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

Aksoy, Metin

    Related profiles found in government register
  • Aksoy, Metin
    English director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit B11, 3 Bradbury Street, London, N16 8JN, England

      IIF 1
    • 18 Midland Close, Shefford, SG17 5YD, England

      IIF 2
  • Aksoy, Metin
    English manager born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 121, Park Road, Peterborough, Cambridgeshire, PE1 2TR

      IIF 3
    • 555 Lincoln Road, Peterborough, PE1 2PB, England

      IIF 4
    • 18 Midland Close, Shefford, Bedfordshire, SG17 5YD, United Kingdom

      IIF 5
  • Aksoy, Metin
    English managing director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 18, Midland Close, Shefford, Bedfordshire, SG17 5YD, England

      IIF 6
  • Aksoy, Metin
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 12 Berwick Close, Stevenage, Berwick Close, Stevenage, SG1 2XJ, England

      IIF 7
  • Aksoy, Metin
    British businessman born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 124-126, High Street (upstairs), Stevenage, SG1 3DW, England

      IIF 8
  • Aksoy, Metin
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 60, Millmead Business Centre, Millmead Road, London, N17 9QU, United Kingdom

      IIF 9
    • Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 10
    • 12, Berwick Close, Stevenage, SG1 2XJ, England

      IIF 11
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 12
  • Aksoy, Metin
    British managing director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 12633053 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 14
  • Aksoy, Metin
    British property & finance consultant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 226, Hornsey Road, Islington, London, N7 7LL, England

      IIF 15
  • Mr Metin Aksoy
    English born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 555 Lincoln Road, Peterborough, PE1 2PB, England

      IIF 16
  • Aksoy, Metin
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Berwick Close, Stevenage, Hertfordshire, SG1 2XJ, United Kingdom

      IIF 17
  • Aksoy, Metin
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 185a, Angel Place, London, N18 2UD, United Kingdom

      IIF 18
  • Mr Metin Aksoy
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 12633053 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • 60, Millmead Business Centre, Millmead Road, London, N17 9QU, United Kingdom

      IIF 20
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 21
    • 12, Berwick Close, Stevenage, SG1 2XJ, England

      IIF 22 IIF 23
    • 124-126, High Street (upstairs), Stevenage, SG1 3DW, England

      IIF 24
    • 124-126 Upstairs, High Street, Stevenage, SG1 3DW, England

      IIF 25
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 26
  • Aksoy, Metin

    Registered addresses and corresponding companies
    • 185a, Angel Place, London, N18 2UD, United Kingdom

      IIF 27
    • 555 Lincoln Road, Peterborough, PE1 2PB, England

      IIF 28
  • Metin Aksoy
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Berwick Close, Stevenage, SG1 2XJ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments 18
  • 1
    ANGELIQUE COFFEE LTD
    12885831
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-09-17 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
  • 2
    ANGELIQUE LOUNGE LTD
    12631345
    60 Millmead Business Centre, Millmead Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    ANGELIQUE PROPERTY LTD
    13438435
    124-126 Upstairs High Street, Stevenage, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-06-04 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ANGELIQUE TRANS LTD
    - now 10623067
    INA TRANS LTD
    - 2020-06-29 10623067
    124-126 (upstairs) High Street, Stevenage, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-02-15 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    BALAT LTD
    11280452
    124-126 High Street (upstairs), Stevenage, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,524 GBP2023-03-31
    Officer
    2020-06-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    CO1 PROPERTY LTD
    15969732
    12 Berwick Close, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 7
    KILVAR LIMITED - now
    VARLIK FUNERAL CO-OP LIMITED
    - 2012-09-05 07216191
    VARLIK ALEVI FUNERAL CO-OP LIMITED
    - 2012-05-25 07216191
    Ulus & Co, 185 Angel Place, Fore Street, Edmonton, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-01-15 ~ 2012-06-11
    IIF 1 - Director → ME
  • 8
    LMK PROPERTY & FINANCE LTD
    09277065
    226 Hornsey Road, Islington, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-23 ~ dissolved
    IIF 15 - Director → ME
  • 9
    MELEKLER LTD
    - now 12301930
    ANGELIQUE 2019 LTD
    - 2024-01-05 12301930
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    70,778 GBP2022-11-30
    Officer
    2019-11-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-12-08 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    PEAKTOP INVESTMENTS LTD
    09145003
    88 Osbaldeston Road, London
    Active Corporate (7 parents)
    Equity (Company account)
    333,277 GBP2024-07-31
    Officer
    2014-07-23 ~ 2015-08-01
    IIF 5 - Director → ME
  • 11
    PERSONAL & BUSINESS SOLUTIONS LIMITED
    07733798
    121 Park Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2011-10-18 ~ dissolved
    IIF 3 - Director → ME
  • 12
    PORTCLIFF LIMITED
    07303105
    Laxton House, 191 Lincoln Road, Peterborough
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    19,630 GBP2016-07-31
    Officer
    2014-05-12 ~ 2015-06-01
    IIF 6 - Director → ME
  • 13
    SIG COLCHESTER LTD
    15088241
    Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-08-22 ~ 2023-09-12
    IIF 10 - Director → ME
  • 14
    SOFIA CONSULTANCY, PROPERTY LIMITED
    10915458
    555 Lincoln Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-15 ~ dissolved
    IIF 4 - Director → ME
    2017-08-15 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 15
    TASK RECRUIT LTD
    - now 08495299
    IMAGINE NETWORK LTD
    - 2014-02-20 08495299
    Laxton House, 191 Lincoln Road, Peterborough
    Dissolved Corporate (5 parents)
    Officer
    2014-02-17 ~ 2015-02-02
    IIF 2 - Director → ME
  • 16
    UK IMPORT EXPORT LIMITED
    12633053
    4385, 12633053 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-05-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 17
    VARLIK FUNERAL LIMITED
    08247305
    1 Crossway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-10 ~ dissolved
    IIF 18 - Director → ME
    2012-10-10 ~ dissolved
    IIF 27 - Secretary → ME
  • 18
    VISTA HOTEL AND PROPERTY LIMITED
    - now 11618500
    VISTA HOTEL MANAGEMENT LIMITED
    - 2021-11-12 11618500
    MIZAGENE LIMITED - 2021-06-10
    12 Berwick Close, Stevenage, Berwick Close, Stevenage, England
    Active Corporate (4 parents)
    Equity (Company account)
    -59,627 GBP2023-10-31
    Officer
    2021-11-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-11-13 ~ now
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.