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

Dalkilic, Muslum

    Related profiles found in government register
  • Dalkilic, Muslum
    British businessman born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14076583 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Dalkilic, Muslum
    British chef born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sancos Pizza Ltd, 281 Buchanan Road, Sheffield, S5 8AU, England

      IIF 2
  • Dalkilic, Muslum
    British company director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Cantley Manor Avenue, Doncaster, DN4 6TN, England

      IIF 3
    • icon of address Unit 12, Edison Road, Enfield, EN3 7XF, England

      IIF 4 IIF 5
    • icon of address Nelson Yard, South Denes Road, Great Yarmouth, NR30 3PR, England

      IIF 6
    • icon of address Savoy Catering Supplies, Nelson Yard, South Denes Road, Great Yarmouth, Norfolk, NR30 3PR, United Kingdom

      IIF 7
    • icon of address 183 Angel Place, Fore Street, London, N18 2UD, England

      IIF 8 IIF 9 IIF 10
    • icon of address 30a, Turin Road, London, N9 8BT, England

      IIF 11 IIF 12
    • icon of address 58, Cobden Road, London, E11 3PE, England

      IIF 13
    • icon of address 755 Attercliffe Road, Sheffield, S9 3RF, England

      IIF 14 IIF 15 IIF 16
  • Dalkilic, Muslum
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Turners Hill, Cheshunt, Waltham Cross, EN8 9BA, England

      IIF 17
  • Dalkilic, Muslum
    British frozen meat distribution born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Cantley Manor Avenue, Doncaster, South Yorkshire, DN4 6TN, United Kingdom

      IIF 18
  • Dalkilic, Muslum
    British sales rep born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bay 7, Cherry Tree Road, Doncaster, South Yorkshire, DN4 0BJ, United Kingdom

      IIF 19
  • Mr Muslum Dalkilic
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 299, Barnsley Road, Barnsley, S72 8SY, England

      IIF 20
    • icon of address 14076583 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • icon of address Unit 12, Edison Road, Enfield, EN3 7XF, England

      IIF 22
    • icon of address Nelson Yard, South Denes Road, Great Yarmouth, NR30 3PR, England

      IIF 23
    • icon of address Savoy Catering Supplies, Nelson Yard, South Denes Road, Great Yarmouth, Norfolk, NR30 3PR, United Kingdom

      IIF 24
    • icon of address 183 Angel Place, Fore Street, London, N18 2UD, England

      IIF 25 IIF 26 IIF 27
    • icon of address 384, Bowes Road, London, N11 1AH, England

      IIF 28
    • icon of address 58, Cobden Road, London, E11 3PE, England

      IIF 29
    • icon of address 755, Attercliffe Road, Sheffield, S9 3RF, England

      IIF 30 IIF 31 IIF 32
    • icon of address 76, Fox Hill Crescent, Sheffield, S6 1FY, England

      IIF 33
    • icon of address Sancos Pizza Ltd, 281 Buchanan Road, Sheffield, S5 8AU, England

      IIF 34
    • icon of address 81, Turners Hill, Cheshunt, Waltham Cross, EN8 9BA, England

      IIF 35
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 755 Attercliffe Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,628 GBP2021-04-30
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 14076583 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -60 GBP2023-04-30
    Officer
    icon of calendar 2022-04-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    icon of address 98 Cantley Manor Avenue, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 3 - Director → ME
  • 4
    FIRST PREMIER PREPAID CARD LIMITED - 2020-06-23
    icon of address 755 Attercliffe Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 17-20 Coalpit Rd, Denaby Lane Industrial Estate, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-26 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address Sancos Pizza Ltd, 281 Buchanan Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -811 GBP2016-09-30
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    M&S HAIR & BEAUTY LTD - 2020-08-03
    icon of address 76 Fox Hill Crescent, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38,225 GBP2020-07-31
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 755 Attercliffe Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    IIF 31 - Has significant influence or controlOE
Ceased 11
  • 1
    SIRMA WATER UK LIMITED - 2022-02-21
    icon of address 2nd Floor 183 Angel Place, Fore Street, Edmonton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -252,240 GBP2024-03-31
    Officer
    icon of calendar 2021-09-29 ~ 2022-03-24
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ 2022-03-24
    IIF 25 - Has significant influence or control OE
  • 2
    icon of address 58 Cobden Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,612 GBP2020-10-31
    Officer
    icon of calendar 2019-10-03 ~ 2023-11-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ 2023-11-01
    IIF 20 - Has significant influence or control OE
  • 3
    icon of address 58 Cobden Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-01 ~ 2024-01-03
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2024-01-03
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 12 Edison Road, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -905 GBP2018-10-31
    Officer
    icon of calendar 2020-02-01 ~ 2023-11-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2023-11-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 3 Queens Road, Clevedon, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-06 ~ 2012-09-13
    IIF 18 - Director → ME
  • 6
    icon of address Nelson Yard, South Denes Road, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-02-19 ~ 2022-03-07
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ 2022-03-07
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 21 Marina Court Castle Street, Hull, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -54,261 GBP2022-03-31
    Officer
    icon of calendar 2020-09-21 ~ 2022-03-07
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ 2022-03-07
    IIF 27 - Has significant influence or control OE
  • 8
    icon of address 21 Marina Court Castle Street, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-06-17 ~ 2022-04-04
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ 2022-04-04
    IIF 26 - Has significant influence or control OE
  • 9
    M&S HAIR & BEAUTY LTD - 2020-08-03
    icon of address 76 Fox Hill Crescent, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38,225 GBP2020-07-31
    Officer
    icon of calendar 2020-01-15 ~ 2020-08-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2020-08-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 10
    icon of address C/o Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,611,469 GBP2022-03-31
    Officer
    icon of calendar 2021-02-17 ~ 2021-09-20
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ 2021-09-20
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 81 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ 2024-05-29
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ 2024-05-29
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.