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

Mr Mujdat Karatas

    Related profiles found in government register
  • Mr Mujdat Karatas
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Bramshall Inn, Stone Road, Uttoxeter, ST14 5BG, United Kingdom

      IIF 1 IIF 2
  • Mr Mudat Karatas
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor Walker House, Exchange Flags, Liverpool, L2 3YL

      IIF 3
  • Mr Mujdat Karatas
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14, St George's Close, Appleton, Warrington, WA45RB, United Kingdom

      IIF 4
  • Mr. Mujdat Karatas
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 46, Hamilton Square, Birkenhead, CH41 5AR, United Kingdom

      IIF 5
    • Chapel House, Chapel Street, Congleton, Cheshire, CW12 4AB

      IIF 6
    • Suite G12 Ferneberga House, Alexandra Road, Farnborough, Hampshire, GU14 6DQ, United Kingdom

      IIF 7
    • Rope & Anchor, Manchester Road, Woolston, Warrington, Cheshire, WA1 4HJ, England

      IIF 8
  • Mr Mujdat Karatas
    British born in November 1969

    Resident in France

    Registered addresses and corresponding companies
    • 28, Rue St Jean, Aubusson, 23200, France

      IIF 9
    • Ferneberga House, Alexandra Road, Suite G12, Farnborough, GU14 6DQ, England

      IIF 10
    • 6, South Molton Street, International House, London, W1K 5QF, England

      IIF 11
    • Tulip Trees, Church Road, St John's, Woking, GU21 7QN, United Kingdom

      IIF 12
  • Karatas, Mujdat
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ferneberga House, Suite G12, Alexandra Road, Farnborough, Hampshire, GU14 6DQ, United Kingdom

      IIF 13
  • Karatas, Mujdat
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Hamilton Square, Birkenhead, CH41 5AR, United Kingdom

      IIF 14 IIF 15
    • 25 Pembroke House, St. Christopher's Place, Farnborough, Hampshire, GU14 0NH, England

      IIF 16
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
    • Rope & Anchor, Manchester Road, Woolston, Warrington, Cheshire, WA1 4HJ, England

      IIF 18
  • Karatas, Mujdat, Mr.
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G12, Ferneberga House, Alexandra Road, Farnborough, Hampshire, GU14 6DQ, England

      IIF 19
  • Karatas, Mujdat, Mr.
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pembroke House, St. Christopher's Place, Farnborough, Hampshire, GU14 0NH, United Kingdom

      IIF 20
  • Karatas, Mujdat
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 46, Hamilton Square, Birkenhead, CH41 5AR, United Kingdom

      IIF 21
    • 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR, United Kingdom

      IIF 22
    • 4, Biddulph Road, Congleton, Cheshire, CW12 3JS, United Kingdom

      IIF 23
  • Karatas, Mujdat
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 46, Hamilton Square, Birkenhead, CH41 5AR, United Kingdom

      IIF 24
    • Chapel House, Chapel Street, Congleton, Cheshire, CW12 4AB, England

      IIF 25 IIF 26 IIF 27
    • Chapel House, Chapel Street, Congleton, Cheshire, CW12 4AB, United Kingdom

      IIF 28
    • 14, St George's Close, Appleton, Warrington, WA4 5RB, United Kingdom

      IIF 29
  • Karatas, Mujdat
    British publican born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 68 Stansfield Drive, Grappenhall Heys, Warrington, Cheshire, WA4 3EA

      IIF 30 IIF 31
  • Karatas, Mujdat, Mr.
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 46, Hamilton Square, Birkenhead, CH41 5AR, United Kingdom

      IIF 32
  • Karatas, Mujdat
    British born in November 1969

    Resident in France

    Registered addresses and corresponding companies
    • 28, Rue St Jean, Aubusson, 23200, France

      IIF 33
    • Ferneberga House, Alexandra Road, Suite G12, Farnborough, GU14 6DQ, England

      IIF 34
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • 6, South Molton Street, International House, London, W1K 5QF, England

      IIF 36
    • Tulip Trees, Church Road, St John's, Woking, GU21 7QN, United Kingdom

      IIF 37
  • Karatas, Mujdat
    British company director born in November 1969

    Resident in France

    Registered addresses and corresponding companies
    • G12, Ferneberga House, Alexandra Road, Farnborough, Hampshire, GU14 6DQ, United Kingdom

      IIF 38
  • Karatas, Mujdat, Mr.
    British born in November 1969

    Resident in France

    Registered addresses and corresponding companies
    • Suite G12, Ferneberga House, Alexandra Road, Farnborough, GU14 6DQ, United Kingdom

      IIF 39
    • Suite G12 Ferneberga House, Alexandra Road, Farnborough, Hampshire, GU14 6DQ, United Kingdom

      IIF 40
    • The Old Dairy, 12 Stephen Road, Headington, Oxford, OX3 9AY, England

      IIF 41
  • Karatas, Mujdat
    British

    Registered addresses and corresponding companies
    • 68 Stansfield Drive, Grappenhall Heys, Warrington, Cheshire, WA4 3EA

      IIF 42
  • Karatas, Mujdat

    Registered addresses and corresponding companies
    • 28, Rue St Jean, Aubusson, 23200, France

      IIF 43
    • Suite G12 Ferneberga House, Alexandra Road, Farnborough, Hampshire, GU14 6DQ, United Kingdom

      IIF 44
    • The Old Dairy, 12 Stephen Road, Headington, Oxford, OX3 9AY, England

      IIF 45
    • 14, St George's Close, Appleton, Warrington, WA4 5RB, United Kingdom

      IIF 46
    • Tulip Trees, Church Road, St John's, Woking, GU21 7QN, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 11
  • 1
    Leonard Curtis, 6th Floor Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11,887 GBP2016-06-30
    Officer
    2015-06-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-06-15 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    Ferneberga House Alexandra Road, Suite G12, Farnborough, England
    Active Corporate (1 parent)
    Officer
    2025-10-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    Suite G12, Ferneberga House, Alexandra Road, Farnborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    124,000 GBP2025-03-01
    Officer
    2023-09-12 ~ now
    IIF 39 - Director → ME
  • 4
    MUJDAT KARATAS HOLDINGS LTD - 2025-03-20
    5 Brayford Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,541 GBP2024-12-31
    Officer
    2023-12-08 ~ now
    IIF 37 - Director → ME
    2023-12-08 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    Suite G12 Ferneberga House, Alexandra Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    977,773 GBP2024-12-31
    Officer
    2022-02-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-05-08 ~ now
    IIF 35 - Director → ME
  • 7
    Ferneberga House Suite G12, Alexandra Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    229,000 GBP2024-11-30
    Officer
    2019-05-23 ~ now
    IIF 13 - Director → ME
  • 8
    14 St George's Close, Appleton, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-01 ~ dissolved
    IIF 29 - Director → ME
    2015-10-01 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 9
    Suite G12 Ferneberga House, Alexandra Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    170,805 GBP2024-12-31
    Officer
    2021-12-29 ~ now
    IIF 41 - Director → ME
    2021-12-29 ~ now
    IIF 45 - Secretary → ME
  • 10
    6 South Molton Street, International House, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-26 ~ now
    IIF 33 - Director → ME
    2025-08-26 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 19
  • 1
    Chapel House, Chapel Street, Congleton, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2014-07-14 ~ 2018-05-21
    IIF 27 - Director → ME
    Person with significant control
    2017-03-06 ~ 2018-05-21
    IIF 6 - Has significant influence or control OE
  • 2
    Pembroke House 8 St. Christophers Place, Rushmoor, Farnborough, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    144,648 GBP2023-07-31
    Officer
    2019-07-30 ~ 2024-01-30
    IIF 19 - Director → ME
  • 3
    CVDOX LIMITED - 2019-07-29
    DATIQR LIMITED - 2019-07-26
    79 Grosvenor Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-02 ~ 2019-07-29
    IIF 20 - Director → ME
  • 4
    St James Building, 79 Oxford Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2007-06-14 ~ 2010-09-09
    IIF 31 - Director → ME
  • 5
    46 Hamilton Square, Birkenhead
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,307 GBP2019-11-29
    Officer
    2013-11-28 ~ 2018-05-21
    IIF 14 - Director → ME
  • 6
    46 Hamilton Square, Birkenhead
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2013-11-28 ~ 2018-05-21
    IIF 15 - Director → ME
  • 7
    Chapel House, Chapel Street, Congleton, Cheshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    161,650 GBP2024-09-30
    Officer
    2011-09-26 ~ 2018-02-08
    IIF 25 - Director → ME
  • 8
    Chapel House, Chapel Street, Congleton, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-21 ~ 2018-02-11
    IIF 28 - Director → ME
  • 9
    46 Hamilton Square, Birkenhead
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    47,666 GBP2016-02-29
    Officer
    2014-02-27 ~ 2016-06-06
    IIF 23 - Director → ME
  • 10
    46 Hamilton Square, Birkenhead, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,228 GBP2019-11-30
    Officer
    2013-05-01 ~ 2015-08-01
    IIF 22 - Director → ME
  • 11
    Netchwood Finance Ltd Atlantic Business Centre, Atlantic Street, Altrincham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -126,498 GBP2017-12-31
    Officer
    2015-12-14 ~ 2018-05-21
    IIF 24 - Director → ME
  • 12
    G12 Ferneberga House, Alexandra Road, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    -24,276 GBP2023-02-28
    Officer
    2021-08-27 ~ 2023-06-04
    IIF 38 - Director → ME
  • 13
    Suite G12 Ferneberga House, Alexandra Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    977,773 GBP2024-12-31
    Officer
    2021-12-02 ~ 2025-05-15
    IIF 44 - Secretary → ME
  • 14
    Chapel House, Chapel Street, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,750 GBP2017-09-30
    Officer
    2011-09-26 ~ 2018-02-08
    IIF 26 - Director → ME
  • 15
    381 Wilderspool Causeway, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,365 GBP2018-07-31
    Officer
    2017-07-13 ~ 2018-05-22
    IIF 17 - Director → ME
    Person with significant control
    2017-07-13 ~ 2017-07-31
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 16
    46 Hamilton Square, Birkenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    88 GBP2020-03-31
    Officer
    2017-03-02 ~ 2018-05-21
    IIF 32 - Director → ME
    Person with significant control
    2017-03-02 ~ 2018-05-21
    IIF 5 - Ownership of shares – 75% or more OE
  • 17
    Ferneberga House Suite G12, Alexandra Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    229,000 GBP2024-11-30
    Officer
    2018-02-22 ~ 2018-05-22
    IIF 16 - Director → ME
  • 18
    Rope & Anchor Manchester Road, Woolston, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,606 GBP2019-07-31
    Officer
    2017-07-13 ~ 2018-05-22
    IIF 18 - Director → ME
    Person with significant control
    2017-07-13 ~ 2017-07-21
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    2017-11-03 ~ 2018-05-22
    IIF 8 - Ownership of shares – 75% or more OE
  • 19
    68 Stansfield Drive, Grappenhall Heys, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2006-02-06 ~ 2009-07-17
    IIF 30 - Director → ME
    2006-02-06 ~ 2009-07-17
    IIF 42 - Secretary → 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.