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

Mr Niyazi Albay

    Related profiles found in government register
  • Mr Niyazi Albay
    British born in January 1974

    Resident in England

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

      IIF 1
    • icon of address 17 Barrass Close, Enfield, EN3 6WP, England

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

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

      IIF 6 IIF 7
    • icon of address 183, Fore Street, London, N18 2UD, England

      IIF 8
    • icon of address 32, Ingram Avenue, London, NW11 6TL, England

      IIF 9
    • icon of address 9, Beagle Close, London, NW7 1XH, England

      IIF 10
    • icon of address C/o 183 Angel Place, Fore Street, London, N18 2UD, England

      IIF 11
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 12
  • Mr Niyazi Albay
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 13
    • icon of address Blossom Falls, Wellington Avenue, Virginia Water, Surrey, GU25 4QU, United Kingdom

      IIF 14
  • Albay, Niyazi
    British born in January 1974

    Resident in England

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

      IIF 15 IIF 16
  • Albay, Niyazi
    British company director born in January 1974

    Resident in England

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

      IIF 17
    • icon of address 17 Barrass Close, Enfield, EN3 6WP, England

      IIF 18
    • icon of address 183, Angel Place, Fore Street, London, N18 2UD, England

      IIF 19 IIF 20
    • icon of address 183 Angel Place, London, N18 2UD, England

      IIF 21 IIF 22
    • icon of address 32, Ingram Avenue, London, NW11 6TL, England

      IIF 23
  • Albay, Niyazi
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
  • Albay, Niyazi
    British finance born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Malvern Avenue, Chingford, E4 9NP, United Kingdom

      IIF 35
  • Mr. Niyazi Albay
    British born in January 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8, Eastbury Avenue, Enfield, EN1 3NL, United Kingdom

      IIF 36
    • icon of address 183, Angel Place, Fore Street, London, N18 2UD, England

      IIF 37 IIF 38
    • icon of address 9, Beagle Close, London, NW7 1XH, England

      IIF 39
    • icon of address 7, Broomhill Court, Londonderry, BT47 6WP, Northern Ireland

      IIF 40
    • icon of address 7, Broomhill Court, Londonderry, County Londonderry, BT47 6WP, United Kingdom

      IIF 41
  • Albay, Niyazi
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 42
  • Albay, Niyazi
    Turkish business executive born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Gray's Inn Road, London, WC1X 8TY, England

      IIF 43
  • Albay, Niyazi
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Albay, Niyazi
    British ceo born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Eastbury Avenue, London, EN1 3NL, United Kingdom

      IIF 54
  • Albay, Niyazi
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blossom Falls, Wellington Avenue, Virginia Water, Surrey, GU25 4QU, United Kingdom

      IIF 55
  • Albay, Niyazi
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Gray's Inn Road, London, WC1X 8TY, England

      IIF 56
  • Albay, Niyazi, Mr.
    British born in January 1974

    Resident in Northern Ireland

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

      IIF 57 IIF 58
    • icon of address 9, Beagle Close, London, NW7 1XH, England

      IIF 59
    • icon of address 7 Broomhill Court, Londonderry, BT47 6WP, Northern Ireland

      IIF 60
  • Albay, Niyazi, Mr.
    British company director born in January 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 4, Paris, Parklands, Railton Road, Guildford, GU2 9JX, England

      IIF 61
    • icon of address 11, Coldbath Square, London, EC1R 5HL, England

      IIF 62
  • Albay, Niyazi, Mr.
    British director born in January 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Broomhill Court, Londonderry, County Londonderry, BT47 6WP, United Kingdom

      IIF 63
  • Albay, Niyazi, Mr.
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 64
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,963 GBP2024-07-31
    Officer
    icon of calendar 2017-07-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 7 Broomhill Court, Londonderry, County Londonderry, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 24 Malvern Avenue, Chingford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address 32 Ingram Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 5
    icon of address Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 100 Cannon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address 9 Beagle Close, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 8
    icon of address 8 Eastbury Avenue, Enfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 54 - Director → ME
  • 9
    icon of address 9 Beagle Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,552 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,675 GBP2024-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 11
    LUXURY VILLAS OF THE WORLD LIMITED - 2022-03-07
    icon of address Blossom Falls, Wellington Avenue, Virginia Water, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -3,542 GBP2024-12-31
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 60 - Director → ME
  • 13
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 49 - Director → ME
  • 14
    PEKER IPSWICH LIMITED - 2016-10-11
    PGMI IPSWICH LIMITED - 2016-02-03
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 33 - Director → ME
  • 15
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,824,803 GBP2024-12-31
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 57 - Director → ME
  • 16
    HP PORTSLADE LIMITED - 2015-05-28
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,705,049 GBP2024-12-31
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 45 - Director → ME
  • 17
    icon of address 183 Angel Place, Fore Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 47 - Director → ME
  • 18
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    150 GBP2019-05-31
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 64 - Director → ME
  • 19
    icon of address 41 Hornbeam Road, Reigate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 52 - Director → ME
  • 20
    icon of address 8 Eastbury Avenue, Enfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-07-31
    Person with significant control
    icon of calendar 2019-07-30 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 21
    icon of address 183 Angel Place, Fore Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2020-07-31
    Officer
    icon of calendar 2020-08-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    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
Ceased 23
  • 1
    PEKER GRAVESEND LIMITED - 2022-02-16
    icon of address 2nd Floor Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,100 GBP2020-12-31
    Officer
    icon of calendar 2020-08-28 ~ 2022-02-04
    IIF 61 - Director → ME
  • 2
    icon of address 261 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    142,639 GBP2024-03-31
    Officer
    icon of calendar 2017-03-10 ~ 2020-08-21
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2020-08-21
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 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 2016-03-03 ~ 2019-11-11
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-11
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    icon of address 261 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,625 GBP2023-10-31
    Officer
    icon of calendar 2019-10-03 ~ 2020-08-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ 2020-08-01
    IIF 1 - Has significant influence or control OE
  • 5
    DESTINATION OF LONDON LIMITED - 2023-10-26
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ 2025-05-30
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ 2025-05-30
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 6
    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 2017-11-01 ~ 2020-01-23
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2020-01-23
    IIF 2 - Has significant influence or control OE
  • 7
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -1,228,594 GBP2024-12-31
    Officer
    icon of calendar 2015-09-07 ~ 2015-11-16
    IIF 32 - Director → ME
  • 8
    LUXURY VILLA'S OF THE WORLD LIMITED - 2024-02-20
    icon of address 183 Angel Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ 2025-05-30
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ 2025-05-30
    IIF 7 - Has significant influence or control OE
  • 9
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-27 ~ 2025-04-22
    IIF 46 - Director → ME
  • 10
    PGMI BRIXTON LIMITED - 2016-01-15
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,164 GBP2024-12-31
    Officer
    icon of calendar 2015-07-20 ~ 2016-01-14
    IIF 31 - Director → ME
    icon of calendar 2021-02-01 ~ 2024-06-13
    IIF 19 - Director → ME
    icon of calendar 2021-02-01 ~ 2021-02-01
    IIF 42 - Director → ME
  • 11
    icon of address 183 Angel Place, Fore Street, London, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    13,568,392 GBP2024-12-31
    Officer
    icon of calendar 2015-04-22 ~ 2015-11-12
    IIF 29 - Director → ME
  • 12
    PGMI NORWOOD LIMITED - 2016-02-03
    PEKER NORWOOD LIMITED - 2017-02-10
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -470,544 GBP2024-12-31
    Officer
    icon of calendar 2015-12-03 ~ 2017-06-09
    IIF 56 - Director → ME
  • 13
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,269,705 GBP2024-12-31
    Officer
    icon of calendar 2015-07-24 ~ 2015-11-12
    IIF 30 - Director → ME
  • 14
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,824,803 GBP2024-12-31
    Officer
    icon of calendar 2015-05-01 ~ 2015-11-12
    IIF 26 - Director → ME
  • 15
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,340,260 GBP2024-12-31
    Officer
    icon of calendar 2015-07-20 ~ 2015-12-09
    IIF 28 - Director → ME
  • 16
    HP PORTSLADE LIMITED - 2015-05-28
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,705,049 GBP2024-12-31
    Officer
    icon of calendar 2015-04-24 ~ 2015-11-12
    IIF 27 - Director → ME
  • 17
    icon of address 183 Angel Place Fore Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-09 ~ 2024-10-29
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ 2024-09-29
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 183 Angel Place, Fore Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-13 ~ 2024-09-08
    IIF 44 - Director → ME
  • 19
    icon of address 55 Madeley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -527 GBP2021-01-31
    Person with significant control
    icon of calendar 2020-12-22 ~ 2020-12-22
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address C/o Ulus&co 183 Angel Place, Fore Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,233 GBP2024-02-29
    Officer
    icon of calendar 2019-02-27 ~ 2019-03-31
    IIF 43 - Director → ME
  • 21
    icon of address 183 Angel Place Fore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,191 GBP2024-04-30
    Officer
    icon of calendar 2023-04-15 ~ 2024-05-21
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ 2024-05-21
    IIF 6 - Has significant influence or control OE
  • 22
    icon of address 183 Angel Place, Fore Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-09 ~ 2021-11-22
    IIF 62 - Director → ME
  • 23
    BAYSEV ISLINGTON LIMITED - 2024-09-12
    icon of address 2nd Floor, 183 Angel Place, Fore Street, Edmonton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    75,889 GBP2022-10-31
    Officer
    icon of calendar 2019-10-10 ~ 2023-10-25
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2023-10-25
    IIF 3 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.