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

Dr Ersen Salih

    Related profiles found in government register
  • Dr Ersen Salih
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • March Studios, Peills Yard, Bromley, BR1 9NS, United Kingdom

      IIF 1
    • 13037182 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 13639513 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
  • Mr Ersen Salih
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • March Studio's, Peills Yard, Bourne Road, Bromley, BR2 9NS, England

      IIF 4
    • March Studios, Peills Yard, Bromley, BR1 9NS, United Kingdom

      IIF 5
    • March Studios, Peills Yard, Bromley, BR2 9NS, United Kingdom

      IIF 6
    • 14207616 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Mr Ersen Salih
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Salih, Ersen
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yog Dairy, Ouseley Farm, Hinxhill, Ashford, Kent, TN25 5NP, England

      IIF 10 IIF 11 IIF 12
    • 33, Richmond Place, Brighton, Esat Sussex, BN2 9NA, United Kingdom

      IIF 13
    • March Studio's, Peills Yard, Bromley, BR2 9NS, England

      IIF 14
    • March Studios, Peills Yard, Bromley, BR2 9NS, United Kingdom

      IIF 15
    • March Studios, Peills Yard, Bromley, Kent, BR1 9NS, United Kingdom

      IIF 16
    • 14207616 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • Albemarle House, 1 Albemarle Street, London, W1S 4HA

      IIF 19 IIF 20
    • C/o Brown & Batts Llp, Berkeley Square House, Berkeley Square, London, W1J 6BR, England

      IIF 21
    • 10, Church Lane, Warlingham, CR6 9NL, United Kingdom

      IIF 22
    • 10, Church Lane, Warlingham, Surrey, CR6 9NL, England

      IIF 23
  • Salih, Ersen
    British entrepreneur born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yog Dairy, Ouseley Farm, Hinxhill, Ashford, Kent, TN25 5NP, England

      IIF 24
  • Salih, Ersen
    British wholesale manufacturer born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ouseley Dairy, Hinxhill, Ashford, Kent, TN25 5NP, United Kingdom

      IIF 25
  • Salih, Ersen, Dr
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Page Heath Villas, Bromley, Kent, BR1 2QN, United Kingdom

      IIF 26
    • March Studios, Peills Yard, Bromley, Kent, BR1 9NS, United Kingdom

      IIF 27
    • 13639513 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
  • Salih, Ersen
    British tailor born in July 1979

    Registered addresses and corresponding companies
    • 19, Page Heath Villas, Bickley, Kent, BR1 2QN, United Kingdom

      IIF 29
  • Salih, Ersen
    British

    Registered addresses and corresponding companies
    • Albemarle House, 1 Albemarle Street, London, W1S 4HA

      IIF 30
    • C/o Brown & Batts Llp, Berkeley Square House, Berkeley Square, London, W1J 6BR, England

      IIF 31
  • Salih, Ersen

    Registered addresses and corresponding companies
    • Yog Dairy, Ouseley Farm, Hinxhill, Ashford, Kent, TN25 5NP, England

      IIF 32
    • 10, Church Lane, Warlingham, Surrey, CR6 9NL, England

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    Albemarle House, 1 Albemarle Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-03-04 ~ dissolved
    IIF 20 - Director → ME
    2008-06-06 ~ dissolved
    IIF 30 - Secretary → ME
  • 2
    March Studios, Peills Yard, Bromley, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-09-03 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    BITTEN EVENTS LTD - 2024-11-05
    4385, 13639513 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-09-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-09-23 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    4385, 14207616 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2022-07-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    10 Church Lane, Warlingham, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2016-10-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,646 GBP2018-12-31
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 7
    Yog Dairy Ouseley Farm, Hinxhill, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    2010-09-01 ~ dissolved
    IIF 32 - Secretary → ME
  • 8
    Yog Dairy Ouseley Farm, Hinxhill, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-18 ~ dissolved
    IIF 24 - Director → ME
  • 9
    Albemarle House, 1 Albemarle Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-03-04 ~ dissolved
    IIF 19 - Director → ME
  • 10
    Yog Dairy Ouseley Farm, Hinxhill, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-04 ~ dissolved
    IIF 12 - Director → ME
  • 11
    266-268 High Street, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 33 - Secretary → ME
  • 12
    266-268 High Street, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 34 - Secretary → ME
  • 13
    Ouseley Dairy, Hinxhill, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-19 ~ dissolved
    IIF 25 - Director → ME
Ceased 11
  • 1
    266 High Street, Waltham Cross, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2008-06-04 ~ 2009-06-04
    IIF 29 - Director → ME
  • 2
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2021-09-06 ~ 2022-01-20
    IIF 14 - Director → ME
    Person with significant control
    2021-09-06 ~ 2022-01-20
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 3
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2021-07-22 ~ 2022-07-11
    IIF 27 - Director → ME
    Person with significant control
    2021-07-22 ~ 2022-07-10
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    10 Church Lane, Warlingham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2013-08-02 ~ 2017-03-21
    IIF 23 - Director → ME
  • 5
    March Studios, Peills Yard, Bromley, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-07 ~ 2023-05-09
    IIF 16 - Director → ME
    Person with significant control
    2022-04-07 ~ 2023-03-31
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 6
    4385, 13037182 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -7,243 GBP2021-11-30
    Officer
    2020-11-23 ~ 2023-05-09
    IIF 26 - Director → ME
    Person with significant control
    2020-11-23 ~ 2023-09-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,646 GBP2018-12-31
    Officer
    2015-11-23 ~ 2020-02-21
    IIF 18 - Director → ME
  • 8
    Yog Dairy Ouseley Farm, Hinxhill, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    2014-09-02 ~ 2015-12-29
    IIF 11 - Director → ME
  • 9
    Yog Dairy Ouseley Farm, Hinxhill, Ashford, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    969,874 GBP2015-03-31
    Officer
    2012-08-23 ~ 2017-06-19
    IIF 10 - Director → ME
  • 10
    C/o Brown & Batts Llp Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate
    Officer
    2014-03-04 ~ 2017-06-19
    IIF 21 - Director → ME
    2009-06-08 ~ 2020-01-17
    IIF 31 - Secretary → ME
  • 11
    33 Richmond Place, Brighton, Esat Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-04 ~ 2014-04-01
    IIF 13 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.