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

Sutton, Ayse

    Related profiles found in government register
  • Sutton, Ayse
    British interior designer born in January 1971

    Resident in United Kingdom

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

      IIF 1
  • Sutton, Ayse
    British property developer born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Homestall Manor, Homestall Road, Ashurst Wood, East Grinstead, West Sussex, RH19 3PG, United Kingdom

      IIF 2
  • Sutton, Ayse
    British real estate born in January 1971

    Resident in United Kingdom

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

      IIF 3
  • Sutton, Ayse
    born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Ayse Sutton
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Homestall Manor, Homestall Road, Ashurst Wood, RH19 3PG, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Homestall Manor, Homestall Road, Ashurst Wood, East Grinstead, West Sussex, RH19 3PG, United Kingdom

      IIF 13
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • icon of address 290, Moston Lane, Manchester, M40 9WB, England

      IIF 15
  • Sutton, Ayse, Princess
    British interior designer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Sutton, Ayse, Princess
    born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Gough Square, London, EC4A 3DE

      IIF 18
  • Ayse Sutton
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Ayse Sutton
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cg&co, Greg's Building, 1 Booth Street, Manchester, M2 4DU

      IIF 26
  • Mr Nicholas Sutton
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greg's Building, 1 Booth Street, Manchester, M2 4DU

      IIF 27
  • Osmanoglu, Ayse, Princess
    British interior designer

    Registered addresses and corresponding companies
    • icon of address 70 Langthorne Street, Fulham, London, SW6 6JX

      IIF 28
  • Osmanoglu, Ayse, Princess
    British company director born in January 1971

    Registered addresses and corresponding companies
    • icon of address 70 Langthorne Street, Fulham, London, SW6 6JX

      IIF 29
    • icon of address The Penthouse, 25 Vincent House, Vincent Square, London, SW1P 2NB

      IIF 30
  • Osmanoglu, Ayse, Princess
    British interior design born in January 1971

    Registered addresses and corresponding companies
    • icon of address The Penthouse, 25 Vincent House, Vincent Square, London, SW1P 2NB

      IIF 31
  • Osmanoglu, Ayse, Princess
    British interior designer born in January 1971

    Registered addresses and corresponding companies
    • icon of address 70 Langthorne Street, Fulham, London, SW6 6JX

      IIF 32 IIF 33
    • icon of address The Penthouse, 25 Vincent House, Vincent Square, London, SW1P 2NB

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address C/o Cg&co Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 26 - Right to appoint or remove membersOE
  • 2
    icon of address Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,501,000 GBP2017-12-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    icon of address Homestall Manor Homestall Road, Ashurst Wood, East Grinstead, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    icon of address Homestall Manor, Homestall Road, Ashurst Wood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-16 ~ dissolved
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to surplus assets - 75% or moreOE
    IIF 10 - Right to appoint or remove membersOE
  • 5
    icon of address Homestall Manor, Homestall Road, Ashurst Wood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to surplus assets - 75% or moreOE
    IIF 11 - Right to appoint or remove membersOE
  • 6
    icon of address Homestall Manor, Homestall Road, Ashurst Wood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove membersOE
  • 7
    icon of address 4385, 03919779: Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -965,215 GBP2017-11-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 409-411 Croydon Road, Beckenham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-23 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 9
    icon of address *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -415,338 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    icon of address Homestall Manor, Homestall Road, Ashurst Wood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to surplus assets - 75% or moreOE
    IIF 9 - Right to appoint or remove membersOE
  • 11
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -128 GBP2015-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 13
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 14
    MAX APARTMENTS (SLOUGH) LIMITED - 2014-05-16
    icon of address 290 Moston Lane, Manchester, England
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    54,874 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    IMPERIAL PROPERTY COMPANY LIMITED - 2013-03-15
    icon of address 409-411 Croydon Road, Beckenham, Kent, United Kingdom
    Dissolved Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 1996-10-23 ~ dissolved
    IIF 17 - Director → ME
  • 16
    MAX APARTMENTS (BRACKNELL) LIMITED - 2014-05-16
    icon of address 290 Moston Lane, Manchester, England
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -21,449 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    681,696 GBP2018-11-30
    Officer
    icon of calendar 2001-11-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ 2025-04-12
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ 2025-01-01
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 2
    icon of address 4385, 03919779: Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -965,215 GBP2017-11-29
    Officer
    icon of calendar 2000-02-04 ~ 2001-01-15
    IIF 34 - Director → ME
  • 3
    icon of address 409-411 Croydon Road, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    101 GBP2015-11-30
    Officer
    icon of calendar 2000-02-14 ~ 2001-01-15
    IIF 35 - Director → ME
  • 4
    icon of address *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -415,338 GBP2019-11-30
    Officer
    icon of calendar 1999-03-26 ~ 2001-01-15
    IIF 31 - Director → ME
  • 5
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -128 GBP2015-11-30
    Officer
    icon of calendar 1997-04-22 ~ 2001-01-15
    IIF 30 - Director → ME
  • 6
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 1999-03-26 ~ 1999-06-11
    IIF 33 - Director → ME
  • 7
    icon of address 409-411 Croydon Road, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -47,837 GBP2015-06-30
    Officer
    icon of calendar 1998-09-15 ~ 2001-01-15
    IIF 29 - Director → ME
  • 8
    icon of address 409-411 Croydon Road, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    icon of calendar 1999-06-08 ~ 1999-06-11
    IIF 28 - Secretary → ME
  • 9
    icon of address 409-411 Croydon Road, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-06-30
    Officer
    icon of calendar 1999-05-11 ~ 2001-01-15
    IIF 32 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ 2024-12-19
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.