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

Savas, Azmi

    Related profiles found in government register
  • Savas, Azmi
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Tysoe Avenue, Enfield, Middlesex, EN3 6DY, United Kingdom

      IIF 1
    • icon of address 4a, East India Dock Road, London, E14 6JJ, United Kingdom

      IIF 2
  • Savas, Azmi
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Tysoe Avenue, Enfield, Middlesex, EN3 6DY, England

      IIF 3
  • Savas, Azmi
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Tysoe Avenue, Enfield, EN3 6DY, United Kingdom

      IIF 4
    • icon of address 46, Tysoe Avenue, Enfield, Middlesex, EN3 6DY, United Kingdom

      IIF 5
    • icon of address 402 D, Cranbrook Road, Ilford, IG2 6HW, England

      IIF 6
  • Savas, Azmi
    British shop keeper born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Tysoe Avenue, Enfield, EN3 6DY, United Kingdom

      IIF 7
  • Savas, Remzi
    British caterer born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Bridle Close, Enfield, EN3 6EA, England

      IIF 8
    • icon of address 20, Bridle Close, Enfield, EN3 6EA, United Kingdom

      IIF 9
    • icon of address 20, Bridle Close, Enfield, Middlesex, EN3 6EA, United Kingdom

      IIF 10
  • Savas, Remzi
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE

      IIF 11
    • icon of address 20, Bridle Close, Enfield, Middlesex, EN3 6EA, United Kingdom

      IIF 12
    • icon of address 256, Ordnance Road, Enfield, Middlesex, EN3 6HE, United Kingdom

      IIF 13 IIF 14
    • icon of address 402a, Cranbrooke, Gants Hill, Essex, IG2 6HW, United Kingdom

      IIF 15
    • icon of address Studio 6, 6 Hornsey Street, London, N7 8GR, England

      IIF 16
  • Azmi Savas
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, East India Dock Road, London, E14 6JJ, United Kingdom

      IIF 17
  • Mr Azmi Savas
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Tysoe Avenue, Enfield, EN3 6DY, United Kingdom

      IIF 18
  • Savas, Azmi
    British born in February 1977

    Resident in England

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

      IIF 19
    • icon of address Studio 6, 6 Hornsey Street, London, N7 8GR, England

      IIF 20
  • Savas, Azmi
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 6, 6 Hornsey Street, London, N7 8GR, England

      IIF 21
  • Savas, Azmi
    British kebab shop assistant born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 6, 6 Hornsey Street, London, N7 8GR, England

      IIF 22
  • Mr Remzi Savas
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 402 D, Cranbrook Road, Ilford, IG2 6HW, England

      IIF 23
  • Mr Remzi Savas
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE

      IIF 24
    • icon of address 20, Bridle Close, Enfield, EN3 6EA, England

      IIF 25 IIF 26
    • icon of address 256, Ordnance Road, Enfield, EN3 6HE, United Kingdom

      IIF 27 IIF 28
    • icon of address 13 Farnham Road, Romford, RM3 8ED, England

      IIF 29
  • Savas, Remzi
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE

      IIF 30
    • icon of address 402 D, Cranbrook Road, Ilford, IG2 6HW, England

      IIF 31
    • icon of address 402d, Cranbrook Road, Ilford, IG2 6HW, England

      IIF 32
    • icon of address Unit 6, 6 Hornsey Street, London, N7 8GR, United Kingdom

      IIF 33
  • Savas, Remzi
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE

      IIF 34
    • icon of address Ground Floor, 438 Cranbrook Road, Ilford, IG2 6LL, England

      IIF 35
    • icon of address Studio 6, Hornsey Street, London, Greater London, N7 8GR, England

      IIF 36
  • Savas, Remzi
    British manager born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Farnham Road, Romford, RM3 8ED, United Kingdom

      IIF 37
  • Mr Azmi Savas
    British born in February 1977

    Resident in England

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

      IIF 38
    • icon of address Studio 6, 6 Hornsey Street, London, N7 8GR, England

      IIF 39 IIF 40
    • icon of address Unit 003, Parma House, Clarendon Road, London, N22 6UL, United Kingdom

      IIF 41
  • Mr Remzi Savas
    British born in January 1982

    Resident in England

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

      IIF 42
    • icon of address Ground Floor, 438 Cranbrook Road, Ilford, IG2 6LL, England

      IIF 43
    • icon of address Studio 6, Hornsey Street, London, Greater London, N7 8GR, England

      IIF 44
    • icon of address Unit 6, 6 Hornsey Street, London, N7 8GR, United Kingdom

      IIF 45
  • Savas, Remzi

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

      IIF 46
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Swan House, 9 Queens Road, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    12,444 GBP2019-06-30
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    icon of address Atlantic Business Centre, Atlantic Street, Altrincham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    7,400 GBP2022-11-30
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 3
    icon of address Studio 6 6 Hornsey Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,381 GBP2024-06-30
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 402c Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Unit 003 Parma House, Clarendon Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-01-05
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 6
    icon of address Second Floor, 61-67 Old Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-12 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address 402 D Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 8
    AZMI KEBAB HOUSE LTD - 2019-06-11
    icon of address Swan House, 9 Queens Road, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 003 Parma House, Clarendon Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-08-31
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address 402 C Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,943 GBP2025-04-30
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Swan House, 9 Queens Road, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    11,137 GBP2019-07-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Unit 003 Parma House, Clarendon Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,621 GBP2018-01-01
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Unit 003 Parma House, Clarendon Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-09-30
    Officer
    icon of calendar 2014-01-24 ~ dissolved
    IIF 7 - Director → ME
  • 15
    icon of address 4a East India Dock Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Studio 6 6 Hornsey Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Swan House, 9 Queens Road, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-06
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 30 - Director → ME
    icon of calendar 2017-10-23 ~ now
    IIF 46 - Secretary → ME
Ceased 9
  • 1
    icon of address Swan House, 9 Queens Road, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    12,444 GBP2019-06-30
    Officer
    icon of calendar 2019-07-19 ~ 2020-05-11
    IIF 21 - Director → ME
    icon of calendar 2018-06-29 ~ 2019-07-19
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ 2019-07-19
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    icon of address Second Floor, 61-67 Old Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ 2011-06-12
    IIF 8 - Director → ME
    icon of calendar 2011-05-31 ~ 2011-06-01
    IIF 4 - Director → ME
  • 3
    icon of address 402 D Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ 2025-01-01
    IIF 6 - Director → ME
  • 4
    icon of address Studio 6 6 Hornsey Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ 2024-04-11
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ 2024-04-11
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 5
    icon of address Studio 6 Hornsey Street, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ 2025-07-08
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ 2025-07-08
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 6
    icon of address Swan House, 9 Queens Road, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    11,137 GBP2019-07-31
    Officer
    icon of calendar 2018-07-31 ~ 2019-07-19
    IIF 13 - Director → ME
    icon of calendar 2020-05-11 ~ 2020-05-19
    IIF 16 - Director → ME
  • 7
    icon of address 72 Chatteris Avenue, Romford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -52,177 GBP2023-06-30
    Person with significant control
    icon of calendar 2018-06-21 ~ 2018-07-19
    IIF 29 - Has significant influence or control OE
  • 8
    icon of address Unit 003 Parma House, Clarendon Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2015-09-21 ~ 2016-02-25
    IIF 9 - Director → ME
  • 9
    icon of address 13 Farnham Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,712 GBP2018-05-31
    Officer
    icon of calendar 2017-05-18 ~ 2017-07-15
    IIF 37 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.