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

Aksoy, Mehmet

    Related profiles found in government register
  • Aksoy, Mehmet
    Turkish director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 32, Hertford Street, Coventry, CV1 1LF, England

      IIF 1
    • 40/a, Westgate Street, Ipswich, IP1 3ED, United Kingdom

      IIF 2
    • 32 Willoughby Road, London, N8 0JG, England

      IIF 3 IIF 4
    • 12, High Street, Maidstone, ME14 1HT, United Kingdom

      IIF 5 IIF 6
    • Flat 1, 9 Mercers Row, Northampton, NN1 2QL, England

      IIF 7
    • Flat 1, 9 Mercers Row, Northampton, NN1 2QL, United Kingdom

      IIF 8
    • The Stylers, 187, High Street, Orpington, Kent, BR6 0PF, United Kingdom

      IIF 9
  • Aksoy, Mehmet
    Turkish hair stylist born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 100, High Street, Sittingbourne, ME10 4PL, England

      IIF 10
    • 23, High Street, Southend On Sea, Essex, SS1 1JE

      IIF 11
  • Aksoy, Mehmet
    Turkish marketing born in November 1991

    Resident in Turkey

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Aksoy, Mehmet
    Turkish manager born in January 1996

    Resident in Turkey

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 13
  • Aksoy, Mehmet
    Turkish director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89 Manchester Drive, Leigh On Sea, Essex, SS9 3EZ, United Kingdom

      IIF 14
  • Aksoy, Mehmet
    Turkish director & shareholder born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 293, Green Lanes, Palmers Green, London, N13 4XS

      IIF 15
  • Mr Mehmet Aksoy
    Turkish born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 40/a, Westgate Street, Ipswich, IP1 3ED, United Kingdom

      IIF 16
    • 32 Willoughby Road, London, N8 0JG, England

      IIF 17 IIF 18 IIF 19
    • 12, High Street, Maidstone, ME14 1HT, United Kingdom

      IIF 20 IIF 21
    • Flat 1, 9 Mercers Row, Northampton, NN1 2QL, England

      IIF 22
    • Flat 1, 9 Mercers Row, Northampton, NN1 2QL, United Kingdom

      IIF 23
    • The Stylers, 187, High Street, Orpington, Kent, BR6 0PF, United Kingdom

      IIF 24
    • 100, High Street, Sittingbourne, ME10 4PL, England

      IIF 25
    • 23, High Street, Southend On Sea, Essex, SS1 1JE

      IIF 26
  • Aksoy, Mehmet
    British company director born in January 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 187, Cardiff Road, Newport, NP20 3BP, Wales

      IIF 27
    • 430, Chepstow Road, Newport, NP19 8JG, Wales

      IIF 28
  • Aksoy, Mehmet
    British director born in January 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 430, Chepstow Road, Newport, Gwent, NP19 8JG, United Kingdom

      IIF 29
    • 430, Chepstow Road, Newport, NP19 8JG, United Kingdom

      IIF 30
  • Aksoy, Mehmet
    Turkish company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Signet Court, Swann Road, Ground Floor, Cambridge, CB5 8LA

      IIF 31
  • Aksoy, Mehmet

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 32
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Mr Mehmet Aksoy
    Turkish born in November 1991

    Resident in Turkey

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Mr Mehmet Aksoy
    Turkish born in January 1996

    Resident in Turkey

    Registered addresses and corresponding companies
    • 4, Raven Road, Unit 1c3-429, London, E18 1HB, England

      IIF 35
  • Mr Mehmet Aksoy
    Turkish born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89 Manchester Drive, Leigh On Sea, Essex, SS9 3EZ, United Kingdom

      IIF 36
  • Mr Mehmet Aksoy
    British born in January 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 430, Chepstow Road, Newport, NP19 8JG, Wales

      IIF 37
  • Mr Mehmet Aksoy
    Turkish born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Signet Court, Swann Road, Ground Floor, Cambridge, CB5 8LA

      IIF 38
  • Mr Mehmet Aksoy
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 187, Cardiff Road, Newport, NP20 3BP, Wales

      IIF 39
    • 430, Chepstow Road, Newport, NP19 8JG, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 11
  • 1
    KACMAZ LIMITED - 2018-07-27
    BEDFORD STYLERS LIMITED - 2018-07-11
    23 High Street, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    2019-07-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 2
    187 Cardiff Road, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -6,678 GBP2023-10-31
    Officer
    2020-07-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-07-13 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 3
    5 Fair Acres, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    772 GBP2023-10-31
    Officer
    2024-09-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 4
    100 High Street, Sittingbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,650 GBP2023-06-30
    Officer
    2020-06-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-14 ~ dissolved
    IIF 12 - Director → ME
    2023-04-14 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2023-04-14 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    11 Signet Court Swann Road, Ground Floor, Cambridge
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 7
    59-60 The Market Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 8
    SUPREME HAIR SERVICES LTD - 2022-12-28
    The Stylers, 187 High Street, Orpington, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-01-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-01-22 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    12 High Street, Maidstone, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,682 GBP2023-07-31
    Officer
    2024-05-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-05-19 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    Flat 1 9 Mercers Row, Northampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -560 GBP2023-10-31
    Officer
    2023-11-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 11
    4 Raven Road, Unit 1c3-429, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22 GBP2024-08-31
    Person with significant control
    2023-08-13 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    59-60 The Market Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,450 GBP2016-06-30
    Officer
    2014-06-06 ~ 2016-04-01
    IIF 29 - Director → ME
  • 2
    32 Hertford Street, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,594 GBP2023-02-28
    Officer
    2019-08-05 ~ 2022-09-21
    IIF 1 - Director → ME
    Person with significant control
    2019-09-09 ~ 2022-09-21
    IIF 19 - Has significant influence or control OE
  • 3
    72 St Peters Street, St. Peters Street, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -86 GBP2018-11-30
    Officer
    2016-06-07 ~ 2017-04-06
    IIF 15 - Director → ME
  • 4
    9 Mercers Row, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,548 GBP2022-12-31
    Officer
    2017-05-18 ~ 2020-01-01
    IIF 14 - Director → ME
    Person with significant control
    2017-05-18 ~ 2020-01-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    59-60 The Market Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-13 ~ 2020-08-01
    IIF 28 - Director → ME
    Person with significant control
    2020-05-13 ~ 2020-08-01
    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
  • 6
    19 Southchurch Road, Southend-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,128 GBP2022-07-30
    Officer
    2019-07-12 ~ 2020-07-12
    IIF 3 - Director → ME
    Person with significant control
    2019-07-12 ~ 2020-07-12
    IIF 18 - Has significant influence or control OE
  • 7
    19 Southchurch Road, Southend-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,076 GBP2022-07-31
    Officer
    2019-07-12 ~ 2020-07-12
    IIF 4 - Director → ME
    Person with significant control
    2019-07-12 ~ 2020-07-12
    IIF 17 - Has significant influence or control OE
  • 8
    40/a Westgate Street, Ipswich, United Kingdom
    Liquidation Corporate
    Equity (Company account)
    2,516 GBP2023-07-31
    Officer
    2020-07-27 ~ 2023-09-01
    IIF 2 - Director → ME
    Person with significant control
    2020-08-01 ~ 2023-09-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 9
    12 High Street, Maidstone, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,682 GBP2023-07-31
    Officer
    2023-01-04 ~ 2023-01-05
    IIF 5 - Director → ME
    Person with significant control
    2023-01-04 ~ 2023-01-05
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 10
    4 Raven Road, Unit 1c3-429, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22 GBP2024-08-31
    Officer
    2023-08-13 ~ 2023-11-27
    IIF 13 - Director → ME
    2023-08-13 ~ 2023-11-27
    IIF 32 - 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.