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 Azmi Savas

    Related profiles found in government register
  • Mr Azmi Savas
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 402 C, Cranbrook Road, Ilford, IG2 6HW, England

      IIF 1
    • Studio 6, 6 Hornsey Street, London, N7 8GR, England

      IIF 2 IIF 3
    • Unit 003, Parma House, Clarendon Road, London, N22 6UL, United Kingdom

      IIF 4
  • Mr Remzi Savas
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 402d, Cranbrook Road, Ilford, IG2 6HW, England

      IIF 5
    • Ground Floor, 438 Cranbrook Road, Ilford, IG2 6LL, England

      IIF 6
    • Unit 6, 6 Hornsey Street, London, N7 8GR, United Kingdom

      IIF 7
  • Mr Azmi Savas
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Tysoe Avenue, Enfield, EN3 6DY, United Kingdom

      IIF 8
  • Savas, Azmi
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 402 C, Cranbrook Road, Ilford, IG2 6HW, England

      IIF 9
    • Studio 6, 6 Hornsey Street, London, N7 8GR, England

      IIF 10 IIF 11
  • Savas, Azmi
    British kebab shop assistant born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Studio 6, 6 Hornsey Street, London, N7 8GR, England

      IIF 12
  • Mr Remzi Savas
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 402 D, Cranbrook Road, Ilford, IG2 6HW, England

      IIF 13
  • Savas, Remzi
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 402d, Cranbrook Road, Ilford, IG2 6HW, England

      IIF 14
  • Savas, Remzi
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE

      IIF 15 IIF 16
    • 402 D, Cranbrook Road, Ilford, IG2 6HW, England

      IIF 17
    • Ground Floor, 438 Cranbrook Road, Ilford, IG2 6LL, England

      IIF 18
    • Unit 6, 6 Hornsey Street, London, N7 8GR, United Kingdom

      IIF 19
  • Savas, Remzi
    British manager born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 13, Farnham Road, Romford, RM3 8ED, United Kingdom

      IIF 20
  • Mr Remzi Savas
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE

      IIF 21
    • 20, Bridle Close, Enfield, EN3 6EA, England

      IIF 22 IIF 23
    • 256, Ordnance Road, Enfield, EN3 6HE, United Kingdom

      IIF 24 IIF 25
    • 13 Farnham Road, Romford, RM3 8ED, England

      IIF 26
  • Savas, Azmi
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Tysoe Avenue, Enfield, Middlesex, EN3 6DY, England

      IIF 27
  • Savas, Azmi
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Tysoe Avenue, Enfield, EN3 6DY, United Kingdom

      IIF 28
    • 46, Tysoe Avenue, Enfield, Middlesex, EN3 6DY, United Kingdom

      IIF 29 IIF 30
    • 402 D, Cranbrook Road, Ilford, IG2 6HW, England

      IIF 31
  • Savas, Azmi
    British shop keeper born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Tysoe Avenue, Enfield, EN3 6DY, United Kingdom

      IIF 32
  • Savas, Remzi
    British caterer born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Bridle Close, Enfield, EN3 6EA, England

      IIF 33
    • 20, Bridle Close, Enfield, EN3 6EA, United Kingdom

      IIF 34
    • 20, Bridle Close, Enfield, Middlesex, EN3 6EA, United Kingdom

      IIF 35
  • Savas, Remzi
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE

      IIF 36
    • 20, Bridle Close, Enfield, Middlesex, EN3 6EA, United Kingdom

      IIF 37
    • 256, Ordnance Road, Enfield, Middlesex, EN3 6HE, United Kingdom

      IIF 38 IIF 39
    • 402a, Cranbrooke, Gants Hill, Essex, IG2 6HW, United Kingdom

      IIF 40
    • Studio 6, 6 Hornsey Street, London, N7 8GR, England

      IIF 41
  • Savas, Remzi

    Registered addresses and corresponding companies
    • 402a Cranbrooke Road, Gants Hill, Ilford, IG2 6HW, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 16
  • 1
    Swan House, 9 Queens Road, Brentwood, Essex
    Corporate (1 parent)
    Equity (Company account)
    12,444 GBP2019-06-30
    Officer
    2020-05-11 ~ now
    IIF 36 - director → ME
    Person with significant control
    2018-06-29 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    Atlantic Business Centre, Atlantic Street, Altrincham
    Corporate (1 parent)
    Equity (Company account)
    7,400 GBP2022-11-30
    Officer
    2020-08-31 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-08-31 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    Studio 6 6 Hornsey Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -8,381 GBP2024-06-30
    Officer
    2020-07-07 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-07-07 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    402c Cranbrook Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    Unit 003 Parma House, Clarendon Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-01-05
    Officer
    2015-10-26 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 6
    Second Floor, 61-67 Old Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-06-12 ~ dissolved
    IIF 30 - director → ME
  • 7
    402 D Cranbrook Road, Ilford, England
    Corporate (1 parent)
    Officer
    2025-01-01 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
  • 8
    AZMI KEBAB HOUSE LTD - 2019-06-11
    Swan House, 9 Queens Road, Brentwood, Essex
    Corporate (1 parent)
    Officer
    2019-06-07 ~ now
    IIF 29 - director → ME
    Person with significant control
    2019-06-07 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    Unit 003 Parma House, Clarendon Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-08-31
    Officer
    2012-02-01 ~ dissolved
    IIF 35 - director → ME
  • 10
    402 C Cranbrook Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    12,568 GBP2024-04-30
    Officer
    2021-04-15 ~ now
    IIF 9 - director → ME
    Person with significant control
    2021-04-15 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    Swan House, 9 Queens Road, Brentwood, Essex
    Corporate (2 parents)
    Equity (Company account)
    11,137 GBP2019-07-31
    Officer
    2022-07-26 ~ now
    IIF 16 - director → ME
    Person with significant control
    2018-07-31 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    Unit 003 Parma House, Clarendon Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2016-02-25 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 13
    311 High Road, Loughton, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,621 GBP2018-01-01
    Officer
    2016-02-04 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 14
    Unit 003 Parma House, Clarendon Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-09-30
    Officer
    2014-01-24 ~ dissolved
    IIF 32 - director → ME
  • 15
    Studio 6 6 Hornsey Street, London, England
    Corporate (1 parent)
    Officer
    2024-06-26 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 16
    Swan House, 9 Queens Road, Brentwood, Essex
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-06
    Officer
    2022-07-26 ~ now
    IIF 15 - director → ME
    2017-10-23 ~ now
    IIF 42 - secretary → ME
Ceased 8
  • 1
    Swan House, 9 Queens Road, Brentwood, Essex
    Corporate (1 parent)
    Equity (Company account)
    12,444 GBP2019-06-30
    Officer
    2019-07-19 ~ 2020-05-11
    IIF 11 - director → ME
    2018-06-29 ~ 2019-07-19
    IIF 39 - director → ME
    Person with significant control
    2018-06-29 ~ 2019-07-19
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 2
    Second Floor, 61-67 Old Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-05-31 ~ 2011-06-01
    IIF 28 - director → ME
    2011-06-01 ~ 2011-06-12
    IIF 33 - director → ME
  • 3
    402 D Cranbrook Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-11-26 ~ 2025-01-01
    IIF 31 - director → ME
  • 4
    Studio 6 6 Hornsey Street, London, England
    Corporate (1 parent)
    Officer
    2023-12-12 ~ 2024-04-11
    IIF 18 - director → ME
    Person with significant control
    2023-12-12 ~ 2024-04-11
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 5
    Swan House, 9 Queens Road, Brentwood, Essex
    Corporate (2 parents)
    Equity (Company account)
    11,137 GBP2019-07-31
    Officer
    2020-05-11 ~ 2020-05-19
    IIF 41 - director → ME
    2018-07-31 ~ 2019-07-19
    IIF 38 - director → ME
  • 6
    72 Chatteris Avenue, Romford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -52,177 GBP2023-06-30
    Person with significant control
    2018-06-21 ~ 2018-07-19
    IIF 26 - Has significant influence or control OE
  • 7
    Unit 003 Parma House, Clarendon Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2015-09-21 ~ 2016-02-25
    IIF 34 - director → ME
  • 8
    13 Farnham Road, Romford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -47,712 GBP2018-05-31
    Officer
    2017-05-18 ~ 2017-07-15
    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.