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

Ozdemir, Ahmet

    Related profiles found in government register
  • Ozdemir, Ahmet
    British company director born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Glenbo Drive, Denny, FK6 5PQ, Scotland

      IIF 1
  • Ozdemir, Ahmet
    British businessman born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 261, Green Lanes, Palmers Green, London, N13 4XE

      IIF 2
  • Ozdemir, Ahmet
    British chef born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-4 Triangle South, Clifton, Bristol, Avon, BS8 1EY

      IIF 3
    • icon of address 45, High Street, Pershore, WR10 1EU, United Kingdom

      IIF 4
  • Ozdemir, Ahmet
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Stoke Lane, Westbury On Trym, Bristol, Avon, BS9 3RJ, United Kingdom

      IIF 5
    • icon of address 3 - 4, Triangle South, Bristol, BS8 1EY, England

      IIF 6
    • icon of address 4, Triangle South, Bristol, BS8 1EY, England

      IIF 7
    • icon of address 4, Triangle South, Clifton, Bristol, BS8 1EY, United Kingdom

      IIF 8
  • Ozdemir, Ahmet
    British managing director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-4, Triangle South, Bristol, BS8 1EY, England

      IIF 9
    • icon of address 449, West Green Road, London, N15 3PL, United Kingdom

      IIF 10
  • Ozdemir, Ahmet
    British businessman born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 261 Green Lanes, London, N13 4XE

      IIF 11
  • Ozdemir, Ahmet
    British caterer born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Queens Road, Benfleet, Essex, SS7 1JN, England

      IIF 12
    • icon of address 174 Long Road, Canvey Island, SS8 0JR, England

      IIF 13
  • Ozdemir, Ahmet
    British director manager born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Seaview Road, Canvey Island, Essex, SS8 7PB

      IIF 14
  • Ozdemir, Mehmet
    British chef born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor 427, Green Lanes, Haringey, London, N4 1EY, England

      IIF 15
  • Ozdemir, Mehmet
    British commercial director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Stoke Newington High Street, London, N16 7PL, England

      IIF 16
  • Ozdemir, Mehmet
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 285 Fore Street, London, N9 0PD, United Kingdom

      IIF 17
    • icon of address 5, Summerfield Road, Loughton, IG10 4JF, England

      IIF 18
    • icon of address C/o Goodmen Ltd, Iveco House, Station Road, Watford, WD17 1ET, England

      IIF 19
  • Ozdemir, Mehmet
    British managing director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-4, Triangle South, Bristol, BS8 1EY, England

      IIF 20
    • icon of address 449, West Green Road, London, N15 3PL, England

      IIF 21
  • Ozdemir, Ahmet
    Turkish company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-4, Triangle South, Bristol, BS8 1EY, England

      IIF 22
  • Ozdemir, Ahmet
    British managing director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 449, West Green Road, London, N15 3PL, United Kingdom

      IIF 23
  • Mr Ahmet Ozdemir
    British born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Glenbo Drive, Denny, FK6 5PQ, Scotland

      IIF 24
  • Ozdemir, Ahmet
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 277, High Road, Benfleet, SS7 5HA, United Kingdom

      IIF 25
  • Ozdemir, Mehmet
    Turkish

    Registered addresses and corresponding companies
    • icon of address 32a Sandford Avenue, London, N22 5EH

      IIF 26
  • Mr Ahmed Ozdemir
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Triangle South, Bristol, BS8 1EY, England

      IIF 27
  • Mr Ahmet Ozdemir
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Stoke Lane, Westbury On Trym, Bristol, Avon, BS9 3RJ, United Kingdom

      IIF 28
    • icon of address 3 - 4, Triangle South, Bristol, BS8 1EY, England

      IIF 29
    • icon of address 3-4, Triangle South, Bristol, BS8 1EY, England

      IIF 30
  • Mr Ahmet Ozdemir
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277 High Road, Benfleet, SS7 5HA, England

      IIF 31
    • icon of address 300, High Road, Benfleet, SS7 5HB, England

      IIF 32
    • icon of address 174 Long Road, Canvey Island, SS8 0JR

      IIF 33
    • icon of address 261 Green Lanes, London, N13 4XE

      IIF 34
  • Mr Mehmet Ozdemir
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-4, Triangle South, Bristol, BS8 1EY, England

      IIF 35
    • icon of address First Floor 427, Green Lanes, Haringey, London, N4 1EY, England

      IIF 36
    • icon of address 10a, Stoke Newington High Street, London, N16 7PL, England

      IIF 37
    • icon of address 449, West Green Road, London, N15 3PL, England

      IIF 38
    • icon of address 5, Summerfield Road, Loughton, IG10 4JF, England

      IIF 39
    • icon of address C/o Goodmen Ltd, Iveco House, Station Road, Watford, WD17 1ET, England

      IIF 40
  • Mr Ahmet Ozdemir
    Turkish born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-4, Triangle South, Bristol, BS8 1EY, England

      IIF 41
  • Ahmet Ozdemir
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 449, West Green Road, London, N15 3PL, United Kingdom

      IIF 42
    • icon of address 45, High Street, Pershore, WR10 1EU, United Kingdom

      IIF 43
  • Mr Ahmet Ozdemir
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 449, West Green Road, London, N15 3PL, United Kingdom

      IIF 44
  • Mr Ahmet Ozdemir
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 277, High Road, Benfleet, SS7 5HA, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 3-4 Triangle South, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,543 GBP2024-01-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 277 High Road, Benfleet, England
    Active Corporate (1 parent)
    Equity (Company account)
    742 GBP2024-12-31
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 33 Glenbo Drive, Denny, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    HACOB LTD - 2023-07-26
    icon of address 3-4 Triangle South Clifton, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -553 GBP2023-01-31
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 45 High Street, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,743 GBP2023-09-30
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Goodmen Ltd, Iveco House, Station Road, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 5 Summerfield Road, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -350,604 GBP2024-05-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 261 Green Lanes, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 128 Stoke Lane Westbury On Trym, Bristol, Avon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    56,750 GBP2024-03-31
    Officer
    icon of calendar 2020-04-25 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address 4 Triangle South, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53,234 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    KB CLEANING LONDON LTD - 2020-01-13
    icon of address First Floor 427 Green Lanes, Haringey, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 300 High Road, Benfleet, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    785 GBP2018-12-31
    Officer
    icon of calendar 2004-09-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 3-4 Triangle South, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,374 GBP2024-10-31
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 14
    icon of address 128 Stoke Lane, Westbury-on-trym, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,891 GBP2018-03-31
    Officer
    icon of calendar 2012-11-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
    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
  • 15
    icon of address 174 Long Road, Canvey Island
    Active Corporate (1 parent)
    Equity (Company account)
    2,252 GBP2024-07-31
    Officer
    icon of calendar 2014-04-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 277 High Road, Benfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 285 Fore Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,707 GBP2024-11-30
    Officer
    icon of calendar 2024-03-12 ~ 2024-03-12
    IIF 17 - Director → ME
  • 2
    icon of address 3-4 Triangle South, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,543 GBP2024-01-31
    Officer
    icon of calendar 2022-05-18 ~ 2022-05-18
    IIF 20 - Director → ME
    icon of calendar 2021-01-15 ~ 2022-05-18
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ 2022-05-18
    IIF 35 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-15 ~ 2022-05-18
    IIF 44 - Ownership of shares – 75% or more OE
  • 3
    HALFETI CATERING LTD - 2021-12-09
    icon of address 15 Branscombe Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ 2021-08-28
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2021-08-28
    IIF 38 - Ownership of shares – 75% or more OE
  • 4
    icon of address 128 Stoke Lane Westbury On Trym, Bristol, Avon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    56,750 GBP2024-03-31
    Officer
    icon of calendar 2018-07-20 ~ 2019-03-22
    IIF 7 - Director → ME
    icon of calendar 2017-03-27 ~ 2018-02-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ 2018-02-01
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 10a Stoke Newington High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,814 GBP2021-10-31
    Officer
    icon of calendar 2020-11-24 ~ 2023-02-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ 2023-02-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4 Triangle South, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53,234 GBP2018-03-31
    Officer
    icon of calendar 2005-03-21 ~ 2018-02-01
    IIF 3 - Director → ME
    icon of calendar 2005-03-21 ~ 2007-08-29
    IIF 26 - Secretary → ME
  • 7
    icon of address 261 Green Lanes, Palmers Green, London
    Active Corporate (3 parents)
    Equity (Company account)
    93,356 GBP2023-11-30
    Officer
    icon of calendar 2017-09-15 ~ 2022-04-01
    IIF 2 - Director → ME

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.