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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mehmet, Hatice

    Related profiles found in government register
  • Mehmet, Hatice
    British administrator born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor Carrington House, 126-130 Regent Street, London, W1B 5SE, United Kingdom

      IIF 1
    • Office 1, 35, Princess Street, Rochdale, Lancashire, OL12 0HA, England

      IIF 2
    • Office 1, 35 Princess Street, Rochdale, Lancashire, OL12 0HA, United Kingdom

      IIF 3
  • Mehmet, Hatice
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Riffhams, Brentwood, CM13 2TW, United Kingdom

      IIF 4
    • Third Floor Carrington House, 126-130 Regent Street, Mayfair, London, W1B 5SE, United Kingdom

      IIF 5
    • 35, Princess Street, Rochdale, OL12 0HA, United Kingdom

      IIF 6 IIF 7
    • Office 1, 35, Princess Street, Rochdale, Lancashire, OL12 0HA, United Kingdom

      IIF 8
    • Office 1, 35, Princess Street, Rochdale, Manchester, OL12 0HA, United Kingdom

      IIF 9
  • Mehmet-quirk, Hatice
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mehmet-quirk, Hatice
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 24a, Little Boyton Hall Farm, Boyton Cross, Chelmsford, Essex, CM1 4LN, England

      IIF 16
    • 2nd Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 17
  • Mehmet-quirk, Hatice
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor Carrington House, 126-130 Regent Street, Mayfair, London, W1B 5SE, United Kingdom

      IIF 18
  • Mehmet-quirk, Hatice
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 68 London Road, Brentwood, Essex, CM14 4NJ, United Kingdom

      IIF 19
    • 13, Charles Ii Street, London, SW1Y 4QU, England

      IIF 20
    • Ground Floor, 13 Charles Ii Street, London, SW1Y 4QU, United Kingdom

      IIF 21
    • Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0FD, England

      IIF 22
    • Second Floor, De Burgh House, Market Road, Wickford, SS12 0FD, England

      IIF 23
  • Mrs Hatice Mehmet-quirk
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 24a, Little Boyton Hall Farm, Boyton Cross, Chelmsford, Essex, CM1 4LN, England

      IIF 24
    • 2nd Floor, 10 Charles Ii Street, London, SW1Y 4AA, England

      IIF 25
  • Mrs Hatice Mehmet-quirk
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 68 London Road, Brentwood, Essex, CM14 4NJ, United Kingdom

      IIF 26
    • Ground Floor, 13 Charles Ii Street, London, SW1Y 4QU, England

      IIF 27
    • Ground Floor, 13 Charles Ii Street, London, SW1Y 4QU, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Rear Office, Suite 2, 2nd Floor Websters Court, Websters Way, Rayleigh, Essex, SS6 8JQ, England

      IIF 31
    • 35, Princess Street, Rochdale, Greater Manchester, OL12 0HA

      IIF 32
    • 2nd Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 33 IIF 34
    • Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD

      IIF 35
    • Second Floor, De Burgh House, Market Road, Wickford, SS12 0FD, England

      IIF 36
child relation
Offspring entities and appointments 31
  • 1
    ALITUS SERVICES LIMITED
    12241831
    2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (5 parents)
    Officer
    2019-10-03 ~ 2021-11-12
    IIF 23 - Director → ME
    Person with significant control
    2019-10-03 ~ 2021-11-12
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 2
    ALLEFILE LIMITED
    07672040
    Second Floor, De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2012-02-09 ~ 2015-02-24
    IIF 9 - Director → ME
  • 3
    ALLIED CONTRACTORS LIMITED
    07912690
    35 Princess Street, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-17 ~ dissolved
    IIF 6 - Director → ME
  • 4
    ANIMO ASSOCIATES LEGAL LIMITED
    - now 10420935
    ANIMO LEGAL LIMITED
    - 2017-01-06 10420935
    Ground Floor, 13 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 5
    ANIMO ASSOCIATES LIMITED
    - now 08721621
    ANIMO PRIVATE WEALTH LIMITED - 2013-12-17
    2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (13 parents, 44 offsprings)
    Officer
    2014-07-01 ~ 2019-10-31
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-14
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    ANIMO HOLDING COMPANY LIMITED
    12463494
    2nd Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Active Corporate (6 parents, 12 offsprings)
    Person with significant control
    2020-02-14 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 7
    ATL INTERNATIONAL LAW LIMITED - now
    ANCHORAGE LEGAL LIMITED - 2017-03-13
    H REAL ESTATE DEVELOPMENT LIMITED - 2016-01-18
    DRAVYA RE DEVELOPMENT LIMITED - 2015-04-13
    HAMBLE RE DEVELOPMENT LIMITED
    - 2015-03-03 08832799
    Floor 3 2 The Studios, 318 Chorley Old Road, Bolton, England
    Active Corporate (12 parents)
    Officer
    2014-01-06 ~ 2014-02-03
    IIF 18 - Director → ME
  • 8
    BEST PAYMENT SERVICES LIMITED
    - now 07459750
    WISDOM ADVISORY LIMITED - 2011-09-21
    72 Market Street, Dalton-in-furness, England
    Dissolved Corporate (12 parents)
    Officer
    2011-09-28 ~ 2012-09-14
    IIF 2 - Director → ME
  • 9
    BOSTONIC LIMITED
    11109999
    35 Princess Street, Rochdale, Greater Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-12-13 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 10
    CHAPSTONE QUIRK ASSOCIATES LTD
    14385601
    2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (7 parents, 9 offsprings)
    Person with significant control
    2022-09-29 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    CS HOLCO LTD
    12456955
    2nd Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    DELTON PROPERTY LIMITED
    11590647
    Rear Office Suite 2, 2nd Floor Websters Court, Websters Way, Rayleigh, Essex, England
    Active Corporate (5 parents)
    Person with significant control
    2020-10-05 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    DISCNOW LIMITED
    - now 14402240
    EVERYTHING CYPRUS LIMITED
    - 2023-05-04 14402240
    2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (3 parents)
    Officer
    2022-10-06 ~ now
    IIF 14 - Director → ME
  • 14
    FORM A NEW COMPANY LIMITED
    09435894
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2015-02-12 ~ dissolved
    IIF 17 - Director → ME
  • 15
    FRONT MANAGEMENT LIMITED
    11451033
    Office 5 9a Bank Street, Braintree, Essex, England
    Active Corporate (2 parents)
    Officer
    2018-07-05 ~ 2020-07-23
    IIF 16 - Director → ME
    Person with significant control
    2018-07-05 ~ 2020-07-23
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 16
    HAMBLE INVESTMENTS SERVICES LIMITED - now
    AIMCHLO LIMITED - 2012-05-04
    FINCEM UK LIMITED
    - 2012-05-04 07419694 08071153
    Aticus Law Solicitors, 1st Floor Queen Chambers, 5 John Dalton Street, Manchester, England
    Dissolved Corporate (11 parents)
    Officer
    2012-01-19 ~ 2012-05-04
    IIF 1 - Director → ME
  • 17
    HP PARTNERS LIMITED
    12681338
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (5 parents, 3 offsprings)
    Person with significant control
    2020-06-19 ~ 2020-11-04
    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
  • 18
    INVESTEC TRADING LIMITED
    07439003
    Third Floor Carrington House 126-130 Regent Street, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    2012-01-01 ~ 2014-03-18
    IIF 5 - Director → ME
  • 19
    LUCKY DOSH LTD
    08019460
    63 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-04-04 ~ dissolved
    IIF 4 - Director → ME
  • 20
    MEXCRAFT SOLUTIONS LIMITED
    - now 07304572
    MEXCRAFT MEDICAL LIMITED - 2012-02-20
    MEXCRAFT LIMITED - 2011-01-06
    Office 1 35 Princess Street, Rochdale, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    2012-03-13 ~ 2014-01-09
    IIF 3 - Director → ME
  • 21
    MIRA CORPORATE SERVICES LIMITED
    - now 05878786
    ANIMO CORPORATE SERVICES LIMITED - 2016-02-12
    HAMBLE CORPORATE SERVICES LIMITED - 2016-01-18
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    OMNIA CORPORATE TRAINING LTD
    15038598
    2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (3 parents)
    Officer
    2023-07-31 ~ now
    IIF 15 - Director → ME
  • 23
    OMNIA HEALTH GROUP LIMITED
    14402315 13460666
    2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2022-10-06 ~ now
    IIF 10 - Director → ME
  • 24
    OMNIA LUX LTD
    15102161
    2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (3 parents)
    Officer
    2023-08-29 ~ now
    IIF 11 - Director → ME
  • 25
    OMNIA NEURO DISCOVERY LIMITED
    14542724
    2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (3 parents)
    Officer
    2022-12-15 ~ now
    IIF 13 - Director → ME
  • 26
    OMNIA THERAPY LIMITED
    14389028
    2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (3 parents)
    Officer
    2022-09-30 ~ now
    IIF 12 - Director → ME
  • 27
    PLATINUM CONTRACTORS LTD
    07908419
    Unit 1 Derwentside Business Centre, Consett Business Park Villa Real, Consett, County Durham, England
    Dissolved Corporate (3 parents)
    Officer
    2012-01-13 ~ 2012-01-14
    IIF 7 - Director → ME
  • 28
    PRO-NOCTIS LIMITED
    - now 08898014
    HBP TRAINING LIMITED
    - 2017-03-30 08898014
    Unit 3 Goodsheds Lofts, Hood Road, Barry, Wales
    Active Corporate (6 parents)
    Officer
    2017-01-03 ~ 2020-05-26
    IIF 20 - Director → ME
  • 29
    PUSH INVESTMENTS LIMITED
    12339381
    68 London Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-11-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-11-28 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 30
    SATHORA PROCUREMENT SOLUTIONS LIMITED
    12311512
    2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (2 parents)
    Officer
    2019-11-12 ~ 2020-12-10
    IIF 21 - Director → ME
    Person with significant control
    2019-11-12 ~ 2020-12-10
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 31
    STANDARD ASSET MANAGEMENT LIMITED - now
    ALEPH ONE CAPITAL LIMITED - 2016-03-08
    E.F.A EURO FINANCIAL ADVISORS LIMITED
    - 2013-05-15 06108031
    ONE EXPORT TRADING AND SERVICES LIMITED
    - 2012-02-20 06108031
    The White House Suite 16, 42-44 Chorley New Road, Bolton, England
    Dissolved Corporate (22 parents)
    Officer
    2012-01-18 ~ 2012-09-19
    IIF 8 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.