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

Ozbuluter, Ozkan

    Related profiles found in government register
  • Ozbuluter, Ozkan
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Bank Street, Ashford, Kent, TN23 1DG, England

      IIF 1
    • 29, High Street, Ashford, Kent, TN24 8TF, United Kingdom

      IIF 2
    • 108, Park Avenue, Birchington, CT7 0DL, England

      IIF 3 IIF 4 IIF 5
    • 26, Station Hill, Thurston Granary, Bury St. Edmunds, Suffolk, IP31 3QU, United Kingdom

      IIF 6
  • Ozbuluter, Ozkan
    British general manager born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Park Avenue, Birchington, Kent, CT7 0DY, England

      IIF 7
  • Ozbuluter, Ozkan
    British general manager born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Park Avenue, Kent, Birchington, CT7 0DY, United Kingdom

      IIF 8
  • Ozbuluter, Ozkan
    British manager born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Park Avenue, 108, Park Avenue, Birchington, Kent, CT7 0DL, England

      IIF 9 IIF 10
    • 108, Park Avenue, Birchington, CT7 0DL, England

      IIF 11
    • 108, Park Avenue, Birchington, CT7 0DL, United Kingdom

      IIF 12
    • 108, Park Avenue, Birchington, Kent, CT7 0DY, England

      IIF 13
    • 108, Park Avenue, Birchington, Kent, CT7 0DY, United Kingdom

      IIF 14
    • 23, Lower Road, Dover, CT16 3DX, England

      IIF 15 IIF 16
    • 23, Lower Road, Dover, CT16 3DX, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Hill Crest, 23 Lower Road, Temple Ewell, Dover, Kent, CT16 3DX, United Kingdom

      IIF 20
    • 108, Park Avenue, Kent, Birchington, CT7 0DY, England

      IIF 21 IIF 22 IIF 23
    • Hill Crest, Lower Road, Temple Ewell, Kent, CT16 3DX, England

      IIF 26
  • Ozbuluter, Ozkan
    British manager born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Hill Crest, 23 Lower Road, Temple Ewell, Dover, Kent, CT16 3DX, England

      IIF 27
    • Hill Crest, Lower Road, Temple Ewell, Dover, CT16 3DX, England

      IIF 28
  • Ozbuluter, Ozkan
    United Kingdom business executive born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 108, Park Avenue, Birchington, Kent, CT7 0DL, England

      IIF 29
  • Ozbuluter, Ozkan
    United Kingdom director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Middle Street, Ashford, Kent, TN23 1AY, England

      IIF 30
    • 108, Park Avenue, Birchington, CT7 0DL, England

      IIF 31
    • 108, Park Avenue, Birchington, Kent, CT7 0DL, England

      IIF 32 IIF 33
    • 108, Park Avenue, Birchington, Kent, CT7 0DL, United Kingdom

      IIF 34
    • 14, East Duck Lees Lane, Enfield, Middlesex, EN3 7SR, England

      IIF 35
    • 116-118, High Street, Hythe, Kent, CT21 5LE, England

      IIF 36
  • Ozbuluter, Ozkan
    United Kingdom management consultant born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 108, Park Avenue, Birchington, CT7 0DL, England

      IIF 37
  • Ozbuluter, Ozkan
    United Kingdom manager born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 17, Station Crescent, Ashford, Middlesex, TW15 3JJ, United Kingdom

      IIF 38
    • 29, High Street, Ashford, Kent, TN24 8TF, United Kingdom

      IIF 39 IIF 40
  • Mr Ozkan Ozbuluter
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Bank Street, Ashford, Kent, TN23 1DG, England

      IIF 41
    • 29, High Street, Ashford, Kent, TN24 8TF, United Kingdom

      IIF 42
    • 108, Park Avenue, 108 Park Avenue, Birchington, Kent, CT7 0DL, England

      IIF 43
    • 108 Park Avenue, Birchington, CT7 0DL, England

      IIF 44 IIF 45
    • 108, Park Avenue, Birchington, CT7 0DL, United Kingdom

      IIF 46
    • 108, Park Avenue, Birchington, Kent, CT7 0DY, England

      IIF 47 IIF 48
    • 108, Park Avenue, Birchington, Kent, CT7 0DY, United Kingdom

      IIF 49
    • 71, Quex View Road, Birchington, Kent, CT7 0DY, England

      IIF 50
    • 23, Lower Road, Dover, CT16 3DX, England

      IIF 51
    • 23, Lower Road, Dover, CT16 3DX, United Kingdom

      IIF 52 IIF 53 IIF 54
    • 23, Lower Road, Temple Ewell, Dover, CT16 3DX, England

      IIF 56
    • Hill Crest, 23 Lower Road, Temple Ewell, Dover, Kent, CT16 3DX, United Kingdom

      IIF 57
    • 108, Park Avenue, Kent, Birchington, CT7 0DY, England

      IIF 58 IIF 59 IIF 60
    • 108, Park Avenue, Kent, Birchington, CT7 0DY, United Kingdom

      IIF 63
  • Ozbuluter, Ozkan
    British company secretary

    Registered addresses and corresponding companies
    • 34 Tanglyn Avenue, Shepperton, Middlesex, TW17 0AE

      IIF 64
  • Ozbuluter, Ozkan
    British manager

    Registered addresses and corresponding companies
    • 34 Tanglyn Avenue, Shepperton, Middlesex, TW17 0AE

      IIF 65
  • Mr Ozkan Ozbuluter
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Bank Street, Ashford, TN23 1BX, England

      IIF 66
    • 108, Park Avenue, Birchington, CT7 0DL, England

      IIF 67 IIF 68
    • Hill Crest, 23 Lower Road, Temple Ewell, Dover, Kent, CT16 3DX, England

      IIF 69
    • 4, Clipper Road, Leicester, LE4 9JE, England

      IIF 70
    • Hill Crest, Lower Road, Temple Ewell, Kent, CT16 3DX, England

      IIF 71
  • Mr Ozkan Ozbuluter
    United Kingdom born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 29, High Street, Ashford, Kent, TN24 8TF, United Kingdom

      IIF 72 IIF 73
    • 108, Park Avenue, Birchington, CT7 0DL, England

      IIF 74
    • 108, Park Avenue, Birchington, Kent, CT7 0DL, England

      IIF 75
    • 116-118, High Street, Hythe, Kent, CT21 5LE, England

      IIF 76
child relation
Offspring entities and appointments
Active 22
  • 1
    108 Park Avenue, Birchington, England
    Dissolved corporate (2 parents)
    Officer
    2017-04-19 ~ dissolved
    IIF 3 - director → ME
  • 2
    1 Middle Street, Ashford, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-25 ~ dissolved
    IIF 30 - director → ME
  • 3
    Hill Crest 23 Lower Road, Temple Ewell, Dover, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    4,909 GBP2023-10-31
    Officer
    2020-08-26 ~ now
    IIF 20 - director → ME
    Person with significant control
    2020-08-26 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 4
    108 Park Avenue, Birchington, Kent, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    700 GBP2016-03-31
    Officer
    2014-03-06 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directors as a member of a firmOE
  • 5
    108 Park Avenue, Birchington, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-01 ~ dissolved
    IIF 34 - director → ME
  • 6
    23 Lower Road, Dover, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-06 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 7
    97 Sea Street, Herne Bay, Kent, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 8
    DJA STORES HERNE BAY LTD - 2018-07-06
    23 Lower Road, Temple Ewell, Dover, England
    Corporate (2 parents)
    Equity (Company account)
    -35,499 GBP2023-10-31
    Officer
    2018-07-05 ~ now
    IIF 28 - director → ME
    Person with significant control
    2020-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 9
    108 Park Avenue, Kent, Birchington, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-11 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 10
    Hill Crest, Lower Road, Temple Ewell, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -7,024 GBP2024-02-29
    Officer
    2022-11-06 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-11-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 11
    108 Park Avenue, Birchington, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-19 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 12
    Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved corporate (2 parents)
    Officer
    2000-03-31 ~ dissolved
    IIF 38 - director → ME
  • 13
    29 High Street, Ashford, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-02 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2017-11-02 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 14
    108 Park Avenue, Birchington, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-22 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-09-22 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 67 - Right to appoint or remove directors as a member of a firmOE
    IIF 67 - Has significant influence or control as a member of a firmOE
  • 15
    116-118 High Street, Hythe, Kent, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 76 - Right to appoint or remove directors as a member of a firmOE
  • 16
    23 Lower Road, Dover, England
    Corporate (1 parent)
    Equity (Company account)
    -2,549 GBP2024-04-30
    Officer
    2022-04-06 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 17
    108 Park Avenue, Birchington, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-02 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 18
    23 Lower Road, Dover, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-10 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 19
    Hill Crest 23 Lower Road, Temple Ewell, Dover, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2021-08-29 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2021-08-29 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 20
    108 Park Avenue, Birchington, Kent
    Dissolved corporate (1 parent)
    Officer
    2014-12-22 ~ dissolved
    IIF 33 - director → ME
  • 21
    32 Willoughby Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-12 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 22
    8-9 Middle Row, Ashford, England
    Dissolved corporate (2 parents)
    Officer
    2017-11-02 ~ dissolved
    IIF 39 - director → ME
Ceased 24
  • 1
    Crusader, Brookfield Road, Ashford, England
    Dissolved corporate
    Officer
    2017-12-29 ~ 2018-05-24
    IIF 8 - director → ME
    Person with significant control
    2017-12-29 ~ 2018-05-24
    IIF 63 - Ownership of shares – 75% or more OE
  • 2
    DO ASSOCIATES LTD - 2020-06-03
    6 West Terrace, Folkestone, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2017-02-15 ~ 2020-06-02
    IIF 5 - director → ME
    Person with significant control
    2017-02-15 ~ 2020-01-05
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 68 - Right to appoint or remove directors as a member of a firm OE
  • 3
    36 Northgate, Canterbury, England
    Corporate (2 parents)
    Equity (Company account)
    4,170 GBP2022-12-31
    Officer
    2018-12-05 ~ 2019-02-25
    IIF 24 - director → ME
    Person with significant control
    2018-12-05 ~ 2019-02-25
    IIF 60 - Ownership of shares – 75% or more OE
  • 4
    97 Sea Street, Herne Bay, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-04 ~ 2018-03-03
    IIF 2 - director → ME
  • 5
    DJA STORES HERNE BAY LTD - 2018-07-06
    23 Lower Road, Temple Ewell, Dover, England
    Corporate (2 parents)
    Equity (Company account)
    -35,499 GBP2023-10-31
    Person with significant control
    2018-07-14 ~ 2019-04-05
    IIF 66 - Ownership of shares – 75% or more OE
  • 6
    KENT PLATINUM PROPERTIES LTD - 2025-02-21
    80 High Street, New Romney, England
    Corporate (1 parent)
    Officer
    2023-05-23 ~ 2024-01-25
    IIF 15 - director → ME
    Person with significant control
    2023-05-23 ~ 2024-01-25
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 7
    29 High Street, Ashford, Kent
    Dissolved corporate (1 parent)
    Officer
    2015-12-10 ~ 2016-05-23
    IIF 32 - director → ME
  • 8
    Co Leigh Adams Limited Maple House, High Street, Potters Bar, Hertfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,913 GBP2021-05-31
    Officer
    2018-05-25 ~ 2018-09-30
    IIF 11 - director → ME
    Person with significant control
    2018-05-25 ~ 2018-09-30
    IIF 45 - Ownership of shares – 75% or more OE
  • 9
    Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved corporate (2 parents)
    Officer
    2000-03-31 ~ 2004-06-01
    IIF 65 - secretary → ME
  • 10
    70 Station Road, Birchington, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-12 ~ 2019-11-06
    IIF 12 - director → ME
    Person with significant control
    2019-02-12 ~ 2019-11-06
    IIF 46 - Ownership of shares – 75% or more OE
  • 11
    KENT WHOLESALER LTD - 2019-08-02
    The Office At The Airport Cafe Main Road, Sellindge, Ashford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2019-02-12 ~ 2019-08-01
    IIF 25 - director → ME
    Person with significant control
    2019-02-12 ~ 2019-08-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 12
    CATERING EQUIPMENT LEICESTER LTD - 2024-08-14
    CES LEICESTER LTD - 2019-02-08
    4 Clipper Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    19,709 GBP2023-07-31
    Officer
    2018-07-16 ~ 2020-12-07
    IIF 9 - director → ME
    Person with significant control
    2018-07-16 ~ 2023-06-13
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    Unit 3 Nobel Road, Edmonton, Greater London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -21,958 GBP2015-02-28
    Officer
    2014-04-22 ~ 2015-01-01
    IIF 35 - director → ME
  • 14
    108 Park Avenue, Birchington, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-15 ~ 2016-10-04
    IIF 4 - director → ME
    Person with significant control
    2016-09-15 ~ 2016-10-04
    IIF 44 - Has significant influence or control OE
  • 15
    26 Station Hill, Thurston Granary, Bury St Edmunds, Suffolk, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,771 GBP2018-06-30
    Officer
    2016-06-09 ~ 2017-04-19
    IIF 6 - director → ME
  • 16
    88 Sea Street, Herne Bay, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-24 ~ 2020-12-31
    IIF 14 - director → ME
    Person with significant control
    2020-04-24 ~ 2020-12-31
    IIF 49 - Ownership of shares – 75% or more OE
  • 17
    116-118 High Street, Hythe, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2015-06-30 ~ 2016-09-05
    IIF 36 - director → ME
  • 18
    96 High Street, Broadstairs, England
    Dissolved corporate (2 parents)
    Officer
    2022-05-23 ~ 2022-06-15
    IIF 18 - director → ME
    Person with significant control
    2022-05-23 ~ 2022-06-15
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 19
    19 High Street, Ashford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-05 ~ 2018-05-03
    IIF 23 - director → ME
    Person with significant control
    2018-04-05 ~ 2018-05-04
    IIF 58 - Ownership of shares – 75% or more OE
  • 20
    HPM CYPRUS LTD - 2021-05-14
    23 Lower Road, Temple Ewell, Dover, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2018-05-03 ~ 2019-07-14
    IIF 10 - director → ME
    Person with significant control
    2018-05-03 ~ 2019-07-14
    IIF 43 - Ownership of shares – 75% or more OE
  • 21
    85 Hereson Road, Ramsgate, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-22 ~ 2019-03-01
    IIF 13 - director → ME
    Person with significant control
    2019-01-22 ~ 2019-03-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 22
    8-9 Middle Row, Ashford, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-11-02 ~ 2018-11-13
    IIF 72 - Ownership of shares – 75% or more OE
  • 23
    222a Bowes Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-10 ~ 2019-07-17
    IIF 21 - director → ME
    Person with significant control
    2018-12-10 ~ 2019-07-17
    IIF 61 - Ownership of shares – 75% or more OE
  • 24
    34 Tanglyn Avenue, Shepperton, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2004-06-21 ~ 2009-11-25
    IIF 64 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.