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

Mr Mucahit Gunes

    Related profiles found in government register
  • Mr Mucahit Gunes
    British born in December 1986

    Resident in England

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

      IIF 1
    • Chambers, Prospect Road, Hythe, Kent, CT21 5NH, England

      IIF 2
    • Main Road, Sidcup, Kent, DA14 6NZ, England

      IIF 3
  • Mr Mucahit Gunes
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • Of The Road, Mill Road, Sturry, Canterbury, CT2 0AS, England

      IIF 4
  • Mr Mucahit Gunes
    Turkish born in November 1986

    Resident in England

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

      IIF 5
  • Mr Mucahit Gunes
    British born in June 2020

    Resident in England

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

      IIF 6
  • Gunes, Mucahit
    British born in December 1986

    Resident in England

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

      IIF 7
  • Gunes, Mucahit
    British director born in December 1986

    Resident in England

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

      IIF 8
    • Chambers, Prospect Road, Hythe, Kent, CT21 5NH, England

      IIF 9
  • Mr Mucahit Gunes
    British born in November 1986

    Resident in United Kingdom

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

      IIF 10
    • High Street, Broadstairs, CT10 1JB, England

      IIF 11
    • Middle Of The Road, Sturry, Canterbury, CT2 0AS, England

      IIF 12
    • House, 34b Simmonds Road, Canterbury, Kent, CT1 3RA, United Kingdom

      IIF 13
    • Beach Street, Deal, CT14 6HY, England

      IIF 14
    • King Street, Dover, CT16 1NU, England

      IIF 15
    • Hythe Road, Dymchurch, Kent, TN29 0TS, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Hythe Road, Dymchurch, TN29 0TS, United Kingdom

      IIF 25
    • Lower Road, Dymchurch, Kent, TN29 0TS, United Kingdom

      IIF 26
    • Lofts, 19c Commercial Road, Eastbourne, East Sussex, BN21 3XE, United Kingdom

      IIF 27
    • Wenlock Road, London, N1 7GU, England

      IIF 28
    • Cecil Square, Margate, Kent, CT9 1BD, England

      IIF 29
    • Cecil Square Margate, Margate, CT9 1BD, United Kingdom

      IIF 30 IIF 31
    • Floor, 6 - 7 Cecil Square, Margate, Kent, CT9 1DB, England

      IIF 32
    • Advisory Trading Limited, 4th Floor Centre Block, Central Court Knoll Rise, Orpington, BR6 0JA

      IIF 33
    • 123 Hythe Road, Romney Marsh, TN29 0TS, England

      IIF 34
    • Hythe Road, Dymchurch, Romney Marsh, TN29 0TS, England

      IIF 35 IIF 36
    • Hythe Road, Dymchurch, Romney Marsh, TN29 0TS, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Gunes, Mucahit
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • Of The Road, Mill Road, Sturry, Canterbury, CT2 0AS, England

      IIF 40
    • King Street, Dover, Kent, CT16 1NU, England

      IIF 41
    • Cecil Square, Margate, Kent, CT9 1BD

      IIF 42
  • Gunes, Mucahit
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • address

      IIF 43
    • Bank Street, Ashford, TN23 1DG, England

      IIF 44
    • High Street, Broadstairs, CT10 1JB, England

      IIF 45
    • Middle Of The Road, Sturry, Canterbury, CT2 0AS, England

      IIF 46
    • Beach Street, Deal, CT14 6HY, England

      IIF 47
    • King Street, Dover, CT16 1NU, England

      IIF 48
    • Hythe Road, Dymchurch, Kent, TN29 0TS, United Kingdom

      IIF 49 IIF 50 IIF 51
    • Hythe Road, Dymchurch, TN29 0TS, United Kingdom

      IIF 58
    • Lower Road, Dymchurch, Kent, TN29 0TS, United Kingdom

      IIF 59
    • Lofts, 19c Commercial Road, Eastbourne, East Sussex, BN21 3XE, United Kingdom

      IIF 60
    • Wenlock Road, London, N1 7GU, England

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

      IIF 62
    • 123 Hythe Road, Romney Marsh, TN29 0TS, England

      IIF 63
    • Hythe Road, Dymchurch, Romney Marsh, Kent, TN29 0TS, United Kingdom

      IIF 64 IIF 65
    • Hythe Road, Dymchurch, Romney Marsh, TN29 0TS, England

      IIF 66 IIF 67
    • Hythe Road, Dymchurch, Romney Marsh, TN29 0TS, United Kingdom

      IIF 68
    • 3 & 4, Daltongate Business Centre, Ulverston, Cumbria, LA12 7AJ, England

      IIF 69
  • Gunes, Mucahit
    British director born in November 1986

    Resident in United Kingdom

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

      IIF 70
  • Gunes, Mucahit
    British manager born in November 1986

    Resident in United Kingdom

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

      IIF 71
child relation
Offspring entities and appointments 36
  • 1
    AAC WHOLESALERS LTD
    15737553
    123 Hythe Road, Dymchurch, Romney Marsh, England
    Active Corporate (2 parents)
    Officer
    2025-07-17 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-07-17 ~ now
    IIF 35 - 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 60 - Director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - 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 50 - Director → ME
    Person with significant control
    2023-05-30 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 4
    ASPENDOS CHERITON LTD
    10983983
    6 Cecil Square, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-09-27 ~ dissolved
    IIF 1 - 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 41 - Director → ME
    Person with significant control
    2020-02-03 ~ now
    IIF 33 - 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 42 - Director → ME
  • 7
    ASPENDOS HYTHE LIMITED
    10983804
    6 Cecil Square, Margate, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-27 ~ 2021-04-15
    IIF 9 - Director → ME
    Person with significant control
    2017-09-27 ~ 2021-04-15
    IIF 2 - 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 7 - Director → ME
    Person with significant control
    2019-05-16 ~ 2020-01-02
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    B STREET CATERING LTD
    15813909
    123 Hythe Road, Dymchurch, Romney Marsh, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-29 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    CANTERBURY KEBAB LTD
    15302437
    6-7 Cecil Square, Margate, England
    Active Corporate (1 parent)
    Officer
    2023-11-22 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - 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 70 - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 6 - 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 53 - Director → ME
    Person with significant control
    2023-05-30 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 13
    DEAL KENT CATERING LTD
    15813911
    123 Hythe Road, Dymchurch, Romney Marsh, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-29 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 14 - 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 56 - Director → ME
    Person with significant control
    2023-05-30 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 15
    DYMCHURCH KEBAB LTD
    14903272
    123 Hythe Road, Dymchurch, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-30 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2023-05-30 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 16
    EXPRESS TAKEAWAY KENT LTD
    16986693
    123 123 Hythe Road, Romney Marsh, England
    Active Corporate (1 parent)
    Officer
    2026-01-26 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 17
    FAIRPLAY MGMT LTD
    10665007
    4385, 10665007 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2017-03-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2017-03-10 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    FOLKESTONE EATS LTD
    13166093
    Unit 3 & 4 Daltongate Business Centre, Ulverston, Cumbria, England
    Active Corporate (5 parents)
    Officer
    2021-09-15 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    FOLKESTONE TURKISH KEBAB LTD
    14903339
    123 Lower Road, Dymchurch, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-30 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2023-05-30 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 20
    GUNES HOLDINGS LTD
    11739518
    12 King Street, Dover, England
    Active Corporate (4 parents)
    Officer
    2019-11-27 ~ 2024-03-05
    IIF 48 - Director → ME
    Person with significant control
    2019-11-29 ~ 2024-06-26
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    2018-12-24 ~ 2019-11-29
    IIF 13 - Ownership of shares – 75% or more OE
  • 21
    GUNES KENT PROPERTIES LTD
    13585317
    123 Hythe Road, Dymchurch, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-25 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-08-25 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    HAWKINGE CATERING LTD
    12179683
    6-7 Cecil Square Margate, Margate, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-08-29 ~ 2020-03-10
    IIF 71 - Director → ME
    Person with significant control
    2019-08-29 ~ 2020-03-10
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 23
    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 30 - Ownership of shares – 75% or more OE
  • 24
    HYTHE TURKISH KEBAB LTD
    14903363
    123 Hythe Road, Dymchurch, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-30 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2023-05-30 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 25
    JUSTCLEANAPP LTD
    13596882
    Ground Floor, 6 - 7 Cecil Square, Margate, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-01 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    KEBAB HOLDING LTD
    16416539
    123 Hythe Road, Dymchurch, Romney Marsh, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 27
    MG CATERING CANTERBURY LTD
    14795438
    12 King Street, Dover, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-12 ~ 2023-07-05
    IIF 55 - Director → ME
    Person with significant control
    2023-04-12 ~ 2023-07-05
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 28
    MG WITHFIELD CATERING LTD
    14693964
    123 Hythe Road, Dymchurch, Romney Marsh, England
    Dissolved Corporate (3 parents)
    Officer
    2023-02-28 ~ 2023-03-01
    IIF 54 - Director → ME
    Person with significant control
    2023-02-28 ~ 2023-03-01
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 29
    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 46 - Director → ME
    Person with significant control
    2026-01-19 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 30
    NEW FOLKESTONE EATERY LTD
    16986643
    123 Hythe Road, Dymchurch, Romney Marsh, England
    Active Corporate (1 parent)
    Officer
    2026-01-26 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 31
    NEW STREET CATERING LTD
    15824649
    123 Hythe Road, Dymchurch, Romney Marsh, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 32
    OO CATERING SERVICES LTD
    14124894
    96 High Street, Broadstairs, England
    Dissolved Corporate (4 parents)
    Officer
    2022-06-15 ~ 2022-08-26
    IIF 45 - Director → ME
    Person with significant control
    2022-06-15 ~ 2022-08-26
    IIF 11 - Ownership of shares – 75% or more OE
  • 33
    RAMS OF ASHFORD LTD
    15495591
    Middle Of The Road Mill Road, Sturry, Canterbury, England
    Active Corporate (2 parents)
    Officer
    2024-10-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 34
    THE BEST STEAK HOUSE LTD
    16185561
    Prospect Chambers, 20 Prospect Road, Hythe, England
    Active Corporate (2 parents)
    Officer
    2025-04-17 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 35
    TURKISH KEBAB KENT LTD
    14906728
    123 Hythe Road, Dymchurch, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-31 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2023-05-31 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 36
    WITHFIELD CATERING LTD
    15906821
    123 Hythe Road, Dymchurch, Romney Marsh, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-17 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-07-17 ~ now
    IIF 37 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.