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 Cevdet Mutlu

    Related profiles found in government register
  • Mr Cevdet Mutlu
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Cevdet Mutu
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Breasley Close, London, SW15 6JL, England

      IIF 57
  • Cevdet Mutlu
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Cevdet, Mutlu
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Mayflower Lodge, Regents Park Lodge, London, N3 3HX, England

      IIF 70
  • Mutu, Cevdet
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Breasley Close, London, SW15 6JL, England

      IIF 71
  • Mutlu, Cevdet
    British business born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Market Place, St Albans, AL3 5DR, United Kingdom

      IIF 72
  • Mutlu, Cevdet
    British business person born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Breasley Close, London, SW15 6JL, England

      IIF 73
    • icon of address 5, Market Place, St. Albans, AL3 5DR, England

      IIF 74
  • Mutlu, Cevdet
    British businessman born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Mayflower Lodge, Regents Park Road, London, N3 3HX, England

      IIF 75
  • Mutlu, Cevdet
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mutlu, Cevdet
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hadley Height, 132 Hadley Road, Barnet, Hertfordshire, EN5 5QH, England

      IIF 122
    • icon of address 7, Whitehall Close, Borehamwood, Hertfordshire, WD6 1GL, England

      IIF 123
    • icon of address 14, Monks Close, Broxbourne, EN10 7JY, England

      IIF 124
    • icon of address 71 Mayflower Lodge, Regents Park Road, Finchley, N3 3HX, United Kingdom

      IIF 125
    • icon of address 9, Station Road, Harpenden, AL5 4AA, England

      IIF 126
    • icon of address 60, The Broadway, Haywards Heath, RH16 3AL, England

      IIF 127
    • icon of address 11, High Street, Hitchin, SG5 1BH, England

      IIF 128
    • icon of address 1, Breasley Close, London, SW15 6JL, England

      IIF 129 IIF 130 IIF 131
    • icon of address 59-60, The Market Square, London, N9 0TZ, England

      IIF 135 IIF 136
    • icon of address 6-7, South Grove, London, N6 6BS, England

      IIF 137
    • icon of address 71, Mayflower Lodge, Regent Park Road, London, N3 3HX, England

      IIF 138
    • icon of address 71, Mayflower Lodge, Regents Park Road, London, Hertfordshire, N1 3HX, England

      IIF 139
    • icon of address 71, Mayflower Lodge, Regents Park Road, London, N1 3HX, England

      IIF 140
    • icon of address 71 Mayflower Lodge, Regents Park Road, London, N3 3HX, England

      IIF 141 IIF 142 IIF 143
    • icon of address 71 Mayflower Lodge, Regents Park Road, London, N3 3HX, United Kingdom

      IIF 148
    • icon of address 75, Upper Richmond Road, Putney, London, SW15 2SR

      IIF 149
    • icon of address C/o Unit 4, Kinetica, 13 Ramsgate Street, London, E8 2FD, England

      IIF 150
    • icon of address 15-17, High Street, Pinner, HA5 5PJ, England

      IIF 151
    • icon of address 22, Wood Street, Stratford-upon-avon, CV37 6JF, England

      IIF 152
  • Mutlu, Cevdet
    British manager born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 71, Mayflower Lodge, Regents Park Road, London, N3 3HX, England

      IIF 153
  • Mutlu, Cevdet
    British restaurateur born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Mayflower Lodge, Regents Park Road, London, N3 3HX, United Kingdom

      IIF 154
  • Mr Cevdet Mutlu
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Breasley Close, London, SW15 6JL, England

      IIF 155 IIF 156
    • icon of address 5, Market Place, St Albans, AL3 5DR, United Kingdom

      IIF 157
  • Cevdet Mutlu
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Breasley Close, London, SW15 6LJ, United Kingdom

      IIF 158
  • Mutlu, Cevdet
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Breasley Close, London, SW15 6LJ, United Kingdom

      IIF 159
  • Mutlu, Cevdet

    Registered addresses and corresponding companies
    • icon of address 71 Mayflower Lodge, Regents Park Road, Finchley, N3 3HX, United Kingdom

      IIF 160
child relation
Offspring entities and appointments
Active 44
  • 1
    HERTFORD TURKUAZ LIMITED - 2023-05-02
    icon of address 1 Breasley Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Breasley Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ 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
  • 3
    icon of address 1 Breasley Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 71 Mayflower Lodge, Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 138 - Director → ME
  • 5
    icon of address 1 Breasley Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Breasley Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 6/7 South Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 34 The Hopstore Old Bexley Business Park, 19 Bourne Road, Bexley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -586,879 GBP2020-06-30
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 75 Upper Richmond Road, Putney, London
    Active Corporate (1 parent)
    Equity (Company account)
    -40,747 GBP2020-11-30
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Breasley Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1 Breasley Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    icon of address 75 Commercial Way, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 154 - Director → ME
  • 13
    icon of address 1 Breasley Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Flat 71, Mayflower Lodge, Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 153 - Director → ME
  • 15
    icon of address 1 Breasley Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-06-14 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1 Breasley Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 1 Breasley Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 18
    icon of address 1 Breasley Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-09 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 17 Hadley Height, 132 Hadley Road, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 122 - Director → ME
  • 20
    icon of address 6-7 South Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 6-7 South Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-12-17 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 1 Breasley Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 1 Breasley Close, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 1 Breasley Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-02-20 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-02-20 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 1 Breasley Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,085 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 1 Breasley Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 1 Breasley Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 1 Breasley Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 1 Breasley Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 31
    icon of address 1 Breasley Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 1 Breasley Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 1 Breasley Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 34
    THE PICKY BEE LTD - 2021-01-12
    icon of address 5 Market Place, St Albans, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 157 - Has significant influence or controlOE
  • 35
    M & Y RESTAURANTS LIMITED - 2014-02-12
    icon of address 71 Mayflower Lodge, Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    IIF 139 - Director → ME
  • 36
    icon of address 1 Breasley Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 1 Breasley Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 38
    TURKUAZ DOKING LIMITED - 2021-03-28
    icon of address 1 Breasley Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 1 Breasley Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Flat E Estate House 225-231 Upper Richmond Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 59-60 The Market Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 42
    TURQUOISE KITCHEN (DORCHESTER) LIMITED - 2020-08-28
    icon of address 15-17 High Street, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 1 Breasley Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 156 - Ownership of shares – More than 50% but less than 75%OE
  • 44
    icon of address 1 Breasley Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 42
  • 1
    icon of address 318 Hoe Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ 2025-07-01
    IIF 81 - Director → ME
    icon of calendar 2025-01-06 ~ 2025-03-05
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ 2025-07-01
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 36 High Street, Buckingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-26 ~ 2025-01-02
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ 2025-01-02
    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
  • 3
    icon of address 35 Edinburgh Avenue, Mill End, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-11 ~ 2015-08-05
    IIF 143 - Director → ME
  • 4
    icon of address 15 Maidenhead Street, Hertford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-17 ~ 2015-08-05
    IIF 142 - Director → ME
  • 5
    icon of address 293 Green Lanes, Palmers Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ 2014-12-31
    IIF 140 - Director → ME
  • 6
    icon of address Unit G3 Cambridge Leisure Park, Clifton Way, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,846 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ 2024-04-29
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ 2024-04-29
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 7
    icon of address Glenholme Nursery Road, Nazeing, Waltham Abbey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ 2025-03-01
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ 2025-03-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 8
    icon of address 40 Oswald Road, Scunthorpe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-01 ~ 2020-02-01
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-02-01
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 9
    icon of address Akademi Accountancy, 500 White Hart Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2016-05-20 ~ 2019-06-03
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2019-06-03
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 500 White Hart Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,200 GBP2024-07-31
    Officer
    icon of calendar 2018-07-19 ~ 2020-01-02
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2020-01-02
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 11
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-18 ~ 2019-03-15
    IIF 148 - Director → ME
  • 12
    icon of address 61 Highgate High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2019-08-02 ~ 2020-09-14
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2020-09-14
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 13
    icon of address 22 Wood Street, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,279 GBP2020-07-31
    Officer
    icon of calendar 2018-07-25 ~ 2020-07-29
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ 2020-07-29
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 14
    icon of address 14 Banstead Road, Carshalton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,431 GBP2024-03-31
    Officer
    icon of calendar 2018-09-14 ~ 2020-08-04
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ 2020-08-04
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 15
    icon of address 64 The Ryde, Hatfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,471 GBP2024-01-31
    Officer
    icon of calendar 2018-01-23 ~ 2019-05-01
    IIF 125 - Director → ME
    icon of calendar 2018-01-23 ~ 2019-05-05
    IIF 160 - Secretary → ME
  • 16
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,640 GBP2021-09-30
    Officer
    icon of calendar 2019-09-20 ~ 2021-08-04
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ 2021-08-04
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 17
    icon of address C/o Mf Accountants, 36 Sun Street, Waltham Abbey, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,485 GBP2024-02-28
    Officer
    icon of calendar 2018-02-09 ~ 2019-05-01
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ 2019-06-09
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 18
    CM GROUP (CHESTER) LIMITED - 2019-07-10
    icon of address 15-17 High Street, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,118 GBP2024-09-30
    Officer
    icon of calendar 2018-09-18 ~ 2023-07-31
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2023-07-31
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 19
    icon of address 1 Central Approach, Letchworth Garden City, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,232 GBP2024-09-30
    Officer
    icon of calendar 2021-01-29 ~ 2022-08-22
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ 2022-08-22
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 20
    icon of address Unit F Leisure West, Browells Lane, Feltham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ 2024-06-01
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2024-06-01
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 21
    icon of address 5 Market Place, St. Albans, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70,524 GBP2023-01-31
    Officer
    icon of calendar 2023-06-01 ~ 2024-02-01
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ 2024-02-01
    IIF 53 - Ownership of shares – 75% or more OE
  • 22
    icon of address 1 Breasley Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2020-01-06 ~ 2020-02-01
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2020-02-01
    IIF 66 - Ownership of shares – 75% or more OE
  • 23
    WARWICK TURKUAZ LIMITED - 2022-10-20
    icon of address C/o Unit 4, Kinetica, 13 Ramsgate Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-11 ~ 2023-07-12
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ 2023-07-12
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 24
    icon of address 172 Meriden Drive, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-01 ~ 2025-04-01
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ 2025-04-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 25
    icon of address 2/3 St. Martins Walk, Dorking, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-01-06 ~ 2020-01-10
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2020-01-10
    IIF 67 - Ownership of shares – 75% or more OE
  • 26
    icon of address 34 New Road, Peterborough
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-12-11 ~ 2015-08-05
    IIF 145 - Director → ME
  • 27
    icon of address Unit 4 Pickwick Walk, Grimsdyke Road, Hatch End, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-10 ~ 2011-10-18
    IIF 123 - Director → ME
  • 28
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,085 GBP2023-09-30
    Officer
    icon of calendar 2022-09-21 ~ 2022-12-23
    IIF 78 - Director → ME
  • 29
    UK RECRUITMENT SPECIALIST LTD - 2022-04-27
    icon of address 32 Market Place, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-04 ~ 2022-05-11
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ 2022-05-11
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 75% or more OE
  • 30
    icon of address Flat 18 Alington House, 1 Mary Neuner Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-23 ~ 2025-03-20
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ 2025-03-20
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 31
    icon of address 13 Popple Way, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ 2022-01-01
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ 2022-01-04
    IIF 59 - Ownership of shares – 75% or more OE
  • 32
    icon of address 11 High Street, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ 2022-01-25
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ 2022-01-25
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 33
    TURCUISINE WELYN LIMITED - 2020-11-27
    icon of address 15 Howardsgate, Welwyn Garden City, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-25 ~ 2022-06-12
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ 2022-06-12
    IIF 158 - Ownership of shares – 75% or more OE
  • 34
    TURKUAZ DORKIN LIMITED - 2021-10-08
    icon of address 318 Hoe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-09 ~ 2023-08-21
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ 2023-08-21
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 35
    TURKUAZ KINGSTON LIMITED - 2021-12-10
    icon of address Unit 2, The Old Courthouse, Friars Walk, Lewes, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -176,145 GBP2024-10-31
    Officer
    icon of calendar 2021-10-22 ~ 2022-04-07
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ 2022-04-07
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 36
    icon of address 32 Market Place, Newbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-26 ~ 2024-03-20
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ 2024-03-20
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 37
    icon of address 13 Popple Way, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-17 ~ 2022-04-05
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ 2022-04-05
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 38
    icon of address 17 High Street, High Wycombe, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,064 GBP2025-01-31
    Officer
    icon of calendar 2023-01-19 ~ 2024-02-03
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ 2024-02-03
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 39
    icon of address 18 Weir Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-22 ~ 2024-09-25
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ 2024-09-25
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 40
    icon of address 44-46 Church Street, Weybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-30 ~ 2024-04-29
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ 2024-04-28
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 41
    icon of address Purbeck House, West Borough, Wimborne, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ 2024-03-08
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ 2024-03-08
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 42
    icon of address 5 Vining Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-24
    Officer
    icon of calendar 2022-07-27 ~ 2025-07-01
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ 2025-07-01
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.