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

Sanci, Hilmi

    Related profiles found in government register
  • Sanci, Hilmi
    British company director born in June 1994

    Resident in England

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

      IIF 1
  • Sanci, Hilmi
    British director born in June 1994

    Resident in England

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

      IIF 2
    • icon of address 326, Ley Street, Ilford, IG1 4AF, England

      IIF 3
    • icon of address 10, Perry Hill, London, SE6 4DU, England

      IIF 4
    • icon of address 3, Devonshire Road, London, SE23 3HE, England

      IIF 5
  • Sanci, Hilmi
    British barbers born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, George Lane, London, E18 1AN, United Kingdom

      IIF 6
  • Sanci, Hilmi
    British company director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Queen Street, Haverhill, CB9 9DZ, England

      IIF 7
    • icon of address 28a, Queen Street, Haverhill, CB9 9EF, England

      IIF 8
    • icon of address 59, Shirley Grove, London, N9 8ES, England

      IIF 9
  • Sanci, Hilmi
    British director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, New London Road, Chelmsford, CM2 0SW, United Kingdom

      IIF 10
    • icon of address Unit 4, Corn Hill High, Chelmer Shopping Centre, Chelmsford, CM1 1XE, United Kingdom

      IIF 11
    • icon of address 147, Cranbrook Road, Ilford, Essex, IG1 4PU, United Kingdom

      IIF 12 IIF 13
    • icon of address 59, Shirley Grove, London, N9 8ES, United Kingdom

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

    Resident in United Kingdom

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

      IIF 15 IIF 16
    • icon of address 101, North Street, Romford, RM1 1EU, England

      IIF 17 IIF 18
  • Sanci, Hilmi
    British director born in June 1994

    Resident in United Kingdom

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

      IIF 19
    • icon of address 177, St Marrys Lane, Upminister, RM14 3BL, England

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

    Resident in United Kingdom

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

      IIF 21
  • Mr Hilmi Sanci
    British born in June 1994

    Resident in England

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

      IIF 22
    • icon of address 157, Ley Street, Ilford, IG1 4BL, England

      IIF 23
    • icon of address 326, Ley Street, Ilford, IG1 4AF, England

      IIF 24
    • icon of address 10, Perry Hill, London, SE6 4DU, England

      IIF 25
    • icon of address 3, Devonshire Road, London, SE23 3HE, England

      IIF 26
  • Mr Hilmi Sanci
    British born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, New London Road, Chelmsford, CM2 0SW, United Kingdom

      IIF 27
    • icon of address Unit 4, Corn Hill High, Chelmsford, CM1 1XE, United Kingdom

      IIF 28
    • icon of address 23, Queen Street, Haverhill, CB9 9DZ, England

      IIF 29
    • icon of address 28a, Queen Street, Haverhill, CB9 9EF, England

      IIF 30
    • icon of address 145, George Lane, London, E18 1AN, United Kingdom

      IIF 31
    • icon of address 59, Shirley Grove, London, N9 8ES, England

      IIF 32
  • Mr Hilmi Sanci
    British born in June 1994

    Resident in United Kingdom

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

      IIF 33
    • icon of address 202, Bennetts Castle Lane, Dagenham, RM8 3XP, England

      IIF 34 IIF 35
    • icon of address 101, North Street, Romford, RM1 1EU, England

      IIF 36 IIF 37
    • icon of address 48, Victoria Road, Romford, RM1 2JH, England

      IIF 38
    • icon of address 177, St Marrys Lane, Upminister, RM14 3BL, England

      IIF 39
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 147 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,314 GBP2018-04-30
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 147 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,890 GBP2020-04-30
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 George Lane, Royston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 500 White Hart Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 59-60 The Market Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    68 GBP2019-06-30
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 500 White Hart Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,206 GBP2024-05-31
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 48 Victoria Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 10 Perry Hill, Catford, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,135 GBP2024-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    icon of address 213 Rayleigh Road, Hutton, Brentwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 59-60 The Market Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,498 GBP2020-11-30
    Officer
    icon of calendar 2020-07-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 101 North Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 12
    icon of address 500 White Hart Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 32 - Right to appoint or remove directorsOE
  • 13
    icon of address 202 Bennetts Castle Lane, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ 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
  • 14
    icon of address 500 White Hart Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,291 GBP2024-09-30
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 147 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -767 GBP2020-04-30
    Officer
    icon of calendar 2017-06-30 ~ 2020-02-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2020-02-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    icon of address 157 Ley Street, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,512 GBP2023-03-31
    Officer
    icon of calendar 2018-03-01 ~ 2020-02-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2020-02-01
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    icon of address 4 Corn Hill, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,378 GBP2023-04-29
    Officer
    icon of calendar 2021-11-01 ~ 2021-11-01
    IIF 13 - Director → ME
    icon of calendar 2017-11-28 ~ 2021-07-07
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2021-07-07
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 4 Corn Hill, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    64,472 GBP2023-04-29
    Officer
    icon of calendar 2021-11-01 ~ 2021-11-01
    IIF 12 - Director → ME
    icon of calendar 2017-11-28 ~ 2021-07-07
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2021-07-07
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    KOCA SILO LTD - 2022-01-07
    icon of address 177 St Marys Lane, Upminister, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,529 GBP2021-12-31
    Officer
    icon of calendar 2019-03-14 ~ 2021-03-29
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2021-03-29
    IIF 39 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.