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

Mr Memik Gilgil

    Related profiles found in government register
  • Mr Memik Gilgil
    Turkish born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Sandling Road, Maidstone, ME14 2RH, England

      IIF 1 IIF 2
    • icon of address 42a - 42b, High Street, Newcastle-under-lyme, ST5 1QL, England

      IIF 3 IIF 4
    • icon of address 8, Church Street, Walton-on-thames, KT12 2QT, England

      IIF 5
  • Mr Memik Gilgil
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Sterling Way, London, N18 2XZ, England

      IIF 6
    • icon of address 13, High Street, Shepperton, TW17 9AJ

      IIF 7
    • icon of address Ground Floor Office 2 Carnegie Court, The Broadway, Farnham Common, Slough, SL2 3GQ, England

      IIF 8
  • Gilgil, Memik
    Turkish business person born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Sandling Road, Maidstone, ME14 2RH, England

      IIF 9
    • icon of address 8, Church Street, Walton-on-thames, KT12 2QT, England

      IIF 10
  • Gilgil, Memik
    Turkish chef born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Sandling Road, Maidstone, ME14 2RH, England

      IIF 11
  • Gilgil, Memik
    Turkish company director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42a - 42b, High Street, Newcastle-under-lyme, ST5 1QL, England

      IIF 12
  • Gilgil, Memik
    Turkish director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42a - 42b, High Street, Newcastle-under-lyme, ST5 1QL, England

      IIF 13
  • Gilgil, Memik
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, High Street, Shepperton, TW17 9AJ

      IIF 14
    • icon of address Ground Floor Office 2 Carnegie Court, The Broadway, Farnham Common, Slough, SL2 3GQ, England

      IIF 15
  • Gilgil, Memik
    British business person born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, High Street, Datchet, Slough, SL3 9EA, England

      IIF 16
  • Gilgil, Memik
    British company director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Sterling Way, London, N18 2XZ, England

      IIF 17
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 53 Sandling Road, Maidstone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,800 GBP2022-04-30
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address 13 High Street, Shepperton
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 500 White Hart Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Ground Floor Office 2 Carnegie Court The Broadway, Farnham Common, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,414 GBP2024-08-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 8 Church Street, Walton-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,346 GBP2023-04-30
    Officer
    icon of calendar 2022-05-23 ~ 2024-09-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ 2024-09-01
    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
  • 2
    icon of address 53 Sandling Road, Maidstone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,800 GBP2022-04-30
    Officer
    icon of calendar 2021-01-14 ~ 2022-05-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ 2022-05-01
    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
  • 3
    icon of address 42a - 42b High Street, Newcastle-under-lyme, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,230 GBP2024-04-30
    Officer
    icon of calendar 2020-06-29 ~ 2022-07-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ 2022-07-01
    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
  • 4
    icon of address 42a - 42b High Street, Newcastle-under-lyme, England
    Active Corporate
    Equity (Company account)
    2,072 GBP2024-02-27
    Officer
    icon of calendar 2020-02-26 ~ 2025-07-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2025-07-01
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 5
    icon of address Ground Floor Office 2 Carnegie Court The Broadway, Farnham Common, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,414 GBP2024-08-31
    Officer
    icon of calendar 2021-09-17 ~ 2024-03-01
    IIF 16 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.