address 18 Weir Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-22 ~ 2024-09-25
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ 2024-09-25
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 41
    icon of address 44-46 Church Street, Weybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-30 ~ 2024-04-29
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ 2024-04-28
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 42
    icon of address Purbeck House, West Borough, Wimborne, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ 2024-03-08
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ 2024-03-08
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of shares – 75% or more OE
  • 43
    icon of address 5 Vining Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-24
    Officer
    icon of calendar 2022-07-27 ~ 2025-07-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ 2025-07-01
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.