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

Tunc, Yasar

    Related profiles found in government register
  • Tunc, Yasar
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Powis Gardens, Notting Hill, London, W11 1JG, England

      IIF 1
    • icon of address 23, Powis Gardens, Notting Hill, London, W11 1JG, United Kingdom

      IIF 2
  • Tunc, Yasar
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Rd, London, N1 7GU, England

      IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4 IIF 5
    • icon of address 23 Powis Gardens, Notting Hill, London, W11 1JG, United Kingdom

      IIF 6
  • Tunc, Yasar
    British manager born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Powis Gardens, Notting Hill Gate, London, W11 1JG

      IIF 7
  • Mr Yasar Tunc
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8 IIF 9
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 10
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 11
  • Tunc, Yasar
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Tunc, Yasar
    British company secretary/director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 13
  • Tunc, Yasar
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 14
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 15
  • Tunc, Aslihan
    British company director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, 23, Powis Gardens, London, W11 1JG, United Kingdom

      IIF 16
    • icon of address 23, Powis Gardens, London, W11 1JG, United Kingdom

      IIF 17
    • icon of address Ashley House Office 316, 235-239 High Road, London, N22 8HF

      IIF 18
  • Tunc, Aslihan
    British director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Powis Gardens, Notting Hill, London, W11 1JG, United Kingdom

      IIF 19
  • Mr Yasar Tunc
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Tunc, Aslihan Fadime
    British director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, 23 Powis Gardens, London, England, W11 1JG, United Kingdom

      IIF 21
  • Ms Aslihan Tunc
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Powis Gardens, London, W11 1JG, United Kingdom

      IIF 22
    • icon of address Ashley House Office 316, 235-239 High Road, London, N22 8HF

      IIF 23
  • Ms Aslihan Fadime Tunc
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Ms Aslihan Fadime Tunc
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 (shop) Westbourne Grove, Bayswater, Bayswater, London, W2 4UA, England

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 7 Craven Road, Paddington, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 6 - Director → ME
  • 2
    TARHAN LIMITED - 2020-11-23
    icon of address 5 Brayford Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,086 GBP2021-05-31
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-23 ~ dissolved
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Has significant influence or control over the trustees of a trustOE
    IIF 10 - Has significant influence or controlOE
  • 3
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,132 GBP2016-04-30
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 3 - Director → ME
  • 4
    TK & CO SOLUTIONS LTD - 2020-05-11
    icon of address 4385, 12209902 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-09-30
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Ashley House Office 316-239 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    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
  • 6
    TRANSCEND TECHNOLOGY LTD - 2024-11-25
    icon of address 31 (shop) Westbourne Grove Bayswater, Bayswater, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,500 GBP2024-07-31
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 25 - Has significant influence or control over the trustees of a trustOE
  • 7
    icon of address Ashley House Office 316 235-239 High Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,474 GBP2019-03-31
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 12054557 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    400 GBP2021-06-30
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,453 GBP2023-12-31
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 46 Churchfield Road, Acton, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2005-09-01
    IIF 7 - Director → ME
  • 2
    icon of address 9 Gravel Hill, Henley-on-thames, Oxfordshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5,063 GBP2016-12-31
    Officer
    icon of calendar 2012-05-10 ~ 2012-07-06
    IIF 2 - Director → ME
  • 3
    TARHAN LIMITED - 2020-11-23
    icon of address 5 Brayford Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,086 GBP2021-05-31
    Officer
    icon of calendar 2020-08-14 ~ 2022-04-12
    IIF 19 - Director → ME
    icon of calendar 2018-05-17 ~ 2020-05-20
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ 2020-05-20
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 4
    icon of address Ashley House Office 316-239 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ 2022-08-15
    IIF 12 - Director → ME
  • 5
    TRANSCEND TECHNOLOGY LTD - 2024-11-25
    icon of address 31 (shop) Westbourne Grove Bayswater, Bayswater, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,500 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ 2025-02-25
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ 2025-06-02
    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
  • 6
    icon of address 145-157 St John Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-04 ~ 2014-09-01
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.