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

Kaplan, Mehmet Faruk

    Related profiles found in government register
  • Kaplan, Mehmet Faruk
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Hautmont Road, Hebburn, NE31 2RQ, England

      IIF 1
    • 54, Clyde Avenue, Hebburn, NE31 2DG, United Kingdom

      IIF 2
    • Unit 15, Prince Consort Industrial Estate, Hebburn, NE31 1EH, England

      IIF 3
    • 60, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, United Kingdom

      IIF 4
    • Unit 5/b, Northumberland Park District Centre, Earsdon Road, Shiremoor, Newcastle Upon Tyne, NE27 0SJ, England

      IIF 5
    • 11 Collingwood Centre, Preston North Road, North Shields, NE29 9QR, England

      IIF 6
    • 38, Washington Centre, Washington, NE38 7SB, England

      IIF 7
  • Kaplan, Mehmet Faruk
    British barber born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15, Prince Consort Industrial Estate, Hebburn, NE31 1EH, United Kingdom

      IIF 8
  • Kaplan, Mehmet Faruk
    British business person born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Elvet Bridge, Durham, DH1 3AA, England

      IIF 9
  • Kaplan, Mehmet Faruk
    British businessman born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Hautmont Road, Hebburn, NE31 2RQ, United Kingdom

      IIF 10
    • 54, Clyde Avenue, Hebburn, NE31 2DG, United Kingdom

      IIF 11
  • Kaplan, Mehmet Faruk
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, St. James Mall, Hebburn, NE31 1LF, United Kingdom

      IIF 12
    • 3, St. James Mall, Hebburn, NE31 1LE, United Kingdom

      IIF 13
    • 54, Clyde Avenue, Hebburn, NE31 2DG, United Kingdom

      IIF 14
    • 6, Grange Road, Jarrow, NE32 3LD, United Kingdom

      IIF 15
  • Kaplan, Mehmet Faruk
    British director born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 157, Kirkintilloch Road, Bishopbriggs, Glasgow, G64 2LS, Scotland

      IIF 16
    • 85, Union Street, Glasgow, G1 3TA, Scotland

      IIF 17
  • Kaplan, Mehmet Faruk
    British managing director born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 349c, High Road, London, N22 8JA, United Kingdom

      IIF 18
  • Mr Mehmet Faruk Kaplan
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Elvet Bridge, Durham, DH1 3AA, England

      IIF 19
    • 2a, St. James Mall, Hebburn, NE31 1LF, United Kingdom

      IIF 20
    • 3, St. James Mall, Hebburn, NE31 1LE, United Kingdom

      IIF 21
    • 44, Hautmont Road, Hebburn, NE31 2RQ, England

      IIF 22
    • 44, Hautmont Road, Hebburn, NE31 2RQ, United Kingdom

      IIF 23
    • 54, Clyde Avenue, Hebburn, NE31 2DG, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Unit 15, Prince Consort Industrial Estate, Hebburn, NE31 1EH, England

      IIF 29
    • 6, Grange Road, Jarrow, NE32 3LD, United Kingdom

      IIF 30
    • 60, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, United Kingdom

      IIF 31
    • 38, Washington Centre, Washington, NE38 7SB, England

      IIF 32
  • Mr Mehmet Faruk Kaplan
    British born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 157, Kirkintilloch Road, Bishopbriggs, Glasgow, G64 2LS

      IIF 33
  • Mr Faruk Kaplan
    Turkish born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, Prince Consort Industrial Estate, Hebburn, NE31 1EH, England

      IIF 34
child relation
Offspring entities and appointments
Active 12
  • 1
    54 Clyde Avenue, Hebburn, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    44 Hautmont Road, Hebburn, England
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    11 Collingwood Centre Preston North Road, North Shields, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,666 GBP2024-02-28
    Officer
    2022-02-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-02-14 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    54 Clyde Avenue, Hebburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    26 Elvet Bridge, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,654 GBP2022-06-30
    Officer
    2021-09-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-09-15 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    60 Mill Mead Business Centre, Mill Mead Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 7
    Unit 15 Prince Consort Industrial Estate, Hebburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,386 GBP2017-08-31
    Officer
    2016-08-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-08-30 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    157 Kirkintilloch Road, Bishopbriggs, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    600 GBP2017-06-30
    Officer
    2013-02-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    2a St. James Mall, Hebburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-06-21 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    6 Grange Road, Jarrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    Unit 5/b Northumberland Park District Centre, Earsdon Road, Shiremoor, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,913 GBP2024-01-31
    Officer
    2021-01-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-01-15 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    38 Washington Centre, Washington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,879 GBP2024-08-31
    Officer
    2019-08-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-08-08 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    44 Hautmont Road, Hebburn, England
    Active Corporate (1 parent)
    Officer
    2025-08-08 ~ 2025-09-05
    IIF 10 - Director → ME
    Person with significant control
    2025-08-08 ~ 2025-09-05
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 2
    17 Honeysuckle Drive, Edleston, Nantwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,689 GBP2021-03-31
    Officer
    2018-01-11 ~ 2018-03-01
    IIF 3 - Director → ME
    Person with significant control
    2018-01-11 ~ 2018-03-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 3
    BARBER SUPPLY LTD - 2017-01-25
    1ST 4 HAIR LTD - 2017-01-06
    FIRST 4 HAIR LTD - 2010-09-24
    168 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    89,562 GBP2015-09-30
    Officer
    2010-09-03 ~ 2016-02-29
    IIF 17 - Director → ME
  • 4
    349c High Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-12-23 ~ 2015-07-09
    IIF 18 - Director → ME
  • 5
    20 Front Street, Consett, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,290 GBP2024-01-31
    Officer
    2021-01-22 ~ 2021-12-01
    IIF 11 - Director → ME
    Person with significant control
    2021-01-22 ~ 2021-12-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    3 St. James Mall, Hebburn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,618 GBP2024-08-31
    Officer
    2017-09-07 ~ 2018-05-31
    IIF 13 - Director → ME
    Person with significant control
    2017-09-07 ~ 2018-05-31
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.