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

Recber, Abdulkadir

    Related profiles found in government register
  • Recber, Abdulkadir
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Royal Avenue, Waltham Cross, Hertfordshire, EN8 7QU, United Kingdom

      IIF 1
  • Recber, Abdulkadir
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 310a, Broadway, Bexleyheath, Kent, DA6 8AA, England

      IIF 2
    • icon of address 7a, High Street Passage, Ely, CB7 4NB, England

      IIF 3
    • icon of address 7 Gresley Court, 15a Bridgend Road, Enfield, EN1 4PU, England

      IIF 4
    • icon of address Kiosk 2, Brewery Walk, Romford, Essex, RM1 1BG, United Kingdom

      IIF 5
  • Recber, Abdulkadir
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Angel Pavement, Royston, Hertfordshire, SG8 9AS, United Kingdom

      IIF 6
    • icon of address 28, Royal Avenue, Waltham Cross, EN8 7QU, England

      IIF 7 IIF 8 IIF 9
  • Recber, Abdulkadir
    British barber born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Market Place, Romford, RM1 3ER, England

      IIF 10
  • Recber, Abdulkadir
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, High Street, Berkhamsted, HP4 3AT, United Kingdom

      IIF 11
    • icon of address 11, Main Street, Littleport, Ely, CB6 1PH, England

      IIF 12
    • icon of address 20-22, Market Place, Ely, CB7 4NT, England

      IIF 13
    • icon of address 31, Market Street, Ely, CB7 4LZ, England

      IIF 14
    • icon of address 34, Collier Row Road, Romford, RM5 3NX, United Kingdom

      IIF 15
    • icon of address 81, Main Road, Romford, RM2 5EL, United Kingdom

      IIF 16
    • icon of address 10a, Angel Pavement, Royston, SG8 9AS, United Kingdom

      IIF 17
  • Mr Abdulkadir Recber
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, High Street Passage, Ely, CB7 4NB, England

      IIF 18
    • icon of address 7 Gresley Court, 15a Bridgend Road, Enfield, EN1 4PU, England

      IIF 19
    • icon of address Kiosk 2, Brewery Walk, Romford, Essex, RM1 1BG, United Kingdom

      IIF 20
    • icon of address 28, Royal Avenue, Waltham Cross, EN8 7QU, England

      IIF 21
  • Abdulkadir Recber
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Royal Avenue, Waltham Cross, EN8 7QU, United Kingdom

      IIF 22
  • Recber, Abdulkadir
    Turkish manager born in February 1989

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 22, Crayford High Street, Kent, DA1 4HG

      IIF 23
  • Mr Abdulkadir Recber
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, High Street, Berkhamsted, HP4 3AT, United Kingdom

      IIF 24
    • icon of address 11, Main Street, Littleport, Ely, CB6 1PH, England

      IIF 25
    • icon of address 20-22, Market Place, Ely, CB7 4NT, England

      IIF 26
    • icon of address 31, Market Street, Ely, CB7 4LZ, England

      IIF 27
    • icon of address 34, Collier Row Road, Romford, RM5 3NX, United Kingdom

      IIF 28
    • icon of address 78, Market Place, Romford, RM1 3ER, England

      IIF 29
    • icon of address 81, Main Road, Romford, RM2 5EL, United Kingdom

      IIF 30
    • icon of address 10a, Angel Pavement, Royston, SG8 9AS, United Kingdom

      IIF 31
    • icon of address 3, Angel Pavement, Royston, Hertfordshire, SG8 9AS

      IIF 32
    • icon of address 28, Royal Avenue, Waltham Cross, EN8 7QU, England

      IIF 33
    • icon of address 28, Royal Avenue, Waltham Cross, EN8 7QU, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 150 High Street, Berkhamsted, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,954 GBP2024-03-31
    Officer
    icon of calendar 2018-09-29 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address 31 Market Street, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,313 GBP2025-03-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address 20-22 Market Place, Ely, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,712 GBP2024-03-31
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Kiosk 2 Brewery Walk, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,754 GBP2023-03-31
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ 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
  • 5
    icon of address 28 Royal Avenue, Waltham Cross, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    icon of address 11 Main Street, Littleport, Ely, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,265 GBP2023-03-31
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 7 Gresley Court, 15a Bridgend Road, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,518 GBP2020-03-31
    Officer
    icon of calendar 2019-06-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 7a High Street Passage, Ely, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 28 Royal Avenue, Waltham Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,729 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    RECBER ELECTRIC LTD - 2023-09-06
    icon of address 28 Royal Avenue, Waltham Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 11
    icon of address 28 Royal Avenue, Waltham Cross, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -10,296 GBP2025-03-31
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 12
    icon of address 78 Market Place, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,829 GBP2022-10-31
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 34 Collier Row Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,699 GBP2022-03-31
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 14
    icon of address 3 Angel Pavement, Royston, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,269 GBP2025-03-31
    Officer
    icon of calendar 2014-07-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 10a Angel Pavement, Royston, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,002 GBP2020-01-31
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 81 Main Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,697 GBP2021-11-30
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 150 High Street, Berkhamsted, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,954 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-09-29 ~ 2023-08-07
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 31 Market Street, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,313 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-10-23 ~ 2024-05-31
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 3
    icon of address 22 Crayford High Street, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-06 ~ 2011-10-31
    IIF 23 - Director → ME
  • 4
    icon of address 310a Broadway, Bexleyheath, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,047 GBP2017-02-28
    Officer
    icon of calendar 2014-06-01 ~ 2014-06-30
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.