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

Oglou, Ertugrul Salich

    Related profiles found in government register
  • Oglou, Ertugrul Salich
    Greek born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Bramah House, 9 Gatliff Road, London, SW1W 8DQ, United Kingdom

      IIF 1
  • Oglou, Ertugrul Salich
    Greek business person born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 61 Pelham House, 65, Great Peter Street, London, SW1P 2BP, United Kingdom

      IIF 2
    • icon of address Lower Ground Floor, 50a Belgrave Road, London, SW1V 1RQ, England

      IIF 3
  • Oglou, Ertugrul Salich
    Greek businessman born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229-231, Kingsland Road, London, E2 8AN, England

      IIF 4
    • icon of address 61 Pelham House, 65, Great Peter Street, London, SW1P 2BP, England

      IIF 5
    • icon of address 61 Pelham House, 65, Great Peter Street, London, SW1P 2BP, United Kingdom

      IIF 6 IIF 7
    • icon of address 61 Pelham House, Great Peter Street, London, SW1P 2BP, England

      IIF 8 IIF 9
    • icon of address Apartment 61 Pelham House, 65 Great Peter Street, London, SW1P 2BP, England

      IIF 10
    • icon of address Apartment 61, Pelham House, 65, Great Peter Street, London, SW1P 2BP, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Mr Ertugrul Salich Oglou
    Greek born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229-231, Kingsland Road, London, E2 8AN, England

      IIF 16
    • icon of address 61 Pelham House, 65, Great Peter Street, London, SW1P 2BP, United Kingdom

      IIF 17 IIF 18
    • icon of address 68 Bramah House, 9 Gatliff Road, London, SW1W 8DQ, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Apartment 61 Pelham House, 65 Great Peter Street, London, SW1P 2BP, England

      IIF 22
    • icon of address Apartment 61, Pelham House, 65, Great Peter Street, London, SW1P 2BP, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Lower Ground Floor, 50a Belgrave Road, London, SW1V 1RH, England

      IIF 28
    • icon of address Lower Ground Floor, 50a Belgrave Road, London, SW1V 1RQ, England

      IIF 29
  • Ertugrul Salich Oglou
    Greek born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 30
    • icon of address Lower Ground Floor, 50a Belgrave Road, London, SW1V 1RH, United Kingdom

      IIF 31
  • Salich Oglou, Ertugrul
    Greek born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Bramah House, 9 Gatliff Road, London, SW1W 8DQ, United Kingdom

      IIF 32
  • Salich Oglou, Ertugrul
    Greek businessman born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 61, Pelham House, 65 Great Peter Street, London, SW1P 2BP, England

      IIF 33
  • Salich Oglou, Ertugrul
    Greek director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 34
  • Mr Ertugrul Salichoglou
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 61 Pelham House, 65 Great Peter Street, London, SW1P 2BP, England

      IIF 35
  • Salichoglou, Ertugrul
    British businessman born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 61 Pelham House, 65 Great Peter Street, London, SW1P 2BP, England

      IIF 36
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 37
  • Ertugrul, Salich Oglou
    Greek businessman born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Pelham House, 65 Great Peter Street, London, SW1P 2BP, United Kingdom

      IIF 38
  • Mr Salich Oglou Ertugrul
    Greek born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 61 Pelham House, 65 Great Peter Street, London, SW1P 2BP, United Kingdom

      IIF 39
  • Mr Ertugrul Salich Oglou
    Greek born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229, - 231 Kingsland Road, London, E2 8AN, United Kingdom

      IIF 40
    • icon of address 61 Pelham House, 65 Great Peter Street, London, SW1P 2BP, England

      IIF 41 IIF 42
    • icon of address 61 Pelham House, 65 Great Peter Street, London, SW1P 2BP, United Kingdom

      IIF 43 IIF 44
    • icon of address 61 Pelham House, Great Peter Street, London, SW1P 2BP, England

      IIF 45
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 46
    • icon of address Apartment 61, Pelham House, 65, Great Peter Street, London, SW1P 2BP, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Salich Oglou, Ertugrul
    Greek born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Cambridge Road, London, KT1 3NG, England

      IIF 51
    • icon of address 61 Pelham House, 65 Great Peter Street, London, SW1P 2BP, United Kingdom

      IIF 52
    • icon of address 61 Pelham House, Great Peter Street, London, SW1P 2BP, England

      IIF 53
  • Salich Oglou, Ertugrul
    Greek businessman born in May 1994

    Resident in England

    Registered addresses and corresponding companies
  • Salich Oglou, Ertugrul
    Greek director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Pelham House, 65 Great Peter Street, London, SW1P 2BP, United Kingdom

      IIF 58
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 59
    • icon of address Lower Ground Floor, 50a Belgrave Road, London, SW1V 1RH, England

      IIF 60
    • icon of address Lower Ground Floor, 50a Belgrave Road, London, SW1V 1RH, United Kingdom

      IIF 61
  • Salich Oglou, Ertugrul
    Greek general manager born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 61 Pelham House, 65 Great Peter Street, London, SW1P 2BP, England

      IIF 62
  • Salich Oglou, Ertugrul
    Greek manager born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229, - 231 Kingsland Road, London, E2 8AN, United Kingdom

      IIF 63
  • Salich Oglou, Ertugrul

    Registered addresses and corresponding companies
    • icon of address 61 Pelham House, 65 Great Peter Street, London, SW1P 2BP, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 24
  • 1
    AVNEVA MARKET LTD - 2022-09-09
    icon of address Lower Ground Floor, 50a Belgrave Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Apartment 61 Pelham House 65, Great Peter Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    AXAGLOBAL GROUP IT LTD - 2021-03-30
    icon of address Apartment 61 Pelham House 65, Great Peter Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    UKPAY CONSULTING LTD - 2017-06-22
    GKPAY CONSULTING LTD - 2018-05-10
    IQB PAYMENT TECHNOLOGIES LTD - 2017-06-21
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 37 - Director → ME
  • 5
    icon of address 61 Pelham House 65 Great Peter Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -96,548 GBP2024-06-30
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 229-231 Kingsland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2020-06-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    TENACITY TRADING LTD - 2022-05-13
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 61 Pelham House 65 Great Peter Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2022-10-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 52 - Director → ME
  • 10
    icon of address Apartment 61 Pelham House, 65 Great Peter Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Lower Ground Floor, 50a Belgrave Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-09 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ dissolved
    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
  • 12
    icon of address 229-231 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-31 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 61 Pelham House 65, Great Peter Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 14
    HEDEF INTERNATIONAL UK LIMITED - 2022-02-01
    HEDEF CAPITAL UK LTD - 2022-01-21
    icon of address 61 Pelham House 65 Great Peter Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 229-231 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 16
    icon of address 229-231 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Apartment 61 Pelham House, 65 Great Peter Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Apartment 61 Pelham House 65, Great Peter Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 229 - 231 Kingsland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-01 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 17 Cambridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    463 GBP2024-08-31
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 51 - Director → ME
  • 21
    icon of address 61 Pelham House 65 Great Peter Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-07 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 22
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 229-231 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-20 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 24
    icon of address 229-231 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address 68 Bramah House, 9 Gatliff Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -86,394 GBP2024-10-31
    Officer
    icon of calendar 2021-06-08 ~ 2021-10-18
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ 2022-06-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    58,242 GBP2024-09-30
    Officer
    icon of calendar 2022-09-07 ~ 2023-12-24
    IIF 33 - Director → ME
  • 3
    icon of address 17 Cambridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -148 GBP2024-12-31
    Officer
    icon of calendar 2021-12-01 ~ 2022-09-20
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ 2022-09-08
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    icon of address 338a Regents Park Road, Acc Office 3-4, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,571 GBP2024-09-30
    Officer
    icon of calendar 2023-12-15 ~ 2024-09-05
    IIF 62 - Director → ME
    icon of calendar 2018-07-10 ~ 2018-11-19
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2018-11-19
    IIF 45 - Right to appoint or remove directors OE
  • 5
    icon of address 61 Pelham House 65 Great Peter Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2022-10-31
    Officer
    icon of calendar 2019-10-03 ~ 2022-02-01
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ 2024-01-01
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 6
    icon of address 229-231 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-31 ~ 2019-07-26
    IIF 11 - Director → ME
  • 7
    icon of address 61 Pelham House 65, Great Peter Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-18 ~ 2021-09-30
    IIF 6 - Director → ME
  • 8
    icon of address 17 Cambridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -96,661 GBP2024-10-31
    Officer
    icon of calendar 2021-09-24 ~ 2021-10-26
    IIF 5 - Director → ME
  • 9
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,733 GBP2024-03-31
    Officer
    icon of calendar 2018-05-08 ~ 2020-01-14
    IIF 36 - Director → ME
    icon of calendar 2020-03-02 ~ 2024-02-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ 2024-02-01
    IIF 22 - Ownership of shares – 75% or more OE
    icon of calendar 2018-05-08 ~ 2020-01-14
    IIF 35 - Ownership of shares – 75% or more OE
  • 10
    icon of address 229-231 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-10 ~ 2019-07-26
    IIF 9 - Director → ME
  • 11
    icon of address Apartment 61 Pelham House 65, Great Peter Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-07 ~ 2021-09-30
    IIF 12 - Director → ME
  • 12
    icon of address 17 Cambridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    463 GBP2024-08-31
    Officer
    icon of calendar 2018-08-03 ~ 2018-08-29
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ 2018-08-29
    IIF 16 - Ownership of shares – 75% or more OE
  • 13
    OBI WAN LTD - 2018-07-02
    icon of address First Floor, Oceana House, 39-49 Commercial Road, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,735 GBP2023-09-30
    Officer
    icon of calendar 2018-06-20 ~ 2020-03-04
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ 2021-01-12
    IIF 49 - Has significant influence or control OE
  • 14
    icon of address 229-231 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-20 ~ 2018-12-03
    IIF 54 - Director → ME
  • 15
    icon of address 229-231 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-29 ~ 2019-09-02
    IIF 56 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.