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

Sanli, Huseyin Cahit

    Related profiles found in government register
  • Sanli, Huseyin Cahit
    British company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Uxbridge Road, Kingston-upon-thames, Surrey, KT1 2LL, United Kingdom

      IIF 1
  • Sanli, Huseyin Cahit
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Lodge, Milbourne Lane, Esher, Surrey, KT10 9DX, United Kingdom

      IIF 2 IIF 3
    • icon of address 33, Garricks House, Wadbrook Street, Kingston Upon Thames, Surrey, KT1 1HS, United Kingdom

      IIF 4
    • icon of address 8 Uxbridge Road, Uxbridge Road, Kingston Upon Thames, Surrey, KT1 2LL, United Kingdom

      IIF 5
  • Sanli, Huseyin Cahit
    British financial advisor born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Garricks House, Wadbrook Street, Kingston-upon-thames, Surrey, KT1 1HS

      IIF 6
  • Sanli, Huseyin Cahit
    Turkish company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Uxbridge Road, Uxbridge Road, Kingston Upon Thames, Surrey, KT1 2LL, England

      IIF 7
  • Sanli, Huseyin Cahit
    Turkish director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Lodge, Milbourne Lane, Esher, Surrey, KT10 9DX, United Kingdom

      IIF 8 IIF 9
    • icon of address 167, Barcadia, Clarence Street, Kingston Upon Thames, Surrey, KT1 1QT, United Kingdom

      IIF 10
    • icon of address 167, Clarence Street, Kingston Upon Thames, Surrey, KT1 1QT

      IIF 11
    • icon of address Flat 2, 8, Uxbridge Road, Kingston Upon Thames, KT1 2LL, England

      IIF 12
    • icon of address 72, Wilton Road, Sw1v 1de, London, United Kingdom

      IIF 13
  • Sanli, Huseyin Cahit
    Turkish restaurateur born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA

      IIF 14
  • Sanli, Huseyin
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 15
  • Mr Huseyin Sanli
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 16
  • Sanli, Huseyin Cahit
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30-32, High Street, Esher, Surrey, KT10 9RX

      IIF 17
    • icon of address 32, 32 High Street, Esher, KT10 9RX, United Kingdom

      IIF 18
    • icon of address 8 2-4, Uxbridge Road, Kingston Upon Thames, KT1 2LL, England

      IIF 19
    • icon of address 8 Flat 2, Uxbridge Road, Kingston Upon Thames, KT1 2LL, United Kingdom

      IIF 20
    • icon of address Upper Ground Flat, 8 Uxbridge Road, Kingston Upon Thames, KT1 2LL, England

      IIF 21
  • Sanli, Huseyin Cahit
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Uxbridge Road, Kingston Upon Thames, Surrey, KT1 2LL, United Kingdom

      IIF 22
  • Sanli, Huseyin Cahit
    British director and company secretary born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Advent Way, London, N18 3AH, England

      IIF 23
  • Sanli, Huseyin Cahit
    British sales director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2-4, 8 Uxbridge Road, Kingston Upon Thames, KT1 2LL, England

      IIF 24
  • Sanli, Huseyin
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Berkeley Square, London, W1J 5AP, England

      IIF 25
  • Sanli, Huseyin
    British finance director born in May 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Murphy House, Athlone Road, Curry, Longford, Longford, N39H 2R6, Ireland

      IIF 26
  • Sanli, Huseyin
    United Kingdom director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167 Unit 1a, Replay, Clarence Street, Kingston Upon Thames, KT1 9QT, United Kingdom

      IIF 27
  • Mr Huseyin Sanli
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Berkeley Square, London, W1J 5AP, England

      IIF 28
  • Mr Huseyin Cahit Sanli
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30-32, High Street, Esher, Surrey, KT10 9RX

      IIF 29
    • icon of address 32, 32 High Street, Esher, KT10 9RX, United Kingdom

      IIF 30
    • icon of address 167, Barcadia, Clarence Street, Kingston Upon Thames, Surrey, KT1 1QT, United Kingdom

      IIF 31
    • icon of address 8 2-4, Uxbridge Road, Kingston Upon Thames, KT1 2LL, England

      IIF 32
    • icon of address 8 F2-4, Uxbridge Road, Kingston Upon Thames, KT1 2LL, England

      IIF 33
    • icon of address 8 Flat 2, Uxbridge Road, Kingston Upon Thames, KT1 2LL, United Kingdom

      IIF 34
    • icon of address 8, Uxbridge Road, Kingston Upon Thames, Surrey, KT1 2LL, United Kingdom

      IIF 35
    • icon of address 8 Uxbridge Road, Uxbridge Road, Kingston Upon Thames, Surrey, KT1 2LL

      IIF 36
    • icon of address Flat 2-4, 8 Uxbridge Road, Kingston Upon Thames, KT1 2LL, England

      IIF 37 IIF 38
    • icon of address Upper Ground Flat, 8 Uxbridge Road, Kingston Upon Thames, KT1 2LL, England

      IIF 39
    • icon of address Unit 2, Advent Way, London, N18 3AH, England

      IIF 40
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA

      IIF 41
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Spirit House, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -101,484 GBP2017-04-30
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    EDINBURGH FAST FOODS LIMITED - 2004-03-29
    icon of address 43-45 Circus Lane, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-04 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address West Lodge, Milbourne Lane, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Sanli, 8 Uxbridge Road, Uxbridge Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 8 Flat 2 Uxbridge Road, Kingston Upon Thames, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Has significant influence or controlOE
  • 6
    icon of address Flat 2-4 8 Uxbridge Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 7
    icon of address Devonshire House 1 Mayfair Place, Level One Suite 78, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address Upper Ground Flat, 8 Uxbridge Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 9
    icon of address 8 F2-4 Uxbridge Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    253,781 GBP2018-09-30
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Has significant influence or controlOE
  • 10
    icon of address West Lodge, Milbourne Lane, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-16 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address 43 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 12
    icon of address Hfda, 167 Barcadia, Clarence Street, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address 17 Guernsey Way 17 Guernsey Way, Knaphill, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-24
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 14
    icon of address Flat 2, 8 Uxbridge Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    105,831 GBP2015-07-31
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    LONGFORD PROPERTY SERVICES LTD - 2024-11-04
    LONGFORD FINANCE LTD - 2023-06-14
    icon of address Unit 2 Advent Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-01-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 16
    icon of address 30-32 High Street, Esher, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 17
    icon of address 8 Uxbridge Road, Uxbridge Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    253,742 GBP2015-08-31
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 18
    icon of address 167 Clarence Street, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    9,613 GBP2014-10-31
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 11 - Director → ME
  • 19
    icon of address Huseyin Sanli, West Lodge, Milbourne Lane, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 2 - Director → ME
  • 20
    icon of address G & Co, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 4 - Director → ME
  • 21
    icon of address 8 2-4 Uxbridge Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 22
    icon of address 8 Uxbridge Road, Kingston-upon-thames, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 1 - Director → ME
  • 23
    icon of address 8 Uxbridge Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Has significant influence or controlOE
  • 24
    icon of address 32 32 High Street, Esher, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address Spirit House, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -101,484 GBP2017-04-30
    Officer
    icon of calendar 2012-04-30 ~ 2012-08-21
    IIF 3 - Director → ME
  • 2
    HS RESTAURANTS LIMITED - 2019-02-12
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-05-03 ~ 2019-01-18
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ 2019-01-18
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    icon of address 72 Wilton Road, Sw1v 1de, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-07 ~ 2014-09-01
    IIF 13 - Director → ME

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.