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 Ercan Yuzey

    Related profiles found in government register
  • Mr Ercan Yuzey
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Aspect House, 84-87 Queens Road, Brighton, BN1 3XE

      IIF 1
    • icon of address 14823058 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 39 Burleigh Way, 39, Burleigh Way, Crawley, West Sussex, RH10 4UG, United Kingdom

      IIF 3
    • icon of address 39, Burleigh Way, Crawley Down, Crawley, RH10 4UG, England

      IIF 4
    • icon of address 39, Burleigh Way, Crawley Down, Crawley, RH10 4UG, United Kingdom

      IIF 5
    • icon of address 27a, East Street, Horsham, RH12 1HH, England

      IIF 6
    • icon of address 3, Stans Way, Horsham, RH12 1HU, United Kingdom

      IIF 7
    • icon of address 3, Stans Way, Horsham, West Sussex, RH12 1HU, United Kingdom

      IIF 8
    • icon of address 6, Trefoil Close, Horsham, RH12 5FQ, England

      IIF 9
    • icon of address Pollards Hill Farm, Worthing Road, Southwater, Horsham, RH13 9DN, England

      IIF 10 IIF 11
    • icon of address Unit 1j Leroy House, 436 Essex Road, London, N1 3QP, England

      IIF 12
    • icon of address Pollards Hill Farm, Worthing Road, Southwater, West Sussex, RH13 9DN

      IIF 13
  • Mr Ercan Yuzey
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Mill Street, Birmingham, B6 4BS, England

      IIF 14
    • icon of address 121a, James Street, Gillingham, Medway, ME7 1DJ

      IIF 15
    • icon of address 14 Nightingale Road, Nightingale Road, Horsham, RH12 5FE, United Kingdom

      IIF 16
    • icon of address 16, Palace Gates Road, London, N22 7BN, United Kingdom

      IIF 17
  • Yuzey, Ercan
    British chef born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Aspect House, 84-87 Queens Road, Brighton, BN1 3XE

      IIF 18
    • icon of address 112, South Road, Haywards Heath, RH16 4LL, England

      IIF 19
  • Yuzey, Ercan
    British commercial director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a, East Street, Horsham, RH12 1HH, England

      IIF 20
  • Yuzey, Ercan
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14823058 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • icon of address 39, Burleigh Way, Crawley Down, Crawley, RH10 4UG, England

      IIF 22
    • icon of address 39, Burleigh Way, Crawley Down, Crawley, RH10 4UG, United Kingdom

      IIF 23
    • icon of address 3, Stans Way, Horsham, RH12 1HU, United Kingdom

      IIF 24
    • icon of address 3, Stans Way, Horsham, West Sussex, RH12 1HU, United Kingdom

      IIF 25
    • icon of address 6, Trefoil Close, Horsham, RH12 5FQ, England

      IIF 26
    • icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London, EC2A 4AA

      IIF 27
    • icon of address Pollards Hill Farm, Worthing Road, Southwater, West Sussex, RH13 9DN

      IIF 28
  • Yuzey, Ercan
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Burleigh Way, 39, Burleigh Way, Crawley, West Sussex, RH10 4UG, United Kingdom

      IIF 29
    • icon of address Barbers Warehouse, Northgate Place, Crawley, West Sussex, RH10 8BB, England

      IIF 30
    • icon of address 121a, James Street, Gillingham, Medway, ME7 1DJ

      IIF 31
    • icon of address 60, The Broadway, Haywards Heath, RH16 3AL, England

      IIF 32
  • Yuzey, Ercan
    British restaurateur born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pollards Hill Farm, Worthing Road, Southwater, Horsham, RH13 9DN, England

      IIF 33
  • Yuzey, Ercan
    British chef born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Nightingale Road, Nightingale Road, Horsham, RH12 5FE, United Kingdom

      IIF 34
  • Yuzey, Ercan
    British company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pollards Hill Farm, Worthing Road, Southwater, Horsham, RH13 9DN, England

      IIF 35
  • Yuzey, Ercan
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Mill Street, Birmingham, B6 4BS, England

      IIF 36
    • icon of address 16, Palace Gates Road, London, N22 7BN, United Kingdom

      IIF 37
  • Yuzey, Ercan
    British mobile phone and computer repair sepecialist born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Swan Court, 4 London Road, East Grinstead, West Sussex, RH19 1AG, United Kingdom

      IIF 38
  • Yuzey, Ercan
    Turkish director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Kenwood House, Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2DU, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -48,756 GBP2024-04-30
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 27 - Director → ME
  • 2
    icon of address 16 Palace Gates Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 60 The Broadway, Hayward Heath, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 27a East Street, Horsham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 112 South Road, Haywards Heath, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-20 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address 39 Burleigh Way 39, Burleigh Way, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Hurkan Sayman & Co, 2d Luton Road, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 39 - Director → ME
  • 9
    icon of address Pollards Hill Farm Worthing Road, Southwater, Horsham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    icon of address 4385, 14823058 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -47,860 GBP2024-04-30
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4th Floor Aspect House, 84-87 Queens Road, Brighton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    640 GBP2021-09-30
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 39 Burleigh Way, Crawley Down, Crawley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Pollards Hill Farm Worthing Road, Southwater, Horsham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -599 GBP2024-11-30
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 14 Nightingale Road Nightingale Road, Horsham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 3 Stans Way, Horsham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ dissolved
    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
  • 16
    icon of address 121a James Street, Gillingham, Medway
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,191 GBP2018-03-31
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -48,756 GBP2024-04-30
    Officer
    icon of calendar 2023-08-07 ~ 2023-09-26
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ 2023-09-10
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 16 Palace Gates Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    39,313 GBP2015-11-30
    Officer
    icon of calendar 2014-10-29 ~ 2016-03-01
    IIF 30 - Director → ME
  • 3
    icon of address 14 Banstead Road, Carshalton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,431 GBP2024-03-31
    Officer
    icon of calendar 2020-08-04 ~ 2020-11-05
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2020-11-05
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    icon of address 16 Palace Gates Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ 2016-04-01
    IIF 38 - Director → ME
  • 5
    icon of address 120 Wakeley Road, Rainham, Gillingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-17 ~ 2025-05-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ 2025-05-01
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2024-03-12 ~ 2024-10-25
    IIF 26 - Director → ME
  • 7
    icon of address Unit 6 Mill Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    282,433 GBP2022-08-31
    Officer
    icon of calendar 2016-08-26 ~ 2018-01-31
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ 2018-02-09
    IIF 14 - Has significant influence or control OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.