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

Gunes, Mucahit

    Related profiles found in government register
  • Gunes, Mucahit
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • address

      IIF 1
    • 123, Hythe Road, Dymchurch, TN29 0TS, United Kingdom

      IIF 2
    • Unit 3 & 4, Daltongate Business Centre, Ulverston, Cumbria, LA12 7AJ, England

      IIF 3
  • Gunes, Mucahit
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, King Street, Dover, CT16 1NU, England

      IIF 4
  • Gunes, Mucahit
    British manager born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-7, Cecil Square Margate, Margate, CT9 1BD, United Kingdom

      IIF 5
  • Gunes, Mucahit
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 29, Bank Street, Ashford, TN23 1DG, England

      IIF 6
    • 96, High Street, Broadstairs, CT10 1JB, England

      IIF 7
    • Aspendos, Middle Of The Road, Sturry, Canterbury, CT2 0AS, England

      IIF 8
    • Middle Of The Road, Mill Road, Sturry, Canterbury, CT2 0AS, England

      IIF 9
    • 41-45, Beach Street, Deal, CT14 6HY, England

      IIF 10
    • 12, King Street, Dover, CT16 1NU, England

      IIF 11 IIF 12
    • 12, King Street, Dover, Kent, CT16 1NU, England

      IIF 13
    • 123, Hythe Road, Dymchurch, Kent, TN29 0TS, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 123, Lower Road, Dymchurch, Kent, TN29 0TS, United Kingdom

      IIF 23
    • Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex, BN21 3XE, United Kingdom

      IIF 24
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 25
    • 14-16, Cecil Square, Margate, CT9 1BD, England

      IIF 26
    • 6, Cecil Square, Margate, Kent, CT9 1BD

      IIF 27
    • Ground Floor, 6 - 7 Cecil Square, Margate, Kent, CT9 1DB, England

      IIF 28
    • 123, 123 Hythe Road, Romney Marsh, TN29 0TS, England

      IIF 29
    • 123, Hythe Road, Dymchurch, Romney Marsh, Kent, TN29 0TS, United Kingdom

      IIF 30 IIF 31
    • 123, Hythe Road, Dymchurch, Romney Marsh, TN29 0TS, England

      IIF 32
    • 123, Hythe Road, Dymchurch, Romney Marsh, TN29 0TS, United Kingdom

      IIF 33
  • Gunes, Mucahit
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 142/148, Main Road, Sidcup, Kent, DA14 6NZ, England

      IIF 34
  • Gunes, Mucahit
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 29, Cheriton High Street, Folkestone, Kent, CT19 4EY, England

      IIF 35
    • Prospect Chambers, Prospect Road, Hythe, Kent, CT21 5NH, England

      IIF 36
  • Mr Mucahit Gunes
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Certax House, 34b Simmonds Road, Canterbury, Kent, CT1 3RA, United Kingdom

      IIF 37
    • 123, Hythe Road, Dymchurch, TN29 0TS, United Kingdom

      IIF 38
    • 6, Cecil Square, Margate, Kent, CT9 1BD, England

      IIF 39
    • 6-7, Cecil Square Margate, Margate, CT9 1BD, United Kingdom

      IIF 40
  • Mr Mucahit Gunes
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 29, Bank Street, Ashford, TN23 1DG, England

      IIF 41
    • 96, High Street, Broadstairs, CT10 1JB, England

      IIF 42
    • Aspendos, Middle Of The Road, Sturry, Canterbury, CT2 0AS, England

      IIF 43
    • Middle Of The Road, Mill Road, Sturry, Canterbury, CT2 0AS, England

      IIF 44
    • 41-45, Beach Street, Deal, CT14 6HY, England

      IIF 45
    • 12, King Street, Dover, CT16 1NU, England

      IIF 46 IIF 47
    • 123, Hythe Road, Dymchurch, Kent, TN29 0TS, United Kingdom

      IIF 48 IIF 49 IIF 50
    • 123, Lower Road, Dymchurch, Kent, TN29 0TS, United Kingdom

      IIF 57
    • Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex, BN21 3XE, United Kingdom

      IIF 58
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 59
    • 14-16, Cecil Square, Margate, CT9 1BD, England

      IIF 60
    • 6-7, Cecil Square Margate, Margate, CT9 1BD, United Kingdom

      IIF 61
    • Ground Floor, 6 - 7 Cecil Square, Margate, Kent, CT9 1DB, England

      IIF 62
    • Frp Advisory Trading Limited, 4th Floor Centre Block, Central Court Knoll Rise, Orpington, BR6 0JA

      IIF 63
    • 123, 123 Hythe Road, Romney Marsh, TN29 0TS, England

      IIF 64
    • 123, Hythe Road, Dymchurch, Romney Marsh, TN29 0TS, England

      IIF 65
    • 123, Hythe Road, Dymchurch, Romney Marsh, TN29 0TS, United Kingdom

      IIF 66 IIF 67 IIF 68
  • Mr Mucahit Gunes
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 29, Cheriton High Street, Folkestone, Kent, CT19 4EY, England

      IIF 69
    • Prospect Chambers, Prospect Road, Hythe, Kent, CT21 5NH, England

      IIF 70
    • 142/148, Main Road, Sidcup, Kent, DA14 6NZ, England

      IIF 71
  • Mr Mucahit Gunes
    Turkish born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Alpine, Ruckinge, Ashford, Kent, TN26 2EJ, England

      IIF 72
  • Mr Mucahit Gunes
    British born in June 2020

    Resident in England

    Registered addresses and corresponding companies
    • 12, King Street, Dover, CT16 1NU, England

      IIF 73
child relation
Offspring entities and appointments 37
  • 1
    AAC WHOLESALERS LTD
    15737553
    12 King Street, Dover, England
    Active Corporate (3 parents)
    Officer
    2025-07-17 ~ 2026-04-02
    IIF 11 - Director → ME
    Person with significant control
    2025-07-17 ~ 2026-04-02
    IIF 47 - Ownership of shares – 75% or more OE
  • 2
    ASHFORD EATS LOCAL LIMITED
    13552882
    The Alpine Capel Road, Ruckinge, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ASHFORD TURKISH KEBAB LTD
    14903261
    123 Hythe Road, Dymchurch, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-05-30 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 4
    ASPENDOS CHERITON LTD
    10983983
    6 Cecil Square, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-09-27 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 5
    ASPENDOS DOVER KENT LTD
    11111225
    Frp Advisory Trading Limited 4th Floor Centre Block, Central Court Knoll Rise, Orpington
    Liquidation Corporate (2 parents)
    Officer
    2018-10-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-02-03 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
  • 6
    ASPENDOS HAWKINGE LTD
    - now 06003883
    BLUE VINNY LIMITED - 2017-12-13
    6 Cecil Square, Margate, Kent
    Active Corporate (6 parents)
    Officer
    2018-10-25 ~ now
    IIF 27 - Director → ME
  • 7
    ASPENDOS HYTHE LIMITED
    10983804
    6 Cecil Square, Margate, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-27 ~ 2021-04-15
    IIF 36 - Director → ME
    Person with significant control
    2017-09-27 ~ 2021-04-15
    IIF 70 - Ownership of shares – 75% or more OE
  • 8
    ASPENDOS WEST TERRACE LTD
    10984102
    Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate (3 parents)
    Officer
    2019-05-16 ~ 2020-01-02
    IIF 34 - Director → ME
    Person with significant control
    2019-05-16 ~ 2020-01-02
    IIF 71 - Ownership of shares – 75% or more OE
  • 9
    B STREET CATERING LTD
    15813909
    29 Bank Street, Ashford, England
    Active Corporate (2 parents)
    Officer
    2025-09-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 10
    CANTERBURY KEBAB LTD
    15302437
    6-7 Cecil Square, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 11
    CATERING AND DELIVERY SERVICE LTD
    - now 07102938
    BEST DURUMS LIMITED
    - 2020-06-25 07102938
    12 King Street, Dover, England
    Dissolved Corporate (3 parents)
    Officer
    2011-03-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
  • 12
    CHERTION TURKISH KEBAB LTD
    14903332
    123 Hythe Road, Dymchurch, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-05-30 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 13
    DEAL KENT CATERING LTD
    15813911
    41-45 Beach Street, Deal, England
    Active Corporate (2 parents)
    Officer
    2025-09-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
  • 14
    DEAL TURKISH KEBAB LTD
    14903305
    123 Hythe Road, Dymchurch, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-05-30 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 15
    DG ONLINE RETAIL LTD
    16295237
    14-16 Cecil Square, Margate, England
    Active Corporate (2 parents)
    Officer
    2026-03-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2026-03-09 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
  • 16
    DYMCHURCH KEBAB LTD
    14903272
    123 Hythe Road, Dymchurch, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-05-30 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 17
    EXPRESS TAKEAWAY KENT LTD
    16986693
    123 123 Hythe Road, Romney Marsh, England
    Active Corporate (1 parent)
    Officer
    2026-01-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 18
    FAIRPLAY MGMT LTD
    10665007
    4385, 10665007 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2017-03-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-03-10 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    FOLKESTONE EATS LTD
    13166093
    Unit 3 & 4 Daltongate Business Centre, Ulverston, Cumbria, England
    Active Corporate (5 parents)
    Officer
    2021-09-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    FOLKESTONE TURKISH KEBAB LTD
    14903339
    123 Lower Road, Dymchurch, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-05-30 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 21
    GUNES HOLDINGS LTD
    11739518
    12 King Street, Dover, England
    Active Corporate (4 parents)
    Officer
    2019-11-27 ~ 2024-03-05
    IIF 12 - Director → ME
    Person with significant control
    2018-12-24 ~ 2019-11-29
    IIF 37 - Ownership of shares – 75% or more OE
    2019-11-29 ~ 2024-06-26
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
  • 22
    GUNES KENT PROPERTIES LTD
    13585317
    123 Hythe Road, Dymchurch, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-08-25 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    HAWKINGE CATERING LTD
    12179683
    6-7 Cecil Square Margate, Margate, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-08-29 ~ 2020-03-10
    IIF 5 - Director → ME
    Person with significant control
    2019-08-29 ~ 2020-03-10
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
  • 24
    HYTHE TAKEAWAY LTD
    12131042
    6-7 Cecil Square Margate, Margate, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2020-10-01 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
  • 25
    HYTHE TURKISH KEBAB LTD
    14903363
    123 Hythe Road, Dymchurch, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-05-30 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 26
    JUSTCLEANAPP LTD
    13596882
    Ground Floor, 6 - 7 Cecil Square, Margate, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    KEBAB HOLDING LTD
    16416539
    29 Cheriton High Street, Folkestone, England
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 28
    MG CATERING CANTERBURY LTD
    14795438
    12 King Street, Dover, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-12 ~ 2023-07-05
    IIF 20 - Director → ME
    Person with significant control
    2023-04-12 ~ 2023-07-05
    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
  • 29
    MG WITHFIELD CATERING LTD
    14693964
    123 Hythe Road, Dymchurch, Romney Marsh, England
    Dissolved Corporate (3 parents)
    Officer
    2023-02-28 ~ 2023-03-01
    IIF 19 - Director → ME
    Person with significant control
    2023-02-28 ~ 2023-03-01
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 30
    NEW CANTERBURY EATERY LTD
    16971206
    Aspendos Middle Of The Road, Sturry, Sturry, Canterbury, Kent, England
    Active Corporate (1 parent)
    Officer
    2026-01-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2026-01-19 ~ now
    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
  • 31
    NEW FOLKESTONE EATERY LTD
    16986643
    123 Hythe Road, Dymchurch, Romney Marsh, England
    Active Corporate (1 parent)
    Officer
    2026-01-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 32
    NEW STREET CATERING LTD
    15824649
    123 Hythe Road, Dymchurch, Romney Marsh, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 33
    OO CATERING SERVICES LTD
    14124894
    96 High Street, Broadstairs, England
    Dissolved Corporate (4 parents)
    Officer
    2022-06-15 ~ 2022-08-26
    IIF 7 - Director → ME
    Person with significant control
    2022-06-15 ~ 2022-08-26
    IIF 42 - Ownership of shares – 75% or more OE
  • 34
    RAMS OF ASHFORD LTD
    15495591
    Middle Of The Road Mill Road, Sturry, Canterbury, England
    Dissolved Corporate (2 parents)
    Officer
    2024-10-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2024-10-08 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 35
    THE BEST STEAK HOUSE LTD
    16185561
    Prospect Chambers, 20 Prospect Road, Hythe, England
    Active Corporate (2 parents)
    Officer
    2025-04-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
  • 36
    TURKISH KEBAB KENT LTD
    14906728
    123 Hythe Road, Dymchurch, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-05-31 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 37
    WITHFIELD CATERING LTD
    15906821
    123 Hythe Road, Dymchurch, Romney Marsh, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-07-17 ~ now
    IIF 66 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.