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

Uzun, Ibrahim

    Related profiles found in government register
  • Uzun, Ibrahim
    British director

    Registered addresses and corresponding companies
    • icon of address 18 Halstead Gardens, London, N21 3PY

      IIF 1
  • Uzun, Ibrahim

    Registered addresses and corresponding companies
    • icon of address 31 Pentland Close, Edmonton, London, N9 0XN

      IIF 2
  • Uzun, Ibrahim
    Turkish director born in March 1968

    Registered addresses and corresponding companies
    • icon of address 31 Pentland Close, Edmonton, London, N9 0XN

      IIF 3
  • Uzun, Ibrahim
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Warners Mill, Silks Way, Braintree, CM7 3GB, United Kingdom

      IIF 4
    • icon of address 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, United Kingdom

      IIF 5 IIF 6
    • icon of address 18, Halstead Gardens, London, N21 3DX, England

      IIF 7 IIF 8 IIF 9
    • icon of address 309-311, North End Road, London, W14 9NS, England

      IIF 10
    • icon of address Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 11
    • icon of address Unit 3, 22 Bull Lane, London, N18 1RA, United Kingdom

      IIF 12
    • icon of address Suite 15, 37 Stanmore Hill, Stanmore, Middlesex, HA7 3DS, United Kingdom

      IIF 13
  • Uzun, Ibrahim
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Warners Mill, Silks Way, Braintree, CM7 3GB, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, United Kingdom

      IIF 17 IIF 18
    • icon of address 11, Goodwin Street, Finsbury Park, London, N4 3HQ, United Kingdom

      IIF 19
    • icon of address 11, Goodwin Street, London, N4 3HQ, United Kingdom

      IIF 20
    • icon of address 18, Halstead Gardens, London, N21 3DX, England

      IIF 21 IIF 22
    • icon of address 32 Willoughby Road, London, N8 0JG, England

      IIF 23
    • icon of address 5-15 Cromer Street, 1st Floor, London, WC1H 8LS, England

      IIF 24 IIF 25
    • icon of address 81, Edgware Road, London, W2 2HX, England

      IIF 26
    • icon of address Suite 15, 37 Stanmore Hill, Stanmore, HA7 4DS, United Kingdom

      IIF 27 IIF 28
    • icon of address Suite 15, 37 Stanmore Hill, Stanmore, Middlesex, HA7 3DS, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Uzun, Ibrahim
    British manager born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175-177, Great Portland Street, London, W1W 5PJ, England

      IIF 32
  • Uzun, Ibrahim
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Whitechapel Road, London, E1 6TY, England

      IIF 33
  • Uzun, Ibrahim
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, England

      IIF 34
    • icon of address 18, Halstead Gardens, London, N21 3DX, England

      IIF 35
    • icon of address 18, Halstead Gardens, London, N21 3DX, United Kingdom

      IIF 36
    • icon of address 18 Halstead Gardens, London, N21 3PY

      IIF 37 IIF 38 IIF 39
    • icon of address 18 Halstead Gardens, Winchmore Hill, London, N21 3DX, England

      IIF 40
    • icon of address 18, Halstead Gardens, Winchmore Hill, London, N21 3DX, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Uzun, Ibrahim
    British fashion retail manager born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Halstead Gardens, London, N21 3PY

      IIF 44
  • Uzun, Ibrahim
    British manager born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-15 Cromer Street, London, WC1H 8LS

      IIF 45
    • icon of address 18, Halstead Gardens, Winchester, London, N21 3DX

      IIF 46
    • icon of address 18, Halstead Gardens, Winchmore Hill, London, N21 3DX, United Kingdom

      IIF 47
  • Uzun, Ibrahim
    Australian born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Blackwell Close, London, N21 1UL, England

      IIF 48
    • icon of address Unit 3- 22 Bull Lane, Edmonton, London, N18 1RA, England

      IIF 49
  • Uzun, Ibrahim
    Australian clothing & textile born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Blackwell Close, Winchmore Hill, London, N21 1UL

      IIF 50
  • Uzun, Ibrahim
    Australian director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Blackwell Close, 10 Crawford Place, London, N21 1UL, England

      IIF 51
  • Mr Ibrahim Uzun
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Warners Mill, Braintree, CM7 3GB, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address 3, Warners Mill, Silks Way, Braintree, CM7 3GB, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, United Kingdom

      IIF 60
    • icon of address 1 Whitechapel Road, London, E1 6TY, England

      IIF 61
    • icon of address 11, Goodwin Street, Finsbury Park, London, N4 3HQ, United Kingdom

      IIF 62
    • icon of address 11, Goodwin Street, London, N4 3HQ, United Kingdom

      IIF 63
    • icon of address 18, Halstead Gardens, London, N21 3DX, England

      IIF 64 IIF 65 IIF 66
    • icon of address 309-311, North End Road, London, W14 9NS, England

      IIF 71
    • icon of address 32 Willoughby Road, London, N8 0JG, England

      IIF 72
    • icon of address 5-15 Cromer Street, 1st Floor, London, WC1H 8LS, England

      IIF 73 IIF 74
    • icon of address 81, Edgware Road, London, W2 2HX, England

      IIF 75
    • icon of address Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 76
    • icon of address Unit 3, 22 Bull Lane, London, N18 1RA, United Kingdom

      IIF 77
    • icon of address Suite 15, 37 Stanmore Hill, Stanmore, HA7 3DS, United Kingdom

      IIF 78 IIF 79 IIF 80
    • icon of address Suite 15, 37 Stanmore Hill, Stanmore, HA7 4DS, United Kingdom

      IIF 82 IIF 83
  • Mr Ibrahim Uzun
    Australian born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Blackwell Close, 10 Crawford Place, London, N21 1UL, England

      IIF 84
    • icon of address 38 Blackwell Close, London, N21 1UL, England

      IIF 85
    • icon of address Unit 3- 22 Bull Lane, Edmonton, London, N18 1RA, England

      IIF 86
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 18 Halstead Gardens, Winchester, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 46 - Director → ME
  • 2
    icon of address 38 Blackwell Close, Highlands Village Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -185,574 GBP2022-11-30
    Officer
    icon of calendar 2002-11-06 ~ dissolved
    IIF 50 - Director → ME
  • 3
    icon of address 291 Green Lanes, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Arkin & Co Limited, Maple House, High Street, Potters Bar, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Suite 15 37 Stanmore Hill, Stanmore, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 291 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,696 GBP2024-10-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 7
    icon of address 1 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,174,695 GBP2024-08-31
    Officer
    icon of calendar 2015-01-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-10-22 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,272 GBP2025-02-28
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address Unit 3 22 Bull Lane, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -64,242 GBP2024-08-31
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 10
    icon of address 22 Snaresbrook Drive, Stanmore, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 3 Warners Mill, Silks Way, Braintree, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 12
    icon of address 3 Warners Mill, Silks Way, Braintree, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 13
    icon of address 3 Warners Mill, Silks Way, Braintree, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address 11 Goodwin Street, Finsbury Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-08 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 15
    icon of address Suite 15 37 Stanmore Hill, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 142 Fonthill Road Fonthill Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2012-08-30 ~ dissolved
    IIF 35 - Director → ME
  • 17
    icon of address 255-259 Commercial Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-20 ~ dissolved
    IIF 38 - Director → ME
  • 18
    JACK THE CHIPPER (FULHAM) LIMITED - 2022-07-15
    JACK THE CHIPPER (WHITECAPEL) LIMITED - 2022-07-22
    icon of address Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,059 GBP2024-06-30
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 13 - Director → ME
  • 19
    icon of address Suite 15 37 Stanmore Hill, Stanmore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 20
    icon of address 3 Warners Mill, Silks Way, Braintree, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -239,515 GBP2024-01-31
    Officer
    icon of calendar 2019-01-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 16 Halstead Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 291 Green Lanes, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 24
    icon of address 230 Commercial Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 36 - Director → ME
  • 25
    icon of address Unit 3 22 Bull Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 26
    icon of address Unit 3 22 Bull Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,221 GBP2024-09-30
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Unit 3- 22 Bull Lane, Edmonton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,814 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 28
    WE FOUND ACADEMY LTD - 2022-02-08
    icon of address Ground Floor,48 White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,716 GBP2024-09-30
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 26
  • 1
    icon of address 50a Hall Lane, Hendon, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,796 GBP2024-11-30
    Officer
    icon of calendar 2011-11-17 ~ 2018-03-14
    IIF 40 - Director → ME
  • 2
    MEHMET EFENDI LIMITED - 2023-10-04
    MEHMET EFENDI PRODUCTIONS LIMITED - 2024-03-24
    MEHMET EFENDI HOLDINGS LIMITED - 2024-03-12
    icon of address Unit 5 22 Bull Lane, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ 2025-10-09
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ 2025-10-09
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 291 Green Lanes, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-06-09 ~ 2025-10-09
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
  • 4
    icon of address Arkin & Co Limited, Maple House, High Street, Potters Bar, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2016-03-18
    IIF 45 - Director → ME
  • 5
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -243,327 GBP2024-08-31
    Officer
    icon of calendar 2014-08-08 ~ 2022-04-28
    IIF 34 - Director → ME
  • 6
    icon of address 239-241 Kennington Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45,746 GBP2018-03-31
    Officer
    icon of calendar 2017-01-16 ~ 2019-04-23
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2019-06-01
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,272 GBP2025-02-28
    Person with significant control
    icon of calendar 2018-02-21 ~ 2018-06-07
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 22 Snaresbrook Drive, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,163 GBP2024-08-31
    Officer
    icon of calendar 2018-07-17 ~ 2025-10-28
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ 2025-10-28
    IIF 71 - Has significant influence or control OE
  • 9
    icon of address Unit 3 22 Bull Lane, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -64,242 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-10-17 ~ 2018-02-22
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 10
    icon of address 56 Maple Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,954 GBP2024-07-31
    Officer
    icon of calendar 2012-01-23 ~ 2012-01-23
    IIF 47 - Director → ME
  • 11
    icon of address 55 High Street, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    283,491 GBP2024-03-31
    Officer
    icon of calendar 2017-01-16 ~ 2022-04-28
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2022-04-28
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    WISH MANCHESTER LIMITED - 2006-09-11
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2002-09-11 ~ 2004-12-10
    IIF 3 - Director → ME
    icon of calendar 2002-09-11 ~ 2003-11-10
    IIF 2 - Secretary → ME
  • 13
    icon of address 239-241 Kennington Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,050 GBP2024-03-31
    Officer
    icon of calendar 2009-02-27 ~ 2011-03-28
    IIF 37 - Director → ME
  • 14
    icon of address 3 Warners Mill, Silks Way, Braintree, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Person with significant control
    icon of calendar 2018-06-28 ~ 2018-06-28
    IIF 54 - Right to appoint or remove directors OE
  • 15
    icon of address 239-241 Kennington Lane, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    46,612 GBP2018-03-31
    Officer
    icon of calendar 2013-05-16 ~ 2013-06-13
    IIF 41 - Director → ME
    icon of calendar 2013-12-01 ~ 2018-03-14
    IIF 42 - Director → ME
  • 16
    icon of address 255-259 Commercial Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-20 ~ 2009-02-27
    IIF 1 - Secretary → ME
  • 17
    JACK THE CHIPPER (FULHAM) LIMITED - 2022-07-15
    JACK THE CHIPPER (WHITECAPEL) LIMITED - 2022-07-22
    icon of address Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,059 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-08 ~ 2024-06-30
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 18
    icon of address Suite 15 37 Stanmore Hill, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-22 ~ 2022-08-18
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ 2022-08-18
    IIF 72 - Has significant influence or control OE
  • 19
    icon of address 1 Leisure Way, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,933 GBP2024-09-30
    Officer
    icon of calendar 2015-04-09 ~ 2017-11-02
    IIF 43 - Director → ME
  • 20
    icon of address 73 Burleigh Gardens, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,735 GBP2024-03-31
    Officer
    icon of calendar 2024-05-31 ~ 2024-06-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ 2024-06-01
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    MEHMET EFENDI 1453 EDGWARE ROAD LIMITED - 2023-12-22
    icon of address 291 Green Lanes, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ 2025-10-09
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ 2025-10-09
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
  • 22
    icon of address 291 Green Lanes, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,316 GBP2024-01-31
    Officer
    icon of calendar 2023-01-31 ~ 2023-09-24
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ 2025-10-09
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address 291 Green Lanes, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-12 ~ 2025-10-09
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ 2025-10-09
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address C/o Mdp Accountancy Services Llp, 6a High Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    500,860 GBP2025-01-31
    Officer
    icon of calendar 2005-03-02 ~ 2006-01-09
    IIF 44 - Director → ME
  • 25
    icon of address 11 Goodwin Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,194 GBP2024-08-31
    Officer
    icon of calendar 2021-09-07 ~ 2025-10-09
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ 2025-10-09
    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
  • 26
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    5,116,557 GBP2024-12-31
    Officer
    icon of calendar 2004-03-10 ~ 2004-12-10
    IIF 39 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.