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 Ali Polat

    Related profiles found in government register
  • Mr Ali Polat
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 382-386, Cranbrook Road, Gants Hill, IG2 6HW

      IIF 1
    • 493, High Road, Leytonstone, E11 4PG, United Kingdom

      IIF 2
    • 188-189, Drury Lane, London, WC2B 5QD, United Kingdom

      IIF 3
    • 35, Grafton Way, London, W1T 5DB, England

      IIF 4
    • 352-354, Kilburn High Road, London, NW6 2QJ

      IIF 5
    • 649, High Road, London, N17 8AA, England

      IIF 6
    • 16 Stukeley Street, London, Lonon, WC2B 5LQ, England

      IIF 7
  • Polat, Ali
    British business person born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 59a, Cazenove Road, Stoke Newington, Hackney, London, N16 6PA, United Kingdom

      IIF 8
    • 493, High Road, Leytonstone, E11 4PG, United Kingdom

      IIF 9
    • 649, High Road, London, N17 8AA, England

      IIF 10
  • Polat, Ali
    British cafe owner born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16, Stukeley Street, London, WC2B 5LQ

      IIF 11
  • Polat, Ali
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 35, Grafton Way, London, W1T 5DB, England

      IIF 12
    • 352-354, Kilburn High Road, London, NW6 2QJ

      IIF 13
  • Polat, Ali
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 382-386, Cranbrook Road, Gants Hill, IG2 6HW

      IIF 14
    • 352-354, Kilburn High Road, London, NW6 2QJ

      IIF 15
  • Polat, Ali
    British manager born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 188-189, Drury Lane, London, WC2B 5QD, United Kingdom

      IIF 16
  • Mr Cemal Polat
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59a, Cazenove Road, Stoke Newington, Hackney, London, N16 6PA, United Kingdom

      IIF 17
    • 59a, Cazenove Road, Hackney, Lonon, N/a, N16 6PA, England

      IIF 18
  • Polat, Ali
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 352-354, High Road, Kilburn, England, NW62QS, United Kingdom

      IIF 19
  • Polat, Cemal
    British

    Registered addresses and corresponding companies
    • 59a, Cazenove, Hackney, London, N16 6PA, United Kingdom

      IIF 20
  • Polat, Cemal
    British business person born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59a, Cazenove Road, Stoke Newington, Hackney, London, N16 6PA, United Kingdom

      IIF 21
  • Polat, Cemal
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 481, Green Lanes, Palmers Green London, London, N13 4BS, United Kingdom

      IIF 22
    • 59, Cazenove Road, London, N16 6PA, United Kingdom

      IIF 23 IIF 24
  • Polat, Cemal
    British entrepreneur born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59a, Cazenove Road, Hackney, London, N16 6PA

      IIF 25
  • Polat, Ali

    Registered addresses and corresponding companies
    • 59a Cazanove Road, Stoke Newington, London, N16 6PA

      IIF 26
  • Polat, Ahraf Daniel
    British company director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 149, Woodberry Grove, London, N4 2BS, England

      IIF 27
  • Mr Cemal Ashraf Daniel Polat
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 188 189, Drury Lane, Holborn, London, Holborn, WC2B 5QD, United Kingdom

      IIF 28
    • 188-189 Drury Lane, Covent Garden, London, WC2B 5QD, England

      IIF 29
    • 188-189, Drury Lane, Holburn, London, WC2B 5QD, United Kingdom

      IIF 30
    • 188-189, Drury Lane, London, WC2B 5QD, United Kingdom

      IIF 31 IIF 32
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
    • 215, Stoke Newington High Street, London, Greater London, N16 0LH, United Kingdom

      IIF 34
    • 59, Cazenove Road, London, N16 6PA, England

      IIF 35 IIF 36
    • 59a, Cazenove Road, Hackney, London, N16 6PA, United Kingdom

      IIF 37
    • 649, High Road, London, England, N17 8AA, United Kingdom

      IIF 38
    • 649, High Road, London, N17 8AA, England

      IIF 39 IIF 40 IIF 41
    • 649, High Road, Tottenham, London, N17 8AA, United Kingdom

      IIF 42
    • Bills Restaurant, 42, Kingsway, London, WC2B 6EY, England

      IIF 43
    • Ozgul Accounts, 649 High Rd, Tottenham, London, N17 8AA, United Kingdom

      IIF 44
    • Unit 149, Woodberry Grove, London, N4 2BS, England

      IIF 45
    • 649, High Road, Tottenham, London, N17 8AA, United Kingdom

      IIF 46
  • Polat, Ashraf Daniel
    British business owner born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 215, Stoke Newington High Street, London, Greater London, N16 0LH, United Kingdom

      IIF 47
  • Polat, Ashraf Daniel
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59a, Cazenove Road, Hackney, London, N16 6PA, United Kingdom

      IIF 48
  • Jolat, Kemal Ashraf Daniel
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 239-241 Kennington Lane, London, SE11 5QU, United Kingdom

      IIF 49
  • Polat, Cemal Ashraf Daniel
    British business person born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 188-189, Drury Lane, London, WC2B 5QD, United Kingdom

      IIF 50
    • 59, Cazenove Road, London, N16 6PA, England

      IIF 51
    • 649, High Road, London, England, N17 8AA, United Kingdom

      IIF 52
    • 649, High Road, London, N17 8AA, England

      IIF 53 IIF 54
    • 649, High Road, Tottenham, London, N17 8AA, United Kingdom

      IIF 55 IIF 56
  • Polat, Cemal Ashraf Daniel
    British businessman born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 188-189, Drury Lane, London, WC2B 5QD, England

      IIF 57
  • Polat, Cemal Ashraf Daniel
    British cafe owner born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Cazenove Road, London, N16 6PA, England

      IIF 58
  • Polat, Cemal Ashraf Daniel
    British company director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Grafton Way, London, W1T 5DB, England

      IIF 59
    • Bills Restaurant, 42, Kingsway, London, WC2B 6EY, England

      IIF 60
  • Polat, Cemal Ashraf Daniel
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190, Shaftesbury Avenue, London, WC2H 8JL, United Kingdom

      IIF 61 IIF 62
  • Polat, Cemal Ashraf Daniel
    British entrepreneur born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 188 189, Drury Lane, Holborn, London, Holborn, WC2B 5QD, United Kingdom

      IIF 63
    • 188-189 Drury Lane, Covent Garden, London, WC2B 5QD, England

      IIF 64
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 65
    • Ozgul Accounts, 649 High Rd, Tottenham, London, N17 8AA, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 15
  • 1
    190 Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-18 ~ dissolved
    IIF 61 - Director → ME
  • 2
    649 High Road, Tottenham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-03 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 3
    649 High Road, Tottenham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-02 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2022-03-02 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 4
    649 High Road, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-03 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 5
    188-189 Drury Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-24 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2019-06-21 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    188 189 Drury Lane, Holborn, London, Holborn, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    141 Chase Side, Enfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,680 GBP2024-02-29
    Officer
    2022-03-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-03-04 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    141 Chase Side, Enfield, England
    Active Corporate (2 parents)
    Person with significant control
    2023-06-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    649 High Road, Tottenham, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-04 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-08-04 ~ dissolved
    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
  • 10
    649 High Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-02 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2022-10-02 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 11
    59a Cazenove Road, Stoke Newington, Hackney, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-30 ~ dissolved
    IIF 8 - Director → ME
    IIF 21 - Director → ME
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
  • 12
    352-354 Kilburn High Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    165,136 GBP2024-07-31
    Officer
    2023-11-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 5 - Has significant influence or controlOE
  • 13
    481 Green Lanes, Palmers Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-10 ~ dissolved
    IIF 19 - Director → ME
  • 14
    481 Green Lanes, Palmers Green London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-10-09 ~ dissolved
    IIF 22 - Director → ME
  • 15
    Arithmetic's, 389c High Road, Woodgreen, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-16 ~ dissolved
    IIF 23 - Director → ME
Ceased 20
  • 1
    Unit 149 Woodberry Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -131,348 GBP2023-12-31
    Officer
    2020-12-08 ~ 2023-06-06
    IIF 27 - Director → ME
    Person with significant control
    2020-12-08 ~ 2023-06-06
    IIF 45 - Ownership of shares – 75% or more OE
  • 2
    ZEREN FOOD 42 LTD - 2023-02-28
    42 Kingsway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,524 GBP2023-12-31
    Officer
    2021-03-25 ~ 2022-08-02
    IIF 60 - Director → ME
    Person with significant control
    2021-03-25 ~ 2022-09-08
    IIF 43 - Ownership of shares – 75% or more OE
  • 3
    15 Hermitage Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,174 GBP2021-10-31
    Officer
    2015-08-08 ~ 2015-08-08
    IIF 24 - Director → ME
  • 4
    261-263 West Green Road, Wood Green, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-07 ~ 2016-03-10
    IIF 20 - Secretary → ME
  • 5
    188-189 Drury Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2023-02-01 ~ 2023-06-05
    IIF 66 - Director → ME
    Person with significant control
    2023-02-01 ~ 2024-01-17
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    239-241 Kennington Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-12-23 ~ 2023-06-12
    IIF 49 - Director → ME
  • 7
    215 Stoke Newington High St, Hackney, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,379 GBP2021-04-30
    Officer
    2019-05-28 ~ 2022-08-24
    IIF 47 - Director → ME
    Person with significant control
    2019-05-28 ~ 2022-08-24
    IIF 34 - Ownership of shares – 75% or more OE
  • 8
    188-189 Drury Lane, Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-21 ~ 2021-01-05
    IIF 58 - Director → ME
    Person with significant control
    2020-09-21 ~ 2021-01-08
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    188 189 Drury Lane, Holborn, London, Holborn, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-05 ~ 2022-12-11
    IIF 63 - Director → ME
  • 10
    141 Chase Side, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-09-15 ~ 2023-02-24
    IIF 12 - Director → ME
    2023-02-24 ~ 2023-06-05
    IIF 59 - Director → ME
    2020-12-16 ~ 2022-09-15
    IIF 48 - Director → ME
    Person with significant control
    2020-12-16 ~ 2022-09-15
    IIF 37 - Ownership of shares – 75% or more OE
    2022-09-15 ~ 2023-02-24
    IIF 4 - Ownership of shares – 75% or more OE
    2023-02-24 ~ 2023-09-26
    IIF 40 - Has significant influence or control OE
  • 11
    89 Grange Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,893 GBP2020-05-31
    Officer
    2017-06-19 ~ 2021-11-23
    IIF 11 - Director → ME
    Person with significant control
    2017-06-19 ~ 2021-11-23
    IIF 7 - Ownership of shares – 75% or more OE
  • 12
    15 Hermitage Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2018-03-05 ~ 2020-12-18
    IIF 25 - Director → ME
    Person with significant control
    2018-03-05 ~ 2020-12-18
    IIF 18 - Ownership of shares – 75% or more OE
  • 13
    554 Hertford Road, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-22 ~ 2023-04-21
    IIF 10 - Director → ME
    2022-03-22 ~ 2023-06-06
    IIF 53 - Director → ME
    Person with significant control
    2022-03-22 ~ 2023-04-21
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    2022-03-22 ~ 2024-01-22
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 14
    188-189 Drury Lane, Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-05 ~ 2021-01-05
    IIF 51 - Director → ME
    Person with significant control
    2020-08-05 ~ 2021-01-08
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    188-189 Drury Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    187,303 GBP2023-11-30
    Officer
    2016-10-20 ~ 2022-09-12
    IIF 16 - Director → ME
    2022-09-12 ~ 2023-06-06
    IIF 50 - Director → ME
    Person with significant control
    2016-10-20 ~ 2022-09-12
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    2022-09-12 ~ 2024-01-18
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2019-10-22 ~ 2021-05-21
    IIF 64 - Director → ME
    Person with significant control
    2019-10-22 ~ 2021-05-21
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    352-354 Kilburn High Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    165,136 GBP2024-07-31
    Officer
    2020-02-18 ~ 2023-07-11
    IIF 13 - Director → ME
  • 18
    555 Lea Bridge Road, Leyton, London
    Active Corporate (1 parent)
    Equity (Company account)
    128,040 GBP2024-03-31
    Officer
    2001-07-02 ~ 2013-07-25
    IIF 26 - Secretary → ME
  • 19
    BLUEKITCHEN LAPIS LIMITED - 2024-01-09
    Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -912,094 GBP2023-08-31
    Officer
    2019-03-01 ~ 2019-03-01
    IIF 62 - Director → ME
  • 20
    382-386 Cranbrook Road, Gants Hill
    Active Corporate (1 parent)
    Equity (Company account)
    251,438 GBP2024-02-28
    Officer
    2023-11-21 ~ 2024-07-29
    IIF 14 - Director → ME
    Person with significant control
    2023-11-21 ~ 2024-07-29
    IIF 1 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.