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
    Turkish born in April 1986

    Resident in United Kingdom

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

      IIF 1
    • 2 The Beacons, Loughton, IG10 2SQ, United Kingdom

      IIF 2
  • Gelmen, Sitki
    Turkish director born in April 1986

    Resident in United Kingdom

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

      IIF 3
  • Gelmen, Sitki
    British born in April 1986

    Resident in United Kingdom

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

      IIF 4
    • C/o Ogier Global (uk) Limited, 4th Floor, 3 St Helen's Place, London, EC3A 6AB, United Kingdom

      IIF 5
  • Gelmen, Sitki
    British engineer born in April 1986

    Resident in United Kingdom

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

      IIF 6
  • Sitki Gelmen
    Turkish born in April 1986

    Resident in United Kingdom

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

      IIF 7
  • Gelmen, Sitki
    British born in April 1986

    Resident in England

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

      IIF 8
    • 6 Thorndon Court, Eagle Way, Great Warley, Brentwood, Essex, CM13 3BZ, England

      IIF 9
    • 1, Whittington Avenue, London, EC3V 1LE, England

      IIF 10
    • 1 Whittington Avenue, Whittington Avenue, London, EC3V 1LE, England

      IIF 11
    • 6th Floor, 85 Gracechurch Street, London, EC3V 0AA, England

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

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

      IIF 14
    • 2, The Beacons, Loughton, Essex, IG10 2SQ, England

      IIF 15
    • 2, The Beacons, Loughton, IG10 2SQ, England

      IIF 16 IIF 17 IIF 18
    • 18, Finucane Gardens, Rainham, RM13 7QA, England

      IIF 19
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 20
  • Gelmen, Sitki
    British company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Landmark Group, 1 Hittington Avenue, London, EC3V 1LE, England

      IIF 21
    • The Landmark Group, 1 Whittington Avenue, London, EC3V 1LE, England

      IIF 22
  • Gelmen, Sitki
    British director born in April 1986

    Resident in England

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

      IIF 23
    • 6th Floor, 85 Gracechurch Street, London, EC3V 0AA, England

      IIF 24 IIF 25
    • 6th Floor 85 Gracechurch Street, London, EC3V 0AA, United Kingdom

      IIF 26
    • Landmark, 1-3, Whittington Avenue, London, EC3V 1LE, England

      IIF 27
    • Landmark, 1-3, Whittington Avenue, London, EC3V 1LE, England

      IIF 28
    • 2, The Beacons, Loughton, IG10 2SQ, England

      IIF 29
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 30
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, TN15 6AR, England

      IIF 31
  • Gelmen, Sitki
    British engineer born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 6, Eagle Way, Brentwood, CM13 3BZ, England

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

      IIF 33
    • 11, Greenwich Quay, Clarence Road, Greenwich, London, SE8 3EY, England

      IIF 34
    • 23, Broadstone Road, Hornchurch, RM12 4AH, England

      IIF 35
  • Gelmen, Sitki
    British director born in April 1986

    Resident in Uk

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

      IIF 36
  • Mr Sitki Gelman
    British born in April 1986

    Resident in United Kingdom

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

      IIF 37
  • Mr Sitki Gelmen
    British born in April 1986

    Resident in United Kingdom

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

      IIF 38
    • 2, The Beacons, Loughton, IG10 2SQ, England

      IIF 39
  • Gelmen, Sitki

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

      IIF 40
  • Mr Sitki Gelmen
    British born in April 1986

    Resident in England

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

      IIF 41
    • Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA, England

      IIF 42
    • 106, Imperial Way, Chislehurst, BR7 6JS, England

      IIF 43
    • 1, Whittington Avenue, London, EC3V 1LE, England

      IIF 44 IIF 45
    • Landmark, 1 - 3 Whittington Avenue, London, EC3V 1LE, England

      IIF 46
    • 2, The Beacons, Loughton, IG10 2SQ, England

      IIF 47 IIF 48 IIF 49
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 52
child relation
Offspring entities and appointments 33
  • 1
    3M PROPERTIES AGENCIES LIMITED
    - now 11174733
    LANDMARK PROPERTY AGENCIES LIMITED
    - 2019-04-29 11174733
    DAR GROUP LIMITED - 2018-05-16
    Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2019-01-02 ~ dissolved
    IIF 30 - Director → ME
  • 2
    6 FEB FOUNDATION
    14804597
    1 Whittington Avenue, London, England
    Dissolved Corporate (5 parents)
    Officer
    2023-04-15 ~ dissolved
    IIF 3 - Director → ME
  • 3
    CREEKSIDE FST LIMITED
    09147641
    6 Thorndon Court, Eagle Way, Brentwood
    Dissolved Corporate (1 parent)
    Officer
    2014-07-25 ~ dissolved
    IIF 32 - Director → ME
  • 4
    CREEKSIDE PROPERTY MANAGEMENT LIMITED
    - now 08382248
    DATA MANAGEMENT BUREAU LIMITED
    - 2016-01-07 08382248
    2 The Beacons, Loughton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2013-01-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 5
    FAWN HOLD CO (ONE) LIMITED
    13659933
    Landmark, 1 - 3, Whittington Avenue, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    169,377 GBP2023-09-28
    Officer
    2021-10-04 ~ 2025-09-30
    IIF 23 - Director → ME
    Person with significant control
    2021-10-04 ~ 2025-10-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FAWN HOLD CO (TWO) LIMITED
    13659491
    Landmark, 1 - 3 Whittington Avenue, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-09-28
    Officer
    2021-10-04 ~ 2025-07-22
    IIF 13 - Director → ME
    Person with significant control
    2021-10-04 ~ 2022-11-29
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    FAWN SOLUTIONS LIMITED
    - now 11306601
    LANDMARK MGA LIMITED
    - 2021-03-12 11306601
    1 Whittington Avenue, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    120 GBP2024-09-30
    Officer
    2025-12-29 ~ now
    IIF 11 - Director → ME
    2019-01-01 ~ 2022-01-11
    IIF 12 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
  • 8
    FINISTERRE HOLD CO LIMITED
    16034582
    2 The Beacons, Loughton, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2024-10-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    FINISTERRE ONE LIMITED
    11755585
    2 The Beacons, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,186,030 GBP2024-12-30
    Officer
    2019-01-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-01-08 ~ 2024-10-30
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 10
    FINISTERRE TWO LIMITED
    11755580
    2 The Beacons, Loughton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    2019-01-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 11
    HALF A DOZEN LIMITED
    07108346
    2 The Beacons, Loughton, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,392 GBP2023-12-31
    Officer
    2009-12-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 12
    INDITU AIR SERVICES LIMITED
    - now 07187487
    INDITU SERVICES LIMITED
    - 2019-12-02 07187487
    6 Beverley Rise, Billericay, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -91,047 GBP2024-03-31
    Officer
    2010-03-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    KG AUTOMOTIVE LTD
    10783278
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Officer
    2018-11-01 ~ 2019-08-05
    IIF 4 - Director → ME
    2017-11-08 ~ 2018-10-01
    IIF 9 - Director → ME
  • 14
    LANDMARK COMMERCIAL DIRECT LIMITED
    11979987
    Kings Lodge London Road, West Kingsdown, Sevenoaks, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-07 ~ dissolved
    IIF 31 - Director → ME
  • 15
    LANDMARK GLOBAL UW LTD
    12105972
    The Landmark Group, 1 Hittington Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-16 ~ dissolved
    IIF 21 - Director → ME
  • 16
    LANDMARK HOLDING GROUP LIMITED
    - now 11174639
    LANDMARK CYBER LIMITED
    - 2018-06-07 11174639 11175570
    LANDMARK HOLDING GROUP LIMITED
    - 2018-06-06 11174639
    Landmark, 1 - 3 Whittington Avenue, London, England
    Active Corporate (11 parents, 4 offsprings)
    Equity (Company account)
    448,690 GBP2023-09-28
    Officer
    2018-06-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-01-08 ~ 2025-01-31
    IIF 52 - Right to appoint or remove directors OE
  • 17
    LANDMARK UNDERWRITING LIMITED
    - now 05103113
    GREENWICH UNDERWRITING LIMITED
    - 2018-10-24 05103113
    ST. DUNSTANS UNDERWRITING LIMITED - 2012-01-06
    STAPLEMILL LTD. - 2004-06-01
    Landmark, 1 - 3 Whittington Avenue, London, England
    Active Corporate (19 parents, 2 offsprings)
    Equity (Company account)
    827,622 GBP2023-09-28
    Officer
    2014-12-23 ~ now
    IIF 20 - Director → ME
    2023-11-01 ~ 2025-10-03
    IIF 40 - Secretary → ME
  • 18
    LANDMARK UW LTD
    12105852
    The Landmark Group, 1 Whittington Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-16 ~ dissolved
    IIF 22 - Director → ME
  • 19
    MEKA ASSETS LIMITED
    13198598
    2 The Beacons, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    2021-02-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-02-12 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 20
    MSG PARTNERS LTD
    - now 08782602
    GU RESIDENTIAL LIMITED
    - 2014-05-27 08782602
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -206,671 GBP2017-12-31
    Officer
    2013-11-19 ~ 2019-02-08
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 21
    ONE CLEARER GROUP LTD
    14862728
    1 Whittington Avenue, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2023-05-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-05-11 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    PAULS CAFE LIMITED
    07281146
    6 Eagle Way, Great Warley, Brentwood, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-06-11 ~ 2011-07-27
    IIF 36 - Director → ME
  • 23
    PLAYCAM LIMITED
    10696978
    18 Finucane Gardens, Rainham, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    25,134 GBP2024-03-31
    Officer
    2017-07-17 ~ now
    IIF 19 - Director → ME
  • 24
    RDS AGENCIES LTD
    - now 11175570
    LANDMARK CYBER LIMITED
    - 2019-04-30 11175570 11174639
    DAR INTERNATIONAL LIMITED - 2018-06-08
    6th Floor 85 Gracechurch Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    120 GBP2021-02-28
    Officer
    2019-01-02 ~ dissolved
    IIF 26 - Director → ME
  • 25
    RISK ALLIANCE HOLDINGS (2021) LTD
    - now 12822184
    C & C GB HOLDINGS LIMITED - 2022-08-25
    Unit 4 Wilmington Close, Watford, England
    Active Corporate (10 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -13,056 GBP2023-09-30
    Officer
    2022-11-28 ~ 2025-01-15
    IIF 14 - Director → ME
  • 26
    RISK ALLIANCE SOLUTIONS LTD
    12825448
    Office 3 32 Main Street, Ashley, Market Harborough, England
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    -20,497 GBP2023-12-31
    Officer
    2022-11-28 ~ 2025-01-15
    IIF 27 - Director → ME
  • 27
    RISKALLIANCE DIRECT LIMITED
    07505078
    C/o Parker Andrews Ltd 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    In Administration Corporate (15 parents)
    Net Assets/Liabilities (Company account)
    -272,867 GBP2023-12-31
    Officer
    2022-11-28 ~ 2025-01-15
    IIF 28 - Director → ME
  • 28
    RUSA GROUP LIMITED
    11202938
    6th Floor 85 Gracechurch Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    2019-01-02 ~ dissolved
    IIF 25 - Director → ME
  • 29
    RUSA SPECIALITY RISKS LIMITED
    11202238
    6th Floor 85 Gracechurch Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    2019-01-02 ~ dissolved
    IIF 24 - Director → ME
  • 30
    SOILÉIR LTD
    NI683465
    1 Glenvale Park, Glynn, Larne, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -527,949 GBP2024-03-31
    Officer
    2021-10-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-10-29 ~ 2023-06-28
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    THE CLEARER GROUP LTD
    14539298
    1 Whittington Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-12-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-12-13 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    WHIZZAL LIMITED
    08078531
    23 Broadstone Road, Hornchurch, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-05-31
    Officer
    2014-06-04 ~ dissolved
    IIF 35 - Director → ME
  • 33
    WRAPID PAPER LIMITED
    09930965
    2 The Beacons, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2015-12-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-12-28 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% 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.