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

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
    • icon of address Third Floor Carrington House, 126-130 Regent Street, London, W1B 5SE, United Kingdom

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

      IIF 2
    • icon of address 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
    • icon of address 10, Riffhams, Brentwood, CM13 2TW, United Kingdom

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

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

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

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

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

    Resident in United Kingdom

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

      IIF 10
    • icon of address 2nd Floor, 10 Charles Ii Street, London, SW1Y 4AA, England

      IIF 11 IIF 12 IIF 13
    • icon of address Ground Floor, 13 Charles Ii Street, London, SW1Y 4QU, United Kingdom

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

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

    Resident in England

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

      IIF 18
    • icon of address 13, Charles Ii Street, London, SW1Y 4QU, England

      IIF 19
    • icon of address Ground Floor, 13 Charles Ii Street, London, SW1Y 4QU, United Kingdom

      IIF 20
    • icon of address Third Floor Carrington House, 126-130 Regent Street, Mayfair, London, W1B 5SE, United Kingdom

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

      IIF 22
    • icon of address 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
    • icon of address Office 24a, Little Boyton Hall Farm, Boyton Cross, Chelmsford, Essex, CM1 4LN, England

      IIF 24
    • icon of address 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
    • icon of address 68 London Road, Brentwood, Essex, CM14 4NJ, United Kingdom

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

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

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

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

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

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

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

      IIF 36
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 35 Princess Street, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 6 - Director → ME
  • 2
    ANIMO LEGAL LIMITED - 2017-01-06
    icon of address Ground Floor, 13 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 2nd Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    414,796 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 35 Princess Street, Rochdale, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    -320,265 GBP2023-12-31
    Person with significant control
    icon of calendar 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
  • 6
    icon of address 2nd Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Rear Office Suite 2, 2nd Floor Websters Court, Websters Way, Rayleigh, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,783 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    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
  • 8
    EVERYTHING CYPRUS LIMITED - 2023-05-04
    icon of address 2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,394 GBP2023-10-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address 63 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 4 - Director → ME
  • 11
    ANIMO CORPORATE SERVICES LIMITED - 2016-02-12
    HAMBLE CORPORATE SERVICES LIMITED - 2016-01-18
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Ground Floor, 13 Charles Ii Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,257 GBP2024-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address 2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -422,850 GBP2023-12-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address 2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,442 GBP2024-12-31
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 12 - Director → ME
  • 15
    icon of address 2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -115,560 GBP2023-12-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 14 - Director → ME
  • 16
    icon of address 2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -83,466 GBP2023-12-31
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 13 - Director → ME
  • 17
    icon of address 68 London Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-11-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
Ceased 14
  • 1
    icon of address 2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,297 GBP2024-10-31
    Officer
    icon of calendar 2019-10-03 ~ 2021-11-12
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-09 ~ 2015-02-24
    IIF 9 - Director → ME
  • 3
    ANIMO PRIVATE WEALTH LIMITED - 2013-12-17
    icon of address 2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (6 parents, 35 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ 2019-10-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-14
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    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
    icon of address The White House Suite 16, 42-44 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,983 GBP2024-05-31
    Officer
    icon of calendar 2014-01-06 ~ 2014-02-03
    IIF 21 - Director → ME
  • 5
    WISDOM ADVISORY LIMITED - 2011-09-21
    icon of address 72 Market Street, Dalton-in-furness, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,021 GBP2016-12-31
    Officer
    icon of calendar 2011-09-28 ~ 2012-09-14
    IIF 2 - Director → ME
  • 6
    icon of address Office 5 9a Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    118,908 GBP2023-12-31
    Officer
    icon of calendar 2018-07-05 ~ 2020-07-23
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 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
  • 7
    FINCEM UK LIMITED - 2012-05-04
    AIMCHLO LIMITED - 2012-05-04
    icon of address Aticus Law Solicitors, 1st Floor Queen Chambers, 5 John Dalton Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-19 ~ 2012-05-04
    IIF 1 - Director → ME
  • 8
    icon of address 2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -762,463 GBP2023-12-31
    Person with significant control
    icon of calendar 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
  • 9
    icon of address Third Floor Carrington House 126-130 Regent Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2014-03-18
    IIF 5 - Director → ME
  • 10
    MEXCRAFT MEDICAL LIMITED - 2012-02-20
    MEXCRAFT LIMITED - 2011-01-06
    icon of address Office 1 35 Princess Street, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-13 ~ 2014-01-09
    IIF 3 - Director → ME
  • 11
    icon of address Unit 1 Derwentside Business Centre, Consett Business Park Villa Real, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-13 ~ 2012-01-14
    IIF 7 - Director → ME
  • 12
    HBP TRAINING LIMITED - 2017-03-30
    icon of address Unit 3 Goodsheds Lofts, Hood Road, Barry, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    126,825 GBP2024-09-30
    Officer
    icon of calendar 2017-01-03 ~ 2020-05-26
    IIF 19 - Director → ME
  • 13
    icon of address 2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,985 GBP2023-12-31
    Officer
    icon of calendar 2019-11-12 ~ 2020-12-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 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
  • 14
    ALEPH ONE CAPITAL LIMITED - 2016-03-08
    E.F.A EURO FINANCIAL ADVISORS LIMITED - 2013-05-15
    ONE EXPORT TRADING AND SERVICES LIMITED - 2012-02-20
    icon of address The White House Suite 16, 42-44 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2012-01-18 ~ 2012-09-19
    IIF 8 - 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.