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

Erentok Yau, Nuriye Jale

    Related profiles found in government register
  • Erentok Yau, Nuriye Jale
    British consultant born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 55 George Street, London, W1U 8AU, England

      IIF 1
  • Erentok Yau, Nuriye Jale
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 42-48 Great Portland Street, London, W1W 7NB

      IIF 2 IIF 3
    • icon of address 42-48, Great Portland Street (c/o Busaba), London, W1W 7NB

      IIF 4
  • Erentok Yau, Nuriye Jale
    British operations manager born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor 42-48 Great Portland Street, London, W1W 7NB

      IIF 5
    • icon of address 42-48, Great Portland Street, London, W1W 7NB

      IIF 6
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 7 IIF 8
  • Erentok Yau, Nuriye Jale
    British operations mgr born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 39 Charlotte Street, London, W1T 1RU

      IIF 9
  • Erentok-yau, Nuriye Jale
    British ceo of 2pax born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 10
  • Erentok-yau, Nuriye Jale
    British operations director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, 85-86 Newman Street, London, W1T 3EX, England

      IIF 11
  • Erentok Yau, Nuriye Jale
    English consultant born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 12
  • Erentok-yau, Jale
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 55 George Street, London, W1U 8AU, England

      IIF 13
    • icon of address Wework, Medius House, 2 Sheraton Street, Soho, London, W1F 8BH

      IIF 14
  • Erentok Yau, Jale
    British founder born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 26 James Street, London, W1U 1EN, England

      IIF 15
  • Erentok Yau, Nuriye Jale
    British director

    Registered addresses and corresponding companies
    • icon of address Flat 1, 39 Charlotte Street, London, W1T 1RU

      IIF 16
  • Erentok Yau, Nuriye Jale
    British operations manager

    Registered addresses and corresponding companies
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 17
    • icon of address Flat 1, 39 Charlotte Street, London, W1T 1RU

      IIF 18 IIF 19
  • Erentok Yau, Muriye Jale
    British director

    Registered addresses and corresponding companies
  • Mrs Jale Erentok-yau
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 55 George Street, London, W1U 8AU, England

      IIF 22
  • Mrs Jale Nuriye Erentok Yau
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wework, 2pax Ltd, Medius House, 2 Sheraton St, London, W1F 8BH, United Kingdom

      IIF 23
  • Mrs Nuriye Jale Erentok Yau
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 55 George Street, London, W1U 8AU, England

      IIF 24
  • Erentok Yau, Jale Nuriye
    English operations director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Old Jewry, London, EC2R 8DN, England

      IIF 25
  • Erentok, Jale
    English operations director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Newman Street, London, W1T 3EX, United Kingdom

      IIF 26
  • Mrs Nuriye Jale Erentok Yau
    English born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 27
  • Yau, Jale
    British founder born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 26 James Street, London, W1U 1EN, England

      IIF 28
  • Mrs Jale Erentok Yau
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 26 James Street, London, W1U 1EN, England

      IIF 29
  • Mrs Jale Yau
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 26 James Street, London, W1U 1EN, England

      IIF 30
  • Erentok Yau, Jale

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 26 James Street, London, W1U 1EN, England

      IIF 31
    • icon of address We Work C/o Softchow, 2 Sheraton Street, London, W1F 8BH, United Kingdom

      IIF 32
  • Mrs Jale Nuriye Erentok Yau
    English born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Old Jewry, London, EC2R 8DN, England

      IIF 33
  • Erentok, Jale

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 85-86 Newman Street, London, W1T 3EX, England

      IIF 34
child relation
Offspring entities and appointments
Active 12
  • 1
    SMALL EATS LTD - 2015-12-29
    icon of address 8 Old Jewry, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -517,255 GBP2022-03-31
    Officer
    icon of calendar 2014-03-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 2
    icon of address Smalleats Ltd / 4th Floor, 26 James Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 3
    icon of address 1 Bramley Business Centre, Station Road, Bramley, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 26 - Director → ME
  • 4
    AYU LONDON LIMITED - 2020-11-19
    PLEASUREREALM LIMITED - 2016-11-10
    AAYA LIMITED - 2012-08-30
    PLEASUREALM LIMITED - 2011-01-06
    PLEASUREREALM LIMITED - 2010-04-15
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,115,294 GBP2023-05-31
    Officer
    icon of calendar 2007-12-20 ~ now
    IIF 17 - Secretary → ME
  • 5
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 7
    icon of address 5th Floor, 89 New Bond Street, New Bond Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 32 - Secretary → ME
  • 8
    icon of address 4th Floor 26 James Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 9
    icon of address 4th Floor 26 James Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2019-10-08 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 10
    icon of address 5th Floor, 85-86 Newman Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-10 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address Flat 1 55 George Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF 24 - Has significant influence or controlOE
Ceased 9
  • 1
    BUSABA EATHAI LTD. - 2006-09-15
    BUSABA UK LIMITED - 1999-07-09
    CHELSEA CORPORATION LIMITED - 1998-12-08
    icon of address 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93,600 GBP2018-05-26
    Officer
    icon of calendar 2008-06-26 ~ 2013-12-31
    IIF 4 - Director → ME
    icon of calendar 2008-06-26 ~ 2008-11-20
    IIF 16 - Secretary → ME
  • 2
    FACTORMART LIMITED - 2001-01-17
    icon of address 2 London Wall, Barbican, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    316,200 GBP2018-05-26
    Officer
    icon of calendar 2008-06-26 ~ 2014-03-25
    IIF 2 - Director → ME
    icon of calendar 2008-06-26 ~ 2008-11-20
    IIF 20 - Secretary → ME
  • 3
    DE FACTO 1631 LIMITED - 2008-06-18
    icon of address 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-18 ~ 2013-12-31
    IIF 5 - Director → ME
    icon of calendar 2008-06-18 ~ 2008-11-20
    IIF 18 - Secretary → ME
  • 4
    DE FACTO 1632 LIMITED - 2008-06-18
    icon of address 6th Floor 2 London Walll Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-18 ~ 2013-12-31
    IIF 6 - Director → ME
    icon of calendar 2008-06-18 ~ 2008-11-20
    IIF 19 - Secretary → ME
  • 5
    AMERIN LIMITED - 2006-09-15
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,129,707 GBP2023-09-17
    Officer
    icon of calendar 2008-06-26 ~ 2014-01-01
    IIF 3 - Director → ME
    icon of calendar 2008-06-26 ~ 2008-11-20
    IIF 21 - Secretary → ME
  • 6
    ALAN YAU LIMITED - 2000-03-31
    DOVEHART LIMITED - 1998-02-24
    icon of address 12 Hanway Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-28 ~ 2007-08-29
    IIF 9 - Director → ME
  • 7
    PRINCI LONDON LIMITED - 2007-10-15
    icon of address 5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -10,398,839 GBP2021-09-30
    Officer
    icon of calendar 2010-07-01 ~ 2014-09-26
    IIF 34 - Secretary → ME
  • 8
    2PAX LIMITED - 2015-12-29
    icon of address Floor 4, 26, James Street James Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,941 GBP2022-01-31
    Officer
    icon of calendar 2017-06-14 ~ 2021-06-21
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-21
    IIF 23 - Has significant influence or control OE
  • 9
    GOOD RESEARCH LIMITED - 2009-07-24
    MUSIC FOR GOOD LIMITED - 2009-07-11
    GOOD RESEARCH LIMITED - 2009-06-08
    GOOD BUSINESS LIMITED - 2003-04-06
    ZIPPLAN LIMITED - 1996-05-03
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    15,920 GBP2024-12-31
    Officer
    icon of calendar 2016-02-05 ~ 2019-01-17
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.