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

Savas, Remzi

    Related profiles found in government register
  • Savas, Remzi

    Registered addresses and corresponding companies
    • 402a Cranbrooke Road, Gants Hill, Ilford, IG2 6HW, United Kingdom

      IIF 1
  • Savas, Remzi Savas

    Registered addresses and corresponding companies
    • 402, Cranbrook Road, Ilford, Essex, IG2 6HW, England

      IIF 2
  • Savas, Remzi
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE

      IIF 3 IIF 4
    • 402 D, Cranbrook Road, Ilford, IG2 6HW, England

      IIF 5
    • 402d, Cranbrook Road, Ilford, IG2 6HW, England

      IIF 6
    • Unit 6, 6 Hornsey Street, London, N7 8GR, United Kingdom

      IIF 7
  • Savas, Remzi
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 438 Cranbrook Road, Ilford, IG2 6LL, England

      IIF 8
    • Studio 6, Hornsey Street, London, Greater London, N7 8GR, England

      IIF 9
  • Savas, Remzi
    British manager born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 13, Farnham Road, Romford, RM3 8ED, United Kingdom

      IIF 10
  • Savas, Azmi
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 402 C, Cranbrook Road, Ilford, IG2 6HW, England

      IIF 11
    • Studio 6, 6 Hornsey Street, London, N7 8GR, England

      IIF 12
  • Savas, Azmi
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Studio 6, 6 Hornsey Street, London, N7 8GR, England

      IIF 13
  • Savas, Azmi
    British kebab shop assistant born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Studio 6, 6 Hornsey Street, London, N7 8GR, England

      IIF 14
  • Savas, Remzi Savas
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 402, Cranbrook Road, Ilford, Essex, IG2 6HW, England

      IIF 15
  • Savas, Remzi
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE

      IIF 16
  • Savas, Remzi
    British caterer born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Bridle Close, Enfield, EN3 6EA, England

      IIF 17
    • 20, Bridle Close, Enfield, EN3 6EA, United Kingdom

      IIF 18
    • 20, Bridle Close, Enfield, Middlesex, EN3 6EA, United Kingdom

      IIF 19
  • Savas, Remzi
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Bridle Close, Enfield, Middlesex, EN3 6EA, United Kingdom

      IIF 20
    • 256, Ordnance Road, Enfield, Middlesex, EN3 6HE, United Kingdom

      IIF 21 IIF 22
    • 402a, Cranbrooke, Gants Hill, Essex, IG2 6HW, United Kingdom

      IIF 23
    • Studio 6, 6 Hornsey Street, London, N7 8GR, England

      IIF 24
  • Savas, Azmi
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Tysoe Avenue, Enfield, Middlesex, EN3 6DY, United Kingdom

      IIF 25
    • 4a, East India Dock Road, London, E14 6JJ, United Kingdom

      IIF 26
  • Savas, Azmi
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Tysoe Avenue, Enfield, Middlesex, EN3 6DY, England

      IIF 27
  • Savas, Azmi
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Tysoe Avenue, Enfield, EN3 6DY, United Kingdom

      IIF 28
    • 46, Tysoe Avenue, Enfield, Middlesex, EN3 6DY, United Kingdom

      IIF 29
    • 402 D, Cranbrook Road, Ilford, IG2 6HW, England

      IIF 30
  • Savas, Azmi
    British shop keeper born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Tysoe Avenue, Enfield, EN3 6DY, United Kingdom

      IIF 31
  • Mr Azmi Savas
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 402 C, Cranbrook Road, Ilford, IG2 6HW, England

      IIF 32
    • Studio 6, 6 Hornsey Street, London, N7 8GR, England

      IIF 33 IIF 34
    • Unit 003, Parma House, Clarendon Road, London, N22 6UL, United Kingdom

      IIF 35
  • Mr Remzi Savas
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 402d, Cranbrook Road, Ilford, IG2 6HW, England

      IIF 36
    • Ground Floor, 438 Cranbrook Road, Ilford, IG2 6LL, England

      IIF 37
    • Studio 6, Hornsey Street, London, Greater London, N7 8GR, England

      IIF 38
    • Unit 6, 6 Hornsey Street, London, N7 8GR, United Kingdom

      IIF 39
  • Azmi Savas
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, East India Dock Road, London, E14 6JJ, United Kingdom

      IIF 40
  • Remzi Savas Savas
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 402, Cranbrook Road, Ilford, Essex, IG2 6HW, England

      IIF 41
  • Mr Azmi Savas
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Tysoe Avenue, Enfield, EN3 6DY, United Kingdom

      IIF 42
  • Mr Remzi Savas
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 402 D, Cranbrook Road, Ilford, IG2 6HW, England

      IIF 43
  • Mr Remzi Savas
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE

      IIF 44
    • 20, Bridle Close, Enfield, EN3 6EA, England

      IIF 45 IIF 46
    • 256, Ordnance Road, Enfield, EN3 6HE, United Kingdom

      IIF 47 IIF 48
    • 13 Farnham Road, Romford, RM3 8ED, England

      IIF 49
child relation
Offspring entities and appointments
Active 18
  • 1
    Swan House, 9 Queens Road, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    12,444 GBP2019-06-30
    Officer
    2020-05-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-06-29 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 2
    Atlantic Business Centre, Atlantic Street, Altrincham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    7,400 GBP2022-11-30
    Officer
    2020-08-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-08-31 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    Studio 6 6 Hornsey Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,381 GBP2024-06-30
    Officer
    2020-07-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-07-07 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    402c Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    Unit 003 Parma House, Clarendon Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-01-05
    Officer
    2015-10-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 6
    Second Floor, 61-67 Old Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-06-12 ~ dissolved
    IIF 29 - Director → ME
  • 7
    402 D Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-01-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 43 - Right to appoint or remove directorsOE
  • 8
    AZMI KEBAB HOUSE LTD - 2019-06-11
    Swan House, 9 Queens Road, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-06-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-06-07 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 9
    Unit 003 Parma House, Clarendon Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-08-31
    Officer
    2012-02-01 ~ dissolved
    IIF 19 - Director → ME
  • 10
    402 C Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,943 GBP2025-04-30
    Officer
    2021-04-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-04-15 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 11
    Swan House, 9 Queens Road, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    11,137 GBP2019-07-31
    Officer
    2022-07-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-07-31 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 12
    402 Cranbrook Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2026-02-06 ~ now
    IIF 15 - Director → ME
    2026-02-06 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    Unit 003 Parma House, Clarendon Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2016-02-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,621 GBP2018-01-01
    Officer
    2016-02-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 15
    Unit 003 Parma House, Clarendon Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-09-30
    Officer
    2014-01-24 ~ dissolved
    IIF 31 - Director → ME
  • 16
    4a East India Dock Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 17
    Studio 6 6 Hornsey Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 18
    Swan House, 9 Queens Road, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-06
    Officer
    2022-07-26 ~ now
    IIF 3 - Director → ME
    2017-10-23 ~ now
    IIF 1 - Secretary → ME
Ceased 9
  • 1
    Swan House, 9 Queens Road, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    12,444 GBP2019-06-30
    Officer
    2018-06-29 ~ 2019-07-19
    IIF 22 - Director → ME
    2019-07-19 ~ 2020-05-11
    IIF 13 - Director → ME
    Person with significant control
    2018-06-29 ~ 2019-07-19
    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
  • 2
    Second Floor, 61-67 Old Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-06-01 ~ 2011-06-12
    IIF 17 - Director → ME
    2011-05-31 ~ 2011-06-01
    IIF 28 - Director → ME
  • 3
    402 D Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-11-26 ~ 2025-01-01
    IIF 30 - Director → ME
  • 4
    Studio 6 6 Hornsey Street, London, England
    Active Corporate (1 parent)
    Officer
    2023-12-12 ~ 2024-04-11
    IIF 8 - Director → ME
    Person with significant control
    2023-12-12 ~ 2024-04-11
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 5
    Studio 6 Hornsey Street, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    2025-07-07 ~ 2025-07-08
    IIF 9 - Director → ME
    Person with significant control
    2025-07-07 ~ 2025-07-08
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 6
    Swan House, 9 Queens Road, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    11,137 GBP2019-07-31
    Officer
    2018-07-31 ~ 2019-07-19
    IIF 21 - Director → ME
    2020-05-11 ~ 2020-05-19
    IIF 24 - Director → ME
  • 7
    72 Chatteris Avenue, Romford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -52,177 GBP2023-06-30
    Person with significant control
    2018-06-21 ~ 2018-07-19
    IIF 49 - Has significant influence or control OE
  • 8
    Unit 003 Parma House, Clarendon Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2015-09-21 ~ 2016-02-25
    IIF 18 - Director → ME
  • 9
    13 Farnham Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,712 GBP2018-05-31
    Officer
    2017-05-18 ~ 2017-07-15
    IIF 10 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.