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

Salichoglou, Ertugrul

    Related profiles found in government register
  • 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 1
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 2
  • 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 3
  • 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 4
  • 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 5
  • 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 6
    • icon of address 61 Pelham House, 65 Great Peter Street, London, SW1P 2BP, United Kingdom

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

      IIF 8
  • 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 13
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 14
    • icon of address Lower Ground Floor, 50a Belgrave Road, London, SW1V 1RH, England

      IIF 15
    • icon of address Lower Ground Floor, 50a Belgrave Road, London, SW1V 1RH, United Kingdom

      IIF 16
  • 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 17
  • 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 18
  • 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 19
  • 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 20
    • icon of address Lower Ground Floor, 50a Belgrave Road, London, SW1V 1RQ, England

      IIF 21
  • 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 22
    • icon of address 61 Pelham House, 65, Great Peter Street, London, SW1P 2BP, England

      IIF 23
    • icon of address 61 Pelham House, 65, Great Peter Street, London, SW1P 2BP, United Kingdom

      IIF 24 IIF 25
    • icon of address 61 Pelham House, Great Peter Street, London, SW1P 2BP, England

      IIF 26 IIF 27
    • icon of address Apartment 61 Pelham House, 65 Great Peter Street, London, SW1P 2BP, England

      IIF 28
    • icon of address Apartment 61, Pelham House, 65, Great Peter Street, London, SW1P 2BP, United Kingdom

      IIF 29 IIF 30 IIF 31
  • 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 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
  • 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 36
    • icon of address Lower Ground Floor, 50a Belgrave Road, London, SW1V 1RH, United Kingdom

      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
  • Salich Oglou, Ertugrul

    Registered addresses and corresponding companies
    • icon of address 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 United Kingdom

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

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

      IIF 41 IIF 42
    • icon of address 68 Bramah House, 9 Gatliff Road, London, SW1W 8DQ, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address Apartment 61 Pelham House, 65 Great Peter Street, London, SW1P 2BP, England

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

      IIF 47 IIF 48 IIF 49
    • icon of address Lower Ground Floor, 50a Belgrave Road, London, SW1V 1RH, England

      IIF 52
    • icon of address Lower Ground Floor, 50a Belgrave Road, London, SW1V 1RQ, England

      IIF 53
  • 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 54
    • icon of address 61 Pelham House, 65 Great Peter Street, London, SW1P 2BP, England

      IIF 55 IIF 56
    • icon of address 61 Pelham House, 65 Great Peter Street, London, SW1P 2BP, United Kingdom

      IIF 57 IIF 58
    • icon of address 61 Pelham House, Great Peter Street, London, SW1P 2BP, England

      IIF 59
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 60
    • icon of address Apartment 61, Pelham House, 65, Great Peter Street, London, SW1P 2BP, United Kingdom

      IIF 61 IIF 62 IIF 63
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 21 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    IIF 53 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 49 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 48 - 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 2 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 56 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - 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 12 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    IIF 61 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    IIF 44 - 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 7 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - 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 47 - 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 41 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 42 - 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 55 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ dissolved
    IIF 50 - 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 34 - 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 51 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ dissolved
    IIF 54 - 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 6 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - 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 62 - 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 64 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ 2022-06-01
    IIF 43 - 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 4 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ 2022-09-08
    IIF 45 - 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 17 - Director → ME
    icon of calendar 2018-07-10 ~ 2018-11-19
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2018-11-19
    IIF 59 - 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 39 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ 2024-01-01
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - 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 29 - 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 24 - 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 23 - 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 1 - Director → ME
    icon of calendar 2020-03-02 ~ 2024-02-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ 2024-02-01
    IIF 46 - 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 27 - 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 30 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ 2018-08-29
    IIF 40 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ 2021-01-12
    IIF 63 - 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 9 - 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 11 - 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.