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

Matur, Ali

    Related profiles found in government register
  • Matur, Ali
    British

    Registered addresses and corresponding companies
    • icon of address 239-241 Kennington Lane, London, SE11 5QU, United Kingdom

      IIF 1
    • icon of address 17 Greenwich Way, Waltham Abbey, Essex, EN9 3YA

      IIF 2
  • Matur, Ali
    Turkish

    Registered addresses and corresponding companies
    • icon of address 239-241 Kennington Lane, London, SE11 5QU, United Kingdom

      IIF 3
  • Matur, Ali
    British company director born in November 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit 4, Leeside Trading Estate, 60 Garman Road, London, N17 0QH, United Kingdom

      IIF 4
  • Matur, Ali
    British fruit wholesaler born in November 1967

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 17 Greenwich Way, Waltham Abbey, Essex, EN9 3YA

      IIF 5
  • Matur, Ali
    British manager born in November 1967

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 17 Greenwich Way, Waltham Abbey, Essex, EN9 3YA

      IIF 6
  • Matur, Ali
    British business man born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Sherrin Road, Waltham Forest, London, E10 5SQ

      IIF 7
  • Matur, Ali
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ml House, 9 North Street, Manchester, M8 8RE, United Kingdom

      IIF 8
  • Matur, Ali
    English director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1264 High Road, London, N20 9HH, England

      IIF 9
  • Matur, Ali
    Turkish businessman born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Briarswood, Goffs Oak, Waltham Cross, Hertfordshire, EN7 6QG, England

      IIF 10
  • Matur, Ali
    Turkish company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Leeside Trading Estate, 60 Garman Road, London, N17 0QH, Uk

      IIF 11
  • Matur, Ali
    Turkish director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
  • Matur, Ali
    Turkish entrepreneur born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 24
  • Matur, Ali
    Turkish manager born in November 1967

    Resident in England

    Registered addresses and corresponding companies
  • Matur, Ali
    Turkish property management born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Holinser Terrace, London, W5 5BD, England

      IIF 28
  • Mr Ali Matur
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Wentworth Gardens, London, N13 5SW, England

      IIF 29
  • Mr Ali Matur
    English born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1264 High Road, London, N20 9HH, England

      IIF 30
  • Mr Ali Matur
    Turkish born in November 1967

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    TDS FRUIT IMPEX LTD. - 2006-08-09
    icon of address 239-241 Kennington Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -79,193 GBP2024-06-30
    Officer
    icon of calendar 2005-06-20 ~ now
    IIF 27 - Director → ME
    icon of calendar 2006-06-15 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 239-241 Kennington Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18 GBP2018-03-31
    Officer
    icon of calendar 2008-12-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    STRONG BASE CONSTRUCTION LIMITED - 2017-09-11
    icon of address Unit 15a Eley Trading Estate, Eley Road, Edmonton, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -329,053 GBP2024-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 21 - Director → ME
    icon of calendar 2012-10-31 ~ now
    IIF 1 - Secretary → ME
  • 4
    MATUR GROUP LIMITED - 2018-04-19
    icon of address 239-241 Kennington Lane, London, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    280,797 GBP2024-03-31
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 15 A&b Eley Estate, Edmonton, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    74,485 GBP2024-03-31
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Unit 15 A&b Eley Estate, Edmonton, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -455,251 GBP2024-03-31
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address Unit 15a Eley Trading Estate, Eley Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    365,726 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2010-02-02 ~ now
    IIF 14 - Director → ME
  • 8
    FRUIT DENIZ LIMITED - 2007-11-21
    FRUIT IMPEX LIMITED - 2003-01-23
    icon of address 239-241 Kennington Lane, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    20,260,130 GBP2024-03-31
    Officer
    icon of calendar 2002-10-30 ~ now
    IIF 26 - Director → ME
  • 9
    icon of address 239-241 Kennington Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-24 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address Church House, Candahar Road, London
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2023-06-30
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address Stand 97 Market Pavillion, Near Spitalfields Market 1 Sherrin Road, Leyton, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    20,873,998 GBP2024-03-31
    Officer
    icon of calendar 1997-06-18 ~ now
    IIF 25 - Director → ME
  • 12
    icon of address Unit 6 Peerglow Estate, Queensway, Enfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-20 ~ dissolved
    IIF 22 - Director → ME
Ceased 15
  • 1
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2013-03-21 ~ 2015-06-30
    IIF 4 - Director → ME
  • 2
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2012-04-17 ~ 2012-07-30
    IIF 11 - Director → ME
  • 3
    icon of address 126-128 Essex Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    74,737 GBP2024-03-31
    Officer
    icon of calendar 2017-10-05 ~ 2021-04-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ 2018-04-30
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit A1-a3, A6 Brantwood Industrial Estate, Brantwood Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,617,358 GBP2024-03-31
    Officer
    icon of calendar 2007-01-04 ~ 2007-06-19
    IIF 6 - Director → ME
    icon of calendar 2007-01-04 ~ 2007-06-19
    IIF 2 - Secretary → ME
  • 5
    GALATASARAY SUPPORTERS ASSOCIATION (UK) LIMITED - 2024-04-05
    icon of address 86-90 Paul Street London Paul Street, 86-90, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,735 GBP2023-12-31
    Officer
    icon of calendar 2009-06-16 ~ 2011-04-24
    IIF 7 - Director → ME
    icon of calendar 2012-05-30 ~ 2013-03-03
    IIF 10 - Director → ME
  • 6
    icon of address Unit 15a Eley Trading Estate, Eley Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    365,726 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-04-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 7 Holinser Terrace, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,044 GBP2024-03-31
    Officer
    icon of calendar 2014-07-07 ~ 2016-09-07
    IIF 28 - Director → ME
  • 8
    FRUIT DENIZ LIMITED - 2007-11-21
    FRUIT IMPEX LIMITED - 2003-01-23
    icon of address 239-241 Kennington Lane, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    20,260,130 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address 1264 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    133,171 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ 2021-03-15
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ 2021-03-16
    IIF 30 - Has significant influence or control OE
  • 10
    icon of address Church House, Candahar Road, London
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2023-06-30
    Officer
    icon of calendar 2022-09-30 ~ 2024-02-16
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ 2024-02-16
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 462 Muswell Hill Broadway, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    300,226 GBP2024-03-31
    Officer
    icon of calendar 2015-05-09 ~ 2022-12-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address 239-241 Kennington Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-04 ~ 2018-09-04
    IIF 13 - Director → ME
  • 13
    icon of address 124-126 Church Hill, Loughton, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    89,241 GBP2024-12-31
    Officer
    icon of calendar 2002-07-02 ~ 2021-07-27
    IIF 5 - Director → ME
  • 14
    icon of address Stand 97 Market Pavillion, Near Spitalfields Market 1 Sherrin Road, Leyton, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    20,873,998 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 15
    icon of address 6-8 Upper Tooting Road, Tooting Bec, London
    Active Corporate (3 parents)
    Equity (Company account)
    -49,021 GBP2024-03-31
    Officer
    icon of calendar 2014-02-04 ~ 2017-07-03
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.