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

Ulus, Haydar

    Related profiles found in government register
  • Ulus, Haydar
    British company director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nelson Yard, South Denes Road, Great Yarmouth, NR30 3PR, England

      IIF 1
    • icon of address 183, Angel Place, Fore Street, Edmonton, London, N18 2UD, England

      IIF 2
    • icon of address 183, Angel Place, Fore Street, London, N18 2UD, England

      IIF 3 IIF 4 IIF 5
    • icon of address 183a, Angel Place, Fore Street, London, N18 2UD, England

      IIF 7
  • Ulus, Haydar
    British consultant born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Enstone Road, Enfield, EN3 7WP, United Kingdom

      IIF 8
    • icon of address 185, Angel Place, Fore Street, London, N18 2UD, United Kingdom

      IIF 9
  • Ulus, Haydar
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ulus And Co, 185 Angel Place, Fore Street, N18 2UD, United Kingdom

      IIF 10
    • icon of address 185, Angel Place, Fore Street, London, N18 2UD, United Kingdom

      IIF 11
    • icon of address 185, Fore Street, London, N18 2UD, United Kingdom

      IIF 12
    • icon of address 185a, Angel Place, Fore Street, London, N18 2UD, United Kingdom

      IIF 13
    • icon of address 185a, Angel Place, London, N18 2UD, United Kingdom

      IIF 14
    • icon of address 261, Mare Street, London, E8 3NS, United Kingdom

      IIF 15
    • icon of address 411 Mare Street, London, Hackney, E8 1HY

      IIF 16
  • Ulus, Haydar
    British secretary born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ulus & Co, 185 Angel Place, Fore Street, Edmonton, London, N18 2UD, United Kingdom

      IIF 17
  • Ulus, Haydar
    born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 48-55 Moorgate, London, EC2R 6EJ

      IIF 18
  • Mr Haydar Ulus
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183 Angel Place, Fore Street, Edmonton, N18 2UD, England

      IIF 19
    • icon of address Nelson Yard, South Denes Road, Great Yarmouth, NR30 3PR, England

      IIF 20
    • icon of address 183, Angel Place, Fore Street, Edmonton, London, N18 2UD, England

      IIF 21
    • icon of address 183 Angel Place, Fore Street, London, N18 2UD, England

      IIF 22 IIF 23
    • icon of address 183a, Angel Place, Fore Street, London, N18 2UD, England

      IIF 24
  • Ulus, Haydar
    British accountant born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Angel Place, Fore Street, London, N18 2UD, England

      IIF 25
  • Ulus, Haydar
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Angel Place, Edmonton, London, N18 2UD, England

      IIF 26
    • icon of address 183 Angel Place, Fore Street, Edmonton, London, N18 2UD, England

      IIF 27 IIF 28 IIF 29
    • icon of address 183 Angel Place, Fore Street, Edmonton, N18 2UD, England

      IIF 30
    • icon of address 183 Angel Place, Fore Street, Edmonton, N18 2UD, United Kingdom

      IIF 31
    • icon of address 9, Enstone Road, Enfield, EN3 7WP, England

      IIF 32
    • icon of address 13, St. Brides Close, Erith, DA18 4DT, England

      IIF 33
    • icon of address 183 Angel Place, Fore Street, Edmonton, N18 2UD, England

      IIF 34
    • icon of address Savoy Catering Supplies, Nelson Yard, South Denes Road, Great Yarmouth, Norfolk, NR30 3PR, United Kingdom

      IIF 35
    • icon of address 183, Angel Place, Fore Street, London, N18 2UD, England

      IIF 36 IIF 37 IIF 38
    • icon of address 183, Angel Place, Fore Street, London, N18 2UD, United Kingdom

      IIF 48 IIF 49
    • icon of address 183, Fore Street, London, N18 2UD, England

      IIF 50
    • icon of address 183a, Angel Place, Fore Street, London, N18 2UD, England

      IIF 51
    • icon of address 185, Angel Place, Fore Street, London, N18 2UD

      IIF 52
    • icon of address 19, Broadwater, Higham Road, London, N17 6NN, England

      IIF 53
    • icon of address 261 Mare Street, London, E8 3NS, England

      IIF 54
    • icon of address 2nd Floor, Angel Place, Fore Street, London, N18 2UD, England

      IIF 55
    • icon of address C/o 183 Angel Place, Fore Street, London, N18 2UD, England

      IIF 56 IIF 57 IIF 58
    • icon of address Fifth Floor, 48 - 54 Moorgate, London, England, EC2R 6EJ, United Kingdom

      IIF 60
    • icon of address Unit 4, 261 Mare Street, London, E8 3NS, England

      IIF 61
  • Ulus, Haydar
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Enstone Road, Enfield, EN3 7WP, England

      IIF 62
    • icon of address 183, Angel Place, London, N18 2UD, England

      IIF 63
  • Ulus, Haydar
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 183 Angel Place, Fore Street, London, N18 2UD, England

      IIF 64
  • Ulus, Haydar
    British consultant born in November 1979

    Registered addresses and corresponding companies
  • Ulus, Haydar
    British director born in November 1979

    Registered addresses and corresponding companies
    • icon of address 1st Floor 4 Broadgate, London, EC2M 2QY

      IIF 67
  • Ulus, Haydar
    British

    Registered addresses and corresponding companies
    • icon of address 1st Floor 4 Broadgate, London, EC2M 2QY

      IIF 68
    • icon of address 262 Richmond Road, London, E8 3QW

      IIF 69
    • icon of address 411 Mare Street, London, Hackney, E8 1HY

      IIF 70
  • Ulus, Haydar
    British director

    Registered addresses and corresponding companies
    • icon of address 1st Floor 4 Broadgate, London, EC2M 2QY

      IIF 71
  • Ulus, Haydar
    born in November 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 48-54 Moorgate, London, EC2R 6EJ, Uk

      IIF 72
  • Mr Haydar Ulus
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Angel Place, Edmonton, London, N18 2UD, England

      IIF 73
    • icon of address 183 Angel Place, Fore Street, Edmonton, London, N18 2UD, England

      IIF 74
    • icon of address 183 Angel Place, Fore Street, Edmonton, N18 2UD, England

      IIF 75 IIF 76 IIF 77
    • icon of address 183 Angel Place, Fore Street, Edmonton, N18 2UD, United Kingdom

      IIF 78
    • icon of address 9 Enstone Road, Enfield, EN3 7WP, England

      IIF 79 IIF 80
    • icon of address 13, St. Brides Close, Erith, DA18 4DT, England

      IIF 81
    • icon of address 183 Angel Place, Fore Street, Edmonton, N18 2UD, England

      IIF 82
    • icon of address 21 Marina Court, Castle Street, Hull, HU1 1TJ, England

      IIF 83
    • icon of address 183 Angel Place, Fore Street, Edmonton, London, N18 2UD, England

      IIF 84
    • icon of address 183, Angel Place, Fore Street, London, N18 2UD, England

      IIF 85 IIF 86 IIF 87
    • icon of address 183, Angel Place, Fore Street, London, N18 2UD, United Kingdom

      IIF 94
    • icon of address 183, Angel Place, London, N18 2UD, England

      IIF 95
    • icon of address 183, Fore Street, London, N18 2UD, England

      IIF 96 IIF 97 IIF 98
    • icon of address 183a, Angel Place, Fore Street, London, N18 2UD, England

      IIF 99
    • icon of address 19, Broadwater, Higham Road, London, N17 6NN, England

      IIF 100
    • icon of address 261 Mare Street, London, E8 3NS, England

      IIF 101
    • icon of address 2nd Floor, 183 Angel Place, Fore Street, London, N18 2UD, England

      IIF 102 IIF 103
    • icon of address 30b, Turin Road, London, N9 8BT, England

      IIF 104
    • icon of address C/o 183, Angel Place, Fore Street, London, N18 2UD, England

      IIF 105 IIF 106 IIF 107
    • icon of address Fifth Floor, 48 - 54 Moorgate, London, England, EC2R 6EJ, United Kingdom

      IIF 109
    • icon of address Unit 4, 261 Mare Street, London, E8 3NS, England

      IIF 110
  • Ulus, Haydar
    born in November 2007

    Registered addresses and corresponding companies
    • icon of address Flat 1 262 Richmond Road, Hackney, London, E8 3QW

      IIF 111
  • Ulus, Haydar

    Registered addresses and corresponding companies
    • icon of address 9, Enstone Road, Enfield, EN3 7WP, United Kingdom

      IIF 112
    • icon of address 183, Angel Place, Fore Street, London, N18 2UD, United Kingdom

      IIF 113
    • icon of address 185, Angel Place, Fore Street, London, N18 2UD, United Kingdom

      IIF 114
    • icon of address 185a, Angel Place, London, N18 2UD, United Kingdom

      IIF 115
child relation
Offspring entities and appointments
Active 21
  • 1
    ASSOCIATION OF KURDISH EMPLOYERS IN EUROPE (AKEE) - 2019-03-07
    icon of address Ulus & Co, 183 Angel Place, Fore Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 94 - Has significant influence or controlOE
  • 2
    icon of address 183 Angel Place Fore Street, Edmonton, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 74 - Has significant influence or controlOE
  • 3
    BALLSUM LIMITED - 2016-04-22
    icon of address C/o 183 Angel Place, Fore Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69,781 GBP2021-03-31
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 183 Angel Place Fore Street, Edmonton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 95 - Has significant influence or controlOE
  • 5
    BEST POULTRY LIMITED - 2014-12-01
    icon of address 183 Angel Place, Fore Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address Unit 4 261 Mare Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,769 GBP2019-04-23
    Officer
    icon of calendar 2018-06-02 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-06-02 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Ulus & Co 185 Angel Place, Fore Street, Edmonton, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 183 Fore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2010-02-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 9
    FIRST PREMIER FX LIMITED - 2020-07-28
    icon of address 183 Angel Place Fore Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,084 GBP2020-11-30
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 183 Angel Place, Fore Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,153 GBP2022-02-28
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 12
    icon of address 183a Angel Place, Fore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,112 GBP2024-05-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 183 Angel Place Fore Street, Edmonton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o 183 Angel Place, Fore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 107 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 15
    OMALO LTD - 2022-08-09
    icon of address 183 Angel Place Fore Street, Edmonton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,484 GBP2024-07-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 76 - Has significant influence or controlOE
  • 16
    icon of address 2nd Floor 183 Angel Place, Fore Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 183 Angel Place, Fore Street, Edmonton, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 18
    icon of address 183 Angel Place Fore Street, Edmonton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,352 GBP2023-07-31
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 77 - Has significant influence or controlOE
  • 19
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 183 Angel Place, Fore Street, Edmonton, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,553 GBP2024-12-31
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 82 - Has significant influence or controlOE
  • 21
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    523,306 GBP2023-09-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 85 - Has significant influence or controlOE
Ceased 38
  • 1
    ASSOCIATION OF KURDISH EMPLOYERS IN EUROPE (AKEE) - 2019-03-07
    icon of address Ulus & Co, 183 Angel Place, Fore Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ 2016-04-01
    IIF 49 - Director → ME
    icon of calendar 2016-04-01 ~ 2017-11-30
    IIF 113 - Secretary → ME
  • 2
    ULUS TRADING LIMITED - 2022-06-28
    icon of address Office Suite 1, The Green, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2021-11-30
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2021-11-30
    IIF 86 - Has significant influence or control OE
  • 3
    PCGC GROUP LIMITED - 2012-02-09
    PROACTIVE CAPITAL GEE COOPERS LIMITED - 2007-07-23
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    129,315 GBP2024-05-31
    Officer
    icon of calendar 2007-05-10 ~ 2007-11-25
    IIF 65 - Director → ME
    icon of calendar 2007-05-10 ~ 2007-08-09
    IIF 68 - Secretary → ME
  • 4
    SIRMA WATER UK LIMITED - 2022-02-21
    icon of address 2nd Floor 183 Angel Place, Fore Street, Edmonton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -252,240 GBP2024-03-31
    Officer
    icon of calendar 2021-09-29 ~ 2023-01-08
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ 2023-01-08
    IIF 91 - Ownership of shares – 75% or more OE
  • 5
    MASON'S AND SONS BAILIFF LIMITED - 2017-06-16
    GLOBAL BUSINESS FORUM LIMITED - 2013-07-16
    icon of address Ulus & Co, Angel Place, Fore Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2018-05-31
    Officer
    icon of calendar 2011-05-04 ~ 2013-01-10
    IIF 11 - Director → ME
  • 6
    FIRST PREMIER LIMITED - 2014-10-21
    CITY FOREIGN EXCHANGE LIMITED - 2013-04-15
    icon of address Churchfield Recreation Ground, Great Cambridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2011-03-23 ~ 2014-10-20
    IIF 13 - Director → ME
  • 7
    KEPEZ PROPERTY HOLDING LIMITED - 2022-08-19
    icon of address 183 Angel Place, Fore Street, Edmonton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    140,160 GBP2023-12-31
    Officer
    icon of calendar 2017-11-09 ~ 2019-07-31
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ 2019-07-31
    IIF 97 - Ownership of shares – 75% or more OE
  • 8
    CIRAK LTD
    - now
    CIRA TV LIMITED - 2020-06-19
    GLOBAL MONEYSHARE LIMITED - 2019-11-22
    icon of address 325-327 Fore Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2019-01-28 ~ 2020-01-20
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2020-01-20
    IIF 88 - Has significant influence or control OE
  • 9
    icon of address 183 Fore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2010-02-16 ~ 2016-11-28
    IIF 112 - Secretary → ME
  • 10
    TALOP LIMITED - 2013-04-16
    icon of address C/o Ulus And Co, 185 Angel Place, Fore Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ 2014-05-31
    IIF 10 - Director → ME
  • 11
    ITWSC LIMITED - 2008-02-14
    icon of address Ak Accounting & Tax Services Ltd, 481 Green Lanes, Palmers Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-24 ~ 2008-01-21
    IIF 66 - Director → ME
    icon of calendar 2005-08-24 ~ 2008-01-21
    IIF 69 - Secretary → ME
  • 12
    ATIYAB LIMITED - 2013-09-10
    ABCC LIMITED - 2013-04-12
    icon of address 185a Angel Place, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-16 ~ 2013-09-10
    IIF 14 - Director → ME
    icon of calendar 2012-07-16 ~ 2013-09-10
    IIF 115 - Secretary → ME
  • 13
    ULUS & ULUS LIMITED - 2011-11-29
    icon of address Ulus And Co, 185 Angel Place, Fore Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -278 GBP2015-07-31
    Officer
    icon of calendar 2007-07-26 ~ 2011-11-29
    IIF 16 - Director → ME
    icon of calendar 2007-07-26 ~ 2012-01-17
    IIF 70 - Secretary → ME
  • 14
    icon of address 62 Turkey Street, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -133,519 GBP2023-10-31
    Officer
    icon of calendar 2018-10-05 ~ 2024-04-10
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ 2024-04-10
    IIF 93 - Has significant influence or control OE
  • 15
    SEFER FOODS LIMITED - 2020-04-07
    EZO FOODS LIMITED - 2020-03-03
    icon of address 19 Broadwater, Higham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    335,445 GBP2021-09-30
    Officer
    icon of calendar 2019-09-01 ~ 2019-09-02
    IIF 53 - Director → ME
    icon of calendar 2019-08-21 ~ 2019-09-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ 2019-09-01
    IIF 101 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-10 ~ 2019-12-16
    IIF 100 - Ownership of shares – 75% or more OE
  • 16
    FIRST PREMIER PREPAID CARD LIMITED - 2020-06-23
    icon of address 755 Attercliffe Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2018-11-06 ~ 2020-01-20
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2020-01-20
    IIF 109 - Ownership of shares – 75% or more OE
  • 17
    GEE COOPERS LIMITED LIABILITY PARTNERSHIP - 2012-03-12
    icon of address 4385, Oc333565 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    50,346 GBP2023-03-31
    Officer
    icon of calendar 2010-08-01 ~ 2010-12-01
    IIF 72 - LLP Designated Member → ME
    icon of calendar 2009-09-15 ~ 2012-01-31
    IIF 18 - LLP Designated Member → ME
    icon of calendar 2007-12-13 ~ 2010-11-30
    IIF 111 - LLP Designated Member → ME
  • 18
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-14 ~ 2008-07-17
    IIF 67 - Director → ME
    icon of calendar 2007-05-14 ~ 2008-07-17
    IIF 71 - Secretary → ME
  • 19
    icon of address Haynes House Haynes Road, Thorne, Doncaster, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-10-14 ~ 2015-10-14
    IIF 62 - Director → ME
  • 20
    icon of address 183a Angel Place, Fore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,112 GBP2024-05-31
    Officer
    icon of calendar 2020-09-07 ~ 2022-10-17
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ 2022-10-17
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 183 Angel Place Fore Street Edmonton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-11 ~ 2020-03-17
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ 2020-03-17
    IIF 75 - Has significant influence or control OE
  • 22
    ULUS ESTATES MANAGEMENT LIMITED - 2023-09-29
    icon of address 2nd Floor 183 Angel Place, Fore Street, Edmonton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,417 GBP2023-11-30
    Officer
    icon of calendar 2018-09-26 ~ 2023-06-30
    IIF 46 - Director → ME
    icon of calendar 2016-11-11 ~ 2017-03-12
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ 2017-03-12
    IIF 79 - Has significant influence or control OE
    icon of calendar 2018-09-26 ~ 2023-06-30
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address C/o 183 Angel Place, Fore Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2022-03-31 ~ 2022-05-12
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ 2022-05-12
    IIF 105 - Has significant influence or control OE
  • 24
    icon of address 183 Angel Place Fore Street Edmonton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-11 ~ 2020-03-18
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ 2020-03-18
    IIF 87 - Has significant influence or control OE
  • 25
    OMALO LTD
    - now
    AVCI 2022 LIMITED - 2022-08-10
    OMALO LIMITED - 2022-06-10
    icon of address 62 Turkey Street, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    132,752 GBP2023-11-30
    Officer
    icon of calendar 2018-11-13 ~ 2021-08-31
    IIF 26 - Director → ME
    icon of calendar 2022-08-01 ~ 2022-08-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ 2021-08-31
    IIF 73 - Ownership of shares – 75% or more OE
    icon of calendar 2022-08-01 ~ 2022-08-01
    IIF 102 - Ownership of shares – 75% or more OE
  • 26
    MARCON MOTORS LIMITED - 2016-06-16
    HACKNEY MOTORS LIMITED - 2016-05-20
    icon of address 185 Angel Place, Fore Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,335 GBP2015-07-31
    Officer
    icon of calendar 2015-10-05 ~ 2015-12-31
    IIF 52 - Director → ME
  • 27
    icon of address Nelson Yard, South Denes Road, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2022-03-07 ~ 2023-02-24
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ 2023-02-24
    IIF 20 - Has significant influence or control OE
    IIF 20 - Has significant influence or control over the trustees of a trust OE
    IIF 20 - Has significant influence or control as a member of a firm OE
  • 28
    icon of address 21 Marina Court Castle Street, Hull, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -54,261 GBP2022-03-31
    Officer
    icon of calendar 2020-09-21 ~ 2023-02-24
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ 2023-02-24
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 29
    icon of address 21 Marina Court Castle Street, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2022-04-04 ~ 2023-02-24
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ 2023-02-24
    IIF 83 - Ownership of shares – 75% or more OE
  • 30
    ULUS & CO LIMITED - 2011-05-04
    icon of address 86 Lauriston Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-11 ~ 2011-02-28
    IIF 9 - Director → ME
  • 31
    icon of address 13 St. Brides Close, Erith, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2019-06-11 ~ 2023-07-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ 2023-07-01
    IIF 81 - Has significant influence or control OE
  • 32
    icon of address C/o 185 Angel Place, Fore Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,611 GBP2016-06-30
    Officer
    icon of calendar 2015-06-26 ~ 2016-06-26
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-26
    IIF 106 - Ownership of shares – 75% or more OE
  • 33
    TAD BISTRO LIMITED - 2012-05-15
    icon of address 261 Mare Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-05 ~ 2012-05-15
    IIF 15 - Director → ME
  • 34
    icon of address C/o Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,611,469 GBP2022-03-31
    Officer
    icon of calendar 2021-09-20 ~ 2023-02-24
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2023-02-24
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 35
    ULUS CAPITAL LTD - 2024-04-15
    icon of address 21 Derby Road, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    843 GBP2024-01-31
    Officer
    icon of calendar 2019-04-01 ~ 2024-04-10
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2024-04-10
    IIF 84 - Ownership of shares – 75% or more OE
  • 36
    ULUS & CO ASSOCIATES LIMITED - 2018-03-07
    icon of address 30b Turin Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,044 GBP2017-05-31
    Officer
    icon of calendar 2011-02-11 ~ 2015-04-05
    IIF 3 - Director → ME
    icon of calendar 2011-02-11 ~ 2015-04-05
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 104 - Ownership of shares – 75% or more OE
  • 37
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2012-10-04 ~ 2014-03-18
    IIF 12 - Director → ME
  • 38
    icon of address 2nd Floor 183 Angel Place, Fore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,649 GBP2023-10-31
    Officer
    icon of calendar 2017-10-13 ~ 2019-07-31
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2019-07-31
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.