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

Albay, Niyazi, Mr.

    Related profiles found in government register
  • Albay, Niyazi, Mr.
    British company director born in January 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 4, Paris, Parklands, Railton Road, Guildford, GU2 9JX, England

      IIF 1
    • 11, Coldbath Square, London, EC1R 5HL, England

      IIF 2
    • 183, Angel Place, Fore Street, London, N18 2UD, England

      IIF 3 IIF 4
  • Albay, Niyazi, Mr.
    British director born in January 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 7, Broomhill Court, Londonderry, County Londonderry, BT47 6WP, United Kingdom

      IIF 5
  • Albay, Niyazi
    British company director born in January 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 9, Beagle Close, London, NW7 1XH, England

      IIF 6
    • 7, Broomhill Court, Londonderry, BT47 6WP, Northern Ireland

      IIF 7
  • Albay, Niyazi
    British director born in January 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 7 Broomhill Court, Londonderry, BT47 6WP, Northern Ireland

      IIF 8
  • Mr. Niyazi Albay
    British born in January 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 8, Eastbury Avenue, Enfield, EN1 3NL, United Kingdom

      IIF 9
    • 183, Angel Place, Fore Street, London, N18 2UD, England

      IIF 10 IIF 11
    • 9, Beagle Close, London, NW7 1XH, England

      IIF 12
    • 7, Broomhill Court, Londonderry, BT47 6WP, Northern Ireland

      IIF 13
    • 7, Broomhill Court, Londonderry, County Londonderry, BT47 6WP, United Kingdom

      IIF 14
  • Albay, Niyazi, Mr.
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 15
  • Albay, Niyazi
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
  • Albay, Niyazi
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 17 Barrass Close, Enfield, EN3 6WP, England

      IIF 29
    • 100, Cannon Street, London, EC4N 6EU, United Kingdom

      IIF 30
    • 183, Angel Place, Fore Street, London, N18 2UD, England

      IIF 31
    • 9, Beagle Close, London, NW7 1XH, England

      IIF 32
    • 99, Gray's Inn Road, London, WC1X 8TY, England

      IIF 33 IIF 34 IIF 35
    • 99, Gray's Inn Road, London, WC1X 8TY, United Kingdom

      IIF 39
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 40 IIF 41
  • Albay, Niyazi
    British finance born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 24, Malvern Avenue, Chingford, E4 9NP, United Kingdom

      IIF 42
  • Albay, Niyazi
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 43
  • Albay, Niyazi
    British ceo born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Eastbury Avenue, London, EN1 3NL, United Kingdom

      IIF 44
  • Albay, Niyazi
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blossom Falls, Wellington Avenue, Virginia Water, Surrey, GU25 4QU, United Kingdom

      IIF 45
  • Albay, Niyazi
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Gray's Inn Road, London, WC1X 8TY, England

      IIF 46
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 47
  • Albay, Niyazi
    Turkish business executive born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 99, Gray's Inn Road, London, WC1X 8TY, England

      IIF 48
  • Mr Niyazi Albay
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 183 Angel Place, Fore Street, Edmonton, N18 2UD, England

      IIF 49
    • 17 Barrass Close, Enfield, EN3 6WP, England

      IIF 50
    • 183 Angel Place, Fore Street, London, N18 2UD, England

      IIF 51 IIF 52 IIF 53
    • 183 Angel Place, London, N18 2UD, England

      IIF 54 IIF 55
    • 183, Fore Street, London, N18 2UD, England

      IIF 56
    • 32, Ingram Avenue, London, NW11 6TL, England

      IIF 57
    • 9, Beagle Close, London, NW7 1XH, England

      IIF 58
    • C/o 183 Angel Place, Fore Street, London, N18 2UD, England

      IIF 59
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 60
  • Mr Niyazi Albay
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 61
    • Blossom Falls, Wellington Avenue, Virginia Water, Surrey, GU25 4QU, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 21
  • 1
    183 Angel Place, Fore Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    52,707 GBP2023-07-31
    Officer
    2017-07-03 ~ now
    IIF 31 - director → ME
    Person with significant control
    2017-07-03 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 2
    7 Broomhill Court, Londonderry, County Londonderry, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2018-01-02 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 3
    DESTINATION OF LONDON LIMITED - 2023-10-26
    183 Angel Place, Fore Street, London, England
    Corporate (1 parent)
    Officer
    2024-03-06 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 4
    24 Malvern Avenue, Chingford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-12-07 ~ dissolved
    IIF 42 - director → ME
  • 5
    32 Ingram Avenue, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-03 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 6
    Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom
    Corporate (4 parents)
    Officer
    2023-07-28 ~ now
    IIF 47 - director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 7
    100 Cannon Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-28 ~ dissolved
    IIF 30 - director → ME
  • 8
    9 Beagle Close, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-19 ~ now
    IIF 7 - director → ME
    Person with significant control
    2022-12-19 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    8 Eastbury Avenue, Enfield, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-22 ~ dissolved
    IIF 44 - director → ME
  • 10
    9 Beagle Close, London, England
    Corporate (1 parent)
    Equity (Company account)
    -8,256 GBP2023-06-30
    Officer
    2022-06-23 ~ now
    IIF 6 - director → ME
    Person with significant control
    2022-06-23 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    183 Angel Place, Fore Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -10,241 GBP2023-12-31
    Officer
    2022-12-19 ~ now
    IIF 4 - director → ME
    Person with significant control
    2022-12-19 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    LUXURY VILLAS OF THE WORLD LIMITED - 2022-03-07
    Blossom Falls, Wellington Avenue, Virginia Water, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-06-14 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    LUXURY VILLA'S OF THE WORLD LIMITED - 2024-02-20
    183 Angel Place, London, England
    Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 55 - Has significant influence or controlOE
  • 14
    183 Angel Place, Fore Street, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,042 GBP2023-12-31
    Officer
    2021-06-24 ~ now
    IIF 8 - director → ME
  • 15
    183 Angel Place, Fore Street, London, England
    Corporate (2 parents)
    Officer
    2025-03-28 ~ now
    IIF 28 - director → ME
  • 16
    PEKER IPSWICH LIMITED - 2016-10-11
    PGMI IPSWICH LIMITED - 2016-02-03
    Kalamu House, 11 Coldbath Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-12-03 ~ dissolved
    IIF 40 - director → ME
  • 17
    183 Angel Place, Fore Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,874,634 GBP2023-12-31
    Officer
    2021-06-07 ~ now
    IIF 3 - director → ME
  • 18
    183 Angel Place, Fore Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-04-03 ~ now
    IIF 26 - director → ME
  • 19
    Kalamu House, 11 Coldbath Square, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    150 GBP2019-05-31
    Officer
    2017-05-09 ~ dissolved
    IIF 15 - director → ME
  • 20
    8 Eastbury Avenue, Enfield, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-07-31
    Person with significant control
    2019-07-30 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 21
    183 Angel Place, Fore Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    500 GBP2020-07-31
    Officer
    2020-08-02 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2019-07-30 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    PEKER GRAVESEND LIMITED - 2022-02-16
    2nd Floor Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -3,100 GBP2020-12-31
    Officer
    2020-08-28 ~ 2022-02-04
    IIF 1 - director → ME
  • 2
    261 Green Lanes, London, England
    Corporate (1 parent)
    Equity (Company account)
    142,639 GBP2024-03-31
    Officer
    2017-03-10 ~ 2020-08-21
    IIF 41 - director → ME
    Person with significant control
    2017-03-10 ~ 2020-08-21
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BALLSUM LIMITED - 2016-04-22
    C/o 183 Angel Place, Fore Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -69,781 GBP2021-03-31
    Officer
    2016-03-03 ~ 2019-11-11
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-11
    IIF 59 - Ownership of shares – 75% or more OE
  • 4
    2nd Floor, 183 Angel Place, Fore Street, Edmonton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    75,889 GBP2022-10-31
    Officer
    2019-10-10 ~ 2023-10-25
    IIF 19 - director → ME
    Person with significant control
    2019-10-10 ~ 2023-10-25
    IIF 51 - Has significant influence or control OE
  • 5
    261 Green Lanes, London, England
    Corporate (1 parent)
    Equity (Company account)
    -25,625 GBP2023-10-31
    Officer
    2019-10-03 ~ 2020-08-01
    IIF 16 - director → ME
    Person with significant control
    2019-10-03 ~ 2020-08-01
    IIF 49 - Has significant influence or control OE
  • 6
    FIRST PREMIER FX LIMITED - 2020-07-28
    183 Angel Place Fore Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,084 GBP2020-11-30
    Officer
    2017-11-01 ~ 2020-01-23
    IIF 17 - director → ME
    Person with significant control
    2017-11-01 ~ 2020-01-23
    IIF 50 - Has significant influence or control OE
  • 7
    183 Angel Place, Fore Street, London, England
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -1,041,914 GBP2023-12-31
    Officer
    2015-09-07 ~ 2015-11-16
    IIF 39 - director → ME
  • 8
    183 Angel Place, Fore Street, London, England
    Corporate (1 parent)
    Officer
    2024-12-27 ~ 2025-04-22
    IIF 21 - director → ME
  • 9
    PGMI BRIXTON LIMITED - 2016-01-15
    183 Angel Place, Fore Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -7,564 GBP2023-12-31
    Officer
    2021-02-01 ~ 2021-02-01
    IIF 43 - director → ME
    2015-07-20 ~ 2016-01-14
    IIF 38 - director → ME
    2021-02-01 ~ 2024-06-13
    IIF 20 - director → ME
  • 10
    183 Angel Place, Fore Street, London, United Kingdom
    Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    13,615,854 GBP2023-12-31
    Officer
    2015-04-22 ~ 2015-11-12
    IIF 36 - director → ME
  • 11
    PEKER NORWOOD LIMITED - 2017-02-10
    PGMI NORWOOD LIMITED - 2016-02-03
    183 Angel Place, Fore Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -469,344 GBP2023-12-31
    Officer
    2015-12-03 ~ 2017-06-09
    IIF 46 - director → ME
  • 12
    183 Angel Place, Fore Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,235,055 GBP2023-12-31
    Officer
    2015-07-24 ~ 2015-11-12
    IIF 37 - director → ME
  • 13
    183 Angel Place, Fore Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,874,634 GBP2023-12-31
    Officer
    2015-05-01 ~ 2015-11-12
    IIF 33 - director → ME
  • 14
    183 Angel Place, Fore Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -828,470 GBP2023-12-31
    Officer
    2015-07-20 ~ 2015-12-09
    IIF 35 - director → ME
  • 15
    HP PORTSLADE LIMITED - 2015-05-28
    183 Angel Place, Fore Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,315,815 GBP2023-12-31
    Officer
    2015-04-24 ~ 2015-11-12
    IIF 34 - director → ME
  • 16
    183 Angel Place Fore Street, London, England
    Corporate (2 parents)
    Officer
    2024-04-09 ~ 2024-10-29
    IIF 27 - director → ME
    Person with significant control
    2024-04-09 ~ 2024-09-29
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
  • 17
    183 Angel Place, Fore Street, London, England
    Corporate (2 parents)
    Officer
    2024-08-13 ~ 2024-09-08
    IIF 18 - director → ME
  • 18
    55 Madeley Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -527 GBP2021-01-31
    Person with significant control
    2020-12-22 ~ 2020-12-22
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    C/o Ulus&co 183 Angel Place, Fore Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -5,233 GBP2024-02-29
    Officer
    2019-02-27 ~ 2019-03-31
    IIF 48 - director → ME
  • 20
    183 Angel Place Fore Street, London, England
    Corporate (1 parent)
    Officer
    2023-04-15 ~ 2024-05-21
    IIF 24 - director → ME
    Person with significant control
    2023-04-15 ~ 2024-05-21
    IIF 54 - Has significant influence or control OE
  • 21
    183 Angel Place, Fore Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-09 ~ 2021-11-22
    IIF 2 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.