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

Turudioglu, Mehmet Nuri

    Related profiles found in government register
  • Turudioglu, Mehmet Nuri
    British director

    Registered addresses and corresponding companies
    • icon of address 57 Chetton Avenue, Coventry, CV6 3LA

      IIF 1
  • Turudi, Mehmet Nuri
    British

    Registered addresses and corresponding companies
  • Turudi, Nuri
    British

    Registered addresses and corresponding companies
    • icon of address 57 Chetton Avenue, Coventry, CV6 3LA

      IIF 4
  • Turudioglu, Mehmet Nuri
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Chetton Avenue, Coventry, CV6 3LA, England

      IIF 5
    • icon of address Futurein International Business Consultancy, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT, England

      IIF 6
    • icon of address Justa House, 204-208, Holbrook Lane, Coventry, CV6 4DD, England

      IIF 7
    • icon of address Suite 118 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, England

      IIF 8
    • icon of address Suite 120, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, England

      IIF 9
    • icon of address Suite 121, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, England

      IIF 10
    • icon of address Suite 146, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 11
    • icon of address Suite 147, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 12
    • icon of address Suite 173, Unit 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, England

      IIF 13
  • Turudioglu, Mehmet Nuri
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 122, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, England

      IIF 14
    • icon of address Suite 123, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, England

      IIF 15
    • icon of address Suite 129, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 16
    • icon of address Suite 130, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 17
    • icon of address Suite 131, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 18 IIF 19
    • icon of address Suite 133, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 20 IIF 21
    • icon of address Suite 134, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 22
    • icon of address Suite 145, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 23
    • icon of address Suite 149, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 24
    • icon of address Suite 150, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 25
    • icon of address Suite 151, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 26
    • icon of address Suite 152, Edison Buildings, Electric Wharf, Sandy Lane, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 27
    • icon of address Suite 153, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 28
    • icon of address Suite 154, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 29
    • icon of address Suite 155, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 30
    • icon of address Suite 156, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 31
    • icon of address Suite 174, Unit 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, England

      IIF 32
    • icon of address 56, Raymond Crescent, Guildford, GU2 7SX, England

      IIF 33
    • icon of address 6, Furlongs Road, Cleobury Mortimer, Kidderminster, DY14 8AR, England

      IIF 34
    • icon of address Apartment 231, 25 Strand Street, Liverpool, L1 8AS, England

      IIF 35
  • Turudioglu, Mehmet Nuri
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204-208, Holbrook Lane, Coventry, CV6 4DD, England

      IIF 36
    • icon of address 57, Chetton Avenue, Coventry, CV6 3LA, England

      IIF 37 IIF 38
    • icon of address 57 Chetton Avenue, Daimler Green, Radford, Coventry, West Midlands, CV6 3LA, England

      IIF 39
    • icon of address Justa House 204-208, Holbrook Lane, Coventry, CV6 4DD, England

      IIF 40
    • icon of address C/o Fdca- Office 2 Bennet's House, 21 Leyton Road, Harpenden, Hertfordshire, AL5 2HU, England

      IIF 41
  • Turudi, Mehmet Nuri
    Turkish company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Cranbrook Road, Ilford, Essex, IG1 4PU, United Kingdom

      IIF 42
  • Turudi, Mehmet Nuri
    Turkish director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Chetton Avenue, Coventry, CV6 3LA, England

      IIF 43 IIF 44 IIF 45
    • icon of address 57, Chetton Avenue, Coventry, CV6 3LA, United Kingdom

      IIF 46
    • icon of address Justa & Co Ltd, Holbrook Lane, Coventry, CV6 4DD, England

      IIF 47
    • icon of address Justa House, 206-208 Holbrook Lane, Coventry, CV6 4DD

      IIF 48
  • Turudioglu, Orhan Burak
    British born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 161, 6 Edison Buildings, Electric Wharf, Coventry, CV1 4JA, United Kingdom

      IIF 49
  • Turudioglu, Orhan Burak, Mr.
    English born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 181, Unit 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 50
    • icon of address Suite 184, Unit 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 51
  • Turudioglu, Orhan Burak, Mr.
    English company director born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 116, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, England

      IIF 52
    • icon of address Suite 145, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 53
  • Mr Mehmet Nuri Turudi
    Turkish born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Chetton Avenue, Coventry, CV6 3LA, United Kingdom

      IIF 54
    • icon of address Coventry Techno Park, Puma Way, Coventry, CV1 2TT

      IIF 55 IIF 56
  • Mr Mehmet Nuri Turudioglu
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204-208, Holbrook Lane, Coventry, CV6 4DD, England

      IIF 57
    • icon of address 57, Chetton Avenue, Coventry, CV6 3LA, England

      IIF 58 IIF 59 IIF 60
    • icon of address 57 Chetton Avenue, Daimler Green, Radford, Coventry, West Midlands, CV6 3LA, England

      IIF 61
    • icon of address Futurein International Business Consultancy, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT, England

      IIF 62
    • icon of address Justa House, 204-208, Holbrook Lane, Coventry, CV6 4DD, England

      IIF 63
    • icon of address Suite 118 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, England

      IIF 64
    • icon of address Suite 129, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 65
    • icon of address Suite 130, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 66
    • icon of address Suite 131, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 67
    • icon of address Suite 133, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 68
    • icon of address Suite 134, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 69
    • icon of address Suite 145, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 70
    • icon of address Suite 146, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 71
    • icon of address Suite 149, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 72
    • icon of address Suite 150, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 73
    • icon of address Suite 151, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 74 IIF 75
    • icon of address Suite 152, Edison Buildings, Electric Wharf, Sandy Lane, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 76
    • icon of address Suite 153, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 77
    • icon of address Suite 154, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 78
    • icon of address Suite 155, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 79
    • icon of address Suite 156, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 80
    • icon of address Suite 173, Unit 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, England

      IIF 81
    • icon of address Suite 174, Unit 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, England

      IIF 82
    • icon of address C/o Fdca- Office 2 Bennet's House, 21 Leyton Road, Harpenden, Hertfordshire, AL5 2HU, England

      IIF 83
    • icon of address 6, Furlongs Road, Cleobury Mortimer, Kidderminster, DY14 8AR, England

      IIF 84
    • icon of address Apartment 231, 25 Strand Street, Liverpool, L1 8AS, England

      IIF 85
  • Mr Orhan Burak Turudioglu
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 161, 6 Edison Buildings, Electric Wharf, Coventry, CV1 4JA, United Kingdom

      IIF 86
  • Mr Orhan Burak Turudioglu
    British born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 161, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 87
  • Mr Mehmet Turudioglu
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Chetton Avenue, Coventry, CV6 3LA, United Kingdom

      IIF 88
  • Mr. Orhan Burak Turudioglu
    English born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 181, Unit 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 89
    • icon of address Suite 184, Unit 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Suite 173 Unit 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 150 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-02-25 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Suite 181 Unit 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BERA CONCULTANCY LTD - 2024-03-22
    icon of address Suite 152 Edison Buildings, Electric Wharf, Sandy Lane, Sandy Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Fdca- Office 2 Bennet's House, 21 Leyton Road, Harpenden, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-29 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 57 Chetton Avenue, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,200 GBP2022-07-31
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 7
    icon of address 204-208 Holbrook Lane, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    icon of calendar 2020-02-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Suite 121 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address Futurein International Business Consultancy Coventry University Technology Park, Puma Way, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,450 GBP2024-10-31
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 10
    icon of address Justa & Co Ltd, Holbrook Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 47 - Director → ME
  • 11
    icon of address Zavid DÉbar, 22 Regent Drive, Fulwood, Preston, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    GODIVA PIZZA LTD - 2024-06-18
    icon of address Suite 161 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,204 GBP2024-03-31
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 13
    HAZEL NORTH LTD - 2025-10-21
    icon of address Suite 147 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-01 ~ now
    IIF 12 - Director → ME
  • 14
    icon of address Justa Ltd, Justa House 206-208 Holbrook, Lane Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-29 ~ dissolved
    IIF 3 - Secretary → ME
  • 15
    icon of address Coventry Techno, Park Puma Way, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2017-12-31
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Coventry Techno Park, Puma Way, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2017-12-31
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    LONDON STRATEGIC HOUSE LIMITED - 2013-07-10
    icon of address Coventry Techno Park, Puma Way, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    IIF 44 - Director → ME
  • 18
    icon of address 147 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-17 ~ dissolved
    IIF 42 - Director → ME
  • 19
    icon of address 57 Chetton Avenue, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Suite 133 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,505 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Suite 149 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-02-25 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Suite 151 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -640 GBP2025-02-28
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 75 - Right to appoint or remove directorsOE
  • 23
    icon of address Suite 174 Unit 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Suite 155 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 25
    REDFOAL CONSULTANCY LTD - 2024-07-09
    icon of address Suite 134 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-27 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Suite 130 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Suite 145 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Suite 184 Unit 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 29
    icon of address Suite 154 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Suite 118 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    66,684 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-03-08 ~ now
    IIF 64 - Has significant influence or controlOE
  • 31
    icon of address Suite 120 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 9 - Director → ME
  • 32
    icon of address Justa House, 204-208 Holbrook Lane, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -62,691 GBP2024-07-31
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Suite 122 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-12 ~ dissolved
    IIF 14 - Director → ME
  • 34
    icon of address Suite 123 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-12 ~ dissolved
    IIF 15 - Director → ME
  • 35
    icon of address 17 Butts, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 38 - Director → ME
  • 36
    icon of address Suite 146 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 71 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    BERA CONCULTANCY LTD - 2024-03-22
    icon of address Suite 152 Edison Buildings, Electric Wharf, Sandy Lane, Sandy Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-27 ~ 2024-05-21
    IIF 27 - Director → ME
  • 2
    icon of address Suite 162 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ 2024-06-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ 2024-06-01
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 107 China House 401 Edgware Road, Cricklewood, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2017-03-17 ~ 2021-05-11
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2021-05-11
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Zavid DÉbar, 22 Regent Drive, Fulwood, Preston, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-12 ~ 2017-01-01
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    GODIVA PIZZA LTD - 2024-06-18
    icon of address Suite 161 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,204 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ 2021-09-24
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2025-09-16
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 6
    NVO PROJECT CONSULTANT UK LTD - 2023-09-26
    icon of address Suite 116 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,777 GBP2024-09-30
    Officer
    icon of calendar 2024-03-20 ~ 2025-10-09
    IIF 52 - Director → ME
  • 7
    icon of address Suite 153 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ 2024-05-28
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ 2024-05-28
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Suite 133 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,505 GBP2025-01-31
    Officer
    icon of calendar 2024-01-22 ~ 2025-01-21
    IIF 20 - Director → ME
    icon of calendar 2025-01-24 ~ 2025-05-29
    IIF 21 - Director → ME
  • 9
    icon of address 5 Marrow Drive, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,551 GBP2025-02-28
    Officer
    icon of calendar 2024-02-20 ~ 2024-03-25
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ 2024-03-09
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 10
    icon of address Justa House, 206-208 Holbrook Lane, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-17 ~ 2013-03-15
    IIF 48 - Director → ME
    icon of calendar 2003-09-15 ~ 2003-09-15
    IIF 4 - Secretary → ME
    icon of calendar 2003-09-15 ~ 2008-04-01
    IIF 1 - Secretary → ME
  • 11
    icon of address Justa & Co, Justa House 206-208 Holbrook, Lane Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-03 ~ 2009-01-01
    IIF 2 - Secretary → ME
  • 12
    icon of address Suite 151 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -640 GBP2025-02-28
    Officer
    icon of calendar 2024-02-15 ~ 2024-05-23
    IIF 33 - Director → ME
  • 13
    icon of address Suite 155 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-23 ~ 2024-05-21
    IIF 30 - Director → ME
  • 14
    REDFOAL CONSULTANCY LTD - 2024-07-09
    icon of address Suite 134 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-27 ~ 2024-05-24
    IIF 22 - Director → ME
  • 15
    icon of address Suite 131 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    394 GBP2025-01-31
    Officer
    icon of calendar 2024-01-03 ~ 2024-03-06
    IIF 18 - Director → ME
    icon of calendar 2024-03-22 ~ 2024-03-25
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ 2024-03-06
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 16
    icon of address Suite 156 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ 2024-05-24
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ 2024-05-27
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 17
    SHINE BABY LTD - 2024-08-20
    icon of address 6 Furlongs Road, Cleobury Mortimer, Kidderminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-04 ~ 2024-03-06
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ 2024-03-06
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address Suite 145 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ 2024-03-20
    IIF 23 - Director → ME
  • 19
    icon of address Suite 154 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-04 ~ 2025-01-21
    IIF 29 - Director → ME
  • 20
    icon of address Suite 118 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    66,684 GBP2024-09-30
    Officer
    icon of calendar 2024-03-08 ~ 2025-11-12
    IIF 8 - Director → ME
  • 21
    icon of address 293 Green Lanes, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,400 GBP2024-10-31
    Officer
    icon of calendar 2022-03-17 ~ 2022-09-28
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ 2022-10-11
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 22
    icon of address Suite 129 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,183 GBP2024-12-31
    Officer
    icon of calendar 2023-12-28 ~ 2024-02-26
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ 2024-02-26
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.