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

Mr Mehmet Yilmaz

    Related profiles found in government register
  • Mr Mehmet Yilmaz
    Turkish born in February 1976

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address 164, Leigh Hunt Drive, London, N14 6DQ, England

      IIF 1
  • Mr Mehmet Yilmaz
    Turkish born in March 1973

    Resident in Turkey

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

      IIF 2
  • Mr Mehmet Yilmaz
    Turkish born in August 1974

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 3
  • Mr Mehmet Yilmaz
    Turkish born in February 1982

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address 9, Park Avenue, Egham, TW20 8HW, England

      IIF 4
    • icon of address 6, South Molton Street, London, W1K 5QF, England

      IIF 5
    • icon of address 64 Nile Street, International House, London, N1 7SR, England

      IIF 6
  • Mr Mehmet Yilmaz
    Turkish born in February 1992

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address 2, Portman Street, London, W1H 6DU, England

      IIF 7
  • Mr Mehmet Yilmaz
    Turkish born in May 1987

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address No: 5 D: 5, 703 Sokak, Selcuk Bey Mahallesi, Merkezefendi, Denizli, 20030, Turkey

      IIF 8
  • Mr Mehmet Yilmaz
    Turkish born in October 1985

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Umut Blok No 58 Ic Kapi No 3, Fatih Sultan Mehmet Cad., Manavkuyu Mah., Bayrakli Izmir, 35540, Turkey

      IIF 9
  • Mr Mehmet Yilmaz
    Turkish born in January 2002

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address 14, 1969 Street, Osmangazi, Adana, Saricam, 01790, Turkey

      IIF 10
  • Mr Mehmet Yilmaz
    Turkish born in May 2004

    Resident in Turkey

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

      IIF 11
  • Mehmet Yilmaz
    Turkish born in October 1975

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address 30/10, Deniz Abdal Cesme Sokak, Istanbul, 34104, Turkey

      IIF 12
  • Mehmet Yilmaz
    Turkish born in January 1981

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address G1001, Avicenna House, 258 262 Romford Road, Office 404, Part Fourth Floor, London, E7 9HZ, United Kingdom

      IIF 13
  • Mehmet Yilmaz
    Turkish born in December 1998

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address 7/3, Topal Osman Aga Caddesi, Beylikbagi, Kocaeli, Gebze, 41400, Turkey

      IIF 14
  • Mehmet Yilmaz
    Turkish born in September 1999

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Hacumusali Mh, Halil Hocalar Sk No 16, Adana, Karaisali, 01770, Turkey

      IIF 15
  • Mehmet Yilmaz
    Turkish born in June 2000

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address D:4, Çikinlar Mah. Kumlu Sokak No:15, Merkez, Bolu, 14000, Turkey

      IIF 16
  • Mehmet, Yilmaz
    Turkish director born in February 1982

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address 6, South Molton Street, London, W1K 5QF, England

      IIF 17
  • Mr Mehmet Yilmaz
    Turkish born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Gloucester Road, Aldershot, Hampshire, GU11 3SJ

      IIF 18
  • Yilmaz, Mehmet
    Turkish company director born in February 1976

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address 164, Leigh Hunt Drive, London, N14 6DQ, England

      IIF 19
  • Mr Mehmet Yilmaz
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Lodge, Basing Park, Privett, Alton, GU34 3NS, England

      IIF 20
  • Yilmaz, Mehmet
    Turkish farmer born in March 1973

    Resident in Turkey

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

      IIF 21
  • Yilmaz, Mehmet
    Turkish manager born in August 1974

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 22
  • Yilmaz, Mehmet
    Turkish director born in February 1982

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Mercan Blk 67, Erdemli Cad. & Onur Sk. & Demir Romans, Sit Cumhuriyet Mh, Beylikduzu, Istanbul - 34520, Turkey

      IIF 23
    • icon of address 9, Park Avenue, Egham, TW20 8HW, England

      IIF 24
    • icon of address 64 Nile Street, International House, London, N1 7SR, England

      IIF 25
  • Yilmaz, Mehmet
    Turkish director born in January 1981

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address G1001, Avicenna House, 258 262 Romford Road, Office 404, Part Fourth Floor, London, E7 9HZ, United Kingdom

      IIF 26
  • Yilmaz, Mehmet
    Turkish company director born in May 1987

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address No: 5 D: 5, 703 Sokak, Selcuk Bey Mahallesi, Merkezefendi, Denizli, 20030, Turkey

      IIF 27
  • Yilmaz, Mehmet
    Turkish marketing born in December 1998

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address 7/3, Topal Osman Aga Caddesi, Beylikbagi, Kocaeli, Gebze, 41400, Turkey

      IIF 28
  • Yilmaz, Mehmet
    Turkish director born in September 1999

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Hacumusali Mh, Halil Hocalar Sk No 16, Adana, Karaisali, 01770, Turkey

      IIF 29
  • Yilmaz, Mehmet
    Turkish company director born in October 1985

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Umut Blok No 58 Ic Kapi No 3, Fatih Sultan Mehmet Cad., Manavkuyu Mah., Bayrakli Izmir, 35540, Turkey

      IIF 30
  • Yilmaz, Mehmet
    Turkish company director born in June 2000

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address D:4, Çikinlar Mah. Kumlu Sokak No:15, Merkez, Bolu, 14000, Turkey

      IIF 31
  • Yilmaz, Mehmet
    Turkish marketing born in January 2002

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address 14, 1969 Street, Osmangazi, Adana, Saricam, 01790, Turkey

      IIF 32
  • Yilmaz, Mehmet
    Turkish company director born in May 2004

    Resident in Turkey

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

      IIF 33
  • Yilmaz, Mehmet
    Turkish chef born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Gloucester Road, Aldershot, Hampshire, GU11 3SJ

      IIF 34
  • Yilmaz, Mehmet
    Turkish director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, High Street, Aldershot, Hampshire, GU11 1BH, England

      IIF 35
  • Yilmaz, Mehmet
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Lodge, Basing Park, Privett, Alton, GU34 3NS, England

      IIF 36
  • Yilmaz, Mehmet

    Registered addresses and corresponding companies
    • icon of address 14, 1969 Street, Osmangazi, Adana, Saricam, 01790, Turkey

      IIF 37
    • icon of address Hacumusali Mh, Halil Hocalar Sk No 16, Adana, Karaisali, 01770, Turkey

      IIF 38
    • icon of address 7/3, Topal Osman Aga Caddesi, Beylikbagi, Kocaeli, Gebze, 41400, Turkey

      IIF 39
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 40
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
    • icon of address No: 5 D: 5, 703 Sokak, Selcuk Bey Mahallesi, Merkezefendi, Denizli, 20030, Turkey

      IIF 42
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 9 Park Avenue, 9 Park Avenue, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,454 GBP2024-11-30
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2023-06-06 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-12 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2023-05-12 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Portman Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 64 Nile Street International House, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2023-05-08 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 6 South Molton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-05-31
    Officer
    icon of calendar 2021-07-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2022-11-07 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    icon of address 164 Leigh Hunt Drive, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-21 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2023-04-21 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    icon of address G1001 Avicenna House, 258 262 Romford Road, Office 404, Part Fourth Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Unit 60 Park Royal Works, Suite 147, Park Royal Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2021-07-28 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address New Lodge Basing Park, Privett, Alton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 9 Park Avenue, 9 Park Avenue, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,454 GBP2024-11-30
    Officer
    icon of calendar 2020-11-13 ~ 2020-11-30
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 2020-11-30
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 1 Hazlewood Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,176 GBP2024-01-31
    Officer
    icon of calendar 2016-12-05 ~ 2020-12-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ 2020-12-01
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    icon of address 164 Leigh Hunt Drive, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ 2025-04-10
    IIF 19 - Director → ME
  • 4
    icon of address 29 High Street, Aldershot, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-10 ~ 2013-08-01
    IIF 35 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.