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

Karatas, Mujdat

    Related profiles found in government register
  • Karatas, Mujdat
    British company director born in November 1969

    Resident in England

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

      IIF 1
    • 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR, United Kingdom

      IIF 2
    • 4, Biddulph Road, Congleton, Cheshire, CW12 3JS, United Kingdom

      IIF 3
  • Karatas, Mujdat
    British director born in November 1969

    Resident in England

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

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

      IIF 5 IIF 6 IIF 7
    • Chapel House, Chapel Street, Congleton, Cheshire, CW12 4AB, United Kingdom

      IIF 8
    • 14, St George's Close, Appleton, Warrington, WA4 5RB, United Kingdom

      IIF 9
  • Karatas, Mujdat
    British publican born in November 1969

    Resident in England

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

      IIF 10 IIF 11
  • Karatas, Mujdat, Mr.
    British director born in November 1969

    Resident in England

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

      IIF 12
  • Karatas, Mujdat
    British born in November 1969

    Resident in France

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

      IIF 13
    • Ferneberga House, Alexandra Road, Suite G12, Farnborough, GU14 6DQ, England

      IIF 14
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
    • 6, South Molton Street, International House, London, W1K 5QF, England

      IIF 16
    • Tulip Trees, Church Road, St John's, Woking, GU21 7QN, United Kingdom

      IIF 17
  • Karatas, Mujdat
    British company director born in November 1969

    Resident in France

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

      IIF 18
  • Karatas, Mujdat
    British born in November 1969

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 20 IIF 21
    • 25 Pembroke House, St. Christopher's Place, Farnborough, Hampshire, GU14 0NH, England

      IIF 22
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
    • Rope & Anchor, Manchester Road, Woolston, Warrington, Cheshire, WA1 4HJ, England

      IIF 24
  • Karatas, Mujdat, Mr.
    British born in November 1969

    Resident in France

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

      IIF 25
    • Suite G12 Ferneberga House, Alexandra Road, Farnborough, Hampshire, GU14 6DQ, United Kingdom

      IIF 26
    • The Old Dairy, 12 Stephen Road, Headington, Oxford, OX3 9AY, England

      IIF 27
  • Karatas, Mujdat
    British

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

      IIF 28
  • Mr Mujdat Karatas
    British born in November 1969

    Resident in England

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

      IIF 29
  • Karatas, Mujdat, Mr.
    British company director born in November 1969

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 32
    • Chapel House, Chapel Street, Congleton, Cheshire, CW12 4AB

      IIF 33
    • Suite G12 Ferneberga House, Alexandra Road, Farnborough, Hampshire, GU14 6DQ, United Kingdom

      IIF 34
    • Rope & Anchor, Manchester Road, Woolston, Warrington, Cheshire, WA1 4HJ, England

      IIF 35
  • Karatas, Mujdat

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

      IIF 36
    • Suite G12 Ferneberga House, Alexandra Road, Farnborough, Hampshire, GU14 6DQ, United Kingdom

      IIF 37
    • The Old Dairy, 12 Stephen Road, Headington, Oxford, OX3 9AY, England

      IIF 38
    • 14, St George's Close, Appleton, Warrington, WA4 5RB, United Kingdom

      IIF 39
    • Tulip Trees, Church Road, St John's, Woking, GU21 7QN, United Kingdom

      IIF 40
  • Mr Mujdat Karatas
    British born in November 1969

    Resident in France

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

      IIF 41
    • Ferneberga House, Alexandra Road, Suite G12, Farnborough, GU14 6DQ, England

      IIF 42
    • 6, South Molton Street, International House, London, W1K 5QF, England

      IIF 43
    • Tulip Trees, Church Road, St John's, Woking, GU21 7QN, United Kingdom

      IIF 44
  • Mr Mudat Karatas
    British born in November 1969

    Resident in United Kingdom

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

      IIF 45
  • Mr Mujdat Karatas
    British born in November 1969

    Resident in United Kingdom

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

      IIF 46 IIF 47
child relation
Offspring entities and appointments 28
  • 1
    ADAPTIVE CONTROL TECHNOLOGIES LTD
    08925204
    Chapel House, Chapel Street, Congleton, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2014-07-14 ~ 2018-05-21
    IIF 7 - Director → ME
    Person with significant control
    2017-03-06 ~ 2018-05-21
    IIF 33 - Has significant influence or control OE
  • 2
    BOOZER INNS LIMITED
    09639760
    Leonard Curtis, 6th Floor Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2015-06-15 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2017-06-15 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 3
    CVDOX LIMITED
    12127848 12076637
    Pembroke House 8 St. Christophers Place, Rushmoor, Farnborough, Hampshire, England
    Dissolved Corporate (6 parents)
    Officer
    2019-07-30 ~ 2024-01-30
    IIF 30 - Director → ME
  • 4
    DATIQR LIMITED - now
    CVDOX LIMITED
    - 2019-07-29 12076637 12127848
    DATIQR LIMITED
    - 2019-07-26 12076637
    79 Grosvenor Avenue, London, England
    Dissolved Corporate (6 parents)
    Officer
    2019-07-02 ~ 2019-07-29
    IIF 31 - Director → ME
  • 5
    ELF GATE LIMITED
    16755816
    Ferneberga House Alexandra Road, Suite G12, Farnborough, England
    Active Corporate (1 parent)
    Officer
    2025-10-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 6
    GST EUROPE LIMITED
    14948773
    Suite G12, Ferneberga House, Alexandra Road, Farnborough, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-09-12 ~ now
    IIF 25 - Director → ME
  • 7
    HEATHERFIELD DEVELOPMENTS LIMITED
    03708045
    St James Building, 79 Oxford Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2007-06-14 ~ 2010-09-09
    IIF 11 - Director → ME
  • 8
    HENGE HOLDINGS LTD
    08794423
    46 Hamilton Square, Birkenhead
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2013-11-28 ~ 2018-05-21
    IIF 20 - Director → ME
  • 9
    HENGE PRECISION MATERIALS LTD
    08794698
    46 Hamilton Square, Birkenhead
    Dissolved Corporate (3 parents)
    Officer
    2013-11-28 ~ 2018-05-21
    IIF 21 - Director → ME
  • 10
    INSCX EXCHANGE (CENTRAL CLEARING) LIMITED
    07787171
    Chapel House, Chapel Street, Congleton, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2011-09-26 ~ 2018-02-08
    IIF 5 - Director → ME
  • 11
    INSCX HOLDINGS LIMITED
    09603696
    Chapel House, Chapel Street, Congleton, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-05-21 ~ 2018-02-11
    IIF 8 - Director → ME
  • 12
    K & K PUB CO LIMITED
    08916075
    46 Hamilton Square, Birkenhead
    Dissolved Corporate (5 parents)
    Officer
    2014-02-27 ~ 2016-06-06
    IIF 3 - Director → ME
  • 13
    LAWTON HEATH LTD
    08513369
    46 Hamilton Square, Birkenhead, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2013-05-01 ~ 2015-08-01
    IIF 2 - Director → ME
  • 14
    M&U PUB CO LIMITED
    09915801
    Netchwood Finance Ltd Atlantic Business Centre, Atlantic Street, Altrincham
    Dissolved Corporate (3 parents)
    Officer
    2015-12-14 ~ 2018-05-21
    IIF 4 - Director → ME
  • 15
    MAISONBYZAN LIMITED
    13181047
    G12 Ferneberga House, Alexandra Road, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-08-27 ~ 2023-06-04
    IIF 18 - Director → ME
  • 16
    MK&KR HOLDINGS LTD
    - now 15334749
    MUJDAT KARATAS HOLDINGS LTD
    - 2025-03-20 15334749
    5 Brayford Square, London, England
    Active Corporate (2 parents)
    Officer
    2023-12-08 ~ now
    IIF 17 - Director → ME
    2023-12-08 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 17
    MYDATALIFE LIMITED
    13778141
    Suite G12 Ferneberga House, Alexandra Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-02-09 ~ now
    IIF 26 - Director → ME
    2021-12-02 ~ 2025-05-15
    IIF 37 - Secretary → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    NCM GLOBAL LIMITED
    07787180
    Chapel House, Chapel Street, Congleton, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2011-09-26 ~ 2018-02-08
    IIF 6 - Director → ME
  • 19
    OBERJIN HOLDING/S LIMITED
    10864132
    381 Wilderspool Causeway, Warrington, Cheshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-07-13 ~ 2018-05-22
    IIF 23 - Director → ME
    Person with significant control
    2017-07-13 ~ 2017-07-31
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 20
    PET365 LIMITED
    16232208
    128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-05-08 ~ now
    IIF 15 - Director → ME
  • 21
    POSITIVETEX UK LTD
    10647782
    46 Hamilton Square, Birkenhead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-02 ~ 2018-05-21
    IIF 12 - Director → ME
    Person with significant control
    2017-03-02 ~ 2018-05-21
    IIF 32 - Ownership of shares – 75% or more OE
  • 22
    SATSWANA LTD
    09329065
    Ferneberga House Suite G12, Alexandra Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2018-02-22 ~ 2018-05-22
    IIF 22 - Director → ME
    2019-05-23 ~ now
    IIF 19 - Director → ME
  • 23
    STOCKTON HEATH BAR AND GRILL LIMITED
    09804232
    14 St George's Close, Appleton, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-01 ~ dissolved
    IIF 9 - Director → ME
    2015-10-01 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 29 - Has significant influence or control OE
    IIF 29 - Has significant influence or control over the trustees of a trust OE
    IIF 29 - Has significant influence or control as a member of a firm OE
  • 24
    THE OLD BRAM LIMITED
    10864389
    Rope & Anchor Manchester Road, Woolston, Warrington, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2017-07-13 ~ 2018-05-22
    IIF 24 - Director → ME
    Person with significant control
    2017-07-13 ~ 2017-07-21
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    2017-11-03 ~ 2018-05-22
    IIF 35 - Ownership of shares – 75% or more OE
  • 25
    THREESIXTYWELLBEING LTD
    13819238
    Suite G12 Ferneberga House, Alexandra Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-12-29 ~ now
    IIF 27 - Director → ME
    2021-12-29 ~ now
    IIF 38 - Secretary → ME
  • 26
    THREEWAY LTD
    05699330
    68 Stansfield Drive, Grappenhall Heys, Warrington, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2006-02-06 ~ 2009-07-17
    IIF 10 - Director → ME
    2006-02-06 ~ 2009-07-17
    IIF 28 - Secretary → ME
  • 27
    VENUS CLUB LIMITED
    16758110
    6 South Molton Street, International House, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 28
    VETORA LTD
    16673204 15168153
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-26 ~ now
    IIF 13 - Director → ME
    2025-08-26 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.