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

Karaoglan, Ersan

    Related profiles found in government register
  • Karaoglan, Ersan
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111 Kettering Road, Alim Food Centre, Northampton, NN1 4AZ, England

      IIF 1
    • icon of address 111, Kettering Road, Northampton, NN1 4AZ, England

      IIF 2
  • Karaoglan, Ersan
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Dowsett Road, London, N17 9DD, England

      IIF 3
  • Karaoglan, Ersan
    British manager born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Terminus Street, Harlow, Essex, CM20 1ES, England

      IIF 4
  • Karaoglan, Ersan
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Terminus Street, Harlow, Essex, CM20 1ES, United Kingdom

      IIF 5
  • Karaoglan, Ersan
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Wellingborough Road, Northampton, NN1 4DX, England

      IIF 6
  • Karaoglan, Ersan
    British business person born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Wellingborough Road, Northampton, NN1 4DX, England

      IIF 7
    • icon of address 67 Abington Street, Northampton, NN1 2BH, England

      IIF 8
  • Karaoglan, Ersan
    British businessman born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Kettering Road, Northampton, NN1 4AZ, England

      IIF 9
    • icon of address 145, 145 Wellingborough Road, Northampton, NN1 1DX, England

      IIF 10
  • Karaoglan, Ersan
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Wellingborough Road, Northampton, NN1 4DX, England

      IIF 11
    • icon of address 67, Abington Street, Northampton, NN1 2BH, United Kingdom

      IIF 12
    • icon of address 18, High Street, Rushden, NN10 0PR, England

      IIF 13
  • Karaoglan, Ersan
    British entrepreneur born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Wellingborough Road, Northampton, NN1 4DX, England

      IIF 14
  • Mr Ersan Karaoglan
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111 Kettering Road, Alim Food Centre, Northampton, NN1 4AZ, England

      IIF 15
    • icon of address 111, Kettering Road, Northampton, NN1 4AZ, England

      IIF 16
  • Karaoglan, Ersan

    Registered addresses and corresponding companies
    • icon of address 54, Dowsett Road, London, N17 9DD, England

      IIF 17
  • Mr Ersan Karaoglan
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Kettering Road, Northampton, NN1 4AZ, England

      IIF 18
    • icon of address 145, 145 Wellingborough Road, Northampton, NN1 1DX, England

      IIF 19
    • icon of address 145, Wellingborough Road, Northampton, NN1 4DX, England

      IIF 20 IIF 21 IIF 22
    • icon of address 67 Abington Street, Northampton, NN1 2BH, England

      IIF 23
    • icon of address 67, Abington Street, Northampton, NN1 2BH, United Kingdom

      IIF 24
    • icon of address 18, High Street, Rushden, NN10 0PR, England

      IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 111 Kettering Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,539 GBP2024-01-31
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ now
    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%OE
  • 2
    icon of address 145 Wellingborough Road, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 1st Floor North Westgate House, Harlow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address 67 Abington Street, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 40 Willoughby Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address Ulus & Co, 185 Angel Place, Fore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2013-12-18 ~ dissolved
    IIF 17 - Secretary → ME
  • 7
    CHILLI VILLAGE TURKISH RESTAURANT LTD - 2023-02-02
    CHILI VILLAGE TURKISH RESTAURANT LTD - 2022-11-23
    icon of address 111 Kettering Road, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    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
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    icon of address 67 Abington Street, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,594 GBP2021-06-30
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 24 - Has significant influence or control over the trustees of a trustOE
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Has significant influence or control as a member of a firmOE
Ceased 5
  • 1
    icon of address 145 Wellingborough Road, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ 2025-01-16
    IIF 11 - Director → ME
    icon of calendar 2024-10-09 ~ 2024-11-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ 2025-01-16
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    icon of calendar 2024-10-09 ~ 2024-11-15
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    ALIM FOOD CENTRE 1 LTD - 2022-08-11
    icon of address 67 Abington St, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-17 ~ 2022-07-14
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ 2022-07-14
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 3
    RUSHDEN LUXURY FURNITURES LTD - 2023-02-22
    icon of address 18 High Street, Rushden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,267 GBP2024-09-30
    Officer
    icon of calendar 2022-09-14 ~ 2025-02-05
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ 2025-02-05
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 4
    icon of address 145 145 Wellingborough Road, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -135,278 GBP2024-02-28
    Officer
    icon of calendar 2023-02-03 ~ 2025-05-10
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ 2025-05-10
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    icon of address 6 Abington Street, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,703 GBP2024-06-30
    Officer
    icon of calendar 2022-08-10 ~ 2023-09-12
    IIF 14 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.