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

Karatas, Mujdat

    Related profiles found in government register
  • Karatas, Mujdat
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ferneberga House, Suite G12, Alexandra Road, Farnborough, Hampshire, GU14 6DQ, United Kingdom

      IIF 1
  • Karatas, Mujdat
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Hamilton Square, Birkenhead, CH41 5AR, United Kingdom

      IIF 2 IIF 3
    • icon of address 25 Pembroke House, St. Christopher's Place, Farnborough, Hampshire, GU14 0NH, England

      IIF 4
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
    • icon of address Rope & Anchor, Manchester Road, Woolston, Warrington, Cheshire, WA1 4HJ, England

      IIF 6
  • Karatas, Mujdat, Mr.
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G12, Ferneberga House, Alexandra Road, Farnborough, Hampshire, GU14 6DQ, England

      IIF 7
  • Karatas, Mujdat, Mr.
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pembroke House, St. Christopher's Place, Farnborough, Hampshire, GU14 0NH, United Kingdom

      IIF 8
  • Karatas, Mujdat
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Hamilton Square, Birkenhead, CH41 5AR, United Kingdom

      IIF 9
    • icon of address 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR, United Kingdom

      IIF 10
    • icon of address 4, Biddulph Road, Congleton, Cheshire, CW12 3JS, United Kingdom

      IIF 11
  • Karatas, Mujdat
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Hamilton Square, Birkenhead, CH41 5AR, United Kingdom

      IIF 12
    • icon of address Chapel House, Chapel Street, Congleton, Cheshire, CW12 4AB, England

      IIF 13 IIF 14 IIF 15
    • icon of address Chapel House, Chapel Street, Congleton, Cheshire, CW12 4AB, United Kingdom

      IIF 16
    • icon of address 14, St George's Close, Appleton, Warrington, WA4 5RB, United Kingdom

      IIF 17
  • Karatas, Mujdat
    British publican born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Stansfield Drive, Grappenhall Heys, Warrington, Cheshire, WA4 3EA

      IIF 18 IIF 19
  • Karatas, Mujdat
    British company director born in November 1969

    Resident in France

    Registered addresses and corresponding companies
    • icon of address G12, Ferneberga House, Alexandra Road, Farnborough, Hampshire, GU14 6DQ, United Kingdom

      IIF 20
    • icon of address Suite G12, Ferneberga House, Alexandra Road, Farnborough, GU14 6DQ, United Kingdom

      IIF 21
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Karatas, Mujdat
    British director born in November 1969

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Suite G12 Ferneberga House, Alexandra Road, Farnborough, Hampshire, GU14 6DQ, United Kingdom

      IIF 23
    • icon of address Tulip Trees, Church Road, St John's, Woking, GU21 7QN, United Kingdom

      IIF 24
  • Mr Mudat Karatas
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor Walker House, Exchange Flags, Liverpool, L2 3YL

      IIF 25
  • Mr Mujdat Karatas
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bramshall Inn, Stone Road, Uttoxeter, ST14 5BG, United Kingdom

      IIF 26 IIF 27
  • Karatas, Mujdat, Mr.
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Hamilton Square, Birkenhead, CH41 5AR, United Kingdom

      IIF 28
  • Karatas, Mujdat, Mr.
    British director born in November 1969

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Suite G12, Ferneberga House, Alexandra Road, Farnborough, Hampshire, GU14 6DQ, United Kingdom

      IIF 29
  • Karatas, Mujdat
    British

    Registered addresses and corresponding companies
    • icon of address 68 Stansfield Drive, Grappenhall Heys, Warrington, Cheshire, WA4 3EA

      IIF 30
  • Mr Mujdat Karatas
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, St George's Close, Appleton, Warrington, WA45RB, United Kingdom

      IIF 31
  • Karatas, Mujdat

    Registered addresses and corresponding companies
    • icon of address 28, Rue St. Jean, Aubusson, 23200, France

      IIF 32
    • icon of address Suite G12 Ferneberga House, Alexandra Road, Farnborough, Hampshire, GU14 6DQ, United Kingdom

      IIF 33
    • icon of address 14, St George's Close, Appleton, Warrington, WA4 5RB, United Kingdom

      IIF 34
    • icon of address Tulip Trees, Church Road, St John's, Woking, GU21 7QN, United Kingdom

      IIF 35
  • Mr. Mujdat Karatas
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Hamilton Square, Birkenhead, CH41 5AR, United Kingdom

      IIF 36
    • icon of address Chapel House, Chapel Street, Congleton, Cheshire, CW12 4AB

      IIF 37
    • icon of address Suite G12 Ferneberga House, Alexandra Road, Farnborough, Hampshire, GU14 6DQ, United Kingdom

      IIF 38
    • icon of address Rope & Anchor, Manchester Road, Woolston, Warrington, Cheshire, WA1 4HJ, England

      IIF 39
  • Mr Mujdat Karatas
    British born in November 1969

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Tulip Trees, Church Road, St John's, Woking, GU21 7QN, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Leonard Curtis, 6th Floor Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11,887 GBP2016-06-30
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite G12, Ferneberga House, Alexandra Road, Farnborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    124,000 GBP2025-03-01
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 21 - Director → ME
  • 3
    MUJDAT KARATAS HOLDINGS LTD - 2025-03-20
    icon of address 5 Brayford Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,541 GBP2024-12-31
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 24 - Director → ME
    icon of calendar 2023-12-08 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite G12 Ferneberga House, Alexandra Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    977,773 GBP2024-12-31
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address Ferneberga House Suite G12, Alexandra Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    229,000 GBP2024-11-30
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address 14 St George's Close, Appleton, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2015-10-01 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 31 - Has significant influence or control as a member of a firmOE
    IIF 31 - Has significant influence or control over the trustees of a trustOE
    IIF 31 - Has significant influence or controlOE
  • 8
    icon of address Suite G12 Ferneberga House, Alexandra Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    170,805 GBP2024-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 29 - Director → ME
    icon of calendar 2021-12-29 ~ now
    IIF 32 - Secretary → ME
Ceased 19
  • 1
    icon of address Chapel House, Chapel Street, Congleton, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2014-07-14 ~ 2018-05-21
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 2018-05-21
    IIF 37 - Has significant influence or control OE
  • 2
    icon of address Pembroke House 8 St. Christophers Place, Rushmoor, Farnborough, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    144,648 GBP2023-07-31
    Officer
    icon of calendar 2019-07-30 ~ 2024-01-30
    IIF 7 - Director → ME
  • 3
    CVDOX LIMITED - 2019-07-29
    DATIQR LIMITED - 2019-07-26
    icon of address 79 Grosvenor Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-02 ~ 2019-07-29
    IIF 8 - Director → ME
  • 4
    icon of address St James Building, 79 Oxford Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-14 ~ 2010-09-09
    IIF 19 - Director → ME
  • 5
    icon of address 46 Hamilton Square, Birkenhead
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,307 GBP2019-11-29
    Officer
    icon of calendar 2013-11-28 ~ 2018-05-21
    IIF 2 - Director → ME
  • 6
    icon of address 46 Hamilton Square, Birkenhead
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2013-11-28 ~ 2018-05-21
    IIF 3 - Director → ME
  • 7
    icon of address Chapel House, Chapel Street, Congleton, Cheshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    161,650 GBP2024-09-30
    Officer
    icon of calendar 2011-09-26 ~ 2018-02-08
    IIF 13 - Director → ME
  • 8
    icon of address Chapel House, Chapel Street, Congleton, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-21 ~ 2018-02-11
    IIF 16 - Director → ME
  • 9
    icon of address 46 Hamilton Square, Birkenhead
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    47,666 GBP2016-02-29
    Officer
    icon of calendar 2014-02-27 ~ 2016-06-06
    IIF 11 - Director → ME
  • 10
    icon of address 46 Hamilton Square, Birkenhead, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,228 GBP2019-11-30
    Officer
    icon of calendar 2013-05-01 ~ 2015-08-01
    IIF 10 - Director → ME
  • 11
    icon of address Netchwood Finance Ltd Atlantic Business Centre, Atlantic Street, Altrincham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -126,498 GBP2017-12-31
    Officer
    icon of calendar 2015-12-14 ~ 2018-05-21
    IIF 12 - Director → ME
  • 12
    icon of address G12 Ferneberga House, Alexandra Road, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    -24,276 GBP2023-02-28
    Officer
    icon of calendar 2021-08-27 ~ 2023-06-04
    IIF 20 - Director → ME
  • 13
    icon of address Suite G12 Ferneberga House, Alexandra Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    977,773 GBP2024-12-31
    Officer
    icon of calendar 2021-12-02 ~ 2025-05-15
    IIF 33 - Secretary → ME
  • 14
    icon of address Chapel House, Chapel Street, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,750 GBP2017-09-30
    Officer
    icon of calendar 2011-09-26 ~ 2018-02-08
    IIF 14 - Director → ME
  • 15
    icon of address 381 Wilderspool Causeway, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,365 GBP2018-07-31
    Officer
    icon of calendar 2017-07-13 ~ 2018-05-22
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ 2017-07-31
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 16
    icon of address 46 Hamilton Square, Birkenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    88 GBP2020-03-31
    Officer
    icon of calendar 2017-03-02 ~ 2018-05-21
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2018-05-21
    IIF 36 - Ownership of shares – 75% or more OE
  • 17
    icon of address Ferneberga House Suite G12, Alexandra Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    229,000 GBP2024-11-30
    Officer
    icon of calendar 2018-02-22 ~ 2018-05-22
    IIF 4 - Director → ME
  • 18
    icon of address Rope & Anchor Manchester Road, Woolston, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,606 GBP2019-07-31
    Officer
    icon of calendar 2017-07-13 ~ 2018-05-22
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ 2017-07-21
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    icon of calendar 2017-11-03 ~ 2018-05-22
    IIF 39 - Ownership of shares – 75% or more OE
  • 19
    icon of address 68 Stansfield Drive, Grappenhall Heys, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-06 ~ 2009-07-17
    IIF 18 - Director → ME
    icon of calendar 2006-02-06 ~ 2009-07-17
    IIF 30 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.