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

Ahmet, Ozcan

    Related profiles found in government register
  • Ahmet, Ozcan
    British chauffeur born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hamond Close, South Croydon, Surrey, CR2 6BZ, England

      IIF 1
  • Ahmet, Ozcan
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Heights Close, Banstead, Surrey, SM7 1DR, England

      IIF 2
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 3
  • Ahmet, Ozcan
    British restaurateur born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hamond Close, South Croydon, Surrey, CR2 6BZ, United Kingdom

      IIF 4
  • Ahmet, Ozcan
    British restranteur born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Hammond Close, South Croyden, Surrey, CR2 6BZ

      IIF 5
  • Ahmet, Ozcan
    British self employed born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hamond Close, South Croydon, Surrey, CR2 6BZ, United Kingdom

      IIF 6 IIF 7
  • Ahmet, Ozan Guner
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foresters Hall 25-27, Westow Street, London, SE19 3RY, England

      IIF 8
  • Ahmet, Ozan Guner
    British property consultant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Chipstead House, 9 Magnolia Drive, Banstead, SM7 1AY, England

      IIF 9
  • Ahmet, Ozan Guner
    British property developer born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Chipstead House, 9 Magnolia Drive, Banstead, SM7 1AY, England

      IIF 10
  • Ahmet, Ozan Guner
    British restaurateur born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Chipstead House, 9 Magnolia Drive, Banstead, SM7 1AY, England

      IIF 11
  • Ahmet, Ozan
    British catering consultant born in October 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Quince House, Station Road, Woldingham, Surrey, CR3 7DE

      IIF 12
  • Ahmet, Ozan
    British chauffeur born in October 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 41, Blackford Close, South Croydon, Surrey, CR2 6BT

      IIF 13
  • Ahmet, Ozan
    British restranteur born in October 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 41 Blackford Close, South Croydon, Surrey, CR2 6BT

      IIF 14
  • Ahmet, Ozcan
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 15 IIF 16
  • Mr Ozcan Ahmet
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Heights Close, Banstead, Surrey, SM7 1DR, England

      IIF 17
  • Ahmet, Ozcan
    British restranteur

    Registered addresses and corresponding companies
    • icon of address 23 Hammond Close, South Croyden, Surrey, CR2 6BZ

      IIF 18
  • Ahmet, Ozcan

    Registered addresses and corresponding companies
    • icon of address 23, Hamond Close, South Croydon, Surrey, CR2 6BZ, United Kingdom

      IIF 19
  • Ahmet, Ozan Guner
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, South End, Croydon, London, CR0 1DN, United Kingdom

      IIF 20
  • Ahmet, Ozan Guner
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, London Road, Reigate, RH2 9RJ, United Kingdom

      IIF 21
  • Ahmet, Ozan Guner
    British landlord development born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Brewer Street, Bletchingley, Surrey, RH1 4QP, United Kingdom

      IIF 22
  • Ahmet, Ozan Guner
    British property developer born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Heights Close, Banstead, Surrey, SM7 1DR, England

      IIF 23
    • icon of address 2, Station Road West, Oxted, Surrey, RH8 9EP, United Kingdom

      IIF 24
    • icon of address 10, Clovelly Avenue, Warlingham, CR6 9HZ, England

      IIF 25
  • Mr Ozan Guner Ahmet
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Chipstead House, 9 Magnolia Drive, Banstead, SM7 1AY, England

      IIF 26 IIF 27 IIF 28
    • icon of address Foresters Hall 25-27, Westow Street, London, SE19 3RY, England

      IIF 29 IIF 30
  • Mr Ozcan Ahmet
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 31
    • icon of address 23, Hamond Close, South Croydon, Surrey, CR2 6BZ, United Kingdom

      IIF 32
  • Mr Ozan Guner Ahmet
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Heights Close, Banstead, Surrey, SM7 1DR, United Kingdom

      IIF 33
    • icon of address The Granary, Brewer Street, Bletchingley, Surrey, RH1 4QP, England

      IIF 34
    • icon of address 16, South End, Croydon, London, CR0 1DN, United Kingdom

      IIF 35
    • icon of address 2, Station Road West, Oxted, RH8 9EP, England

      IIF 36
    • icon of address 2, Station Road West, Oxted, Surrey, RH8 9EP, United Kingdom

      IIF 37
    • icon of address 41, London Road, Reigate, RH2 9RJ, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 23 Hamond Close, South Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-09 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address Foresters Hall 25-27 Westow Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,691 GBP2023-12-31
    Officer
    icon of calendar 2022-12-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-12-03 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    icon of address 41 London Road, Reigate, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    18,470 GBP2019-11-30
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
  • 4
    icon of address The Granary, Brewer Street, Bletchingley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,179 GBP2024-01-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 5
    icon of address 6 Chipstead House, 9 Magnolia Drive, Banstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,564 GBP2024-03-31
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address 10 Clovelly Avenue, Warlingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address 16 South End, Croydon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    HARDY' S FISH AND CHIPS LTD - 2019-12-11
    icon of address 6 Chipstead House, 9 Magnolia Drive, Banstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,125 GBP2023-10-31
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 6 Chipstead House, 9 Magnolia Drive, Banstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    229,583 GBP2024-03-31
    Officer
    icon of calendar 2000-01-12 ~ now
    IIF 11 - Director → ME
    icon of calendar 2000-01-12 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 10
    icon of address 16 Heights Close, Banstead, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-09 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address 16 Heights Close, Banstead, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-25 ~ dissolved
    IIF 14 - Director → ME
    IIF 5 - Director → ME
    icon of calendar 1999-11-25 ~ dissolved
    IIF 18 - Secretary → ME
  • 12
    icon of address Foresters Hall 25-27 Westow Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-09 ~ 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
  • 13
    icon of address Southbridge House, Southbridge Place, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address Southbridge House, Southbridge Place, Croydon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    21,879 GBP2023-12-31
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 3 - Director → ME
  • 15
    TRANSFERS FOR LONDON LIMITED - 2014-10-13
    icon of address Southbridge House, Southbridge Place, Croydon, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -335,800 GBP2023-12-31
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address 2 Station Road West, Oxted, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,713 GBP2023-12-31
    Officer
    icon of calendar 2012-09-19 ~ 2018-01-12
    IIF 23 - Director → ME
    icon of calendar 2010-12-29 ~ 2012-03-09
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-12
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 2 Station Road West, Oxted, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-03-13 ~ 2018-01-12
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2018-01-12
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 3
    icon of address 10 Clovelly Avenue, Warlingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-01 ~ 2019-07-31
    IIF 33 - Has significant influence or control OE
  • 4
    HARDY' S FISH AND CHIPS LTD - 2019-12-11
    icon of address 6 Chipstead House, 9 Magnolia Drive, Banstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,125 GBP2023-10-31
    Officer
    icon of calendar 2019-10-17 ~ 2019-12-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ 2019-12-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 6 Chipstead House, 9 Magnolia Drive, Banstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    229,583 GBP2024-03-31
    Officer
    icon of calendar 2000-01-12 ~ 2022-02-08
    IIF 4 - Director → ME
  • 6
    icon of address Southbridge House, Southbridge Place, Croydon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    21,879 GBP2023-12-31
    Officer
    icon of calendar 2015-02-05 ~ 2019-08-02
    IIF 7 - Director → ME
  • 7
    TRANSFERS FOR LONDON LIMITED - 2014-10-13
    icon of address Southbridge House, Southbridge Place, Croydon, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -335,800 GBP2023-12-31
    Officer
    icon of calendar 2014-07-21 ~ 2019-08-02
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-05
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - 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.