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

Savas, Remzi

    Related profiles found in government register
  • 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 1 IIF 2
    • 402 D, Cranbrook Road, Ilford, IG2 6HW, England

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

      IIF 4
    • Unit 6, 6 Hornsey Street, London, N7 8GR, United Kingdom

      IIF 5
  • 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 6
    • Studio 6, Hornsey Street, London, Greater London, N7 8GR, England

      IIF 7
  • 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 8
  • Savas, Azmi
    British born in February 1977

    Resident in England

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

      IIF 9
    • Studio 6, 6 Hornsey Street, London, N7 8GR, England

      IIF 10
  • 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 11
  • 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 12
  • 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 13
  • 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 14
  • 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 15
    • 20, Bridle Close, Enfield, EN3 6EA, United Kingdom

      IIF 16
    • 20, Bridle Close, Enfield, Middlesex, EN3 6EA, United Kingdom

      IIF 17
  • 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 18
    • 256, Ordnance Road, Enfield, Middlesex, EN3 6HE, United Kingdom

      IIF 19 IIF 20
    • 402a, Cranbrooke, Gants Hill, Essex, IG2 6HW, United Kingdom

      IIF 21
    • Studio 6, 6 Hornsey Street, London, N7 8GR, England

      IIF 22
  • Mr Remzi Savas
    British born in January 1982

    Resident in England

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

      IIF 23
    • Ground Floor, 438 Cranbrook Road, Ilford, IG2 6LL, England

      IIF 24
    • Studio 6, Hornsey Street, London, Greater London, N7 8GR, England

      IIF 25
    • Unit 6, 6 Hornsey Street, London, N7 8GR, United Kingdom

      IIF 26
  • 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 27
    • Studio 6, 6 Hornsey Street, London, N7 8GR, England

      IIF 28 IIF 29
    • Unit 003, Parma House, Clarendon Road, London, N22 6UL, United Kingdom

      IIF 30
  • 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 31
  • 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 32
    • 4a, East India Dock Road, London, E14 6JJ, United Kingdom

      IIF 33
  • 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 34
  • 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 35
    • 46, Tysoe Avenue, Enfield, Middlesex, EN3 6DY, United Kingdom

      IIF 36
    • 402 D, Cranbrook Road, Ilford, IG2 6HW, England

      IIF 37
  • 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 38
  • Savas, Remzi Savas

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

      IIF 39
  • Savas, Remzi

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

      IIF 40
  • 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 41
    • 20, Bridle Close, Enfield, EN3 6EA, England

      IIF 42 IIF 43
    • 256, Ordnance Road, Enfield, EN3 6HE, United Kingdom

      IIF 44 IIF 45
    • 13 Farnham Road, Romford, RM3 8ED, England

      IIF 46
  • 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 47
  • 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 48
  • 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 49
child relation
Offspring entities and appointments 22
  • 1
    AKSU KEBAB LIMITED
    11440908
    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 20 - Director → ME
    2019-07-19 ~ 2020-05-11
    IIF 11 - Director → ME
    2020-05-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-06-29 ~ 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
    2018-06-29 ~ 2019-07-19
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 2
    ASLI KEBAB HOUSE LIMITED
    12846947
    Atlantic Business Centre, Atlantic Street, Altrincham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    7,400 GBP2022-11-30
    Officer
    2020-08-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-08-31 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    AYDIN KEBAB LTD
    12724648
    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 12 - Director → ME
    Person with significant control
    2020-07-07 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    BJKLONDON LTD
    16105106
    402c Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    CATZONE LIMITED
    09812168
    Unit 003 Parma House, Clarendon Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-01-05
    Officer
    2015-10-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 6
    CRANBROOKE LIMITED
    07650958
    Second Floor, 61-67 Old Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-06-01 ~ 2011-06-12
    IIF 15 - Director → ME
    2011-06-12 ~ dissolved
    IIF 36 - Director → ME
    2011-05-31 ~ 2011-06-01
    IIF 35 - Director → ME
  • 7
    EŞKIYA LTD
    16101664
    402 D Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-11-26 ~ 2025-01-01
    IIF 37 - Director → ME
    2025-01-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 49 - Right to appoint or remove directors as a member of a firm OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 49 - Right to appoint or remove directors OE
  • 8
    GANTSHILL LIMITED
    15345980
    Studio 6 6 Hornsey Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-12-12 ~ 2024-04-11
    IIF 6 - Director → ME
    Person with significant control
    2023-12-12 ~ 2024-04-11
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 9
    GOLDEN KEBAB HOUSE LTD
    - now 12039815
    AZMI KEBAB HOUSE LTD
    - 2019-06-11 12039815
    Swan House, 9 Queens Road, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-06-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-06-07 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 10
    HAYKU LIMITED
    07931044
    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 17 - Director → ME
  • 11
    ILFORD KEBAB LIMITED
    16565494
    Studio 6 Hornsey Street, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    2025-07-07 ~ 2025-07-08
    IIF 7 - Director → ME
    Person with significant control
    2025-07-07 ~ 2025-07-08
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 12
    IMZA PROPERTY SERVICES LTD
    13336542
    402 C Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,943 GBP2025-04-30
    Officer
    2021-04-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-04-15 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 13
    LANE KITCHEN LIMITED
    11491424
    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 2 - Director → ME
    2018-07-31 ~ 2019-07-19
    IIF 19 - Director → ME
    2020-05-11 ~ 2020-05-19
    IIF 22 - Director → ME
    Person with significant control
    2018-07-31 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 14
    MIHRA LTD
    17016335
    402 Cranbrook Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2026-02-06 ~ now
    IIF 13 - Director → ME
    2026-02-06 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 15
    PINNACLE HEIGHTS LIMITED
    11427675
    72 Chatteris Avenue, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -52,177 GBP2023-06-30
    Person with significant control
    2018-06-21 ~ 2018-07-19
    IIF 46 - Has significant influence or control OE
  • 16
    RUSTICSTAR LIMITED
    09743516
    Unit 003 Parma House, Clarendon Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2015-09-21 ~ 2016-02-25
    IIF 16 - Director → ME
    2016-02-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 17
    SARAY BARBECUE LTD
    10777178
    13 Farnham Road, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,712 GBP2018-05-31
    Officer
    2017-05-18 ~ 2017-07-15
    IIF 8 - Director → ME
  • 18
    SARAY SOFRASI LIMITED
    09988180
    311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,621 GBP2018-01-01
    Officer
    2016-02-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 19
    TURUNCU LIMITED
    08860196
    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 38 - Director → ME
  • 20
    YEDILER LTD
    16651189
    4a East India Dock Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 21
    YOL LIMITED
    15804151
    Studio 6 6 Hornsey Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 22
    ZERDA KEBAB LIMITED
    11026625
    Swan House, 9 Queens Road, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-06-06
    Officer
    2022-07-26 ~ now
    IIF 1 - Director → ME
    2017-10-23 ~ now
    IIF 40 - Secretary → 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.