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

Mr Ibrahim Kuzu

    Related profiles found in government register
  • Mr Ibrahim Kuzu
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 36 Woodside Industrial Estate, Woodside, Thornwood, Epping, CM16 6LJ, England

      IIF 1
    • icon of address 6, Ravenings House, Goodmayes Road, Ilford, IG3 9NR, England

      IIF 2
    • icon of address 6 Ravenings House, Goodmayes Road, Ilford, London, IG3 9NR, England

      IIF 3 IIF 4
    • icon of address 112, Morden Road, London, SW19 3BP

      IIF 5
    • icon of address 161, New Road, London, E4 9EZ, England

      IIF 6
    • icon of address 95-96, Whitechapel High Street, London, E1 7RA

      IIF 7
    • icon of address 95/96, Whitechapel High Street, London, E1 7RA, England

      IIF 8
    • icon of address Unit 36, Woodside Industrial Estate, Woodside, Thornwood, Epping, Essex, CM16 6LJ, United Kingdom

      IIF 9
  • Kuzu, Ibrahim
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ravenings House, Goodmayes Road, Ilford, IG3 9NR, England

      IIF 10
    • icon of address 6 Ravenings House, Goodmayes Road, Ilford, London, IG3 9NR, England

      IIF 11 IIF 12
    • icon of address 161, New Road, London, E4 9EZ, England

      IIF 13 IIF 14
    • icon of address 95/96, Whitechapel High Street, London, E1 7RA, England

      IIF 15
  • Kuzu, Ibrahim
    British director and company secretary born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 36 Woodside Industrial Estate, Woodside, Thornwood, Epping, CM16 6LJ, England

      IIF 16
  • Kuzu, Ibrahim
    British engineer born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 36, Woodside Industrial Estate, Woodside, Thornwood, Epping, Essex, CM16 6LJ, United Kingdom

      IIF 17
  • Kuzu, Ibrahim
    British internet trader born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, New Road, London, E4 9EZ, England

      IIF 18
  • Kuzu, Ibrahim
    born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, High Street, London, E15 2PP

      IIF 19
  • Kuzu, Ibrahim
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Morden Road, London, SW19 3BP, England

      IIF 20
    • icon of address 7, King Edward Road, Walthamstow, London, E17 6HY, England

      IIF 21
    • icon of address C/o Saga U5, 20 High Street, London, E15 2PP, England

      IIF 22
  • Kuzu, Ibrahim
    British none born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Saga U5, 20 High Street, London, E15 2PP, England

      IIF 23
  • Kuzu, Ibrahim

    Registered addresses and corresponding companies
    • icon of address 112, Morden Road, London, SW19 3BP, England

      IIF 24
    • icon of address 161, New Road, London, E4 9EZ, England

      IIF 25
    • icon of address 7, King Edward Road, Walthamstow, London, E17 6HY, England

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 112 Morden Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-05 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2010-05-05 ~ dissolved
    IIF 26 - Secretary → ME
  • 2
    icon of address 95/96 Whitechapel High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    54,572 GBP2021-10-31
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 36 Woodside Industrial Estate Woodside, Thornwood, Epping, England
    Active Corporate (1 parent)
    Equity (Company account)
    600 GBP2024-08-31
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    MEDICAL TOURISM CONSULTANTS LTD - 2025-05-01
    icon of address 6 Ravenings House, Goodmayes Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,078 GBP2024-10-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 112 Morden Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2010-04-30 ~ dissolved
    IIF 24 - Secretary → ME
  • 6
    icon of address 112 Morden Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,498 GBP2016-10-31
    Officer
    icon of calendar 2007-10-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 36 Woodside Industrial Estate, Woodside, Thornwood, Epping, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -59,937 GBP2024-04-30
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 161 New Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-09-19 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    CLINIC HUB WEIGHT LOSS LTD - 2023-02-01
    MEDKOR MEDICAL TOURISM LIMITED - 2025-05-07
    icon of address 6 Ravenings House, Goodmayes Road, Ilford, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,233 GBP2024-06-30
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    CLINIC HUB HAIR LOSS LTD - 2023-06-14
    icon of address 6 Ravenings House, Goodmayes Road, Ilford, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,949 GBP2023-06-30
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Saga U5, 20 High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-17 ~ 2014-10-10
    IIF 19 - LLP Designated Member → ME
  • 2
    icon of address C/o Saga U5, 20 High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-01 ~ 2014-10-10
    IIF 23 - Director → ME
    icon of calendar 2013-04-16 ~ 2013-04-17
    IIF 22 - Director → ME
  • 3
    icon of address 95-96 Whitechapel High Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    icon of calendar 2011-10-21 ~ 2018-04-24
    IIF 13 - Director → ME
    icon of calendar 2011-10-21 ~ 2018-04-24
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-24
    IIF 7 - 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.