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

Altin, Kenan

    Related profiles found in government register
  • Altin, Kenan
    Turkish business man born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250, Burton Stone Lane, York, North Yorkshire, YO30 6HA, United Kingdom

      IIF 1
  • Altin, Kenan
    Turkish businessman born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197, Burton Stone Lane, York, YO30 6DG, United Kingdom

      IIF 2
  • Altin, Kenan
    Turkish chef born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cod Father Fish & Chips, 197 Burton Stone Lane, York, YO30 6DG, England

      IIF 3
  • Altin, Kenan
    Turkish director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mollan & Co, Stamford Bridge Road, Dunnington, York, YO19 5LL, England

      IIF 4
  • Altin, Kenan
    British chef born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 285, Ashby High Street, Scunthorpe, DN16 2RY, United Kingdom

      IIF 5
    • icon of address 37 Belmont Street, Scunthorpe, DN16 2SB, England

      IIF 6
    • icon of address 37, Belmont Street, Scunthorpe, South Humberside, DN16 2SB, England

      IIF 7
  • Altin, Kenan
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 285, Ashby High Street, Scunthorpe, DN16 2RY, England

      IIF 8
  • Altin, Kemal
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Oswald Road, Scunthorpe, DN15 7PQ, England

      IIF 9
  • Mr Kenan Altin
    Turkish born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mollan & Co, Stamford Bridge Road, Dunnington, York, YO19 5LL, England

      IIF 10
  • Altin, Kenan
    Turkish chef born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 236, Ashby High Street, Scunthorpe, DN16 2SE, United Kingdom

      IIF 11
    • icon of address 285, Ashby High Street, Scunthorpe, South Humberside, DN16 2RY, England

      IIF 12
  • Mr Kemal Altin
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Oswald Road, Scunthorpe, DN15 7PQ, England

      IIF 13
  • Altin, Kemal
    British businessman born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 285, Ashby High Street, Scunthorpe, DN16 2RY, United Kingdom

      IIF 14
    • icon of address 40, Cherry Grove, Scunthorpe, DN16 2TG, England

      IIF 15
    • icon of address 40, Oswald Road, Scunthorpe, DN15 7PQ, United Kingdom

      IIF 16
  • Altin, Kemal
    British chef born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 285, Ashby High Street, Scunthorpe, South Humberside, DN16 2RY, England

      IIF 17
  • Mr Kenan Altin
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 285, Ashby High Street, Scunthorpe, DN16 2RY, England

      IIF 18
    • icon of address 285, Ashby High Street, Scunthorpe, DN16 2RY, United Kingdom

      IIF 19
    • icon of address 37, Belmont Street, Scunthorpe, DN16 2SB, England

      IIF 20 IIF 21
  • Altin, Kemal
    British business man born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 285, Ashby High Street, Scunthorpe, Lincolnshire, DN16 2RY, United Kingdom

      IIF 22
  • Mr Kemal Altin
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 285, Ashby High Street, Scunthorpe, DN16 2RY, England

      IIF 23
    • icon of address 285, Ashby High Street, Scunthorpe, DN16 2RY, United Kingdom

      IIF 24
    • icon of address 40, Cherry Grove, Scunthorpe, DN16 2TG, England

      IIF 25
    • icon of address 40, Oswald Road, Scunthorpe, DN15 7PQ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 285 Ashby High Street, Scunthorpe, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address 285 Ashby High Street, Scunthorpe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    icon of address 40 Cherry Grove, Scunthorpe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,855 GBP2024-09-30
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 285 A Ashby High Street, Scunthorpe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 12 - Director → ME
  • 5
    BAKOS PROPERTY LTD - 2023-02-08
    icon of address 40 Oswald Road, Scunthorpe, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,697 GBP2024-09-30
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Turner Warran Accountants, Glanford House, Bridge Street, Brigg, South Humberside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28 GBP2018-01-31
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 7
    icon of address Turner Warren, Glanford House, Brigg, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,526 GBP2016-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Gold & Co Accountants, 285a Ashby High Street, Scunthorpe, North Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address Shipton Lane, Shipton Thorpe, York, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-25 ~ dissolved
    IIF 1 - Director → ME
  • 10
    ARMAN & CO ACCOUNTANTS LIMITED - 2018-10-12
    icon of address 40 Oswald Road, Scunthorpe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,641 GBP2024-09-30
    Officer
    icon of calendar 2018-05-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 40 Oswald Road, Scunthorpe, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,275 GBP2021-01-31
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    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
  • 12
    icon of address Turner Warran Accountants, Glanford House, Bridge Street, Brigg, South Humberside, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,762 GBP2015-10-31
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 3 - Director → ME
  • 13
    icon of address C/o Mollan & Co Stamford Bridge Road, Dunnington, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2023-01-31
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    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
  • 14
    icon of address Turner Warran Accountants, Glanford House, Bridge Street, Brigg, South Humberside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-10-31
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 17 - Director → ME
  • 15
    icon of address 285 Ashby High Street, Scunthorpe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ 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
Ceased 2
  • 1
    icon of address Turner Warran Accountants, Glanford House, Bridge Street, Brigg, South Humberside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28 GBP2018-01-31
    Officer
    icon of calendar 2013-04-25 ~ 2014-08-31
    IIF 11 - Director → ME
  • 2
    FOUR HANDS CAR WASH LTD - 2023-06-02
    icon of address 11 Albert Close, Hucknall, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    48 GBP2024-09-30
    Officer
    icon of calendar 2020-05-29 ~ 2021-10-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2021-10-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% 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.