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 Sitki Gelmen

    Related profiles found in government register
  • Mr Sitki Gelmen
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 6, Beverley Rise, Billericay, CM11 2HU, England

      IIF 1
    • Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA, England

      IIF 2
    • 106, Imperial Way, Chislehurst, BR7 6JS, England

      IIF 3
    • 1, Whittington Avenue, London, EC3V 1LE, England

      IIF 4 IIF 5
    • Landmark, 1 - 3 Whittington Avenue, London, EC3V 1LE, England

      IIF 6
    • 2, The Beacons, Loughton, IG10 2SQ, England

      IIF 7 IIF 8 IIF 9
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 12
  • Mr Sitki Gelmen
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Imperial Way, Chislehurst, BR7 6JS, United Kingdom

      IIF 13
    • 2, The Beacons, Loughton, IG10 2SQ, England

      IIF 14
  • Mr Sitki Gelman
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 15
  • Gelmen, Sitki
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 6, Beverley Rise, Billericay, CM11 2HU, England

      IIF 16
    • 6 Thorndon Court, Eagle Way, Great Warley, Brentwood, Essex, CM13 3BZ, England

      IIF 17
    • 1, Whittington Avenue, London, EC3V 1LE, England

      IIF 18
    • 1 Whittington Avenue, Whittington Avenue, London, EC3V 1LE, England

      IIF 19
    • 6th Floor, 85 Gracechurch Street, London, EC3V 0AA, England

      IIF 20
    • Landmark, 1 - 3 Whittington Avenue, London, EC3V 1LE, England

      IIF 21
    • Landmark, 1-3, Whittington Avenue, London, EC3V 1LE, England

      IIF 22
    • 2, The Beacons, Loughton, Essex, IG10 2SQ, England

      IIF 23
    • 2, The Beacons, Loughton, IG10 2SQ, England

      IIF 24 IIF 25 IIF 26
    • 18, Finucane Gardens, Rainham, RM13 7QA, England

      IIF 27
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 28
  • Gelmen, Sitki
    British company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Landmark Group, 1 Hittington Avenue, London, EC3V 1LE, England

      IIF 29
    • The Landmark Group, 1 Whittington Avenue, London, EC3V 1LE, England

      IIF 30
  • Gelmen, Sitki
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 31
    • 6th Floor, 85 Gracechurch Street, London, EC3V 0AA, England

      IIF 32 IIF 33
    • 6th Floor 85 Gracechurch Street, London, EC3V 0AA, United Kingdom

      IIF 34
    • Landmark, 1-3, Whittington Avenue, London, EC3V 1LE, England

      IIF 35
    • Landmark, 1-3, Whittington Avenue, London, EC3V 1LE, England

      IIF 36
    • 2, The Beacons, Loughton, IG10 2SQ, England

      IIF 37
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 38
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, TN15 6AR, England

      IIF 39
  • Gelmen, Sitki
    British engineer born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 6, Eagle Way, Brentwood, CM13 3BZ, England

      IIF 40
    • Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA, England

      IIF 41
    • 11, Greenwich Quay, Clarence Road, Greenwich, London, SE8 3EY, England

      IIF 42
    • 23, Broadstone Road, Hornchurch, RM12 4AH, England

      IIF 43
  • Sitki Gelmen
    Turkish born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Beacons, Loughton, IG10 2SQ, United Kingdom

      IIF 44
  • Gelmen, Sitki
    British director born in April 1986

    Resident in Uk

    Registered addresses and corresponding companies
    • 18, Haddo Street, Greenwich, London, SE10 9RN

      IIF 45
  • Gelmen, Sitki
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106 Imperial Way, Chislehurst, Kent, BR7 6JS, England

      IIF 46
    • C/o Ogier Global (uk) Limited, 4th Floor, 3 St Helen's Place, London, EC3A 6AB, United Kingdom

      IIF 47
  • Gelmen, Sitki
    British engineer born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Imperial Way, Chislehurst, Kent, BR7 6JS, United Kingdom

      IIF 48
  • Gelmen, Sitki
    Turkish born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Beacons, Loughton, IG10 2SQ, England

      IIF 49
    • 2 The Beacons, Loughton, IG10 2SQ, United Kingdom

      IIF 50
  • Gelmen, Sitki
    Turkish director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Bartholomew Close, London, EC1A 7BL

      IIF 51
  • Gelmen, Sitki

    Registered addresses and corresponding companies
    • C/o Ogier Global (uk) Limited, 4th Floor, 3 St Helen's Place, London, EC3A 6AB, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 26
  • 1
    LANDMARK PROPERTY AGENCIES LIMITED - 2019-04-29
    DAR GROUP LIMITED - 2018-05-16
    Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2019-01-02 ~ dissolved
    IIF 38 - Director → ME
  • 2
    1 Whittington Avenue, London, England
    Dissolved Corporate (4 parents)
    Officer
    2023-04-15 ~ dissolved
    IIF 51 - Director → ME
  • 3
    6 Thorndon Court, Eagle Way, Brentwood
    Dissolved Corporate (1 parent)
    Officer
    2014-07-25 ~ dissolved
    IIF 40 - Director → ME
  • 4
    DATA MANAGEMENT BUREAU LIMITED - 2016-01-07
    2 The Beacons, Loughton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2013-01-30 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    LANDMARK MGA LIMITED - 2021-03-12
    1 Whittington Avenue, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    120 GBP2024-09-30
    Officer
    2025-12-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    2 The Beacons, Loughton, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-10-22 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 7
    2 The Beacons, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,186,030 GBP2024-12-30
    Officer
    2019-01-08 ~ now
    IIF 49 - Director → ME
  • 8
    2 The Beacons, Loughton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    2019-01-08 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    2 The Beacons, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,392 GBP2023-12-31
    Officer
    2009-12-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 10
    INDITU SERVICES LIMITED - 2019-12-02
    6 Beverley Rise, Billericay, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -91,047 GBP2024-03-31
    Officer
    2010-03-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Kings Lodge London Road, West Kingsdown, Sevenoaks, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-07 ~ dissolved
    IIF 39 - Director → ME
  • 12
    The Landmark Group, 1 Hittington Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-16 ~ dissolved
    IIF 29 - Director → ME
  • 13
    LANDMARK CYBER LIMITED - 2018-06-07
    LANDMARK HOLDING GROUP LIMITED - 2018-06-06
    Landmark, 1 - 3 Whittington Avenue, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    448,690 GBP2023-09-28
    Officer
    2018-06-01 ~ now
    IIF 47 - Director → ME
  • 14
    GREENWICH UNDERWRITING LIMITED - 2018-10-24
    ST. DUNSTANS UNDERWRITING LIMITED - 2012-01-06
    STAPLEMILL LTD. - 2004-06-01
    Landmark, 1 - 3 Whittington Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    827,622 GBP2023-09-28
    Officer
    2014-12-23 ~ now
    IIF 28 - Director → ME
  • 15
    The Landmark Group, 1 Whittington Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-16 ~ dissolved
    IIF 30 - Director → ME
  • 16
    2 The Beacons, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    2021-02-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-02-12 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 17
    GU RESIDENTIAL LIMITED - 2014-05-27
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -206,671 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 18
    1 Whittington Avenue, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2023-05-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-05-11 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    18 Finucane Gardens, Rainham, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    25,134 GBP2024-03-31
    Officer
    2017-07-17 ~ now
    IIF 27 - Director → ME
  • 20
    LANDMARK CYBER LIMITED - 2019-04-30
    DAR INTERNATIONAL LIMITED - 2018-06-08
    6th Floor 85 Gracechurch Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    120 GBP2021-02-28
    Officer
    2019-01-02 ~ dissolved
    IIF 34 - Director → ME
  • 21
    6th Floor 85 Gracechurch Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    2019-01-02 ~ dissolved
    IIF 33 - Director → ME
  • 22
    6th Floor 85 Gracechurch Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    2019-01-02 ~ dissolved
    IIF 32 - Director → ME
  • 23
    1 Glenvale Park, Glynn, Larne, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -527,949 GBP2024-03-31
    Officer
    2021-10-29 ~ now
    IIF 23 - Director → ME
  • 24
    1 Whittington Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-12-13 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    23 Broadstone Road, Hornchurch, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-05-31
    Officer
    2014-06-04 ~ dissolved
    IIF 43 - Director → ME
  • 26
    2 The Beacons, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2015-12-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-12-28 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    Landmark, 1 - 3, Whittington Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    169,377 GBP2023-09-28
    Officer
    2021-10-04 ~ 2025-09-30
    IIF 31 - Director → ME
    Person with significant control
    2021-10-04 ~ 2025-10-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Landmark, 1 - 3 Whittington Avenue, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-09-28
    Officer
    2021-10-04 ~ 2025-07-22
    IIF 21 - Director → ME
    Person with significant control
    2021-10-04 ~ 2022-11-29
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    LANDMARK MGA LIMITED - 2021-03-12
    1 Whittington Avenue, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    120 GBP2024-09-30
    Officer
    2019-01-01 ~ 2022-01-11
    IIF 20 - Director → ME
  • 4
    2 The Beacons, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,186,030 GBP2024-12-30
    Person with significant control
    2019-01-08 ~ 2024-10-30
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 5
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Officer
    2017-11-08 ~ 2018-10-01
    IIF 17 - Director → ME
    2018-11-01 ~ 2019-08-05
    IIF 46 - Director → ME
  • 6
    LANDMARK CYBER LIMITED - 2018-06-07
    LANDMARK HOLDING GROUP LIMITED - 2018-06-06
    Landmark, 1 - 3 Whittington Avenue, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    448,690 GBP2023-09-28
    Person with significant control
    2019-01-08 ~ 2025-01-31
    IIF 12 - Right to appoint or remove directors OE
  • 7
    GREENWICH UNDERWRITING LIMITED - 2018-10-24
    ST. DUNSTANS UNDERWRITING LIMITED - 2012-01-06
    STAPLEMILL LTD. - 2004-06-01
    Landmark, 1 - 3 Whittington Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    827,622 GBP2023-09-28
    Officer
    2023-11-01 ~ 2025-10-03
    IIF 52 - Secretary → ME
  • 8
    GU RESIDENTIAL LIMITED - 2014-05-27
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -206,671 GBP2017-12-31
    Officer
    2013-11-19 ~ 2019-02-08
    IIF 41 - Director → ME
  • 9
    6 Eagle Way, Great Warley, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-06-11 ~ 2011-07-27
    IIF 45 - Director → ME
  • 10
    C & C GB HOLDINGS LIMITED - 2022-08-25
    Unit 4 Wilmington Close, Watford, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -13,056 GBP2023-09-30
    Officer
    2022-11-28 ~ 2025-01-15
    IIF 22 - Director → ME
  • 11
    Office 3 32 Main Street, Ashley, Market Harborough, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -20,497 GBP2023-12-31
    Officer
    2022-11-28 ~ 2025-01-15
    IIF 35 - Director → ME
  • 12
    C/o Parker Andrews Ltd 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    In Administration Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -272,867 GBP2023-12-31
    Officer
    2022-11-28 ~ 2025-01-15
    IIF 36 - Director → ME
  • 13
    1 Glenvale Park, Glynn, Larne, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -527,949 GBP2024-03-31
    Person with significant control
    2021-10-29 ~ 2023-06-28
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% 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.