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

Poyraz, Kemal

    Related profiles found in government register
  • Poyraz, Kemal
    British business manager born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Northfield Road, London, W13 9SY

      IIF 1
  • Poyraz, Kemal
    British business person born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Clissold House, Lordship Road, London, N16 0PS, England

      IIF 2
    • icon of address 5, Northfield Road, London, W13 9SY, England

      IIF 3
    • icon of address Unit 15, 8 Argall Avenue, Leyton, London, E10 7QE, England

      IIF 4
    • icon of address Unit 2, 8 Argall Avenue, London, E10 7QE, England

      IIF 5
  • Poyraz, Kemal
    British businessman born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Clissold House, Lordship Road, London, N16 0PS, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 5 Clissold House, Lordship Road, London, N16 0PS, United Kingdom

      IIF 10
    • icon of address Unit 2, 8 Argall Avenue, London, E10 7QE, United Kingdom

      IIF 11
  • Poyraz, Kemal
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 493, Green Lanes, Palmers Green, London, N13 4BS, England

      IIF 12
  • Poyraz, Kemal
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Northfield Road, London, W13 9SY, England

      IIF 13
  • Poyraz, Kemal
    British general manager born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rachel House, Master English Academy, 214 - 218 High Road, London, N15 4NP, England

      IIF 14
  • Poyraz, Kemal
    British manager born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Clissold House, Lordship Road, London, N16 0PS, United Kingdom

      IIF 15 IIF 16
    • icon of address 2, Clissold House, Lordship South Estate, Lordship Road, London, N16 0PS, England

      IIF 17
    • icon of address 2, Clissold House, Lordship Terrace, London, N16 0PS, United Kingdom

      IIF 18 IIF 19
    • icon of address 5, Northfield Road, London, W13 9SY, England

      IIF 20 IIF 21
    • icon of address 5, Northfield Road, West Ealing, London, W13 9SY, United Kingdom

      IIF 22
  • Poyraz, Kemal
    British sales executive born in February 1971

    Resident in England

    Registered addresses and corresponding companies
  • Poyraz, Kemal
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Unit 2, Green Lanes, London, N13 4BS, England

      IIF 25
  • Poyraz, Kemal
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Clissold House, Lordship Road, Stoke Newington, London, N16 0PS, United Kingdom

      IIF 26
  • Mr Kemal Poyraz
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176a, C/o Arkin & Co Ltd, High Street, Barnet, EN5 5SZ, England

      IIF 27
    • icon of address 2, Clissold House, Lordship Road, London, N16 0PS, England

      IIF 28
    • icon of address 2 Clissold House, Lordship Road, London, N16 0PS, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 493, Green Lanes, London, N13 4BS, England

      IIF 33
    • icon of address 493, Green Lanes, Palmers Green, London, N13 4BS, England

      IIF 34
    • icon of address 5 Clissold House, Lordship Road, London, N16 0PS, United Kingdom

      IIF 35
    • icon of address 5, Northfield Road, London, W13 9SY, England

      IIF 36 IIF 37
    • icon of address Rachel House, 214 - 218 High Road, London, N15 4NP

      IIF 38
    • icon of address Unit 15, 8 Argall Avenue, Leyton, London, E10 7QE, England

      IIF 39
    • icon of address Unit 2, 8 Argall Avenue, London, E10 7QE, England

      IIF 40
  • Mr Kemal Poyraz
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Clissold House, Lordship Road, Stoke Newington, London, N16 0PS, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 21, Hatherley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,123 GBP2025-02-28
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 493 Green Lanes, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,745 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 493 Green Lanes, Palmers Green, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,879 GBP2024-03-31
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    icon of calendar 2025-09-10 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    icon of address 5 Northfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    NATURAL FOOD MARKET LTD - 2018-01-03
    icon of address 493 Green Lanes, Palmers Green, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,910 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 5 Northfield Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 15 8 Argall Avenue, Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 5 Northfield Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 5 Northfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 21 - Director → ME
    IIF 20 - Director → ME
  • 10
    HIGH MASTER INVESTMENT LIMITED - 2012-05-09
    icon of address 176a C/o Arkin & Co Ltd, High Street, Barnet, England
    Liquidation Corporate (1 parent)
    Cash at bank and in hand (Company account)
    131,051 GBP2021-12-31
    Officer
    icon of calendar 2013-06-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address Rachel House, 214 - 218 High Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-07-06 ~ 2018-10-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2019-11-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    icon of address 4 Mount Park Road, Ealing, London
    Active Corporate (6 parents)
    Equity (Company account)
    48,380 GBP2024-09-30
    Officer
    icon of calendar 2003-11-01 ~ 2006-07-01
    IIF 24 - Director → ME
  • 3
    icon of address 21, Hatherley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,123 GBP2025-02-28
    Officer
    icon of calendar 2023-03-14 ~ 2024-07-01
    IIF 8 - Director → ME
  • 4
    icon of address 493 Green Lanes, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,745 GBP2024-12-31
    Officer
    icon of calendar 2017-12-12 ~ 2024-07-15
    IIF 15 - Director → ME
  • 5
    icon of address Hurkan Sayman & Co, 291 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -145,495 GBP2018-09-30
    Officer
    icon of calendar 2014-09-02 ~ 2015-08-18
    IIF 16 - Director → ME
  • 6
    icon of address 141c High Road, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,959 GBP2024-04-30
    Officer
    icon of calendar 2003-10-17 ~ 2006-05-15
    IIF 1 - Director → ME
  • 7
    icon of address 493 Green Lanes, Palmers Green, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,879 GBP2024-03-31
    Officer
    icon of calendar 2008-02-07 ~ 2024-06-13
    IIF 19 - Director → ME
  • 8
    NATURAL FOOD MARKET LTD - 2018-01-03
    icon of address 493 Green Lanes, Palmers Green, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,910 GBP2024-11-30
    Officer
    icon of calendar 2017-11-01 ~ 2024-06-13
    IIF 7 - Director → ME
  • 9
    ONCA INVESTMENT LIMITED - 2011-04-14
    icon of address Vicarage Corner House, 219 Burton Road, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-21 ~ 2010-12-21
    IIF 22 - Director → ME
  • 10
    icon of address Hurkan Sayman & Co, 291 Green Lanes, London
    Active Corporate (2 parents)
    Equity (Company account)
    -46,468 GBP2024-08-31
    Officer
    icon of calendar 1998-08-24 ~ 2003-10-31
    IIF 23 - Director → ME
  • 11
    icon of address Ground Floor, Unit 2, Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ 2024-01-03
    IIF 25 - Director → ME
  • 12
    icon of address 301 Mare Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,548 GBP2024-12-31
    Officer
    icon of calendar 2022-01-12 ~ 2022-04-27
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ 2022-04-27
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 13
    LYDIA LONDON LTD - 2024-01-15
    icon of address Ground Floor, Unit 2, 493 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    82,150 GBP2025-03-31
    Officer
    icon of calendar 2022-04-26 ~ 2022-08-18
    IIF 5 - Director → ME
  • 14
    icon of address Unit 15, 8 Argall Avenue, Leyton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -112,118 GBP2024-07-31
    Officer
    icon of calendar 2022-10-28 ~ 2022-12-08
    IIF 2 - Director → ME
    icon of calendar 2020-08-27 ~ 2021-06-17
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ 2021-06-17
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 15
    icon of address 293 Green Lanes, Palmers Green, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -93,682 GBP2022-01-31
    Officer
    icon of calendar 2017-04-01 ~ 2021-02-12
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2021-02-12
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 16
    HIGH MASTER INVESTMENT LIMITED - 2012-05-09
    icon of address 176a C/o Arkin & Co Ltd, High Street, Barnet, England
    Liquidation Corporate (1 parent)
    Cash at bank and in hand (Company account)
    131,051 GBP2021-12-31
    Officer
    icon of calendar 2010-12-20 ~ 2012-12-14
    IIF 18 - Director → ME
  • 17
    icon of address Flat 42 Burleigh House, Beaufort Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-08-09 ~ 2019-06-24
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ 2019-06-23
    IIF 35 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.