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

Osman, Bulent

    Related profiles found in government register
  • Osman, Bulent

    Registered addresses and corresponding companies
    • icon of address 117 Leaves Green Road, Leaves Green Road, Keston, BR2 6DG, England

      IIF 1
    • icon of address 117 Leaves Green Rd, Leaves Green Road, Keston, Kent, BR2 6DG, England

      IIF 2
    • icon of address 47, Charles Street, 2nd Floor, London, W1J 5EL, England

      IIF 3
    • icon of address 47 Charles Street, London, W1 5EL, England

      IIF 4
    • icon of address 47 Charles Street, St. Charles Square, London, W10 6EN, England

      IIF 5
  • Osman, Bulent, Mr.

    Registered addresses and corresponding companies
    • icon of address Holland House, Bury Street, 1-4, London, EC3A 5AW, England

      IIF 6
  • Osman, Bulent
    British

    Registered addresses and corresponding companies
    • icon of address 117 Leaves Green Road, Keston, Kent, BR2 6DG

      IIF 7
  • Osman, Bulent
    British advisor born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 The Village Club, The Green, Thornaby, Stockton-on-tees, TS17 8PX, England

      IIF 8
  • Osman, Bulent
    British business man, director, consultant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117 Leaves Green Rd, Leaves Green Rd, Bromley, Kent, BR6 2DG, United Kingdom

      IIF 9
  • Osman, Bulent
    British businessman born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Charles Street, London, W1 5EL, England

      IIF 10
  • Osman, Bulent
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Leaves Green Road, Keston, BR2 6DG, England

      IIF 11
    • icon of address 117 Leaves Green Road, Keston, Kent, BR2 6DG

      IIF 12
    • icon of address 47, Charles Street, 2nd Floor, London, W1J 5EL, England

      IIF 13
    • icon of address 47, Charles Street, London, W1J 5EL, England

      IIF 14 IIF 15 IIF 16
    • icon of address Suite 1002 Building 2, Howard Road, Stanmore, HA7 1GB, England

      IIF 17
    • icon of address Flat 1 The Village Club, The Green, Thornaby, Stockton-on-tees, TS17 8PX, England

      IIF 18
    • icon of address 54, Oxford Road, Denham, Uxbridge, UB9 4DN, England

      IIF 19
  • Osman, Bulent
    British consultant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 538, Lea Bridge Road, London, E10 7DN, England

      IIF 20
  • Osman, Bulent
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-4 Holland House, Bury Street, London, EC3A 5AW, England

      IIF 21
    • icon of address 54 Oxford Road, Oxford Road, Denham, Uxbridge, UB9 4DN, England

      IIF 22
  • Osman, Bulent
    British director/ secretary/ born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Charles Street, St. Charles Square, London, W10 6EN, England

      IIF 23
  • Osman, Bulent
    British executive director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monaco House, Station Road, Kings Langley, WD4 8LQ, England

      IIF 24
    • icon of address 54, Oxford Road, Denham, Uxbridge, Middlesex, UB9 4DN, England

      IIF 25
    • icon of address 54, Oxford Road, Denham, Uxbridge, UB9 4DN, England

      IIF 26
  • Osman, Bulent, Mr.
    British consultant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 27
  • Osman, Bulent, Mr.
    British corporate governance responsable born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holland House, Gherkin Piazza, 1-4 Bury Street, London, EC3A 5AW

      IIF 28
  • Osman, Bulent, Mr.
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-4 Holland House, Bury Street, London, EC3A 5AW, England

      IIF 29
    • icon of address Holland House, Bury Street, 1-4, London, EC3A 5AW, England

      IIF 30
  • Osman, Bulent
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Leaves Green Road, Keston, BR2 6DG, England

      IIF 31
    • icon of address 2, Wellington Road, Whitby, YO21 1DY, England

      IIF 32
  • Osman, Bulent
    British merchant born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Cotmandene Crescent, Orpington, Kent, BR5 2RF, United Kingdom

      IIF 33
  • Osman, Bulent
    British merchants born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Charles St, Charles Street, London, W1J 5EL, England

      IIF 34
  • Osman, Bulent
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-4 Holland House, Bury Street, Gherkin Piazza, London, EC3A 5AW, United Kingdom

      IIF 35
  • Mr Bulent Osman
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Leaves Green Road, Keston, Bromley, Kent, BR2 6DG

      IIF 36
    • icon of address 117, Leaves Green Road, Keston, BR2 6DG, England

      IIF 37 IIF 38 IIF 39
    • icon of address 47 Charles Street, London, W1 5EL, England

      IIF 40
    • icon of address 47, Charles Street, London, W1J 5EL, England

      IIF 41 IIF 42 IIF 43
    • icon of address 47 Charles Street, St. Charles Square, London, W10 6EN, England

      IIF 44
    • icon of address Suite 1002 Building 2, Howard Road, Stanmore, HA7 1GB, England

      IIF 45
    • icon of address 54, Oxford Road, Denham, Uxbridge, UB9 4DN, England

      IIF 46
    • icon of address 54 Oxford Road, Oxford Road, Denham, Uxbridge, UB9 4DN, England

      IIF 47
    • icon of address 2, Wellington Road, Whitby, YO21 1DY, England

      IIF 48
  • Mr Bulent Osman
    Italian born in January 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Bulent Osman
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Leaves Green Road, Keston, BR2 6DG, England

      IIF 51
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 47 Charles St Charles Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 34 - Director → ME
  • 2
    BANDENIA BANCA PRIVADA PLC - 2015-07-07
    EUROPEAN CREDIT PLC - 2010-02-01
    EUROPEAN CREDIT LIMITED - 2003-10-16
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 2 - Secretary → ME
  • 3
    icon of address 117 Leaves Green Road, Keston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Wellington Road, Whitby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 47 Charles Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500,000 GBP2020-11-30
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 1-4 Holland House Bury Street, Gherkin Piazza, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address Village Green Club The Green, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,903 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 39 - Has significant influence or controlOE
  • 8
    icon of address 117 Leaves Green Road, Keston, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-18 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address 47 Charles Street St. Charles Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2016-11-02 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 10
    GOLD HORIZONS MINING CO LIMITED - 2017-07-24
    icon of address 47 Charles Street 2nd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2017-06-26 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 40 - Has significant influence or controlOE
Ceased 21
  • 1
    BOSTON & ALEXANDER RESOURCES LIMITED - 2022-03-28
    icon of address 47 Charles Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2020-11-30
    Officer
    icon of calendar 2019-11-07 ~ 2021-08-25
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ 2021-11-01
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 2
    icon of address 47 Charles St Charles Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-30
    IIF 37 - Has significant influence or control OE
  • 3
    THE PLASTIC PLYWOOD COMPANY LIMITED - 2011-05-18
    ALLISTER WELDING SERVICES LTD - 2016-04-18
    icon of address 54 Oxford Road, Denham, Uxbridge, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1,793 GBP2024-08-31
    Officer
    icon of calendar 2019-01-10 ~ 2019-09-04
    IIF 26 - Director → ME
  • 4
    SOLVENTIA CAPITAL INVESTMENT PLC - 2012-02-07
    icon of address Holland House Bury Street, 1-4, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    44,000,000 GBP2019-06-30
    Officer
    icon of calendar 2018-05-21 ~ 2019-04-19
    IIF 30 - Director → ME
    icon of calendar 2017-06-15 ~ 2018-03-01
    IIF 13 - Director → ME
    icon of calendar 2018-05-21 ~ 2019-08-01
    IIF 6 - Secretary → ME
    icon of calendar 2017-06-15 ~ 2018-03-01
    IIF 3 - Secretary → ME
  • 5
    BANDENIA CHALLENGER BANK LIMITED - 2023-06-09
    icon of address 4385, 11863570 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    79,996,933 GBP2022-03-31
    Officer
    icon of calendar 2019-03-06 ~ 2020-07-23
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2020-07-23
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4385, 09861654 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    62,000,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-03-12 ~ 2021-03-12
    IIF 50 - Has significant influence or control OE
  • 7
    BANDENIA EMPRENDE LTD - 2016-02-19
    icon of address 4385, 08588209 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    5,300,000 GBP2024-06-30
    Officer
    icon of calendar 2018-05-22 ~ 2018-06-01
    IIF 27 - Director → ME
    icon of calendar 2016-06-03 ~ 2018-03-01
    IIF 20 - Director → ME
  • 8
    TRILLION FINANCE LIMITED - 2016-05-23
    icon of address 47 Charles St Charles Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-18 ~ 2017-07-07
    IIF 9 - Director → ME
  • 9
    icon of address 4385, 09644735 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    35,000,000 GBP2023-12-31
    Officer
    icon of calendar 2018-06-11 ~ 2018-11-06
    IIF 29 - Director → ME
    icon of calendar 2018-05-31 ~ 2018-11-06
    IIF 21 - Director → ME
  • 10
    BANDENIA BANCA PRIVADA PLC - 2015-07-07
    EUROPEAN CREDIT PLC - 2010-02-01
    EUROPEAN CREDIT LIMITED - 2003-10-16
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2018-06-27
    IIF 28 - Director → ME
  • 11
    icon of address 4385, 09857689 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    530,000 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-03-12 ~ 2021-04-17
    IIF 49 - Has significant influence or control OE
  • 12
    icon of address 47 Charles Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-10-31
    Officer
    icon of calendar 2019-10-03 ~ 2021-08-02
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ 2021-11-01
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 13
    icon of address 54 Oxford Road, Denham, Uxbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2023-06-30
    Officer
    icon of calendar 2019-06-05 ~ 2020-08-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ 2020-08-01
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 14
    icon of address 47 Charles Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500,000 GBP2020-11-30
    Person with significant control
    icon of calendar 2019-11-04 ~ 2021-11-15
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 15
    icon of address Village Green Club The Green, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,903 GBP2022-03-31
    Officer
    icon of calendar 2022-03-21 ~ 2023-09-18
    IIF 8 - Director → ME
    icon of calendar 2022-03-21 ~ 2024-06-01
    IIF 1 - Secretary → ME
  • 16
    icon of address 47 Charles St Charles Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-01 ~ 2012-08-06
    IIF 12 - Director → ME
    icon of calendar 2000-03-01 ~ 2007-03-01
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-07-04
    IIF 36 - Has significant influence or control OE
  • 17
    PHD MAST CLIMBERS LIMITED - 2016-04-05
    icon of address 54 Oxford Road, Denham, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,145,972 GBP2024-08-31
    Officer
    icon of calendar 2019-01-10 ~ 2019-10-17
    IIF 24 - Director → ME
  • 18
    icon of address 54 Oxford Road, Denham, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2024-06-30
    Officer
    icon of calendar 2019-06-05 ~ 2020-06-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ 2020-06-01
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 19
    TAGIT SCAFFOLDING LIMITED - 1992-06-23
    TAGIT SERVICES LIMITED - 1997-04-23
    icon of address 54 Oxford Road, Denham, Uxbridge, Middlesex, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,121,394 GBP2023-08-31 ~ 2024-08-30
    Officer
    icon of calendar 2019-01-10 ~ 2019-10-21
    IIF 25 - Director → ME
  • 20
    ST TRILLION LTD - 2019-02-12
    icon of address 54 Oxford Road Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2019-04-30
    Officer
    icon of calendar 2017-04-18 ~ 2019-10-21
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ 2019-10-21
    IIF 47 - Has significant influence or control as a member of a firm OE
    IIF 47 - Right to appoint or remove directors as a member of a firm OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address Flat 1 The Village Club The Green, Thornaby, Stockton-on-tees, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,646 GBP2022-05-31
    Officer
    icon of calendar 2021-05-18 ~ 2023-04-26
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.