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

William Stephen Henry Pinkett

    Related profiles found in government register
  • William Stephen Henry Pinkett
    British born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 96, Station Road, Lincoln, LN3 5UF, England

      IIF 1
  • William Pinkett
    British born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 88, Carholme Road, Lincoln, Lincolnshire, LN1 1SP, England

      IIF 2
  • Pinkett, William Stephen Henry
    British company director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 96, Station Road, Lincoln, LN3 5UF, England

      IIF 3
  • Elif Emine Buyukkinay
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 15, 15 Moore Court, Anderson Square, London, N1 2TF, England

      IIF 4
  • Buyukkinay, Elif Emine
    British director & shareholder born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 15 Moore Court, Anderson Square, London, N1 2TF, England

      IIF 5
  • Mr Burak Demirelli
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 22-24, Great Portland Street, London, W1W 8QS, England

      IIF 6
    • 338a, Regents Park Road, London, N3 2LN, England

      IIF 7
  • Pinkett, William
    British director & shareholder born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 88, Carholme Road, Lincoln, Lincolnshire, LN1 1SP, England

      IIF 8
  • Demirelli, Burak
    British business person born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 57, Gray's Inn Road, London, WC1X 8PP, United Kingdom

      IIF 9 IIF 10
  • Demirelli, Burak
    British director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1, Northington Street, London, WC1N 2JE, England

      IIF 11
    • 22-24, Great Portland Street, London, W1W 8QS, England

      IIF 12
    • 22-24, Great Portland Street, London, W1W 8QS, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 338a, Regents Park Road, Office 3 And 4, London, N3 2LN, United Kingdom

      IIF 16
  • Demirelli, Burak
    British director & shareholder born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 338a, Regents Park Road, Office 3 And 4, London, N3 2LN, England

      IIF 17
  • Tepeli, Zeynep Ekin
    Turkish director & shareholder born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cherry Name, London, AL10 8LE, England

      IIF 18
  • Aksu, Nesli
    Turkish director & shareholder born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 293 Green Lanes, Palmers Green, London, N13 4XS, United Kingdom

      IIF 19
  • Nesli Aksu
    Turkish born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 293 Green Lanes, Palmers Green, London, N13 4XS, United Kingdom

      IIF 20
  • Zeynep Ekin Tepeli
    Turkish born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cherry Name, London, AL10 8LE, England

      IIF 21
  • Demirelli, Burak
    Turkish managing director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 11 South End Road, Hampstead, London, NW3 2PT, England

      IIF 22
  • Phillips, Kevin James
    British director & shareholder born in March 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 11, Coram Drive, Neyland, Milford Haven, SA73 1PZ, Wales

      IIF 23
  • Phillips, Kevin James
    British kitchen installer born in March 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 13, Rumsey Drive, Neyland, Milford Haven, Pembrokeshire, SA73 1QQ, Wales

      IIF 24
  • Mr Faik Kupeli
    Turkish born in March 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 219, Rannoch Road, Perth, PH1 2DP, Scotland

      IIF 25
  • Mr Kurt Nelson David Price
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lamphey Stables, Upper Lamphey Road, Pembroke, SA71 5JR, United Kingdom

      IIF 26
  • Kupeli, Faik
    Turkish business person born in March 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 219, Rannoch Road, Perth, PH1 2DP, Scotland

      IIF 27
  • Kupeli, Faik
    Turkish director & shareholder born in March 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 43, Pamarium Street, Perth, PH2 8JF, Scotland

      IIF 28
  • Mr Burak Demirelli
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 338a, Regents Park Road, Office 3 And 4, London, N3 2LN, England

      IIF 29
    • 338a, Regents Park Road, Office 3 And 4, London, N3 2LN, United Kingdom

      IIF 30
  • Lim, Po Kioen T.
    Belgium director & shareholder born in August 1955

    Resident in China

    Registered addresses and corresponding companies
    • A503 No. 201, Mei Hu Ju Vanke East Coast, Yantian Dist., Shenzhen, Guangdong, China

      IIF 31
  • Li, Ke
    Chinese director & shareholder born in March 1982

    Resident in China

    Registered addresses and corresponding companies
    • Flat32, Adventures Court, 12 Newport Avenue, London, E14 2DN, England

      IIF 32
  • Price, Kurt Nelson David
    British director & shareholder born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lamphey Stables, Upper Lamphey Road, Pembroke, SA71 5JR, United Kingdom

      IIF 33
  • Ying, Yiwang
    China director & shareholder born in September 1969

    Resident in China

    Registered addresses and corresponding companies
    • Flat32, Adventures Court, 12 Newport Avenue, London, E14 2DN, England

      IIF 34
  • Yin, Yi
    Chinese director & shareholder born in March 1973

    Resident in China

    Registered addresses and corresponding companies
    • Flat32, Adventures Court, 12 Newport Avenue, London, E14 2DN, England

      IIF 35
  • Demirelli, Burak
    Turkish director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 338a, Regents Park Road, London, N3 2LN, England

      IIF 36
  • Karaleev, Lyubomir
    Bulgarian director & shareholder born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Mitchell Road, London, N13 6EG, United Kingdom

      IIF 37
  • Mr Lyubomir Karaleev
    Bulgarian born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Mitchell Road, London, N13 6EG, United Kingdom

      IIF 38
  • Karaleev, Lyubomir

    Registered addresses and corresponding companies
    • 27, Mitchell Road, London, N13 6EG, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 21
  • 1
    ADEPT INTERIOR INSULATIONS LTD - 2019-07-09
    11 Coram Drive, Neyland, Milford Haven, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    16,296 GBP2024-07-31
    Officer
    2019-07-08 ~ now
    IIF 23 - Director → ME
  • 2
    293 Green Lanes, Palmers Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    338a Regents Park Road Office 3 And 4, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,537 GBP2023-10-31
    Officer
    2024-05-29 ~ now
    IIF 11 - Director → ME
  • 4
    152 Stoke Newington Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-21 ~ dissolved
    IIF 28 - Director → ME
  • 5
    8 Coldwell Terrace, Pembroke, Pembrokeshire, Wales
    Active Corporate (1 parent)
    Officer
    2023-05-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    27 Mitchell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-01-25 ~ dissolved
    IIF 37 - Director → ME
    2019-01-25 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 7
    MITHRA TRADE LIMITED - 2024-11-05
    338a Regents Park Road, Office 3 And 4, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    758 GBP2024-01-31
    Officer
    2018-03-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-03-05 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    338a Regents Park Road Office 3 And 4, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    522,748 GBP2024-03-31
    Officer
    2023-09-28 ~ now
    IIF 14 - Director → ME
  • 9
    338a Regents Park Road, Office 3 And 4, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,278 GBP2024-09-30
    Officer
    2018-09-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-09-12 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    338a Regents Park Road, Office 3 And 4, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    6 Prospect Way, Royal Oak Industrial Estate, Daventry, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2007-09-04 ~ dissolved
    IIF 31 - Director → ME
  • 12
    338a Regents Park Road, Office 3 And 4, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,309 GBP2023-11-30
    Officer
    2023-09-28 ~ now
    IIF 13 - Director → ME
  • 13
    57 Gray's Inn Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    64,644 GBP2024-05-31
    Officer
    2023-04-10 ~ now
    IIF 9 - Director → ME
  • 14
    88 Carholme Road, Lincoln, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2022-03-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-03-04 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    57 Gray's Inn Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    76,435 GBP2024-03-31
    Officer
    2023-04-10 ~ now
    IIF 10 - Director → ME
  • 16
    Brunswick House, 86/88 Carholme Road, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    223,821 GBP2023-11-30
    Officer
    2018-11-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-11-08 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 17
    Demsa Accounts 565 Green Lanes, Haringey, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,043 GBP2024-01-31
    Officer
    2023-02-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 18
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-30 ~ dissolved
    IIF 32 - Director → ME
  • 19
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-10 ~ dissolved
    IIF 34 - Director → ME
  • 20
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-07 ~ dissolved
    IIF 35 - Director → ME
  • 21
    152 Stoke Newington Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-01-26 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    338a Regents Park Road Office 3 And 4, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,537 GBP2023-10-31
    Officer
    2021-11-22 ~ 2022-07-04
    IIF 36 - Director → ME
    Person with significant control
    2021-11-22 ~ 2022-08-11
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 2
    338a Regents Park Road Office 3 And 4, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    522,748 GBP2024-03-31
    Officer
    2022-08-08 ~ 2023-02-02
    IIF 12 - Director → ME
    2023-04-20 ~ 2023-05-03
    IIF 15 - Director → ME
    Person with significant control
    2022-08-08 ~ 2022-10-10
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    11 South End Road, Hampstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    199,154 GBP2024-04-30
    Officer
    2018-08-13 ~ 2018-08-13
    IIF 22 - Director → ME
  • 4
    WERNDER LIMITED - 2002-06-10
    22 Hayston Avenue, Hakin, Milford Haven, Pembrokeshire
    Active Corporate (2 parents)
    Equity (Company account)
    569,183 GBP2022-08-31
    Officer
    2012-11-01 ~ 2021-04-28
    IIF 24 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.