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

Ucur, Huseyin

    Related profiles found in government register
  • Ucur, Huseyin
    Turkish company director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Woodcroft, Winchmore Hill, London, N21 3QP

      IIF 1 IIF 2
  • Ucur, Huseyin
    Turkish director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Woodcroft, Winchmore Hill, London, N21 3QP

      IIF 3 IIF 4
  • Ucur, Huseyin
    British businessman born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 245, Caledonian Road, Islington, London, N1 1ED, England

      IIF 5
    • icon of address 62 Totteridge Village, London, N20 8PS

      IIF 6
  • Ucur, Huseyin
    British caterer born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Totteridge Village, London, N20 8PS

      IIF 7
  • Ucur, Huseyin
    British director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Totteridge Village, London, London, N20 8PS, United Kingdom

      IIF 8 IIF 9
    • icon of address 62, Totteridge Village, London, N20 8PS, United Kingdom

      IIF 10
  • Ucur, Huseyin
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 245, Caledonian Road, London, N1 1ED, United Kingdom

      IIF 11
    • icon of address 434, St Anns Road, London, N15 3JH, United Kingdom

      IIF 12 IIF 13
    • icon of address 434, St. Ann's Road, South Tottenham, London, N15 3JH, United Kingdom

      IIF 14
    • icon of address 34 Valley Close, Waltham Abbey, Essex, EN9 2DU, England

      IIF 15
  • Ucur, Huseyin
    Turkish chief executive born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Centenary Road, Centenary Estate, Enfield, EN3 7UD, England

      IIF 16
  • Ucur, Huseyin
    Turkish company director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
  • Ucur, Huseyin
    Turkish director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
  • Ucur, Huseyin
    Turkish merchant born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Totteridge Village, London, N20 8PS, United Kingdom

      IIF 35
  • Ucar, Huseyin
    Turkish director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cenetary Estate, Unit 1 - 8 Centenary Estate, Jefferys Road, Enfield, Middlesex, EN3 7UD, United Kingdom

      IIF 36
  • Mr Huseyin Ucur
    British born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1-8 Centenary Estate, Centenary Road, Enfield, EN3 7UD, United Kingdom

      IIF 37
    • icon of address 62 Totteridge Village, London, London, N20 8PS, United Kingdom

      IIF 38
  • Ucur, Huseyin
    British director born in January 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1-8, Centenary Industrial Estate, Jeffreys Road, Enfield, Middlesex, EN3 7UF, England

      IIF 39
  • Mr Huseyin Ucur
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Brook Parade, High Road, Chigwell, IG7 6PF, United Kingdom

      IIF 40
    • icon of address 245, Caledonian Road, London, N1 1ED, United Kingdom

      IIF 41
    • icon of address 400, Green Lanes, London, N13 5PD, England

      IIF 42
    • icon of address 434, St Anns Road, London, N15 3JH, United Kingdom

      IIF 43 IIF 44
    • icon of address 434, St. Ann's Road, South Tottenham, London, N15 3JH, United Kingdom

      IIF 45
    • icon of address 34 Valley Close, Waltham Abbey, Essex, EN9 2DU, England

      IIF 46
  • Ucur, Huseyin
    British co.director born in October 1955

    Registered addresses and corresponding companies
    • icon of address 21 Oaklands, London, N21 3DE

      IIF 47
  • Ucur, Huseyin
    British businessman born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-60, The Market Square, London, N9 0TZ, United Kingdom

      IIF 48
  • Ucur, Huseyin
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 400, Green Lanes, London, N13 5PD, England

      IIF 49
    • icon of address 34, Valley Close, Waltham Abbey, EN9 2DU, England

      IIF 50
  • Ucur, Huseyin
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Brook Parade, High Road, Chigwell, Essex, IG7 6PF, United Kingdom

      IIF 51
    • icon of address 245, Caledonian Road, London, N1 1ED, United Kingdom

      IIF 52
    • icon of address 338a, Regents Park Road, Office 3 And 4, London, N3 2LN, United Kingdom

      IIF 53
    • icon of address 400, Green Lanes, London, N13 5PD, England

      IIF 54
    • icon of address 678 High Road, Tottenham, London, N17 0AE

      IIF 55
    • icon of address 816, High Road, London, N17 0EY, England

      IIF 56
  • Ucur, Huseyin
    Turkish

    Registered addresses and corresponding companies
    • icon of address 30 Woodcroft, Winchmore Hill, London, N21 3QP

      IIF 57
    • icon of address 62, Totteridge Village, London, N20 8PS, United Kingdom

      IIF 58 IIF 59
  • Ucur, Huseyin, Mr.
    British director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1-8, Centenary Industrial Estate, Jeffreys Road, Enfield, Middlesex, EN3 7UF, England

      IIF 60 IIF 61
  • Mr Huseyin Ucur
    Turkish born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Centenary Road, Centenary Estate, Enfield, EN3 7UD, England

      IIF 62
  • Mr. Huseyin Ucur
    Turkish born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cenetary Estate, Unit 1 - 8 Centenary Estate, Jefferys Road, Enfield, Middlesex, EN3 7UD, United Kingdom

      IIF 63
  • Ucur, Huseyin
    Other director

    Registered addresses and corresponding companies
    • icon of address 34, Valley Close, Enfield, EN9 2DU, United Kingdom

      IIF 64
  • Ucur, Huseyin

    Registered addresses and corresponding companies
    • icon of address 30 Woodcroft, Winchmore Hill, London, N21 3QP

      IIF 65 IIF 66
    • icon of address 678 High Road, Tottenham, London, N17 0AE

      IIF 67
    • icon of address 678-682 High Road, London, N17 0AE

      IIF 68
  • Mr Huseyin Ucur
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 400, Green Lanes, London, N13 5PD, England

      IIF 69
    • icon of address 816 High Road, High Road, London, N17 0EY, England

      IIF 70
    • icon of address 34, Valley Close, Waltham Abbey, EN9 2DU, England

      IIF 71
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Cvr Global Llp, 16/17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-01 ~ dissolved
    IIF 7 - Director → ME
  • 2
    EDA PROPERTIES LIMITED - 2013-12-16
    icon of address Unit 1-8 Centenary Industrial Estate, Jeffreys Road, Enfield, Middlesex, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    6,343,753 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 60 - Director → ME
  • 3
    icon of address 434 St Anns Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    HTC UK DEVELOPMENTS LTD - 2021-02-04
    icon of address Cenetary Estate Unit 1 - 8 Centenary Estate, Jefferys Road, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 5
    CH TEAM LTD - 2022-07-04
    GT CARS LTD - 2019-03-04
    icon of address 187 High Road Leyton, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,017 GBP2020-11-30
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 1-8 Centenary Industrial Estate, Jeffreys Road, Enfield, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,094,877 GBP2019-03-31
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 61 - Director → ME
  • 7
    icon of address 338a Regents Park Road, Office 3 And 4, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,140 GBP2025-04-30
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 53 - Director → ME
  • 8
    icon of address 400 Green Lanes, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 9
    icon of address 400 Green Lanes, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,128 GBP2024-03-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 816 High Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 70 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 70 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 11
    icon of address 245 Caledonian Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 52 - Director → ME
  • 12
    icon of address Unit 1-8 Centenary Estate, Jrffreys Road, Enfield, Middlesex, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address 1-8 Centenary Estate Jeffreys Road, Enfield, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,138 GBP2017-03-31
    Officer
    icon of calendar 2015-03-20 ~ dissolved
    IIF 34 - Director → ME
  • 14
    OSIP LTD
    - now
    ACTIVE FRUIT LTD - 2018-04-16
    MR KUMPIR LTD - 2022-03-25
    KIMIZ RESTAURANT LTD - 2018-10-25
    ONGAR ORGANIC LTD - 2023-12-15
    icon of address 163 High Street, Chipping Ongar, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    708 GBP2022-10-31
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 1-8 Centenary Industrial Estate, Jeffreys Road, Enfield, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,597,810 GBP2019-03-31
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 39 - Director → ME
  • 16
    icon of address Unit 1-8 Centenary Industrial Estate, Jeffreys Road, Enfield, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,549 GBP2019-03-31
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 24 - Director → ME
  • 17
    TURKISH FOOD CENTRE LIMITED - 2012-10-18
    icon of address Unit 1-8 Centenary Industrial Estate, Jeffreys Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    82,311 GBP2018-03-31
    Officer
    icon of calendar 1999-06-18 ~ dissolved
    IIF 17 - Director → ME
  • 18
    icon of address Unit 1-8 Centenary Industrial Estate, Jeffreys Road, Enfield, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    59,159 GBP2019-03-31
    Officer
    icon of calendar 2006-12-01 ~ now
    IIF 59 - Secretary → ME
  • 19
    icon of address Unit 1 Centenary Road, Centenary Estate, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 34 Valley Close, Waltham Abbey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
Ceased 30
  • 1
    icon of address 59-60 The Market Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-26 ~ 2017-02-01
    IIF 48 - Director → ME
  • 2
    NEOCORTECHS LTD - 2023-05-26
    icon of address 400 Green Lanes, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -107 GBP2023-09-30
    Officer
    icon of calendar 2022-06-27 ~ 2024-03-05
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ 2024-03-05
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 1-8 Centenary Industrial Estate, Jeffreys Road, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-09 ~ 2014-08-11
    IIF 9 - Director → ME
  • 4
    icon of address Unit 1-8 Centenary Industrial Estate, Jeffreys Road, Enfield, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,078,978 GBP2019-03-31
    Officer
    icon of calendar 2002-09-03 ~ 2021-06-23
    IIF 33 - Director → ME
    icon of calendar 2002-09-03 ~ 2006-02-03
    IIF 65 - Secretary → ME
  • 5
    EDA PROPERTIES LIMITED - 2013-12-16
    icon of address Unit 1-8 Centenary Industrial Estate, Jeffreys Road, Enfield, Middlesex, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    6,343,753 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2013-10-02 ~ 2021-12-22
    IIF 22 - Director → ME
  • 6
    icon of address 18 Brook Parade High Road, Chigwell, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-15 ~ 2022-09-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ 2022-09-01
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 7
    K.U. MANAGEMENT LTD - 2008-07-03
    LARA FOODS LIMITED - 2008-09-18
    K.U. FOODS LIMITED - 2008-09-02
    icon of address 363 Fore Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    353,603 GBP2024-03-31
    Officer
    icon of calendar 2007-05-15 ~ 2013-10-28
    IIF 67 - Secretary → ME
  • 8
    icon of address Unit 1-8 Centenary Industrial Estate, Jeffreys Road, Enfield, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,094,877 GBP2019-03-31
    Officer
    icon of calendar 1999-01-12 ~ 2022-02-01
    IIF 19 - Director → ME
    icon of calendar 1999-01-12 ~ 1999-07-14
    IIF 66 - Secretary → ME
  • 9
    icon of address 64 Fore Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -47,345 GBP2024-10-31
    Officer
    icon of calendar 2007-11-28 ~ 2008-10-31
    IIF 68 - Secretary → ME
  • 10
    QUALITY BUTCHERS LIMITED - 2014-08-13
    icon of address Unit 1-8 Centenary Industrial Estate, Jeffreys Road, Enfield, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    39,765 GBP2019-03-31
    Officer
    icon of calendar 2015-04-24 ~ 2018-01-02
    IIF 29 - Director → ME
  • 11
    icon of address Unit 1-8 Centenary Industrial Estate, Jeffreys Road, Enfield, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,597,810 GBP2019-03-31
    Officer
    icon of calendar 2004-06-28 ~ 2022-06-01
    IIF 18 - Director → ME
  • 12
    TFC LOGISTICS LIMITED - 2012-02-10
    TFC WALTHAMSTOW LIMITED - 2015-07-24
    icon of address Unit 1-8 Centenary Industrial Estate, Jeffreys Road, Enfield, Middlesex
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -66,592 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2010-02-10 ~ 2022-03-01
    IIF 26 - Director → ME
  • 13
    TFC WALTHAMSTOW LIMITED - 2008-09-19
    icon of address Unit 1-8 Centenary Industrial Estate, Jeffreys Road, Enfield, Middlesex
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -20,520 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2011-01-15 ~ 2021-11-01
    IIF 27 - Director → ME
  • 14
    icon of address 163-165 Bromley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    746,977 GBP2019-03-31
    Officer
    icon of calendar 2011-11-15 ~ 2015-06-29
    IIF 10 - Director → ME
    icon of calendar 2011-11-15 ~ 2016-02-10
    IIF 8 - Director → ME
  • 15
    icon of address Unit 1-8 Centenary Industrial Estate, Jeffreys Road, Enfield, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    91,476 GBP2019-03-31
    Officer
    icon of calendar 2011-11-15 ~ 2021-06-09
    IIF 28 - Director → ME
    icon of calendar 1999-03-30 ~ 2000-01-25
    IIF 1 - Director → ME
  • 16
    icon of address Unit 1-8 Centenary Industrial Estate, Jeffreys Road, Enfield, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    913,816 GBP2019-03-31
    Officer
    icon of calendar 1999-03-30 ~ 2021-06-23
    IIF 30 - Director → ME
  • 17
    TFC HOLDING PROPERTY LTD - 2022-02-25
    icon of address 104 Burnt Oak Broadway, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-04-30
    Officer
    icon of calendar 2019-10-29 ~ 2024-03-08
    IIF 21 - Director → ME
  • 18
    TFC CONSOLIDATED LIMITED - 2012-02-09
    icon of address 1-8 Centenary Road, Jeffreys Road, Enfield, England
    Active Corporate (3 parents, 26 offsprings)
    Profit/Loss (Company account)
    511,063 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2011-09-26 ~ 2021-09-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-27
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Unit 1-8 Centenary Industrial Estate, Jeffreys Road, Enfield, Middlesex
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    11,248 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2001-02-05 ~ 2021-04-15
    IIF 31 - Director → ME
    icon of calendar 1999-08-11 ~ 2000-01-25
    IIF 3 - Director → ME
  • 20
    icon of address Unit 2 Centenary Estate, Jefferys Road, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2021-11-30
    Officer
    icon of calendar 2009-08-01 ~ 2009-08-01
    IIF 6 - Director → ME
  • 21
    icon of address 88 Green Lanes, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    25,131 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-11-05 ~ 2009-03-16
    IIF 57 - Secretary → ME
  • 22
    MOSTAR LIMITED - 2003-09-29
    icon of address 678-682 High Road, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    94,014 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2004-10-14 ~ 2017-10-31
    IIF 55 - Director → ME
    icon of calendar 2002-07-19 ~ 2017-10-31
    IIF 64 - Secretary → ME
  • 23
    icon of address Unit 1-8 Centenary Industrial Estate, Jeffreys Road, Enfield, Middlesex
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    58,361 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2012-09-10 ~ 2021-10-01
    IIF 23 - Director → ME
    icon of calendar 2005-09-27 ~ 2006-12-01
    IIF 58 - Secretary → ME
  • 24
    icon of address Unit 1-8 Centenary Industrial Estate, Jeffreys Road, Enfield, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    59,159 GBP2019-03-31
    Officer
    icon of calendar 2005-10-26 ~ 2006-12-01
    IIF 2 - Director → ME
  • 25
    icon of address 542-544 Lordship Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,200 GBP2024-03-31
    Officer
    icon of calendar 1999-03-30 ~ 2003-05-17
    IIF 4 - Director → ME
  • 26
    NAME FOOD LTD - 2022-11-08
    EL CAMPO LTD - 2024-03-02
    icon of address 400 Green Lanes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,265 GBP2023-11-30
    Officer
    icon of calendar 2021-11-18 ~ 2022-10-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2022-10-31
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address Unit 1-8 Centenary Estate, Centenary Road, Enfield, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -60,882 GBP2019-03-31
    Officer
    icon of calendar 2018-10-03 ~ 2021-06-23
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2018-10-03
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
  • 28
    icon of address 363 Fore Street, Edmonton, London
    Active Corporate (2 parents)
    Equity (Company account)
    295,096 GBP2024-03-31
    Officer
    icon of calendar 2000-05-26 ~ 2009-04-06
    IIF 47 - Director → ME
  • 29
    icon of address Unit 1-8 Centenary Industrial Estate, Jeffreys Road, Enfield, Middlesex
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    98,006 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 1993-09-22 ~ 2021-06-23
    IIF 35 - Director → ME
  • 30
    icon of address 245 Caledonian Road, Islington, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-02 ~ 2010-02-27
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.