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

Polat, Cemal Ashraf Daniel

    Related profiles found in government register
  • Polat, Cemal Ashraf Daniel
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ozgul Accounts, 649 High Rd, Tottenham, London, N17 8AA, United Kingdom

      IIF 1
  • Polat, Cemal Ashraf Daniel
    British business person born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 188-189, Drury Lane, London, WC2B 5QD, United Kingdom

      IIF 2
    • icon of address 59, Cazenove Road, London, N16 6PA, England

      IIF 3
    • icon of address 649, High Road, London, England, N17 8AA, United Kingdom

      IIF 4
    • icon of address 649, High Road, London, N17 8AA, England

      IIF 5 IIF 6
    • icon of address 649, High Road, Tottenham, London, N17 8AA, United Kingdom

      IIF 7 IIF 8
  • Polat, Cemal Ashraf Daniel
    British businessman born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 188-189, Drury Lane, London, WC2B 5QD, England

      IIF 9
  • Polat, Cemal Ashraf Daniel
    British cafe owner born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Cazenove Road, London, N16 6PA, England

      IIF 10
  • Polat, Cemal Ashraf Daniel
    British company director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Grafton Way, London, W1T 5DB, England

      IIF 11
    • icon of address Bills Restaurant, 42, Kingsway, London, WC2B 6EY, England

      IIF 12
  • Polat, Cemal Ashraf Daniel
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Shaftesbury Avenue, London, WC2H 8JL, United Kingdom

      IIF 13 IIF 14
  • Polat, Cemal Ashraf Daniel
    British entrepreneur born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 188 189, Drury Lane, Holborn, London, Holborn, WC2B 5QD, United Kingdom

      IIF 15
    • icon of address 188-189 Drury Lane, Covent Garden, London, WC2B 5QD, England

      IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Jolat, Kemal Ashraf Daniel
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 239-241 Kennington Lane, London, SE11 5QU, United Kingdom

      IIF 18
  • Polat, Ashraf Daniel
    British business owner born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 215, Stoke Newington High Street, London, Greater London, N16 0LH, United Kingdom

      IIF 19
  • Polat, Ashraf Daniel
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59a, Cazenove Road, Hackney, London, N16 6PA, United Kingdom

      IIF 20
  • Polat, Ahraf Daniel
    British company director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 149, Woodberry Grove, London, N4 2BS, England

      IIF 21
  • Mr Cemal Ashraf Daniel Polat
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 188 189, Drury Lane, Holborn, London, Holborn, WC2B 5QD, United Kingdom

      IIF 22
    • icon of address 188-189 Drury Lane, Covent Garden, London, WC2B 5QD, England

      IIF 23
    • icon of address 188-189, Drury Lane, Holburn, London, WC2B 5QD, United Kingdom

      IIF 24
    • icon of address 188-189, Drury Lane, London, WC2B 5QD, United Kingdom

      IIF 25 IIF 26
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
    • icon of address 215, Stoke Newington High Street, London, Greater London, N16 0LH, United Kingdom

      IIF 28
    • icon of address 59, Cazenove Road, London, N16 6PA, England

      IIF 29 IIF 30
    • icon of address 59a, Cazenove Road, Hackney, London, N16 6PA, United Kingdom

      IIF 31
    • icon of address 649, High Road, London, England, N17 8AA, United Kingdom

      IIF 32
    • icon of address 649, High Road, London, N17 8AA, England

      IIF 33 IIF 34 IIF 35
    • icon of address 649, High Road, Tottenham, London, N17 8AA, United Kingdom

      IIF 36
    • icon of address Bills Restaurant, 42, Kingsway, London, WC2B 6EY, England

      IIF 37
    • icon of address Ozgul Accounts, 649 High Rd, Tottenham, London, N17 8AA, United Kingdom

      IIF 38
    • icon of address Unit 149, Woodberry Grove, London, N4 2BS, England

      IIF 39
    • icon of address 649, High Road, Tottenham, London, N17 8AA, United Kingdom

      IIF 40
  • Polat, Cemal
    British business person born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59a, Cazenove Road, Stoke Newington, Hackney, London, N16 6PA, United Kingdom

      IIF 41
  • Polat, Cemal
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 481, Green Lanes, Palmers Green London, London, N13 4BS, United Kingdom

      IIF 42
    • icon of address 59, Cazenove Road, London, N16 6PA, United Kingdom

      IIF 43 IIF 44
  • Polat, Cemal
    British entrepreneur born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59a, Cazenove Road, Hackney, London, N16 6PA

      IIF 45
  • Mr Cemal Polat
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59a, Cazenove Road, Stoke Newington, Hackney, London, N16 6PA, United Kingdom

      IIF 46
    • icon of address 59a, Cazenove Road, Hackney, Lonon, N/a, N16 6PA, England

      IIF 47
  • Polat, Ali
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 493, High Road, Leytonstone, E11 4PG, United Kingdom

      IIF 48
    • icon of address 352-354, Kilburn High Road, London, NW6 2QJ

      IIF 49
  • Polat, Ali
    British business person born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59a, Cazenove Road, Stoke Newington, Hackney, London, N16 6PA, United Kingdom

      IIF 50
    • icon of address 649, High Road, London, N17 8AA, England

      IIF 51
  • Polat, Ali
    British cafe owner born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Stukeley Street, London, WC2B 5LQ

      IIF 52
  • Polat, Ali
    British company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Grafton Way, London, W1T 5DB, England

      IIF 53
    • icon of address 352-354, Kilburn High Road, London, NW6 2QJ

      IIF 54
  • Polat, Ali
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 382-386, Cranbrook Road, Gants Hill, IG2 6HW

      IIF 55
  • Polat, Ali
    British manager born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 188-189, Drury Lane, London, WC2B 5QD, United Kingdom

      IIF 56
  • Polat, Ali
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 352-354, High Road, Kilburn, England, NW62QS, United Kingdom

      IIF 57
  • Mr Ali Polat
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 382-386, Cranbrook Road, Gants Hill, IG2 6HW

      IIF 58
    • icon of address 493, High Road, Leytonstone, E11 4PG, United Kingdom

      IIF 59
    • icon of address 188-189, Drury Lane, London, WC2B 5QD, United Kingdom

      IIF 60
    • icon of address 35, Grafton Way, London, W1T 5DB, England

      IIF 61
    • icon of address 352-354, Kilburn High Road, London, NW6 2QJ

      IIF 62
    • icon of address 61a, Forburg Road, London, N16 6HR, United Kingdom

      IIF 63
    • icon of address 649, High Road, London, N17 8AA, England

      IIF 64
    • icon of address 16 Stukeley Street, London, Lonon, WC2B 5LQ, England

      IIF 65
  • Polat, Mehmet Ali
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 266-268, High Street, Waltham Cross, EN8 7EA, England

      IIF 66
  • Polat, Ali
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61a, Forburg Road, London, N16 6HR, United Kingdom

      IIF 67
  • Polat, Cemal
    British

    Registered addresses and corresponding companies
    • icon of address 59a, Cazenove, Hackney, London, N16 6PA, United Kingdom

      IIF 68
  • Mr Mehmet Ali Polat
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 266-268, High Street, Waltham Cross, EN8 7EA, England

      IIF 69
  • Polat, Ali

    Registered addresses and corresponding companies
    • icon of address 59a Cazanove Road, Stoke Newington, London, N16 6PA

      IIF 70
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 190 Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-18 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 649 High Road, Tottenham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 3
    icon of address 649 High Road, Tottenham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 4
    icon of address 649 High Road, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 5
    icon of address 188-189 Drury Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 188 189 Drury Lane, Holborn, London, Holborn, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 141 Chase Side, Enfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    39,656 GBP2025-02-28
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 141 Chase Side, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,443 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 649 High Road, Tottenham, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 649 High Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 11
    icon of address 59a Cazenove Road, Stoke Newington, Hackney, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 41 - Director → ME
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
  • 12
    icon of address 352-354 Kilburn High Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    177,183 GBP2025-07-31
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 62 - Has significant influence or controlOE
  • 13
    icon of address 266-268 High Street, Waltham Cross, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 481 Green Lanes, Palmers Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 57 - Director → ME
  • 15
    icon of address 481 Green Lanes, Palmers Green London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-09 ~ dissolved
    IIF 42 - Director → ME
  • 16
    icon of address Arithmetic's, 389c High Road, Woodgreen, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 43 - Director → ME
Ceased 21
  • 1
    icon of address Unit 149 Woodberry Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -131,348 GBP2023-12-31
    Officer
    icon of calendar 2020-12-08 ~ 2023-06-06
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ 2023-06-06
    IIF 39 - Ownership of shares – 75% or more OE
  • 2
    ZEREN FOOD 42 LTD - 2023-02-28
    icon of address 42 Kingsway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,763 GBP2024-12-31
    Officer
    icon of calendar 2021-03-25 ~ 2022-08-02
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ 2022-09-08
    IIF 37 - Ownership of shares – 75% or more OE
  • 3
    icon of address 15 Hermitage Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,174 GBP2021-10-31
    Officer
    icon of calendar 2015-08-08 ~ 2015-08-08
    IIF 44 - Director → ME
  • 4
    icon of address 261-263 West Green Road, Wood Green, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-07 ~ 2016-03-10
    IIF 68 - Secretary → ME
  • 5
    icon of address 188-189 Drury Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2023-02-01 ~ 2023-06-05
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ 2024-01-17
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 239-241 Kennington Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-23 ~ 2023-06-12
    IIF 18 - Director → ME
  • 7
    icon of address 215 Stoke Newington High St, Hackney, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,379 GBP2021-04-30
    Officer
    icon of calendar 2019-05-28 ~ 2022-08-24
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2022-08-24
    IIF 28 - Ownership of shares – 75% or more OE
  • 8
    icon of address 188-189 Drury Lane, Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-21 ~ 2021-01-05
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ 2021-01-08
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 188 189 Drury Lane, Holborn, London, Holborn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-05 ~ 2022-12-11
    IIF 15 - Director → ME
  • 10
    icon of address 141 Chase Side, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-09-15 ~ 2023-02-24
    IIF 53 - Director → ME
    icon of calendar 2023-02-24 ~ 2023-06-05
    IIF 11 - Director → ME
    icon of calendar 2020-12-16 ~ 2022-09-15
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ 2023-02-24
    IIF 61 - Ownership of shares – 75% or more OE
    icon of calendar 2020-12-16 ~ 2022-09-15
    IIF 31 - Ownership of shares – 75% or more OE
    icon of calendar 2023-02-24 ~ 2023-09-26
    IIF 34 - Has significant influence or control OE
  • 11
    icon of address 89 Grange Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,893 GBP2020-05-31
    Officer
    icon of calendar 2017-06-19 ~ 2021-11-23
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ 2021-11-23
    IIF 65 - Ownership of shares – 75% or more OE
  • 12
    icon of address 15 Hermitage Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-03-05 ~ 2020-12-18
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ 2020-12-18
    IIF 47 - Ownership of shares – 75% or more OE
  • 13
    icon of address 554 Hertford Road, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-22 ~ 2023-06-06
    IIF 5 - Director → ME
    icon of calendar 2022-03-22 ~ 2023-04-21
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ 2023-04-21
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
    icon of calendar 2022-03-22 ~ 2024-01-22
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 14
    icon of address 188-189 Drury Lane, Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ 2021-01-05
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ 2021-01-08
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 188-189 Drury Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    301,596 GBP2024-11-30
    Officer
    icon of calendar 2016-10-20 ~ 2022-09-12
    IIF 56 - Director → ME
    icon of calendar 2022-09-12 ~ 2023-06-06
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ 2024-01-18
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-10-20 ~ 2022-09-12
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 16
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-22 ~ 2021-05-21
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ 2021-05-21
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 352-354 Kilburn High Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    177,183 GBP2025-07-31
    Officer
    icon of calendar 2020-02-18 ~ 2023-07-11
    IIF 54 - Director → ME
  • 18
    icon of address 555 Lea Bridge Road, Leyton, London
    Active Corporate (1 parent)
    Equity (Company account)
    119,034 GBP2025-03-31
    Officer
    icon of calendar 2001-07-02 ~ 2013-07-25
    IIF 70 - Secretary → ME
  • 19
    BLUEKITCHEN LAPIS LIMITED - 2024-01-09
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,690 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2019-03-01 ~ 2019-03-01
    IIF 14 - Director → ME
  • 20
    icon of address 382-386 Cranbrook Road, Gants Hill
    Active Corporate (1 parent)
    Equity (Company account)
    251,438 GBP2024-02-28
    Officer
    icon of calendar 2023-11-21 ~ 2024-07-29
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ 2024-07-29
    IIF 58 - Has significant influence or control OE
  • 21
    icon of address 266-268 High Street, Waltham Cross, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ 2025-09-02
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ 2025-06-19
    IIF 63 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- 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.