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 Hilmi Sanci

    Related profiles found in government register
  • Mr Hilmi Sanci
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, Rayleigh Road, Hutton, Brentwood, CM13 1PJ, United Kingdom

      IIF 1
    • 202, Bennetts Castle Lane, Dagenham, RM8 3XP, England

      IIF 2 IIF 3
    • 101, North Street, Romford, RM1 1EU, England

      IIF 4 IIF 5
    • 48, Victoria Road, Romford, RM1 2JH, England

      IIF 6
    • 177, St Marrys Lane, Upminister, RM14 3BL, England

      IIF 7
  • Mr Hilmi Sanci
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 10, Perry Hill, Catford, London, SE6 4DU, England

      IIF 8
    • 157, Ley Street, Ilford, IG1 4BL, England

      IIF 9
    • 326, Ley Street, Ilford, IG1 4AF, England

      IIF 10
    • 10, Perry Hill, London, SE6 4DU, England

      IIF 11
    • 3, Devonshire Road, London, SE23 3HE, England

      IIF 12
  • Sanci, Hilmi
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, Rayleigh Road, Hutton, Brentwood, CM13 1PJ, United Kingdom

      IIF 13
    • 202, Bennetts Castle Lane, Dagenham, RM8 3XP, England

      IIF 14
  • Sanci, Hilmi
    British company director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 202, Bennetts Castle Lane, Dagenham, RM8 3XP, England

      IIF 15
    • 101, North Street, Romford, RM1 1EU, England

      IIF 16 IIF 17
  • Sanci, Hilmi
    British director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177, St Marrys Lane, Upminister, RM14 3BL, England

      IIF 18
  • Sanci, Hilmi
    British hairdresser born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Victoria Road, Romford, RM1 2JH, England

      IIF 19
  • Sanci, Hilmi
    British company director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 10, Perry Hill, Catford, London, SE6 4DU, England

      IIF 20
  • Sanci, Hilmi
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 157, Ley Street, Ilford, IG1 4BL, England

      IIF 21
    • 326, Ley Street, Ilford, IG1 4AF, England

      IIF 22
    • 10, Perry Hill, London, SE6 4DU, England

      IIF 23
    • 3, Devonshire Road, London, SE23 3HE, England

      IIF 24
child relation
Offspring entities and appointments 12
  • 1
    FATMA LTD
    09613662
    147 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    GOLDEN FISH PLACE LTD
    10203009
    147 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    GULSUN LTD
    09613711
    147 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-06-30 ~ 2020-02-01
    IIF 22 - Director → ME
    Person with significant control
    2017-06-30 ~ 2020-02-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    GUNES (2015) LTD
    09540790
    157 Ley Street, Ilford, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    2018-03-01 ~ 2020-02-01
    IIF 21 - Director → ME
    Person with significant control
    2018-03-01 ~ 2020-02-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 5
    HAYBER LTD
    15851799
    500 White Hart Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    KOC SILO LTD
    14946042
    500 White Hart Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-06-19 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    KOCA LIMITED
    14155417
    48 Victoria Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 8
    MARK 2021 LTD
    13480429 02472564... (more)
    10 Perry Hill, Catford, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    MUJ27 LTD
    15947745
    213 Rayleigh Road, Hutton, Brentwood, England
    Active Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    OSMANLI LTD - now
    KOCA SILO LTD
    - 2022-01-07 11882722
    177 St Marys Lane, Upminister, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-14 ~ 2021-03-29
    IIF 18 - Director → ME
    Person with significant control
    2019-03-14 ~ 2021-03-29
    IIF 7 - Ownership of shares – 75% or more OE
  • 11
    PEKI LTD
    14007384
    101 North Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-03-28 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 12
    TEMBEL LTD
    13992966
    202 Bennetts Castle Lane, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.