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

Iplikci, Ahmet

    Related profiles found in government register
  • Iplikci, Ahmet
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Morden Road, London, SW19 3BP, England

      IIF 1
    • icon of address 9, The Downs, Flat 8 Lanherne House, London, SW20 8JG, England

      IIF 2
  • Iplikci, Ahmet
    British deputy ceo born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Hill Street, London, W1J 5LP, England

      IIF 3
  • Iplikci, Ahmet
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Ewald Road, London, SW6 3ND

      IIF 4 IIF 5 IIF 6
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 7 IIF 8
    • icon of address Flat 710, 4 Wiverton Tower, New Drum Street, London, E1 7AS, United Kingdom

      IIF 9
    • icon of address Flat 8 Lanherne House, 9 The Downs, London, SW20 8JG

      IIF 10
    • icon of address Flat 8 Lanherne House, 9 The Downs, London, SW20 8JG, England

      IIF 11
    • icon of address 1, Ifc, St Helier, JE2 3BX, Jersey

      IIF 12 IIF 13 IIF 14
  • Iplikci, Ahmet
    British entrepreneur born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Morden Road, London, SW19 3BP, England

      IIF 15
    • icon of address 16, Ewald Road, London, SW6 3ND, United Kingdom

      IIF 16
  • Iplikci, Ahmet
    British senior adviser to ispat born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 69 King William Street, London, EC4N 7HR, England

      IIF 17
  • Iplikci, Ahmet
    British equities trader born in October 1970

    Registered addresses and corresponding companies
    • icon of address 321a Fulham Road, London, SW10 9QL

      IIF 18
  • Iplikci, Ahmet
    British,turkish director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hercules Court, Lakeside Business Park, Broadway Lane, South Cerney, Cirencester, GL7 5XZ, United Kingdom

      IIF 19
    • icon of address 112, Morden Road, London, SW19 3BP, England

      IIF 20
    • icon of address 61, Conduit Street, Mayfair, London, W1S 2GB, United Kingdom

      IIF 21
  • Iplikci, Ahmet
    British ceo born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Iplikci, Ahmet
    British

    Registered addresses and corresponding companies
    • icon of address 16, Ewald Road, London, SW6 3ND, United Kingdom

      IIF 23
    • icon of address 9, Averill Street, London, W6 8ED, United Kingdom

      IIF 24
  • Iplikci, Ahmet
    British director

    Registered addresses and corresponding companies
    • icon of address 9, Averill Street, London, W6 8ED, United Kingdom

      IIF 25
  • Mr Ahmet Iplikci
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Morden Road, London, SW19 3BP, England

      IIF 26 IIF 27
    • icon of address 9, The Downs, Flat 8 Lanherne House, London, SW20 8JG, England

      IIF 28
    • icon of address Flat 8 Lanherne House, 9 The Downs, London, SW20 8JG

      IIF 29
    • icon of address Flat 8 Lanherne House, 9 The Downs, London, SW20 8JG, England

      IIF 30
  • Iplikci, Ahmet

    Registered addresses and corresponding companies
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 31
    • icon of address 321a Fulham Road, London, SW10 9QL

      IIF 32
  • Mr Ahmet Iplikci
    British,turkish born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Thaxted Place, London, SW20 8JF, England

      IIF 33
  • Ahmet Iplikci
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 12
  • 1
    NOCTUA PARTNERS EUROPE LIMITED - 2025-03-24
    icon of address 112 Morden Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,447 GBP2024-09-30
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    icon of address Flat 8 Lanherne House, 9 The Downs, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-12-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    RIB UK ASSET MANAGEMENT LIMITED - 2024-09-12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    RIB UK SERVICES LIMITED - 2024-07-11
    icon of address Flat 8 Lanherne House, 9 The Downs, London
    Active Corporate (1 parent)
    Equity (Company account)
    -4,488 GBP2023-11-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 9 The Downs, Flat 8 Lanherne House, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    icon of address Ahmet Iplikci, 5 Walnut Tree Cottages, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2013-07-03 ~ dissolved
    IIF 31 - Secretary → ME
  • 7
    HERCULES SITE SERVICES LIMITED - 2021-05-10
    icon of address Hercules Court Lakeside Business Park, Broadway Lane, South Cerney, Cirencester, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    6,948,140 GBP2020-09-30
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address 112 Morden Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,899 GBP2023-10-31
    Officer
    icon of calendar 2013-10-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Flat 710 4 Wiverton Tower, New Drum Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-09 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2006-10-09 ~ dissolved
    IIF 24 - Secretary → ME
  • 11
    icon of address 16 Ewald Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-06-25 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address 112 Morden Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -240 GBP2019-05-15
    Officer
    icon of calendar 2010-06-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    LEO FUND MANAGERS LIMITED - 2019-10-17
    icon of address 27 Hill Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    256,843 GBP2020-06-30
    Officer
    icon of calendar 2021-11-26 ~ 2023-02-10
    IIF 3 - Director → ME
  • 2
    EPHESUS CAPITAL PARTNERS LIMITED - 2002-05-09
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1999-11-30 ~ 2001-05-01
    IIF 18 - Director → ME
    icon of calendar 2002-06-21 ~ 2003-03-17
    IIF 32 - Secretary → ME
  • 3
    icon of address 112 Morden Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-30 ~ 2010-05-17
    IIF 7 - Director → ME
  • 4
    icon of address 3 Burlington Gardens, 4th Floor, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    13,228 GBP2022-12-12 ~ 2023-12-31
    Officer
    icon of calendar 2022-12-12 ~ 2024-03-08
    IIF 14 - Director → ME
  • 5
    icon of address 3 Burlington Gardens, 4th Floor, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    42,712 GBP2022-12-12 ~ 2023-12-31
    Officer
    icon of calendar 2022-12-12 ~ 2024-03-08
    IIF 12 - Director → ME
  • 6
    icon of address 3 Burlington Gardens, 4th Floor, London, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,663 GBP2022-12-11 ~ 2023-12-31
    Officer
    icon of calendar 2022-12-12 ~ 2024-03-08
    IIF 13 - Director → ME
  • 7
    REDSTRIKE MOTION LIMITED - 2015-11-10
    icon of address 1 Worley Court Bolesworth Road, Tattenhall, Chester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -357,307 GBP2024-06-30
    Officer
    icon of calendar 2018-05-16 ~ 2018-10-21
    IIF 21 - Director → ME
  • 8
    icon of address 16 Ewald Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-12-02 ~ 2010-06-21
    IIF 5 - Director → ME
    icon of calendar 2003-12-02 ~ 2010-06-21
    IIF 25 - Secretary → ME
  • 9
    icon of address 112 Morden Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -240 GBP2019-05-15
    Officer
    icon of calendar 2007-06-12 ~ 2010-06-21
    IIF 6 - Director → ME
    icon of calendar 2007-06-12 ~ 2010-06-21
    IIF 23 - Secretary → ME
  • 10
    TURKISH-BRITISH CHAMBER OF COMMERCE AND INDUSTRY INTHE U.K. LIMITED - 1993-12-02
    icon of address 6th Floor 69 King William Street, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    28,716 GBP2024-06-30
    Officer
    icon of calendar 2011-03-01 ~ 2015-01-21
    IIF 17 - 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.