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 Muslum Dalkilic

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

    Resident in England

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

      IIF 1
    • 14076583 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • Unit 12, Edison Road, Enfield, EN3 7XF, England

      IIF 3
    • Nelson Yard, South Denes Road, Great Yarmouth, NR30 3PR, England

      IIF 4
    • Savoy Catering Supplies, Nelson Yard, South Denes Road, Great Yarmouth, Norfolk, NR30 3PR, United Kingdom

      IIF 5
    • 183 Angel Place, Fore Street, London, N18 2UD, England

      IIF 6 IIF 7 IIF 8
    • 384, Bowes Road, London, N11 1AH, England

      IIF 9
    • 58, Cobden Road, London, E11 3PE, England

      IIF 10
    • 755, Attercliffe Road, Sheffield, S9 3RF, England

      IIF 11 IIF 12 IIF 13
    • 76, Fox Hill Crescent, Sheffield, S6 1FY, England

      IIF 14
    • Sancos Pizza Ltd, 281 Buchanan Road, Sheffield, S5 8AU, England

      IIF 15
    • 81, Turners Hill, Cheshunt, Waltham Cross, EN8 9BA, England

      IIF 16
  • Dalkilic, Muslum
    British businessman born in August 1977

    Resident in England

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

      IIF 17
  • Dalkilic, Muslum
    British chef born in August 1977

    Resident in England

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

      IIF 18
  • Dalkilic, Muslum
    British company director born in August 1977

    Resident in England

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

      IIF 19
    • Unit 12, Edison Road, Enfield, EN3 7XF, England

      IIF 20 IIF 21
    • Nelson Yard, South Denes Road, Great Yarmouth, NR30 3PR, England

      IIF 22
    • Savoy Catering Supplies, Nelson Yard, South Denes Road, Great Yarmouth, Norfolk, NR30 3PR, United Kingdom

      IIF 23
    • 183 Angel Place, Fore Street, London, N18 2UD, England

      IIF 24 IIF 25 IIF 26
    • 30a, Turin Road, London, N9 8BT, England

      IIF 27 IIF 28
    • 58, Cobden Road, London, E11 3PE, England

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

      IIF 30 IIF 31 IIF 32
  • Dalkilic, Muslum
    British director born in August 1977

    Resident in England

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

      IIF 33
  • Dalkilic, Muslum
    British frozen meat distribution born in August 1977

    Resident in England

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

      IIF 34
  • Dalkilic, Muslum
    British sales rep born in August 1977

    Resident in England

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

      IIF 35
child relation
Offspring entities and appointments
Active 8
  • 1
    755 Attercliffe Road, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,628 GBP2021-04-30
    Officer
    2020-09-01 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    4385, 14076583 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -60 GBP2023-04-30
    Officer
    2022-04-28 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    98 Cantley Manor Avenue, Doncaster, England
    Dissolved corporate (3 parents)
    Officer
    2015-08-21 ~ dissolved
    IIF 19 - director → ME
  • 4
    FIRST PREMIER PREPAID CARD LIMITED - 2020-06-23
    755 Attercliffe Road, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2020-09-23 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    Unit 17-20 Coalpit Rd, Denaby Lane Industrial Estate, Doncaster
    Dissolved corporate (2 parents)
    Officer
    2012-09-26 ~ dissolved
    IIF 35 - director → ME
  • 6
    Sancos Pizza Ltd, 281 Buchanan Road, Sheffield, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -811 GBP2016-09-30
    Officer
    2015-09-07 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    M&S HAIR & BEAUTY LTD - 2020-08-03
    76 Fox Hill Crescent, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    38,225 GBP2020-07-31
    Officer
    2020-09-10 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    755 Attercliffe Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-14 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2017-08-14 ~ dissolved
    IIF 12 - Has significant influence or controlOE
Ceased 11
  • 1
    SIRMA WATER UK LIMITED - 2022-02-21
    2nd Floor 183 Angel Place, Fore Street, Edmonton, London, England
    Corporate (1 parent)
    Equity (Company account)
    -252,240 GBP2024-03-31
    Officer
    2021-09-29 ~ 2022-03-24
    IIF 24 - director → ME
    Person with significant control
    2021-09-29 ~ 2022-03-24
    IIF 6 - Has significant influence or control OE
  • 2
    58 Cobden Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -5,612 GBP2020-10-31
    Officer
    2019-10-03 ~ 2023-11-01
    IIF 20 - director → ME
    Person with significant control
    2019-10-03 ~ 2023-11-01
    IIF 1 - Has significant influence or control OE
  • 3
    58 Cobden Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-01 ~ 2024-01-03
    IIF 29 - director → ME
    Person with significant control
    2021-01-01 ~ 2024-01-03
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    Unit 12 Edison Road, Enfield, England
    Corporate (1 parent)
    Equity (Company account)
    -905 GBP2018-10-31
    Officer
    2020-02-01 ~ 2023-11-01
    IIF 21 - director → ME
    Person with significant control
    2020-02-01 ~ 2023-11-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    3 Queens Road, Clevedon, Avon, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-06 ~ 2012-09-13
    IIF 34 - director → ME
  • 6
    Nelson Yard, South Denes Road, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-02-19 ~ 2022-03-07
    IIF 22 - director → ME
    Person with significant control
    2021-02-19 ~ 2022-03-07
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    21 Marina Court Castle Street, Hull, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -54,261 GBP2022-03-31
    Officer
    2020-09-21 ~ 2022-03-07
    IIF 26 - director → ME
    Person with significant control
    2020-09-21 ~ 2022-03-07
    IIF 8 - Has significant influence or control OE
  • 8
    21 Marina Court Castle Street, Hull, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2021-06-17 ~ 2022-04-04
    IIF 25 - director → ME
    Person with significant control
    2021-06-17 ~ 2022-04-04
    IIF 7 - Has significant influence or control OE
  • 9
    M&S HAIR & BEAUTY LTD - 2020-08-03
    76 Fox Hill Crescent, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    38,225 GBP2020-07-31
    Officer
    2020-01-15 ~ 2020-08-01
    IIF 27 - director → ME
    Person with significant control
    2020-01-15 ~ 2020-08-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 10
    C/o Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London
    Corporate (2 parents)
    Equity (Company account)
    1,611,469 GBP2022-03-31
    Officer
    2021-02-17 ~ 2021-09-20
    IIF 23 - director → ME
    Person with significant control
    2021-02-17 ~ 2021-09-20
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    81 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, England
    Corporate (2 parents)
    Officer
    2024-02-20 ~ 2024-05-29
    IIF 33 - director → ME
    Person with significant control
    2024-02-20 ~ 2024-05-29
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.