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 Suat Ali Yilmaz

    Related profiles found in government register
  • Mr Suat Ali Yilmaz
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Hoades Wood Road, Canterbury, CT2 0LY, United Kingdom

      IIF 1
    • icon of address 29 Hoades Wood Road, Sturry, Canterbury, Kent, CT2 0LY

      IIF 2
    • icon of address Suites 5&7, 3rd Floor Roxby House, 20-22 Station Road, Sidcup, Kent, DA15 7EJ

      IIF 3
  • Mr Suat Ali Yilmaz
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Hoades Wood Road, Sturry, Canterbury, Kent, CT2 0LY

      IIF 4
  • Yilmaz, Suat Ali
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Hoades Wood Road, Sturry, Canterbury, CT2 0LY, United Kingdom

      IIF 5
  • Yilmaz, Suat Ali
    British care home director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Foxgrove Avenue, Beckenham, Kent, BR3 5DA

      IIF 6
  • Yilmaz, Suat Ali
    British care home owner born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Foxgrove Avenue, Beckenham, Kent, BR3 5DA

      IIF 7
  • Yilmaz, Suat Ali
    British co director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Foxgrove Avenue, Beckenham, Kent, BR3 5DA

      IIF 8
  • Yilmaz, Suat Ali
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Foxgrove Avenue, Beckenham, Kent, BR3 5DA

      IIF 9 IIF 10
    • icon of address Sussex Innovation, 12-16 Addiscombe Road, Croydon, CR0 0XT

      IIF 11
  • Yilmaz, Suat Ali
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
  • Yilmaz, Suat Ali
    British managing director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Foxgrove Avenue, Beckenham, Kent, BR3 5DA

      IIF 18
child relation
Offspring entities and appointments
Active 10
  • 1
    BEACH HOUSE CARE LIMITED - 2010-04-13
    icon of address 29 Hoades Wood Road, Sturry, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-10-31
    Officer
    icon of calendar 2007-11-12 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 29 Hoades Wood Road, Sturry, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-10 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 29 Hoades Wood Road, Sturry, Canterbury, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2,201,246 GBP2023-10-31
    Officer
    icon of calendar 2000-11-01 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address 29 Hoades Wood Road, Sturry, Canterbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -53,697 GBP2023-10-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    PRINTPARK LIMITED - 1988-02-29
    icon of address Bdo Llp, 2 City Place Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-20 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address 29 Hoades Wood Road, Sturry, Canterbury, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,762,105 GBP2023-10-31
    Officer
    icon of calendar 2002-07-03 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Bdo Llp, 2 City Place Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-12 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address Sussex Innovation, 12-16 Addiscombe Road, Croydon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    129,121 GBP2021-09-30
    Officer
    icon of calendar 2013-06-30 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 29 Hoades Wood Road, Sturry, Canterbury, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    733,251 GBP2023-10-31
    Officer
    icon of calendar 2003-01-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 29 Hoades Wood Road, Sturry, Canterbury, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    3,114,421 GBP2023-10-31
    Officer
    icon of calendar 2007-10-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 4 & 5 Kings Row, Armstrong Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-20 ~ 2011-11-02
    IIF 9 - Director → ME
  • 2
    MERTONLAKE LIMITED - 1997-05-28
    icon of address Hythe View, 91 North Road, Hythe, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,405 GBP2022-12-31
    Officer
    icon of calendar 2003-01-28 ~ 2011-07-25
    IIF 7 - Director → ME
  • 3
    icon of address Sussex Innovation, 12-16 Addiscombe Road, Croydon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    129,121 GBP2021-09-30
    Officer
    icon of calendar 2004-06-11 ~ 2010-03-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-17
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    PHILBEACH CARE CENTRE LIMITED - 2011-08-16
    icon of address Hythe View, 91 North Road, Hythe, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,932,639 GBP2023-12-31
    Officer
    icon of calendar 2002-12-02 ~ 2011-07-25
    IIF 8 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.