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

Kaplan, Mehmet Faruk

    Related profiles found in government register
  • Kaplan, Mehmet Faruk
    British director born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 157, Kirkintilloch Road, Bishopbriggs, Glasgow, G64 2LS, Scotland

      IIF 1
    • icon of address 85, Union Street, Glasgow, G1 3TA, Scotland

      IIF 2
  • Kaplan, Mehmet Faruk
    British managing director born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 349c, High Road, London, N22 8JA, United Kingdom

      IIF 3
  • Kaplan, Mehmet Faruk
    British barber born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15, Prince Consort Industrial Estate, Hebburn, NE31 1EH, United Kingdom

      IIF 4
  • Kaplan, Mehmet Faruk
    British business person born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Elvet Bridge, Durham, DH1 3AA, England

      IIF 5
  • Kaplan, Mehmet Faruk
    British businessman born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Hautmont Road, Hebburn, NE31 2RQ, United Kingdom

      IIF 6
    • icon of address 54, Clyde Avenue, Hebburn, NE31 2DG, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Kaplan, Mehmet Faruk
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, St. James Mall, Hebburn, NE31 1LF, United Kingdom

      IIF 10
    • icon of address 3, St. James Mall, Hebburn, NE31 1LE, United Kingdom

      IIF 11
    • icon of address 54, Clyde Avenue, Hebburn, NE31 2DG, United Kingdom

      IIF 12
    • icon of address Unit 15, Prince Consort Industrial Estate, Hebburn, NE31 1EH, England

      IIF 13
    • icon of address 6, Grange Road, Jarrow, NE32 3LD, United Kingdom

      IIF 14
    • icon of address 60, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, United Kingdom

      IIF 15
    • icon of address 38, Washington Centre, Washington, NE38 7SB, England

      IIF 16
  • Mr Mehmet Faruk Kaplan
    British born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 157, Kirkintilloch Road, Bishopbriggs, Glasgow, G64 2LS

      IIF 17
  • Mr Mehmet Faruk Kaplan
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Elvet Bridge, Durham, DH1 3AA, England

      IIF 18
    • icon of address 2a, St. James Mall, Hebburn, NE31 1LF, United Kingdom

      IIF 19
    • icon of address 3, St. James Mall, Hebburn, NE31 1LE, United Kingdom

      IIF 20
    • icon of address 44, Hautmont Road, Hebburn, NE31 2RQ, United Kingdom

      IIF 21
    • icon of address 54, Clyde Avenue, Hebburn, NE31 2DG, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Unit 15, Prince Consort Industrial Estate, Hebburn, NE31 1EH, England

      IIF 26
    • icon of address 6, Grange Road, Jarrow, NE32 3LD, United Kingdom

      IIF 27
    • icon of address 60, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, United Kingdom

      IIF 28
    • icon of address 38, Washington Centre, Washington, NE38 7SB, England

      IIF 29
  • Mr Faruk Kaplan
    Turkish born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Prince Consort Industrial Estate, Hebburn, NE31 1EH, England

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 11 Collingwood Centre Preston North Road, North Shields, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,666 GBP2024-02-28
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 54 Clyde Avenue, Hebburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 26 Elvet Bridge, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,654 GBP2022-06-30
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 60 Mill Mead Business Centre, Mill Mead Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 15 Prince Consort Industrial Estate, Hebburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,386 GBP2017-08-31
    Officer
    icon of calendar 2016-08-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 157 Kirkintilloch Road, Bishopbriggs, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    600 GBP2017-06-30
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2a St. James Mall, Hebburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 6 Grange Road, Jarrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 5/b Northumberland Park District Centre, Earsdon Road, Shiremoor, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,913 GBP2024-01-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 38 Washington Centre, Washington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,879 GBP2024-08-31
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 44 Hautmont Road, Hebburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-08 ~ 2025-09-05
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ 2025-09-05
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    icon of address 17 Honeysuckle Drive, Edleston, Nantwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,689 GBP2021-03-31
    Officer
    icon of calendar 2018-01-11 ~ 2018-03-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ 2018-03-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BARBER SUPPLY LTD - 2017-01-25
    1ST 4 HAIR LTD - 2017-01-06
    FIRST 4 HAIR LTD - 2010-09-24
    icon of address 168 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    89,562 GBP2015-09-30
    Officer
    icon of calendar 2010-09-03 ~ 2016-02-29
    IIF 2 - Director → ME
  • 4
    icon of address 349c High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-23 ~ 2015-07-09
    IIF 3 - Director → ME
  • 5
    icon of address 20 Front Street, Consett, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,290 GBP2024-01-31
    Officer
    icon of calendar 2021-01-22 ~ 2021-12-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ 2021-12-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 6
    icon of address 3 St. James Mall, Hebburn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,618 GBP2024-08-31
    Officer
    icon of calendar 2017-09-07 ~ 2018-05-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ 2018-05-31
    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

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 16 October 2025 and licensed under the Open Government Licence v3.0.