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

Gelmen, Sitki

    Related profiles found in government register
  • Gelmen, Sitki
    British company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Whittington Avenue, London, EC3V 1LE, England

      IIF 1
    • icon of address The Landmark Group, 1 Hittington Avenue, London, EC3V 1LE, England

      IIF 2
    • icon of address The Landmark Group, 1 Whittington Avenue, London, EC3V 1LE, England

      IIF 3
    • icon of address 2, The Beacons, Loughton, IG10 2SQ, England

      IIF 4
  • Gelmen, Sitki
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Thorndon Court, Eagle Way, Great Warley, Brentwood, Essex, CM13 3BZ, England

      IIF 5
    • icon of address 106, Imperial Way, Chislehurst, BR7 6JS, England

      IIF 6
    • icon of address 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 7
    • icon of address 6th Floor, 85 Gracechurch Street, London, EC3V 0AA, England

      IIF 8 IIF 9 IIF 10
    • icon of address 6th Floor 85 Gracechurch Street, London, EC3V 0AA, United Kingdom

      IIF 11
    • icon of address Landmark, 1-3, Whittington Avenue, London, EC3V 1LE, England

      IIF 12
    • icon of address Landmark, 1 - 3 Whittington Avenue, London, EC3V 1LE, England

      IIF 13
    • icon of address Landmark, 1-3, Whittington Avenue, London, EC3V 1LE, England

      IIF 14 IIF 15
    • icon of address 2, The Beacons, Loughton, IG10 2SQ, England

      IIF 16 IIF 17
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 18
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, TN15 6AR, England

      IIF 19
  • Gelmen, Sitki
    British engineer born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Beverley Rise, Billericay, CM11 2HU, England

      IIF 20
    • icon of address 6, Eagle Way, Brentwood, CM13 3BZ, England

      IIF 21 IIF 22
    • icon of address Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA, England

      IIF 23
    • icon of address 11, Greenwich Quay, Clarence Road, Greenwich, London, SE8 3EY, England

      IIF 24
    • icon of address 23, Broadstone Road, Hornchurch, RM12 4AH, England

      IIF 25
    • icon of address 18, Finucane Gardens, Rainham, RM13 7QA, England

      IIF 26
  • Gelmen, Sitki
    British insurance director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 27
  • Gelmen, Sitki
    British director born in April 1986

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 18, Haddo Street, Greenwich, London, SE10 9RN

      IIF 28
  • Gelmen, Sitki
    British company director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106 Imperial Way, Chislehurst, Kent, BR7 6JS, England

      IIF 29
  • Gelmen, Sitki
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ogier Global (uk) Limited, 4th Floor, 3 St Helen's Place, London, EC3A 6AB, United Kingdom

      IIF 30
  • Gelmen, Sitki
    British engineer born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Imperial Way, Chislehurst, Kent, BR7 6JS, United Kingdom

      IIF 31
  • Mr Sitki Gelmen
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Beverley Rise, Billericay, CM11 2HU, England

      IIF 32
    • icon of address Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA, England

      IIF 33
    • icon of address 106, Imperial Way, Chislehurst, BR7 6JS, England

      IIF 34
    • icon of address 1, Whittington Avenue, London, EC3V 1LE, England

      IIF 35
    • icon of address Landmark, 1 - 3 Whittington Avenue, London, EC3V 1LE, England

      IIF 36
    • icon of address 2, The Beacons, Loughton, IG10 2SQ, England

      IIF 37 IIF 38 IIF 39
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 42
  • Gelmen, Sitki
    Turkish company director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Beacons, Loughton, IG10 2SQ, United Kingdom

      IIF 43
  • Gelmen, Sitki
    Turkish director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Bartholomew Close, London, EC1A 7BL

      IIF 44
  • Gelmen, Sitki
    Turkish engineer born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Beacons, Loughton, IG10 2SQ, England

      IIF 45
  • Gelmen, Sitki

    Registered addresses and corresponding companies
    • icon of address C/o Ogier Global (uk) Limited, 4th Floor, 3 St Helen's Place, London, EC3A 6AB, United Kingdom

      IIF 46
  • Mr Sitki Gelman
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 47
  • Mr Sitki Gelmen
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Imperial Way, Chislehurst, BR7 6JS, United Kingdom

      IIF 48
    • icon of address 2, The Beacons, Loughton, IG10 2SQ, England

      IIF 49
  • Sitki Gelmen
    Turkish born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Beacons, Loughton, IG10 2SQ, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 26
  • 1
    DAR GROUP LIMITED - 2018-05-16
    LANDMARK PROPERTY AGENCIES LIMITED - 2019-04-29
    icon of address Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 1 Whittington Avenue, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-04-15 ~ dissolved
    IIF 44 - Director → ME
  • 3
    icon of address 6 Thorndon Court, Eagle Way, Brentwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-25 ~ dissolved
    IIF 21 - Director → ME
  • 4
    DATA MANAGEMENT BUREAU LIMITED - 2016-01-07
    icon of address 2 The Beacons, Loughton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Landmark, 1 - 3, Whittington Avenue, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    169,377 GBP2023-09-28
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 2 The Beacons, Loughton, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2 The Beacons, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,186,030 GBP2024-12-30
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 45 - Director → ME
  • 8
    icon of address 2 The Beacons, Loughton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2 The Beacons, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,392 GBP2023-12-31
    Officer
    icon of calendar 2009-12-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    INDITU SERVICES LIMITED - 2019-12-02
    icon of address 6 Beverley Rise, Billericay, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -91,047 GBP2024-03-31
    Officer
    icon of calendar 2010-03-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Kings Lodge London Road, West Kingsdown, Sevenoaks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address The Landmark Group, 1 Hittington Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-16 ~ dissolved
    IIF 2 - Director → ME
  • 13
    LANDMARK HOLDING GROUP LIMITED - 2018-06-06
    LANDMARK CYBER LIMITED - 2018-06-07
    icon of address Landmark, 1 - 3 Whittington Avenue, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    448,690 GBP2023-09-28
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 30 - Director → ME
  • 14
    STAPLEMILL LTD. - 2004-06-01
    ST. DUNSTANS UNDERWRITING LIMITED - 2012-01-06
    GREENWICH UNDERWRITING LIMITED - 2018-10-24
    icon of address Landmark, 1 - 3 Whittington Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    827,622 GBP2023-09-28
    Officer
    icon of calendar 2014-12-23 ~ now
    IIF 27 - Director → ME
    icon of calendar 2023-11-01 ~ now
    IIF 46 - Secretary → ME
  • 15
    icon of address The Landmark Group, 1 Whittington Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-16 ~ dissolved
    IIF 3 - Director → ME
  • 16
    icon of address 2 The Beacons, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 17
    GU RESIDENTIAL LIMITED - 2014-05-27
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -206,671 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 1 Whittington Avenue, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 18 Finucane Gardens, Rainham, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    25,134 GBP2024-03-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 26 - Director → ME
  • 20
    LANDMARK CYBER LIMITED - 2019-04-30
    DAR INTERNATIONAL LIMITED - 2018-06-08
    icon of address 6th Floor 85 Gracechurch Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    120 GBP2021-02-28
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 11 - Director → ME
  • 21
    icon of address 6th Floor 85 Gracechurch Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 10 - Director → ME
  • 22
    icon of address 6th Floor 85 Gracechurch Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 9 - Director → ME
  • 23
    icon of address 1 Glenvale Park, Glynn, Larne, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -527,949 GBP2024-03-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 6 - Director → ME
  • 24
    icon of address 1 Whittington Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 23 Broadstone Road, Hornchurch, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-05-31
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 25 - Director → ME
  • 26
    icon of address 2 The Beacons, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-12-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address Landmark, 1 - 3, Whittington Avenue, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    169,377 GBP2023-09-28
    Officer
    icon of calendar 2021-10-04 ~ 2025-09-30
    IIF 7 - Director → ME
  • 2
    icon of address Landmark, 1 - 3 Whittington Avenue, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-09-28
    Officer
    icon of calendar 2021-10-04 ~ 2025-07-22
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ 2022-11-29
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    LANDMARK MGA LIMITED - 2021-03-12
    icon of address 1 Whittington Avenue, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    120 GBP2024-09-30
    Officer
    icon of calendar 2019-01-01 ~ 2022-01-11
    IIF 8 - Director → ME
  • 4
    icon of address 2 The Beacons, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,186,030 GBP2024-12-30
    Person with significant control
    icon of calendar 2019-01-08 ~ 2024-10-30
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 5
    icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-08 ~ 2018-10-01
    IIF 5 - Director → ME
    icon of calendar 2018-11-01 ~ 2019-08-05
    IIF 29 - Director → ME
  • 6
    LANDMARK HOLDING GROUP LIMITED - 2018-06-06
    LANDMARK CYBER LIMITED - 2018-06-07
    icon of address Landmark, 1 - 3 Whittington Avenue, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    448,690 GBP2023-09-28
    Person with significant control
    icon of calendar 2019-01-08 ~ 2025-01-31
    IIF 42 - Right to appoint or remove directors OE
  • 7
    GU RESIDENTIAL LIMITED - 2014-05-27
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -206,671 GBP2017-12-31
    Officer
    icon of calendar 2013-11-19 ~ 2019-02-08
    IIF 23 - Director → ME
  • 8
    icon of address 6 Eagle Way, Great Warley, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-11 ~ 2011-07-27
    IIF 28 - Director → ME
  • 9
    C & C GB HOLDINGS LIMITED - 2022-08-25
    icon of address Unit 4 Wilmington Close, Watford, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -13,056 GBP2023-09-30
    Officer
    icon of calendar 2022-11-28 ~ 2025-01-15
    IIF 14 - Director → ME
  • 10
    icon of address Office 3 32 Main Street, Ashley, Market Harborough, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -20,497 GBP2023-12-31
    Officer
    icon of calendar 2022-11-28 ~ 2025-01-15
    IIF 12 - Director → ME
  • 11
    icon of address C/o Parker Andrews Ltd 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    In Administration Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -272,867 GBP2023-12-31
    Officer
    icon of calendar 2022-11-28 ~ 2025-01-15
    IIF 15 - Director → ME
  • 12
    icon of address 1 Glenvale Park, Glynn, Larne, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -527,949 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-10-29 ~ 2023-06-28
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.