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

Dari, Mehmet

    Related profiles found in government register
  • Dari, Mehmet
    Turkish born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110-111 Northgate, Canterbury, Kent, CT1 1BH, United Kingdom

      IIF 1
    • icon of address 34b Simmonds Road, Canterbury, Kent, CT1 3RA, United Kingdom

      IIF 2 IIF 3
    • icon of address 31 Marine Terrace, Margate, Kent, CT9 1XJ, United Kingdom

      IIF 4
    • icon of address 6-7, Cecil Square, Margate, CT9 1BD, England

      IIF 5
    • icon of address 6-7 Cecil Square, Margate, Kent, CT9 1BD, United Kingdom

      IIF 6 IIF 7
  • Dari, Mehmet
    Turkish caterer born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 192, Mill Road, Deal, Kent, CT14 9BB, Uk

      IIF 8
  • Dari, Mehmet
    Turkish co director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Freshwater Close, Herne Bay, Kent, CT6 8FF

      IIF 9
  • Dari, Mehmet
    Turkish director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110-111, Northgate, Canterbury, Kent, CT1 1BH, England

      IIF 10
    • icon of address 61-63, Central Parade, Herne Bay, Kent, CT6 5JG, England

      IIF 11
    • icon of address 62, Central Road, Herne Bay, Kent, CT6 5JG, England

      IIF 12
    • icon of address 9, Freshwater Close, Herne Bay, Kent, CT6 8FF, England

      IIF 13
    • icon of address 6 Cecil Square, Margate, Kent, CT9 1BD, United Kingdom

      IIF 14
    • icon of address 6-7, Cecil Square, Margate, Kent, CT9 1BD, England

      IIF 15
    • icon of address 100-114, Harbour Parade, Ramsgate, Kent, CT11 8LP, England

      IIF 16
    • icon of address The Promenade, Leysdown On Sea, Sheerness, Kent, ME12 4QB, United Kingdom

      IIF 17
  • Dari, Memhet
    Turkish director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34b Simmonds Road, Canterbury, Kent, CT1 3RA, United Kingdom

      IIF 18
    • icon of address 123, Central Parade, Herne Bay, Kent, CT6 8SS, England

      IIF 19
    • icon of address 6-7, Cecil Square, Margate, CT9 1BD, England

      IIF 20
  • Mr Mehmet Dari
    Turkish born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110-111 Northgate, Canterbury, Kent, CT1 1BH, United Kingdom

      IIF 21
    • icon of address 34b Simmonds Road, Canterbury, Kent, CT1 3RA, United Kingdom

      IIF 22 IIF 23
    • icon of address 123, Central Parade, Herne Bay, Kent, CT6 8SS, England

      IIF 24
    • icon of address 61-63, Central Parade, Herne Bay, Kent, CT6 5JG, England

      IIF 25
    • icon of address 31 Marine Terrace, Margate, Kent, CT9 1XJ, United Kingdom

      IIF 26
    • icon of address 6 Cecil Square, Margate, Kent, CT9 1BD, United Kingdom

      IIF 27
    • icon of address 6-7, Cecil Square, Margate, CT9 1BD, England

      IIF 28
    • icon of address 6-7, Cecil Square, Margate, Kent, CT9 1BD, England

      IIF 29
    • icon of address 6-7 Cecil Square, Margate, Kent, CT9 1BD, United Kingdom

      IIF 30 IIF 31
    • icon of address 100-114, Harbour Parade, Ramsgate, Kent, CT11 8LP, England

      IIF 32
    • icon of address The Promenade, Leysdown On Sea, Sheerness, Kent, ME12 4QB, United Kingdom

      IIF 33
  • Dari, Mehmet
    Turkish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, St Dunstans Street, Canterbury, Kent, CT2 8AF

      IIF 34
    • icon of address 123, Central Parade, Herne Bay, Kent, CT6 8SS, England

      IIF 35
    • icon of address 61-63, Central Parade, Herne Bay, Kent, CT6 5JG, England

      IIF 36
    • icon of address 6-7, Cecil Square, Margate, Kent, CT9 1BD, England

      IIF 37
    • icon of address 100-114, Harbour Parade, Ramsgate, Kent, CT11 8LP, England

      IIF 38
  • Mr Memhet Dari
    Turkish born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34b Simmonds Road, Canterbury, Kent, CT1 3RA, United Kingdom

      IIF 39
    • icon of address 6-7, Cecil Square, Margate, CT9 1BD, England

      IIF 40
  • Mr Mehmet Dari
    Turkish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, St Dunstans Street, Canterbury, Kent, CT2 8AF

      IIF 41
    • icon of address 123-125, Central Parade, Herne Bay, CT6 8SS, England

      IIF 42
    • icon of address Central Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 43
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Central Block 4th Floor, Central Court, Knoll Rise, Orpington
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,085 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 15 St Dunstans Street, Canterbury, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    153,832 GBP2024-05-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 61-63 Central Parade, Herne Bay, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    240,382 GBP2024-08-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 100-114 Harbour Parade, Ramsgate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,795 GBP2024-04-30
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    WHITSTABLE MEZE BAR LTD - 2022-03-31
    ALATURKA WHITSTABLE LTD - 2020-02-07
    icon of address 6-7 Cecil Square, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,313 GBP2022-10-31
    Officer
    icon of calendar 2019-10-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    DOGANOBASI HOLDINGS LTD - 2019-11-04
    icon of address 6-7 Cecil Square, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,750 GBP2024-07-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 34b Simmonds Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 34b Simmonds Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    icon of address 109 Northgate, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-17 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address 34b Simmonds Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 123-125 Central Parade, Herne Bay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 6-7 Cecil Square, Margate, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Promenade, Leysdown On Sea, Sheerness, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 6-7 Cecil Square, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,620 GBP2024-11-30
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 192 Mill Road, Deal, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-08 ~ dissolved
    IIF 8 - Director → ME
  • 16
    icon of address 110-111 Northgate, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 123 Central Parade, Herne Bay, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,221 GBP2024-08-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 31 Marine Terrace, Margate, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 6 Cecil Square, Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 6-7 Cecil Square, Margate, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of address Central Block 4th Floor, Central Court, Knoll Rise, Orpington
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,085 GBP2018-01-31
    Officer
    icon of calendar 2015-01-15 ~ 2019-01-23
    IIF 10 - Director → ME
  • 2
    icon of address 15 St Dunstans Street, Canterbury, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    153,832 GBP2024-05-31
    Officer
    icon of calendar 2014-05-21 ~ 2019-01-23
    IIF 13 - Director → ME
  • 3
    icon of address 61-63 Central Parade, Herne Bay, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    240,382 GBP2024-08-31
    Officer
    icon of calendar 2016-08-12 ~ 2019-01-23
    IIF 11 - Director → ME
  • 4
    icon of address 100-114 Harbour Parade, Ramsgate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,795 GBP2024-04-30
    Officer
    icon of calendar 2018-04-11 ~ 2019-01-23
    IIF 16 - Director → ME
  • 5
    DOGANOBASI HOLDINGS LTD - 2019-11-04
    icon of address 6-7 Cecil Square, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,750 GBP2024-07-31
    Officer
    icon of calendar 2018-07-20 ~ 2019-01-23
    IIF 15 - Director → ME
  • 6
    icon of address 123 Central Parade, Herne Bay, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,221 GBP2024-08-31
    Officer
    icon of calendar 2017-08-17 ~ 2019-01-23
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.