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

Sanverdi, Ahmet

    Related profiles found in government register
  • Sanverdi, Ahmet
    British business executive born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255, Broomfield Road, Chelmsford, CM1 4DP, England

      IIF 1
    • icon of address F39, 1 Dock Road, Waterfront Studios, London, London, E16 1AH, United Kingdom

      IIF 2
    • icon of address Flat 13 Farningham House, Woodberry Down Estate, London, N4 2SF, England

      IIF 3
  • Sanverdi, Ahmet
    British business man born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Farningham House, Woodberry Down Estate, London, N4 2SF, United Kingdom

      IIF 4 IIF 5
    • icon of address 196, High Road, London, N22 8HH, United Kingdom

      IIF 6
  • Sanverdi, Ahmet
    British business person born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62c, Stamford Hill, London, N16 6XS, England

      IIF 7
  • Sanverdi, Ahmet
    British businessmaan born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255 Bromfield Road, Broomfield Road, Chelmsford, CM1 4DP, England

      IIF 8
  • Sanverdi, Mehmet
    British business executive born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255 Bromfield Road, Broomfield Road, Chelmsford, CM1 4DP, England

      IIF 9
  • Sanverdi, Mehmet
    British businessman born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Sutherland Road, Unit 1, London, E17 6BH, England

      IIF 10
  • Shanverdi, Mehmet
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bond Street, Chelmsford, CM1 1AG, England

      IIF 11
  • Sanverdi, Mehmet
    Turkish businessman born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Green Lanes, London, N13 4TD, England

      IIF 12
  • Sanverdi, Denis
    British born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Valentia Road, Headington, Oxford, OX3 7PN, England

      IIF 13
  • Shanverdi, Mehmet
    Turkish manger born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F39 Waterfront Studios, Dock Road, London, E16 1AH, England

      IIF 14
  • Sanverdi, Ahmet
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 255a, Broomfield Road, Chelmsford, CM1 4DP, United Kingdom

      IIF 15
  • Sanverdi, Ahmet
    Turkish business executive born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a Mitre House, Bond Street, Ipswich, Suffolk, IP4 1JE, England

      IIF 16
  • Sanverdi, Denis, Mr.
    British born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255 Bromfield Road, Broomfield Road, Chelmsford, CM1 4DP, England

      IIF 17
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 18
  • Mr Ahmet Sanverdi
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255 Bromfield Road, Broomfield Road, Chelmsford, CM1 4DP, England

      IIF 19
    • icon of address 255, Broomfield Road, Chelmsford, CM1 4DP, England

      IIF 20
    • icon of address Flat 13 Farningham House, Woodberry Down Estate, London, N4 2SF, England

      IIF 21
  • Sanverdi, Ahmet
    Turkish businessman born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Farningham House, Woodberry Down Estate, London, N4 2SF, England

      IIF 22
    • icon of address 13 Farringham House, Woodberry Down Estate, London, N4 2SF, United Kingdom

      IIF 23
  • Shanverdi, Ahmet
    Turkish born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F39 Waterfront Studios, Dock Road, London, E16 1AH, England

      IIF 24
  • Mr Mehmet Sanverdi
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255 Bromfield Road, Broomfield Road, Chelmsford, CM1 4DP, England

      IIF 25
  • Mr Mehmet Shanverdi
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255, Broomfield Road, Chelmsford, CM1 4DP, England

      IIF 26
  • Sanverdi, Mehmet
    Turkish businessman born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F39, 1 Dock Road, Waterfront Studios, London, London, E16 1AH, United Kingdom

      IIF 27
  • Mr Denis Sanverdi
    British born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Valentia Road, Headington, Oxford, OX3 7PN, England

      IIF 28
  • Mr. Denis Sanverdi
    British born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 29
  • Sanverdi, Mehmet

    Registered addresses and corresponding companies
    • icon of address 63 Sutherland Road, Unit 1, London, E17 6BH, England

      IIF 30
  • Mr Denis Sanverdi
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 255 Bromfield Road, Broomfield Road, Chelmsford, CM1 4DP, England

      IIF 31
  • Mr Ahmet Sanverdi
    Turkish born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a Mitre House, Bond Street, Ipswich, Suffolk, IP4 1JE, England

      IIF 32
  • Mr Ahmet Shanverdi
    Turkish born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 255a, Broomfield Road, Chelmsford, CM1 4DP, United Kingdom

      IIF 33
  • Mr Mehmet Sanverdi
    Turkish born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F39, 1 Dock Road, Waterfront Studios, London, London, E16 1AH, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Flat 13 Farningham House, Woodberry Down Estate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 255 Bromfield Road Broomfield Road, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Valentia Road, Headington, Oxford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 63 Sutherland Road Unit 1, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-27 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2016-06-27 ~ dissolved
    IIF 30 - Secretary → ME
  • 5
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    icon of address Flat 13 Farningham House, Woodberry Down Estate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 255 Broomfield Road, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,150 GBP2022-04-30
    Officer
    icon of calendar 2015-04-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address F39 Waterfront Studios, Dock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ 2019-04-27
    IIF 14 - Director → ME
  • 2
    icon of address 255 Bromfield Road Broomfield Road, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2023-12-23 ~ 2024-07-01
    IIF 17 - Director → ME
    icon of calendar 2017-11-21 ~ 2019-06-30
    IIF 24 - Director → ME
    icon of calendar 2023-06-28 ~ 2023-12-24
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2018-07-20
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 15 Hornby Street, Fernhill Mill, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,314 GBP2016-08-31
    Officer
    icon of calendar 2016-10-25 ~ 2016-11-15
    IIF 22 - Director → ME
  • 4
    icon of address 4a Mitre House, Bond Street, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34,992 GBP2020-11-30
    Officer
    icon of calendar 2019-11-28 ~ 2020-01-02
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ 2019-12-02
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 5
    LEZZET KEBABS LIMITED - 2012-07-02
    HAS KEBABS LTD - 2006-03-22
    PEK HAS LIMITED - 2006-02-06
    icon of address 196 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2012-06-30
    IIF 6 - Director → ME
    icon of calendar 2010-12-31 ~ 2011-03-01
    IIF 4 - Director → ME
    icon of calendar 2011-08-01 ~ 2012-01-03
    IIF 5 - Director → ME
  • 6
    icon of address F39 1 Dock Road, Waterfront Studios, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-10 ~ 2018-02-27
    IIF 2 - Director → ME
    icon of calendar 2018-01-31 ~ 2018-03-09
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ 2018-02-14
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 7
    icon of address 255 Broomfield Road, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,127 GBP2021-05-31
    Officer
    icon of calendar 2020-11-01 ~ 2021-07-11
    IIF 7 - Director → ME
    icon of calendar 2020-05-27 ~ 2020-05-27
    IIF 9 - Director → ME
    icon of calendar 2019-05-21 ~ 2020-05-28
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-05-27
    IIF 25 - Ownership of shares – 75% or more OE
    icon of calendar 2019-05-21 ~ 2020-05-28
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 19 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 8
    icon of address 255 Broomfield Road, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,150 GBP2022-04-30
    Officer
    icon of calendar 2016-11-06 ~ 2017-01-23
    IIF 23 - Director → ME
  • 9
    HOTSPOT RESTAURANT LIMITED - 2013-04-30
    icon of address 349 C High Road, Business Centre, London, Harringay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-11 ~ 2014-08-01
    IIF 12 - Director → ME

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.