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

Eker, Adem

    Related profiles found in government register
  • Eker, Adem

    Registered addresses and corresponding companies
    • Apartment 16, Northern Street Apartments, Northern Street, Leeds, LS1 4AL, United Kingdom

      IIF 1
    • 120, High Road, London, East Finchley, N2 9ED, England

      IIF 2
    • 152, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • Flat 2a, 130 Acomb Road, York, YO24 4HA, England

      IIF 4
    • Unit 2, C/o Mollan & Co, Stamford Bridge Road Dunnington, York, YO19 5LL, England

      IIF 5
  • Eker, Adem
    British director born in May 1978

    Registered addresses and corresponding companies
    • Apartment 16, Northern Street Apartments, Northern Street, Leeds, LS1 4AL, United Kingdom

      IIF 6 IIF 7
  • Eker, Adem
    Turkish director born in June 1978

    Registered addresses and corresponding companies
    • 70 B Morning Lane, London, E9 6NA

      IIF 8
  • Eker, Adem
    British administrator born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2a, 130 Acomb Road, York, YO24 4HA, England

      IIF 9
  • Eker, Adem
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 120, High Road, London, N2 9ED, England

      IIF 10
  • Eker, Adem
    British entrepreneur born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 13, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 11
  • Eker, Adem
    British project manager born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 120, High Road, London, East Finchley, N2 9ED, England

      IIF 12
    • 152, Kemp House, City Road, London, EC1V 2NX, England

      IIF 13
  • Eker, Adem
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Kitchener Street, York, North Yorkshire, YO31 8SA, England

      IIF 14
  • Eker, Adem
    British entrepreneur born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
    • 17, Rogier Street, York, North Yorkshire, YO16HZ, England

      IIF 16
    • Unit 2, The Steading, Stamford Bridge Road Dunnington, York, YO19 5LL, England

      IIF 17
  • Eker, Adem
    British project manager born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Pole, Dorset, BH16 6FA, United Kingdom

      IIF 18
  • Mr Adem Eker
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 120, High Road, London, East Finchley, N2 9ED, England

      IIF 19
    • 120, High Road, London, N2 9ED, England

      IIF 20
    • 152, Kemp House, City Road, London, EC1V 2NX, England

      IIF 21
    • 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 22
  • Mr Adem Eker
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Pole, Dorset, BH16 6FA, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    152 Kemp House, City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,083.91 GBP2020-11-30
    Officer
    2021-10-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-10-11 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    16 Kitchener Street, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-11 ~ dissolved
    IIF 14 - Director → ME
  • 3
    Other registered number: 09921007
    290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 4
    PEGASUS FOOD SERVICE (YORK) LIMITED - 2010-11-18
    Mollan & Co, Unit 2 The Steading, Stamford Bridge Road Dunnington, York, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-04 ~ dissolved
    IIF 17 - Director → ME
  • 5
    QUICKTEL LIMITED - 2008-01-07
    EKER INTERNATIONAL LIMITED - 2006-04-19
    152 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-25 ~ dissolved
    IIF 15 - Director → ME
  • 6
    SENTOX LIMITED
    Appointed
    120 High Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-12-27 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 7
    ZALHAN LIMITED
    - now Appointed
    Other registered number: 06504959
    THE PITA (UK) LIMITED - 2018-02-06
    Appointed
    THE PITA, GILLYGATE LIMITED - 2013-07-01
    KRUNCHY'S SANDWICH BAR LIMITED - 2010-06-09
    Related registration: 07286675
    152/160 City Road, Kemp House, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,000 GBP2019-08-31
    Officer
    2013-12-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    152 Kemp House, City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,083.91 GBP2020-11-30
    Officer
    2018-11-28 ~ 2021-01-31
    IIF 12 - Director → ME
    2018-11-28 ~ 2021-01-31
    IIF 2 - Secretary → ME
    Person with significant control
    2018-11-28 ~ 2021-01-31
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 2
    Other registered number: 06662259
    17 Rogier Street, York, North Yorkshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,398 GBP2025-07-31
    Officer
    2011-01-01 ~ 2012-06-28
    IIF 16 - Director → ME
  • 3
    ZALHAN LIMITED - 2015-10-21 Appointed
    Related registration: 06662259
    MG FOODS TAKEAWAY LTD - 2013-11-11 Appointed
    28 Pavement, York, England
    Dissolved Corporate
    Officer
    2013-10-01 ~ 2014-01-01
    IIF 9 - Director → ME
  • 4
    PEGASUS FOOD SERVICE (YORK) LIMITED - 2010-11-18 Appointed
    Mollan & Co, Unit 2 The Steading, Stamford Bridge Road Dunnington, York, England
    Dissolved Corporate (1 parent)
    Officer
    2009-03-24 ~ 2009-04-24
    IIF 6 - Director → ME
  • 5
    QUICKTEL LIMITED - 2008-01-07 Appointed
    EKER INTERNATIONAL LIMITED - 2006-04-19 Appointed
    152 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2005-01-28 ~ 2006-08-17
    IIF 8 - Director → ME
    2006-08-17 ~ 2009-10-01
    IIF 7 - Director → ME
    2011-01-01 ~ 2012-07-09
    IIF 3 - Secretary → ME
  • 6
    VELINA LIMITED
    Appointed
    141 Chase Side, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,784 GBP2024-12-31
    Officer
    2008-06-05 ~ 2009-10-01
    IIF 1 - Secretary → ME
  • 7
    Other registered number: 06504959
    THE PITA (UK) LIMITED - 2018-02-06 Appointed
    THE PITA, GILLYGATE LIMITED - 2013-07-01
    KRUNCHY'S SANDWICH BAR LIMITED - 2010-06-09
    Related registration: 07286675
    152/160 City Road, Kemp House, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,000 GBP2019-08-31
    Officer
    2013-11-01 ~ 2013-11-30
    IIF 4 - Secretary → ME
    2013-06-01 ~ 2013-08-10
    IIF 5 - Secretary → ME

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.