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

Soylemez, Mehmet

    Related profiles found in government register
  • Soylemez, Mehmet
    British born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 54, Sherborne Avenue, Enfield, EN3 5BW, England

      IIF 1 IIF 2
  • Soylemez, Mehmet
    British company director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Oakwood Estate, South Road, Harlow, CM20 2BZ, England

      IIF 3
    • Unit 2, Rutherford Way, Thetford, IP24 1HA, England

      IIF 4
  • Soylemez, Mehmet
    British director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 54, Sherborne Avenue, Enfield, Middlesex, EN3 5BW, United Kingdom

      IIF 5
    • Unit 6 Oakwood Estate, South Road, Harlow, Essex, CM20 2BZ, United Kingdom

      IIF 6
  • Soylemez, Mehmet
    British manager born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Navigation Drive, Enfield, EN3 6JJ, England

      IIF 7
  • Soylemez, Mehmet
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 54, Sherborne Avenue, Enfield, EN3 5BW, England

      IIF 8
  • Soylemez, Mehmet
    Turkish born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 54, Bounces Road, London, N9 8HX, United Kingdom

      IIF 9
  • Soylemez, Mehmet
    Turkish director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Sandford Avenue, London, N22 5EH, England

      IIF 10
    • 17 Gallus Close, London, N21 1JR, England

      IIF 11
  • Soylemez, Mehmet
    Turkish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 31, Highlands, Therford, Norfolk, IP24 1JF, United Kingdom

      IIF 12
  • Soylemez, Mehmet
    Turkish director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 694, High Road, London, N17 0AE, United Kingdom

      IIF 13
  • Soylemez, Mehmet
    Turkish manager born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 27, Osward Place, London, N9 7EF, England

      IIF 14
  • Mr Mehmet Soylemez
    British born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 20, St. Martins Close, Enfield, EN1 4HP, England

      IIF 15
    • 54, Sherborne Avenue, Enfield, EN3 5BW, England

      IIF 16
    • 54, Sherborne Avenue, Enfield, Middlesex, EN3 5BW, United Kingdom

      IIF 17
    • Unit 5, Navigation Drive, Enfield, EN3 6JJ, England

      IIF 18
    • Unit 6, Oakwood Estate, South Road, Harlow, CM20 2BZ, England

      IIF 19
    • Unit 6 Oakwood Estate, South Road, Harlow, Essex, CM20 2BZ, United Kingdom

      IIF 20
    • 177, Winchester Road, London, N9 9EX, England

      IIF 21
    • Unit 2, Rutherford Way, Thetford, IP24 1HA, England

      IIF 22
    • Unit 2, Rutherford Way, Thetford, Norfolk, IP24 1HA, United Kingdom

      IIF 23
  • Soylemez, Mehmet
    Turkish born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Coppice Hatch, Harlow, Essex, CM18 6SL, United Kingdom

      IIF 24
    • 98 High Street, Walthamstow, London, E17 7JY, England

      IIF 25
  • Soylemez, Mehmet
    Turkish director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Coppice Hatch, Harlow, Essex, CM18 6SL, United Kingdom

      IIF 26
  • Soylemez, Mehmet
    Turkish manager born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Navigation Drive, Enfield, EN3 6JJ, England

      IIF 27 IIF 28
  • Mr Mehmet Soylemez
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 54, Sherborne Avenue, Enfield, EN3 5BW, England

      IIF 29
  • Mehmet Soylemez
    Turkish born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 17 Gallus Close, London, N21 1JR, England

      IIF 30
  • Soylemez, Mehmet

    Registered addresses and corresponding companies
    • Unit 2, Rutherford Way, Thetford, Norfolk, IP24 1HA, United Kingdom

      IIF 31
  • Mr Mehmet Soylemez
    Turkish born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 54, Bounces Road, London, N9 8HX, United Kingdom

      IIF 32
  • Mr Mehmet Soylemez
    Turkish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Waterways Business, Navigation Drive, Enfield, EN3 6JJ, England

      IIF 33
    • 27, Osward Place, London, N9 7EF, England

      IIF 34
    • 694, High Road, London, N17 0AE, United Kingdom

      IIF 35
  • Mr Mehmet Soylemez
    Turkish born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Navigation Drive, Enfield, EN3 6JJ, England

      IIF 36 IIF 37
    • 14, Coppice Hatch, Harlow, CM18 6SL, United Kingdom

      IIF 38 IIF 39
    • 98 High Street, Walthamstow, London, E17 7JY, England

      IIF 40
child relation
Offspring entities and appointments 16
  • 1
    AURA NOVA LTD
    15487890
    14 Coppice Hatch, Harlow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2024-02-13 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 2
    EQUATRIX LIMITED
    15126242
    31 Highlands, Thetford, England
    Active Corporate (3 parents)
    Officer
    2023-09-30 ~ 2024-06-01
    IIF 14 - Director → ME
    Person with significant control
    2023-11-30 ~ 2024-06-01
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 3
    FABRIC EMPORIUM LTD
    - now 15487733
    AURA NOVA LONDON LTD
    - 2024-09-27 15487733
    14 Coppice Hatch, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 4
    FRESHLY CATERING LIMITED
    - now 10681162
    FVV CATERING LIMITED
    - 2018-01-26 10681162
    Unit 2 Rutherford Way, Thetford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-03-15 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    HIRA CASH AND CARRY LTD
    12624652
    1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (4 parents)
    Equity (Company account)
    25,049 GBP2022-05-31
    Officer
    2022-03-16 ~ 2022-11-10
    IIF 3 - Director → ME
    Person with significant control
    2022-03-16 ~ 2022-11-10
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 6
    HIRA FOODS WHOLESALES LTD
    - now 13767413
    GOOD FABRICS LDN LTD
    - 2023-03-02 13767413
    177 Winchester Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2023-01-31 ~ 2025-04-15
    IIF 1 - Director → ME
    2023-01-31 ~ 2023-01-31
    IIF 8 - Director → ME
    2021-11-26 ~ 2023-01-31
    IIF 25 - Director → ME
    Person with significant control
    2023-01-31 ~ 2023-01-31
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    2021-11-26 ~ 2023-01-31
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    2023-01-31 ~ 2025-10-18
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 7
    JUST FOOD CATERING LTD
    11674513
    Unit 2 Rutherford Way, Thetford, Norfolk, England
    Active Corporate (6 parents)
    Equity (Company account)
    73,383 GBP2020-11-30
    Officer
    2018-11-13 ~ 2019-02-01
    IIF 31 - Secretary → ME
    Person with significant control
    2018-11-13 ~ 2019-02-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    M.S. FABRICS LIMITED
    11206121
    1st Floor 236 Graham Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-02-14 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 9
    MG FOOD & DRINKS LTD
    10863685
    54 Sherborne Avenue, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-07-13 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 10
    MSF CARE SERVICES LIMITED
    16387585
    20 St. Martins Close, Enfield, England
    Active Corporate (2 parents)
    Officer
    2025-04-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    OSCAR FABRIC LTD
    09778490
    Unit 8b 41 West Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-11-20 ~ dissolved
    IIF 10 - Director → ME
  • 12
    PINAR UCAR BEAUTY CLINIC LTD
    14544641
    54 Bounces Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    693 GBP2024-12-31
    Officer
    2025-11-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-11-14 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 13
    POTLEX LTD
    10677162
    694 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,120 GBP2018-03-31
    Officer
    2017-03-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 14
    SOYLEMEZ BROTHERS LTD
    12707973
    Unit 5 Navigation Drive, Enfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,035 GBP2021-06-30
    Officer
    2023-03-21 ~ 2023-03-21
    IIF 7 - Director → ME
    2023-03-21 ~ dissolved
    IIF 27 - Director → ME
    2021-09-23 ~ 2023-03-21
    IIF 28 - Director → ME
    Person with significant control
    2021-09-23 ~ 2023-03-21
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    2023-02-21 ~ 2023-03-21
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    2023-03-21 ~ dissolved
    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
  • 15
    TANVEER R SYED LIMITED
    13819507
    31 Highlands, Therford, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2023-06-01 ~ 2023-10-16
    IIF 12 - Director → ME
    Person with significant control
    2023-06-01 ~ 2023-10-16
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 16
    VORTEX HARLOW LTD
    14756716
    Unit 6 Oakwood Estate, South Road, Harlow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-03-25 ~ dissolved
    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- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.