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

Hyseni, Elion

    Related profiles found in government register
  • Hyseni, Elion
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Maidstone Innovation Centre, Gidds Pond Way, Weavering, Maidstone, ME14 5FY, England

      IIF 1
    • Unit 45, Eldon Way, Paddock Wood, Tonbridge, TN12 6BE, England

      IIF 2 IIF 3
    • Pantiles Eye Centre, The Potteries, Linden Park Road, Tunbridge Wells, TN2 5FQ, England

      IIF 4
    • The Sight Centre, 141 London Road, Southborough, Tunbridge Wells, TN4 0NA, England

      IIF 5
    • Suite 7, 10 Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU, England

      IIF 6
  • Hyseni, Elion
    British consultant optometrist born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ortu Advisors Landmark House, Station Road, Cheadle, Manchester, SK8 7BS, England

      IIF 7
  • Hyseni, Elion
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 317, India Mill Business Centre, Darwen, BB3 1AE, England

      IIF 8
    • Maidstone Innovation Centre, Gidds Pond Way, Weavering, Maidstone, ME14 5FY, England

      IIF 9
    • Unit 37, Eldon Way, Paddock Wood, Tonbridge, TN12 6BE, United Kingdom

      IIF 10
    • Unit 45, Eldon Way, Paddock Wood, Tonbridge, TN12 6BE, England

      IIF 11 IIF 12 IIF 13
    • 80, Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 14
    • Suite 12, 80 Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 15
  • Hyseni, Elion
    British managing director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 45, Eldon Way, Paddock Wood, Tonbridge, TN12 6BE, England

      IIF 16
  • Hyseni, Elion
    British operations director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ortu Advisors Landmark House, Station Road, Cheadle, Manchester, SK8 7BS, England

      IIF 17
    • Suite 12, 80 Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 18
  • Hyseni, Elion
    British optometrist born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Woodbridge Street, London, EC1R 0DG

      IIF 19
  • Hyseni, Elion
    British company director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Edgar Close, Kings Hill, West Malling, Kent, ME19 4JE, England

      IIF 20
  • Hyseni, Elion
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190, Billet Rd, London, E17 5DX

      IIF 21
    • 190 Billet Road, London, E17 5DX, United Kingdom

      IIF 22
    • North House, 198 High Street, Tonbridge, Kent, TN9 1BE

      IIF 23
    • 18, Edgar Close, Kings Hill, West Malling, Kent, ME19 4JE, England

      IIF 24
    • Suite 12, 80 Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 25
    • Suite 7, 10 Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU, England

      IIF 26 IIF 27
    • Suite2, 20 Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 28
  • Hyseni, Elion
    British none born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mount Pleasant Hand Car Wash, Withersfield Road, Haverhill, Suffolk, CB9 7RN, United Kingdom

      IIF 29
    • 18, Edgar Close, Kings Hill, West Malling, Kent, ME19 4JE, England

      IIF 30
    • Suite 12, 80 Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 31
  • Hyseni, Elion
    British optometrist born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 12, 80 Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 32
  • Mr Elion Hyseni
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 317, India Mill Business Centre, Darwen, BB3 1AE, England

      IIF 33
    • C/o Ali, G C Forest & Co, 190 Billet Road, London, E17 5DX, England

      IIF 34
    • Maidstone Innovation Centre, Gidds Pond Way, Weavering, Maidstone, ME14 5FY, England

      IIF 35 IIF 36
    • Unit 45, Eldon Way, Paddock Wood, Tonbridge, TN12 6BE, England

      IIF 37 IIF 38 IIF 39
    • Pantiles Eye Centre, The Potteries, Linden Park Road, Tunbridge Wells, TN2 5FQ, England

      IIF 43
    • Suite 12, 80 Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 44
  • Mr Elion Hyseni
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North House, 198 High Street, Tonbridge, Kent, TN9 1BE

      IIF 45
    • Suite 12, 80 Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 46 IIF 47
    • Suite 2, 20 Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 48
child relation
Offspring entities and appointments
Active 23
  • 1
    CLINICAL EYE SERVICE LTD - 2024-11-11
    TENTERDEN EYE CLINIC LTD - 2019-12-11
    Maidstone Innovation Centre Gidds Pond Way, Weavering, Maidstone, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    158,946 GBP2023-12-31
    Officer
    2017-12-05 ~ now
    IIF 9 - director → ME
    Person with significant control
    2017-12-05 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    LOCUMPAL LIMITED - 2022-12-12
    LOCUMPAL SOFTWARE LIMITED - 2020-10-23
    Unit 45 Eldon Way, Paddock Wood, Tonbridge, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2019-04-12 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 3
    190 Billet Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-06-06 ~ dissolved
    IIF 30 - director → ME
  • 4
    Suite 12 80 Churchill Square, Kings Hill, West Malling, England
    Corporate (1 parent)
    Equity (Company account)
    1,512 GBP2021-11-30
    Officer
    2022-05-01 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 5
    Unit 45 Eldon Way, Paddock Wood, Tonbridge, England
    Corporate (1 parent)
    Officer
    2022-09-03 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-10-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    Unit 37 Eldon Way, Paddock Wood, Tonbridge, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3,500 GBP2023-09-30
    Officer
    2018-09-17 ~ now
    IIF 10 - director → ME
  • 7
    Unit 45 Eldon Way, Paddock Wood, Tonbridge, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-23 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2022-07-23 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 8
    Suite 12 80 Churchill Square, Kings Hill, West Malling, England
    Corporate (1 parent)
    Equity (Company account)
    -118,368 GBP2022-01-31
    Officer
    2016-01-29 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 9
    Suite 12 80 Churchill Square, Kings Hill, West Malling, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-17 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 10
    Suite 12, 80 Churchill Square, Kings Hill, West Malling, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2016-11-04 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-11-04 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 11
    ELITE HEALTHCARE DEVELOPMENTS LTD - 2024-10-14
    GOLD OPTICAL GROUP LTD - 2024-07-02
    Unit 45 Eldon Way, Paddock Wood, Tonbridge, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-02-21 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 12
    Suite2 20 Churchill Square, Kings Hill, West Malling, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-02 ~ dissolved
    IIF 28 - director → ME
  • 13
    Maidstone Innovation Centre Gidds Pond Way, Weavering, Maidstone, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-05-30
    Officer
    2021-05-31 ~ now
    IIF 1 - director → ME
    Person with significant control
    2021-05-31 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 14
    LOUGHBOROUGH CW LIMITED - 2017-11-13
    LOUGHBOROUGH CAR WASH LTD - 2016-05-23
    C/o Ali G C Forest & Co, 190 Billet Road, London, England
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    4,770 GBP2015-09-30
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 15
    The Sight Centre 141 London Road, Southborough, Tunbridge Wells, England
    Corporate (6 parents)
    Officer
    2024-04-24 ~ now
    IIF 5 - director → ME
  • 16
    OPHTHALMIC SUPPLIES LTD - 2024-11-29
    ONLINE OPHTHALMICS LTD - 2020-01-16
    Unit 45 Eldon Way, Paddock Wood, Tonbridge, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,092 GBP2023-09-30
    Officer
    2020-08-10 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 17
    VEHICLE BODY CARE (SEVENOAKS) LIMITED - 2006-07-26
    North House, 198 High Street, Tonbridge, Kent
    Corporate (5 parents)
    Equity (Company account)
    296,718 GBP2023-11-30
    Officer
    2019-01-01 ~ now
    IIF 23 - director → ME
    Person with significant control
    2019-01-02 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    PRIMARY EYECARE (KENT) LIMITED - 2011-08-02
    KENT LOC - 2008-10-20
    2 Woodbridge Street, London
    Corporate (5 parents)
    Equity (Company account)
    462,498 GBP2023-12-31
    Officer
    2021-07-13 ~ now
    IIF 19 - director → ME
  • 19
    Seh Capital Ltd, Suite 7 10 Churchill Square, Kings Hill, West Malling, Kent
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    700 GBP2015-07-31
    Officer
    2013-07-08 ~ dissolved
    IIF 20 - director → ME
  • 20
    GOLD OPTICAL (R WHARF) LTD - 2024-07-02
    Unit 45 Eldon Way, Paddock Wood, Tonbridge, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-23 ~ now
    IIF 2 - director → ME
    Person with significant control
    2022-07-23 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 21
    80 Churchill Square, Kings Hill, West Malling, England
    Corporate (5 parents, 1 offspring)
    Officer
    2024-04-13 ~ now
    IIF 14 - director → ME
  • 22
    TUNBRIDGE WELLS EYE CENTRE LTD - 2024-05-15
    C/o Ortu Advisors Landmark House Station Road, Cheadle, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,822 GBP2023-10-31
    Officer
    2022-04-17 ~ now
    IIF 17 - director → ME
  • 23
    THE SIGHT CENTRE LTD - 2024-05-15
    C/o Ortu Advisors Landmark House Station Road, Cheadle, Manchester, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -212,503 GBP2024-03-31
    Officer
    2020-01-24 ~ now
    IIF 7 - director → ME
Ceased 9
  • 1
    Suite 12 80 Churchill Square, Kings Hill, West Malling, England
    Corporate (1 parent)
    Equity (Company account)
    1,512 GBP2021-11-30
    Officer
    2012-11-29 ~ 2019-09-30
    IIF 31 - director → ME
  • 2
    190 G C Forest & Co, Billet Road, London, England
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    8,639 GBP2015-05-31
    Officer
    2011-11-21 ~ 2015-06-15
    IIF 29 - director → ME
    2011-05-17 ~ 2016-06-01
    IIF 6 - director → ME
  • 3
    GOLD OPTICAL ( HEADCORN) LTD - 2024-11-29
    Unit 317 India Mill Business Centre, Darwen, England
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,874 GBP2023-09-30
    Officer
    2022-09-03 ~ 2025-01-15
    IIF 8 - director → ME
    Person with significant control
    2022-10-01 ~ 2024-10-29
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    LOUGHBOROUGH CW LIMITED - 2017-11-13
    LOUGHBOROUGH CAR WASH LTD - 2016-05-23
    C/o Ali G C Forest & Co, 190 Billet Road, London, England
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    4,770 GBP2015-09-30
    Officer
    2014-09-29 ~ 2015-12-01
    IIF 27 - director → ME
  • 5
    190 Gc Forest & Co, Billet Road, London, England
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    1,083 GBP2015-05-31
    Officer
    2014-05-16 ~ 2016-06-01
    IIF 22 - director → ME
  • 6
    MOUNT PLEASANT CLEANING SOLUTIONS LTD - 2016-06-15
    190 G C Forest & Co, Billet Road, London, England
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    5,362 GBP2015-11-30
    Officer
    2012-11-26 ~ 2015-12-01
    IIF 26 - director → ME
  • 7
    GOLD OPTICAL ( TW) LTD - 2024-07-01
    Pantiles Eye Centre The Potteries, Linden Park Road, Tunbridge Wells, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-25 ~ 2024-10-03
    IIF 4 - director → ME
    Person with significant control
    2022-08-25 ~ 2024-01-06
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 8
    SEH CAPITAL LTD - 2016-05-23
    Suite 2 20 Churchill Square, Kings Hill, West Malling, England
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    2014-06-23 ~ 2014-07-26
    IIF 24 - director → ME
  • 9
    55 Orsman Road, London
    Corporate (1 parent)
    Equity (Company account)
    18,418 GBP2024-01-31
    Officer
    2013-01-21 ~ 2014-02-05
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.