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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gilgil, Abdullah

    Related profiles found in government register
  • Gilgil, Abdullah
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 56, High Street, Sawston, Cambridge, CB22 3BG, England

      IIF 1
    • 102, Forest Hill Road, London, SE22 0RS, England

      IIF 2
    • 105, Canons Walk, Thetford, IP24 3PT, England

      IIF 3
  • Gilgil, Abdullah
    British company director born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 25, Goresbrook Road, Dagenham, RM9 6UX, England

      IIF 4
    • 3, Waterloo Road, Epsom, KT19 8AY, England

      IIF 5 IIF 6
    • 11a, Wilton Road, London, SE2 9RH, England

      IIF 7
    • 169, High Street, Maldon, CM9 5BS, England

      IIF 8
    • 41, Clayhill Road, Burghfield Common, Reading, RG7 3HF, England

      IIF 9
    • 137, High Street, Sheerness, ME12 1UD, England

      IIF 10
    • 41, North Street, Sudbury, CO10 1RD, England

      IIF 11
    • 97-99, Further Street, Assington, Sudbury, CO10 5LD, England

      IIF 12
  • Gilgil, Abdullah
    British director born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 36, Thetford Road, Brandon, IP27 0BS, England

      IIF 13
  • Gilgil, Abdullah
    Turkish born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cromwell Drive, Huntingdon, PE29 6LA, England

      IIF 14
  • Gilgil, Abdullah
    Turkish born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 25, Goresbrook Road, Dagenham, RM9 6UX, England

      IIF 15
  • Gilgil, Abdullah
    Turkish company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7, Brickfields Road, South Woodham Ferrers, Chelmsford, CM3 5XB

      IIF 16
  • Gilgil, Abdullah
    Italian born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 70, High Street, Enfield, EN3 4ER, England

      IIF 17
    • 202a, Watford Road, Croxley Green, Rickmansworth, WD3 3DD, England

      IIF 18
  • Gilgil, Abdullah
    Turkish born in November 2005

    Resident in England

    Registered addresses and corresponding companies
    • 17, Nuxley Road, Belvedere, DA17 5JE, England

      IIF 19
    • 102, Forest Hill Road, London, SE22 0RS, England

      IIF 20
  • Gilgil, Abdullah
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Brickfields Road, South Woodham Ferrers, Chelmsford, CM3 5XB, United Kingdom

      IIF 21
    • Production House, Princess Margaret Road, Tilbury, RM18 8RJ, England

      IIF 22
  • Mr Abdullah Gilgil
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 36, Thetford Road, Brandon, IP27 0BS, England

      IIF 23
    • 56, High Street, Sawston, Cambridge, CB22 3BG, England

      IIF 24
    • 25, Goresbrook Road, Dagenham, RM9 6UX, England

      IIF 25
    • 3, Waterloo Road, Epsom, KT19 8AY, England

      IIF 26 IIF 27 IIF 28
    • 102, Forest Hill Road, London, SE22 0RS, England

      IIF 29
    • 11a, Wilton Road, London, SE2 9RH, England

      IIF 30
    • 169, High Street, Maldon, CM9 5BS, England

      IIF 31
    • 41, Clayhill Road, Burghfield Common, Reading, RG7 3HF, England

      IIF 32
    • 137, High Street, Sheerness, ME12 1UD, England

      IIF 33
    • 41, North Street, Sudbury, CO10 1RD, England

      IIF 34
    • 97-99, Further Street, Assington, Sudbury, CO10 5LD, England

      IIF 35
    • 105, Canons Walk, Thetford, IP24 3PT, England

      IIF 36
  • Gilgil, Abdullah
    Turkish chef born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 290, West End Road, Ruislip, Middlesex, HA4 6LS, England

      IIF 37
  • Gilgil, Abdullah
    Turkish company director born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Thetford Road, Brandon, IP27 0BS, England

      IIF 38
  • Gilgil, Abdullah
    Turkish director born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Thetford Road, Brandon, Brandon, IP27 0BS, England

      IIF 39
  • Gilgil, Abdullah
    Turkish born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, High Street, Berkhamsted, HP4 2DE, England

      IIF 40
  • Gilgil, Abdullah
    Turkish director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 307, High Street, London Colney, St. Albans, AL2 1EJ, United Kingdom

      IIF 41
  • Gilgil, Abdullah
    Turkish manager born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Uxbridge Road, Uxbridge, UB10 0PE, England

      IIF 42
  • Mr Abdullah Gilgil
    Turkish born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cromwell Drive, Huntingdon, PE29 6LA, England

      IIF 43
  • Mr Abdullah Gilgil
    Turkish born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 25, Goresbrook Road, Dagenham, RM9 6UX, England

      IIF 44
  • Gilgil, Abdullah
    Turkish born in November 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Uxbridge Road, Uxbridge, UB10 0PE, United Kingdom

      IIF 45
  • Mr Abdullah Gilgil
    Italian born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 70, High Street, Enfield, EN3 4ER, England

      IIF 46
    • 202a, Watford Road, Croxley Green, Rickmansworth, WD3 3DD, England

      IIF 47
  • Mr Abdullah Gilgil
    Turkish born in November 2005

    Resident in England

    Registered addresses and corresponding companies
    • 17, Nuxley Road, Belvedere, DA17 5JE, England

      IIF 48
    • 102, Forest Hill Road, London, SE22 0RS, England

      IIF 49
  • Mr Abdullah Gilgil
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Brickfields Road, South Woodham Ferrers, Chelmsford, CM3 5XB, United Kingdom

      IIF 50
    • Production House, Princess Margaret Road, Tilbury, RM18 8RJ, England

      IIF 51
  • Mr Abdullah Gilgil
    Turkish born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Thetford Road, Brandon, IP27 0BS, England

      IIF 52
    • 290, West End Road, Ruislip, Middlesex, HA4 6LS, England

      IIF 53
  • Mr Abdullah Gilgil
    Turkish born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, High Street, Berkhamsted, HP4 2DE, England

      IIF 54
    • 307, High Street, London Colney, St. Albans, AL2 1EJ, United Kingdom

      IIF 55
  • Mr Abdullah Gilgil
    Turkish born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Uxbridge Road, Uxbridge, UB10 0PE, England

      IIF 56
  • Mr Abdullah Gilgil
    Turkish born in November 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Uxbridge Road, Uxbridge, UB10 0PE, United Kingdom

      IIF 57
child relation
Offspring entities and appointments 28
  • 1
    27ANTEP27 LTD
    15234905
    500 White Hart Lane, London, England
    Active Corporate (1 parent)
    Officer
    2023-10-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 2
    A G 27 LTD
    15974788 12640179
    500 White Hart Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 3
    ABDO 27 LTD
    15298495
    307 High Street, London Colney, St. Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-11-21 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 4
    137 High Street High Street, Sheerness, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-06-02 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 5
    BEST 27 LTD
    14884675 07394660... (more)
    500 White Hart Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 6
    DELIOMER LTD
    15478960
    6 Hilingdon Parade Uxbridge Road, Hillingdon, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2024-02-10 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 7
    GAVINAM LTD
    14098876
    500 White Hart Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-05-10 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 8
    7 Brickfields Road, South Woodham Ferrers, Chelmsford
    Dissolved Corporate (3 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 16 - Director → ME
  • 9
    79 High Street, Berkhamsted, England
    Active Corporate (1 parent)
    Officer
    2022-10-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 10
    HACI MAMAT LTD
    16441338
    500 White Hart Lane, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-05-09 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 11
    HINGIV LTD
    16816261
    500 White Hart Lane, London, England
    Active Corporate (2 parents)
    Officer
    2025-10-28 ~ 2026-03-18
    IIF 1 - Director → ME
    Person with significant control
    2025-10-28 ~ 2026-03-18
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 12
    HORO OKKES LIMITED
    16221884
    17 Nuxley Road, Belvedere, England
    Active Corporate (1 parent)
    Officer
    2025-01-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 13
    HORUK LTD
    09671880
    36 Thetford Road, Brandon, Brandon, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-06 ~ 2015-09-28
    IIF 39 - Director → ME
  • 14
    HURO KEBAB LTD
    10911040
    290 West End Road, Ruislip, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-11 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-08-11 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 15
    KARA SEAFOODS AND CATERING LTD
    16611892
    Production House Princess Margaret Road, East Tilbury, Tilbury, England
    Active Corporate (2 parents)
    Officer
    2025-07-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 16
    KAYACIK LTD
    15952674
    500 White Hart Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2024-09-12 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 17
    KILICIK LTD
    12214124
    59-60 The Market Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-18 ~ 2019-11-18
    IIF 38 - Director → ME
    Person with significant control
    2019-09-18 ~ 2019-11-18
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 18
    KIMMIZ LTD
    12298307
    59-60 The Market Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-11-05 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 19
    KIRLIK OVASI LTD
    10520134
    59-60 The Market Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-12 ~ 2017-08-07
    IIF 13 - Director → ME
    Person with significant control
    2016-12-12 ~ 2017-08-07
    IIF 23 - Ownership of shares – 75% or more OE
  • 20
    LITTLE OZGE LTD
    12710846
    Akademi Accountancy, 500 White Hart Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 21
    MESUR LTD
    14666063
    500 White Hart Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 22
    MIKO 19 LTD
    15206311
    500 White Hart Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-02 ~ dissolved
    IIF 5 - Director → ME
    2023-10-12 ~ 2023-11-02
    IIF 6 - Director → ME
    Person with significant control
    2023-11-02 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    2023-10-12 ~ 2023-11-02
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    2023-11-02 ~ 2023-11-02
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 23
    RUSH GREEN TAKEAWAY LTD
    15730994
    500 White Hart Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 24
    SUGIBI LTD
    16920868
    500 White Hart Lane, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 25
    SUT70 LTD
    16979040
    500 White Hart Lane, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 26
    TEPE KEBAB LTD
    11303755
    6 Uxbridge Road, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-11 ~ 2018-06-08
    IIF 42 - Director → ME
    Person with significant control
    2018-04-11 ~ 2018-06-08
    IIF 56 - Ownership of shares – 75% or more OE
  • 27
    TUZ105 LTD
    17016882
    500 White Hart Lane, London, England
    Active Corporate (2 parents)
    Officer
    2026-02-06 ~ 2026-03-18
    IIF 3 - Director → ME
    Person with significant control
    2026-02-06 ~ 2026-03-18
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 28
    WOODHAM KEBAB LIMITED
    13625807
    7 Brickfields Road, South Woodham Ferrers, Chelmsford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-09-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-09-16 ~ now
    IIF 50 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.