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 Ali Doldur

    Related profiles found in government register
  • Mr Ali Doldur
    Turkish born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 271, Green Wrythe Lane, Carshalton, SM5 2SN, England

      IIF 1
    • icon of address 60, Millmead Business Centre, Millmead Road, London, N17 9QU, United Kingdom

      IIF 2
    • icon of address Office 302, 3rd Floor, Davenport House, 16 Pepper Street, London, E14 9RP, United Kingdom

      IIF 3
  • Doldur, Ali
    Turkish accountant born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Doldur, Ali
    Turkish company director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 271, Green Wrythe Lane, Carshalton, SM5 2SN, England

      IIF 7
  • Doldur, Ali
    Turkish director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Millmead Business Centre, Millmead Road, London, N17 9QU, United Kingdom

      IIF 8
  • Mr Ali Doldur
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 271, Green Wrythe Lane, Carshalton, SM5 2SN, England

      IIF 9
    • icon of address 60 Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, England

      IIF 10
    • icon of address 60, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, England

      IIF 11 IIF 12
    • icon of address 60, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, United Kingdom

      IIF 13
    • icon of address Flat 23 Studley Court, 5 Prime Meridian Walk, London, E14 2DA, England

      IIF 14
    • icon of address 60, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, United Kingdom

      IIF 15
    • icon of address 5, Heron Court, Harier Way, Eagle Business Park, Peterborough, PE7 3AT, England

      IIF 16
  • Doldur, Ali
    British business man born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Goswell Road, London, EC1M 7AA, United Kingdom

      IIF 17
  • Ali Doldur
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Millmead Business Center, Millmead Road, London, N17 9QU, United Kingdom

      IIF 18
    • icon of address 87, Millmead Business Center, Millmead Road, London, N17 9QU, England

      IIF 19
  • Doldur, Ali
    British accountant born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 271, Green Wrythe Lane, Carshalton, Surrey, SM5 2SN, England

      IIF 20
  • Doldur, Ali
    British businessman born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Grand Consultancy, 60 Millmead Business Center, Mill Mead Road, London, N17 9QU, England

      IIF 21
    • icon of address C/o Grand Consultancy, 60 Millmead Business Centre, Millmead Road, London, N17 9QU, England

      IIF 22
    • icon of address Rear Of 81, Stoke Newington Road, London, N16 8AD, England

      IIF 23
  • Doldur, Ali
    British company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, United Kingdom

      IIF 24
    • icon of address 60, Mill Mead Road, London, N17 9QU, England

      IIF 25
    • icon of address 60, Millmead Business Center, Millmead Road, London, N17 9QU, United Kingdom

      IIF 26
    • icon of address Flat 23 Studley Court, 5 Prime Meridian Walk, London, E14 2DA, England

      IIF 27
    • icon of address 5, Heron Court, Harier Way, Eagle Business Park, Peterborough, PE7 3AT, England

      IIF 28
  • Doldur, Ali
    British consultant born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, England

      IIF 29
  • Doldur, Ali
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 271, Green Wrythe Lane, Carshalton, SM5 2SN, England

      IIF 30
  • Doldur, Ali
    born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 271, Green Wrythe Lane, Carshalton, Surrey, SM5 2SN, England

      IIF 31
  • Doldur, Ali

    Registered addresses and corresponding companies
    • icon of address 271, Green Wrythe Lane, Carshalton, SM5 2SN, England

      IIF 32
    • icon of address 271, Green Wrythe Lane, Carshalton, Surrey, SM5 2SN, England

      IIF 33
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address C/o Grand Consultancy, 60 Millmead Business Centre, Millmead Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address 60 Mill Mead Business Centre, Mill Mead Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 173 Plaistow Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    44,007 GBP2024-04-30
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address Flat 23 Studley Court, 5 Prime Meridian Walk, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Rear Of 81 Stoke Newington Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-13 ~ dissolved
    IIF 4 - Director → ME
  • 6
    RUTHERFORD ACCOUNTANTS LLP - 2019-07-22
    icon of address Hq Moorgate, 45 Moorfields, Moorgate, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    945,343 GBP2024-03-31
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 31 - LLP Designated Member → ME
  • 7
    icon of address 60 Mill Mead Business Centre, Mill Mead Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    21,142 GBP2024-03-31
    Officer
    icon of calendar 2014-07-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 60 Millmead Business Centre, Millmead Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ 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
  • 9
    icon of address C/o Grand Consultancy, 60 Millmead Business Center, Mill Mead Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address Grand Consultancy, Rear Of 81 Stoke Newington Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4 GBP2016-08-31
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address 3-02 Davenport House, 16 Pepper Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 60 Millmead Business Center, Mill Mead Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,759 GBP2024-06-30
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 81 Stoke Newington Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 32 - Secretary → ME
  • 14
    CUP OF JOY CAFE LTD - 2025-05-28
    icon of address 60 Millmead Business Center, Millmead Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 26 - Director → ME
Ceased 7
  • 1
    icon of address Unit 60 Millmead Business Centre, Mill Mead Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-02-26 ~ 2020-05-26
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    RUTHERFORD ACCOUNTANTS LLP - 2019-07-22
    icon of address Hq Moorgate, 45 Moorfields, Moorgate, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    945,343 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-11-20 ~ 2024-03-15
    IIF 15 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2019-07-26 ~ 2020-09-01
    IIF 11 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CHURCHILL ACCOUNTANTS & TAX ADVISORS LIMITED - 2018-01-08
    RUTHERFORD ACCOUNTANTS & TAX ADVISORS LIMITED - 2019-07-23
    icon of address 4 Cam Road, Stratford, London, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    504,677 GBP2024-03-31
    Officer
    icon of calendar 2019-07-22 ~ 2021-07-29
    IIF 20 - Director → ME
    icon of calendar 2019-07-26 ~ 2021-07-29
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ 2020-12-12
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 87 Millmead Business Center, Millmead Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,734 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-30 ~ 2023-01-23
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-02-14 ~ 2024-02-08
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 61 Sutherland Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -221,922 GBP2023-10-31
    Officer
    icon of calendar 2022-11-01 ~ 2023-07-11
    IIF 28 - Director → ME
    icon of calendar 2023-09-13 ~ 2023-11-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ 2023-07-11
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 38 Goswell Road, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    23,214 GBP2016-02-29
    Officer
    icon of calendar 2012-03-06 ~ 2012-05-01
    IIF 17 - Director → ME
  • 7
    icon of address 81 Stoke Newington Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-01 ~ 2017-06-14
    IIF 5 - Director → ME
    icon of calendar 2016-12-12 ~ 2017-01-15
    IIF 34 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.