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

Mehmet, Enver

    Related profiles found in government register
  • Mehmet, Enver
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, Upper Richmond Road, London, SW15 2SH, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Mehmet, Enver
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166 Upper Richmond Road, London, SW15 2SH, United Kingdom

      IIF 4
    • icon of address 166, Upper Richmond Road, Putney, London, SW152SH, United Kingdom

      IIF 5
  • Mehmet, Enver
    British entretreneur born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Waterson Street, London, E2 6BG

      IIF 6
  • Mehmet, Enver
    British it consultant born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Lockwell Road, Dagenham, Essex, RM10 7RE, United Kingdom

      IIF 7
  • Mehmet, Enver
    British mini cab operator born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Lockwell Road, Dagenham, London, Essex, RM10 7RE, England

      IIF 8
  • Mr Enver Mehmet
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Lockwell Road, Dagenham, RM10 7RE, United Kingdom

      IIF 9
  • Mehmet, Enver
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Village, Charlton, SE7 8UG, England

      IIF 10
  • Mehmet, Enver Enis
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Thornsbeach Road, London, SE6 1EY, England

      IIF 11
  • Mehmet, Enver Enis
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263, Ravensbourne Avenue, Bromley, BR2 0BX, England

      IIF 12 IIF 13 IIF 14
    • icon of address 263, Ravensbourne Avenue, Bromley, Kent, BR2 0BX, United Kingdom

      IIF 15
    • icon of address 105, Thornsbeach Road, London, SE6 1EY, England

      IIF 16
  • Mehmet, Enver Enis
    British distributor born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Village, London, SE7 8UG, England

      IIF 17
  • Mehmet, Enver Enis
    British dry cleaner born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Village, London, SE7 8UG, United Kingdom

      IIF 18 IIF 19
    • icon of address 1, The Village, London, SE78UG, United Kingdom

      IIF 20
  • Mehmet, Enver Enis
    British fashion & textile born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263, Ravensbourne Avenue, Bromley, Kent, BR2 0BX, United Kingdom

      IIF 21
  • Mr Enver Mehmet
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Lockwell Road, Dagenham, Essex, RM10 7RE, United Kingdom

      IIF 22
  • Mehmet, Enver

    Registered addresses and corresponding companies
    • icon of address 1, The Village, London, SE78UG, United Kingdom

      IIF 23
  • Mr Enver Mehmet
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Village, Charlton, SE7 8UG, England

      IIF 24
  • Mr Enver Enis Mehmet
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263 Ravensbourne Avenue, Bromley, BR2 0BX, England

      IIF 25 IIF 26 IIF 27
    • icon of address 263, Ravensbourne Avenue, Bromley, BR2 0BX, United Kingdom

      IIF 28
    • icon of address 105, Thornsbeach Road, London, SE6 1EY, England

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 263 Ravensbourne Avenue, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,951 GBP2025-01-31
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    IIF 25 - Has significant influence or controlOE
  • 2
    icon of address 156 Main Road, Biggin Hill, Westerham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-06 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 1 The Village, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2012-03-07 ~ dissolved
    IIF 23 - Secretary → ME
  • 4
    icon of address 263 Ravensbourne Avenue, Bromley, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
  • 5
    icon of address 1 The Village, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 27 Lockwell Road, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 166 Upper Richmond Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address 166 Upper Richmond Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-22 ~ dissolved
    IIF 3 - Director → ME
  • 9
    ALBINI SHIRT LIMITED - 2019-05-23
    icon of address 1 The Village, Charlton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 10
    icon of address 263 Ravensbourne Avenue, Bromley, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 15 - Director → ME
  • 11
    SATILIK ONLINE LTD - 2024-06-03
    icon of address 105 Thornsbeach Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 27 Lockwell Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,061 GBP2020-07-31
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 105 Thornsbeach Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 263 Ravensbourne Avenue, Bromley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 15
    WHOLESALE STOCK PRODUCTS LTD - 2024-12-27
    MENSWEAR DIRECT LTD - 2023-03-14
    icon of address 263 Ravensbourne Avenue, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 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
  • 16
    Company number 06742496
    Non-active corporate
    Officer
    icon of calendar 2008-11-05 ~ now
    IIF 19 - Director → ME
Ceased 5
  • 1
    icon of address Unit 5 The Willows 80 Willow Walk, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-06-14
    IIF 6 - Director → ME
  • 2
    icon of address 166 Upper Richmond Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-22 ~ 2013-09-30
    IIF 1 - Director → ME
  • 3
    icon of address 95 Stoke Newington Church Street, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -97,772 GBP2024-03-31
    Officer
    icon of calendar 2013-01-03 ~ 2015-03-31
    IIF 2 - Director → ME
  • 4
    icon of address 27 Lockwell Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,061 GBP2020-07-31
    Person with significant control
    icon of calendar 2018-08-01 ~ 2020-11-19
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 95 Stoke Newington Church Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,051 GBP2018-02-28
    Officer
    icon of calendar 2012-02-03 ~ 2015-02-01
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.