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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Bulent Osman

    Related profiles found in government register
  • Mr Bulent Osman
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 117, Leaves Green Road, Keston, Bromley, Kent, BR2 6DG

      IIF 1
    • 117, Leaves Green Road, Keston, BR2 6DG, England

      IIF 2 IIF 3 IIF 4
    • 47 Charles Street, London, W1 5EL, England

      IIF 7
    • 47, Charles Street, London, W1J 5EL, England

      IIF 8 IIF 9 IIF 10
    • 47 Charles Street, St. Charles Square, London, W10 6EN, England

      IIF 11
    • Suite 1002 Building 2, Howard Road, Stanmore, HA7 1GB, England

      IIF 12
    • 54, Oxford Road, Denham, Uxbridge, UB9 4DN, England

      IIF 13
    • 54 Oxford Road, Oxford Road, Denham, Uxbridge, UB9 4DN, England

      IIF 14
    • 2, Wellington Road, Whitby, YO21 1DY, England

      IIF 15
  • Mr Bulent Osman
    Italian born in January 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Bulent Osman
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Leaves Green Road, Keston, BR2 6DG, England

      IIF 18
  • Osman, Bulent
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 117 Leaves Green Rd, Leaves Green Rd, Bromley, Kent, BR6 2DG, United Kingdom

      IIF 19
    • 117, Leaves Green Road, Keston, BR2 6DG, England

      IIF 20 IIF 21 IIF 22
    • 117, Leaves Green Road, Keston, Bromley, BR2 6DG, United Kingdom

      IIF 23
    • 117 Leaves Green Road, Keston, Kent, BR2 6DG

      IIF 24
    • Monaco House, Station Road, Kings Langley, WD4 8LQ, England

      IIF 25
    • 1-4 Holland House, Bury Street, London, EC3A 5AW, England

      IIF 26
    • 47 Charles Street, London, W1 5EL, England

      IIF 27
    • 47, Charles Street, London, W1J 5EL, England

      IIF 28 IIF 29 IIF 30
    • Suite 1002 Building 2, Howard Road, Stanmore, HA7 1GB, England

      IIF 31
    • Flat 1 The Village Club, The Green, Thornaby, Stockton-on-tees, TS17 8PX, England

      IIF 32
    • 54, Oxford Road, Denham, Uxbridge, Middlesex, UB9 4DN, England

      IIF 33
    • 54, Oxford Road, Denham, Uxbridge, UB9 4DN, England

      IIF 34 IIF 35
  • Osman, Bulent
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 47, Charles Street, 2nd Floor, London, W1J 5EL, England

      IIF 36
    • Flat 1 The Village Club, The Green, Thornaby, Stockton-on-tees, TS17 8PX, England

      IIF 37
  • Osman, Bulent
    British consultant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 538, Lea Bridge Road, London, E10 7DN, England

      IIF 38
  • Osman, Bulent
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 54 Oxford Road, Oxford Road, Denham, Uxbridge, UB9 4DN, England

      IIF 39
  • Osman, Bulent
    British director/ secretary/ born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 47 Charles Street, St. Charles Square, London, W10 6EN, England

      IIF 40
  • Osman, Bulent, Mr.
    British consultant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 41
  • Osman, Bulent, Mr.
    British corporate governance responsable born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Holland House, Gherkin Piazza, 1-4 Bury Street, London, EC3A 5AW

      IIF 42
  • Osman, Bulent, Mr.
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1-4 Holland House, Bury Street, London, EC3A 5AW, England

      IIF 43
    • Holland House, Bury Street, 1-4, London, EC3A 5AW, England

      IIF 44
  • Osman, Bulent
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Leaves Green Road, Keston, BR2 6DG, England

      IIF 45 IIF 46
  • Osman, Bulent
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Wellington Road, Whitby, YO21 1DY, England

      IIF 47
  • Osman, Bulent
    British merchant born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Cotmandene Crescent, Orpington, Kent, BR5 2RF, United Kingdom

      IIF 48
  • Osman, Bulent
    British merchants born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Charles St, Charles Street, London, W1J 5EL, England

      IIF 49
  • Osman, Bulent
    British

    Registered addresses and corresponding companies
    • 117 Leaves Green Road, Keston, Kent, BR2 6DG

      IIF 50
  • Osman, Bulent
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-4 Holland House, Bury Street, Gherkin Piazza, London, EC3A 5AW, United Kingdom

      IIF 51
  • Osman, Bulent, Mr.

    Registered addresses and corresponding companies
    • Holland House, Bury Street, 1-4, London, EC3A 5AW, England

      IIF 52
  • Osman, Bulent

    Registered addresses and corresponding companies
    • 117 Leaves Green Road, Leaves Green Road, Keston, BR2 6DG, England

      IIF 53
    • 117 Leaves Green Rd, Leaves Green Road, Keston, Kent, BR2 6DG, England

      IIF 54
    • 47, Charles Street, 2nd Floor, London, W1J 5EL, England

      IIF 55
    • 47 Charles Street, London, W1 5EL, England

      IIF 56
    • 47 Charles Street, St. Charles Square, London, W10 6EN, England

      IIF 57
child relation
Offspring entities and appointments 31
  • 1
    12303312 LTD - now
    BOSTON & ALEXANDER RESOURCES LIMITED
    - 2022-03-28 12303312
    47 Charles Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-11-07 ~ 2021-08-25
    IIF 30 - Director → ME
    Person with significant control
    2019-11-07 ~ 2021-11-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 2
    ABAZABADOO LIMITED
    08161661
    47 Charles St Charles Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-07-01 ~ 2016-07-30
    IIF 2 - Has significant influence or control OE
  • 3
    AISEANDAN PLANT LIMITED
    - now 06303869
    ALLISTER WELDING SERVICES LTD - 2016-04-18
    THE PLASTIC PLYWOOD COMPANY LIMITED - 2011-05-18
    54 Oxford Road, Denham, Uxbridge, England
    Active Corporate (8 parents)
    Officer
    2019-01-10 ~ 2019-09-04
    IIF 35 - Director → ME
  • 4
    BANDENIA CAPITAL INVESTMENT PUBLIC LIMITED COMPANY
    - now 07164179
    SOLVENTIA CAPITAL INVESTMENT PLC - 2012-02-07
    Holland House Bury Street, 1-4, London, England
    Liquidation Corporate (28 parents)
    Officer
    2018-05-21 ~ 2019-04-19
    IIF 44 - Director → ME
    2017-06-15 ~ 2018-03-01
    IIF 36 - Director → ME
    2017-06-15 ~ 2018-03-01
    IIF 55 - Secretary → ME
    2018-05-21 ~ 2019-08-01
    IIF 52 - Secretary → ME
  • 5
    BANDENIA CHALLENGER FINTECH LTD - now
    BANDENIA CHALLENGER BANK LIMITED
    - 2023-06-09 11863570
    4385, 11863570 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2019-03-06 ~ 2020-07-23
    IIF 31 - Director → ME
    Person with significant control
    2019-03-06 ~ 2020-07-23
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 6
    BANDENIA CREDIT & GUARANTEES LTD
    09861654
    4385, 09861654 - Companies House Default Address, Cardiff
    Active Corporate (12 parents)
    Person with significant control
    2021-03-12 ~ 2021-03-12
    IIF 17 - Has significant influence or control OE
  • 7
    BANDENIA GATEWAY LTD
    - now 08588209
    BANDENIA EMPRENDE LTD - 2016-02-19
    4385, 08588209 - Companies House Default Address, Cardiff
    Active Corporate (13 parents)
    Officer
    2018-05-22 ~ 2018-06-01
    IIF 41 - Director → ME
    2016-06-03 ~ 2018-03-01
    IIF 38 - Director → ME
  • 8
    BANDENIA GROUP GATEWAY TAK LTD
    - now 09877665
    TRILLION FINANCE LIMITED
    - 2016-05-23 09877665
    47 Charles St Charles Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-11-18 ~ 2017-07-07
    IIF 19 - Director → ME
  • 9
    BANDENIA LTD
    09644735 14196387
    4385, 09644735 - Companies House Default Address, Cardiff
    Active Corporate (13 parents)
    Officer
    2018-05-31 ~ 2018-11-06
    IIF 26 - Director → ME
    2018-06-11 ~ 2018-11-06
    IIF 43 - Director → ME
  • 10
    BBP BANDENIA PLC
    - now 04649808 15363253
    BANDENIA BANCA PRIVADA PLC - 2015-07-07
    EUROPEAN CREDIT PLC - 2010-02-01
    EUROPEAN CREDIT LIMITED - 2003-10-16
    Prospect House, Rouen Road, Norwich
    Dissolved Corporate (77 parents, 2 offsprings)
    Officer
    2016-09-01 ~ 2018-06-27
    IIF 42 - Director → ME
    2017-06-15 ~ dissolved
    IIF 54 - Secretary → ME
  • 11
    BBP SEED CAPITAL LTD
    09857689
    4385, 09857689 - Companies House Default Address, Cardiff
    Active Corporate (13 parents)
    Person with significant control
    2021-03-12 ~ 2021-04-17
    IIF 16 - Has significant influence or control OE
  • 12
    BDM CAPITAL LIMITED
    12242766
    47 Charles Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-03 ~ 2021-08-02
    IIF 29 - Director → ME
    Person with significant control
    2019-10-03 ~ 2021-11-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 13
    BRINKS PROPERTY MANAGEMENT LTD
    17045814
    117 Leaves Green Road, Keston, England
    Active Corporate (2 parents)
    Officer
    2026-02-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2026-02-20 ~ now
    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
  • 14
    BRINKS RESOURCES LIMITED
    16018437
    117 Leaves Green Road, Keston, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-10-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 15
    BULENT OSMAN LIMITED
    15118351
    2 Wellington Road, Whitby, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 16
    BUYSURE/BRINKS ACCOMMODATION MANAGEMENT LIMITED
    16945510
    117 Leaves Green Road, Keston, England
    Active Corporate (3 parents)
    Officer
    2026-01-06 ~ now
    IIF 46 - Director → ME
  • 17
    ENCOMAT LIMITED
    12033737
    54 Oxford Road, Denham, Uxbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-05 ~ 2020-08-01
    IIF 20 - Director → ME
    Person with significant control
    2019-06-05 ~ 2020-08-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 18
    INTERTRADE BLOCK COMPANY LIMITED
    12296696
    47 Charles Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-11-04 ~ 2021-11-15
    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
  • 19
    J. STREICHER LIMITED
    11580295
    1-4 Holland House Bury Street, Gherkin Piazza, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-20 ~ dissolved
    IIF 51 - Director → ME
  • 20
    JK'S BAR LIMITED
    09546520
    Village Green Club The Green, Thornaby, Stockton-on-tees, England
    Active Corporate (4 parents)
    Officer
    2022-03-21 ~ 2023-09-18
    IIF 32 - Director → ME
    2022-03-21 ~ 2024-06-01
    IIF 53 - Secretary → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 5 - Has significant influence or control OE
  • 21
    MADHOUSE TYRES LIMITED
    04458869
    117 Leaves Green Road, Keston, Bromley, Kent
    Dissolved Corporate (5 parents)
    Officer
    2009-11-18 ~ dissolved
    IIF 48 - Director → ME
  • 22
    OTTOMAN MANAGEMENT LIMITED
    03936975
    47 Charles St Charles Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2007-03-01 ~ 2012-08-06
    IIF 24 - Director → ME
    2000-03-01 ~ 2007-03-01
    IIF 50 - Secretary → ME
    Person with significant control
    2017-03-01 ~ 2017-07-04
    IIF 1 - Has significant influence or control OE
  • 23
    PHD HOISTS & MASTS LIMITED
    - now 09689818
    PHD MAST CLIMBERS LIMITED - 2016-04-05
    54 Oxford Road, Denham, Uxbridge, England
    Active Corporate (8 parents)
    Officer
    2019-01-10 ~ 2019-10-17
    IIF 25 - Director → ME
  • 24
    PHD IP & SYSTEMS LIMITED
    12033496
    54 Oxford Road, Denham, Uxbridge, England
    Active Corporate (2 parents)
    Officer
    2019-06-05 ~ 2020-06-01
    IIF 34 - Director → ME
    Person with significant control
    2019-06-05 ~ 2020-06-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 25
    PHD MODULAR ACCESS SERVICES LIMITED
    - now 02690003
    TAGIT SERVICES LIMITED - 1997-04-23
    TAGIT SCAFFOLDING LIMITED - 1992-06-23
    54 Oxford Road, Denham, Uxbridge, Middlesex, England
    Active Corporate (17 parents)
    Officer
    2019-01-10 ~ 2019-10-21
    IIF 33 - Director → ME
  • 26
    PHD UNIVERSAL LTD
    - now 10727472
    ST TRILLION LTD
    - 2019-02-12 10727472
    54 Oxford Road Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-18 ~ 2019-10-21
    IIF 39 - Director → ME
    Person with significant control
    2017-04-18 ~ 2019-10-21
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Has significant influence or control as a member of a firm OE
  • 27
    SAM'S PROPERTIES HOLDING LTD
    12419586
    Symbiosis House, Bestmans Lane, Kempsey, Worcester, England
    Active Corporate (4 parents)
    Officer
    2026-01-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    IIF 6 - Has significant influence or control OE
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Has significant influence or control over the trustees of a trust OE
  • 28
    SIFA HOLDING LTD
    10457274
    47 Charles Street St. Charles Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-02 ~ dissolved
    IIF 40 - Director → ME
    2016-11-02 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 29
    STATIS MEDICAL UK LIMITED
    - now 10835153
    GOLD HORIZONS MINING CO LIMITED
    - 2017-07-24 10835153
    47 Charles Street 2nd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-26 ~ dissolved
    IIF 27 - Director → ME
    2017-06-26 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 30
    THE BRIDGE INN STAPLETON LIMITED
    13407316
    Flat 1 The Village Club The Green, Thornaby, Stockton-on-tees, England
    Dissolved Corporate (4 parents)
    Officer
    2021-05-18 ~ 2023-04-26
    IIF 37 - Director → ME
  • 31
    YUTANI CORPORATION LTD
    16769421 12535660
    Office 865 Symbiosis House, Bestmans Lane, Kempsey, Worcester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-03-24 ~ now
    IIF 22 - Director → 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 5 April 2026 and licensed under the Open Government Licence v3.0.