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

Cil, Halil

    Related profiles found in government register
  • Cil, Halil
    Turkish director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 293, Green Lanes, Palmers Green, N13 4XS, United Kingdom

      IIF 1
  • Cil, Halil
    Turkish education colsultant born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 The Marlet, Hove, East Sussex, BN3 6NT, United Kingdom

      IIF 2
  • Cil, Halil
    Turkish born in June 1971

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 143, Dursley Road, Greenwich, London, SE3 8QB, United Kingdom

      IIF 3
  • Cil, Halil
    Turkish business owner born in June 1971

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 143, Dursley Road, London, SE3 8QB, United Kingdom

      IIF 4
  • Cil, Halil
    Turkish education colsultance born in June 1971

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 143, Dursley Road, London, SE3 8QB, England

      IIF 5
  • Cil, Halil
    Turkish education consultant born in June 1971

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 143, Dursley Road, London, SE3 8QB, England

      IIF 6
  • Mr Halil Cil
    Turkish born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 The Marlet, Hove, East Sussex, BN3 6NT, United Kingdom

      IIF 7
    • icon of address 43, The Martlet, Hove, East Sussex, BN3 6NT, England

      IIF 8
  • Cil, Halil
    Turkish born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156-158 Sackville Road, Hove, Brighton, East Sussex, BN3 7AG, England

      IIF 9
    • icon of address 156-158, Sackville Road, Hove, BN3 7AG, England

      IIF 10 IIF 11
  • Cil, Halil
    Turkish director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156-158 Sackville Road, Hove, Brighton, East Sussex, BN3 7AG, England

      IIF 12
    • icon of address 156-158, Sackville Road, Hove, BN3 7AG, England

      IIF 13
    • icon of address 156-158, Sackville Road, Hove, BN3 7AG, United Kingdom

      IIF 14
    • icon of address 107, Church Green, Shoreham-by-sea, BN43 6JU, England

      IIF 15
  • Cil, Halil
    Turkish entrepreneur born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156-158, Sackville Road, Hove, BN3 7AG, England

      IIF 16
  • Mr Halil Cil
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156-158, Sackville Road, Hove, BN3 7AG, England

      IIF 17
  • Cil, Halil
    Turkish director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156-158, Sackville Road, Hove, BN3 7AG, United Kingdom

      IIF 18
  • Cil, Halil
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Western Road, Brighton, BN1 2LB, England

      IIF 19
    • icon of address 156-158, Sackville Road, Hove, BN3 7AG, England

      IIF 20 IIF 21 IIF 22
    • icon of address 107, Church Green, Shoreham-by-sea, BN43 6JU, England

      IIF 23
  • Cil, Halil
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Hill View Studios, 160 Eltham Hill, London, SE9 5EA, England

      IIF 24
  • Cil, Halil
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Hill View Studios, 160 Eltham Hill, London, SE9 5EA, England

      IIF 25
  • Cil, Halil
    British entrepreneur born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156-158, Sackville Road, Hove, BN3 7AG, United Kingdom

      IIF 26
    • icon of address Unit 6 Hill View Studios, 160 Eltham Hill, London, SE9 5EA, England

      IIF 27
  • Mr Halil Cil
    Turkish born in June 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Halil Cil
    Turkish,british born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156-158, Sackville Road, Hove, BN3 7AG, England

      IIF 36
  • Mr Halil Cil
    Turkish born in June 1971

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address 9, Madeira Place, Brighton, BN2 1TN, England

      IIF 37
    • icon of address Istiklal Mahallesi, Cinar Sokak, No 1, Odunpazari, Eskisehir, 26010, Turkey

      IIF 38
  • Mr Halil Cil
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156-158, Sackville Road, Hove, BN3 7AG, England

      IIF 39 IIF 40
    • icon of address 6 Hill View Studios, 160 Eltham Hill, London, SE9 5EA, England

      IIF 41 IIF 42
    • icon of address Unit 6 Hill View Studios, 160 Eltham Hill, London, SE9 5EA, England

      IIF 43
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 156-158 Sackville Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,592 GBP2019-09-30
    Officer
    icon of calendar 2009-09-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 156-158 Sackville Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    -300 GBP2024-10-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    icon of address 156-158 Sackville Road, Hove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,000 GBP2024-01-31
    Officer
    icon of calendar 2016-01-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    THE MONTESSORI FOUNDATION LIMITED - 2020-10-15
    icon of address 9 Madeira Place, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-06-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 156-158 Sackville Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    -264 GBP2024-05-31
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 143 Dursley Road, London, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 107 Church Green, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    icon of address 143 Dursley Road, London, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    INTERNATIONAL INDEPENDENT SCHOOLS AUTHORITY LIMITED - 2025-06-02
    icon of address 156 - 158 Sackville Road, East Sussex, Hove, Brighton And Hove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    69,623 GBP2024-01-31
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 103 Kingsway House, Basament, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address 156-158 Sackville Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,549 GBP2024-07-31
    Officer
    icon of calendar 2017-07-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 90 Western Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1 GBP2024-01-31
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 156-158 Sackville Road, Hove, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 14
    icon of address 156-158 Sackville Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    -720 GBP2024-11-30
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 293 Green Lanes, Palmers Green, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2011-11-30 ~ 2014-02-14
    IIF 1 - Director → ME
  • 2
    icon of address Unit 6 Hill View Studios, 160 Eltham Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1 GBP2024-06-30
    Officer
    icon of calendar 2020-11-01 ~ 2021-01-26
    IIF 26 - Director → ME
  • 3
    icon of address Unit 6 Hill View Studios, 160 Eltham Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-03 ~ 2024-11-19
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ 2024-11-19
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 6 Hill View Studios, 160 Eltham Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-14 ~ 2024-09-13
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ 2024-09-13
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 5
    icon of address 156-158 Sackville Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,187,552 GBP2024-05-31
    Officer
    icon of calendar 2021-05-07 ~ 2024-03-08
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ 2024-03-08
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 6
    HARVARDS COLLEGE OF LONDON LTD - 2017-06-14
    icon of address Unit 6 Hill View Studios, 160 Eltham Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,595 GBP2025-04-30
    Officer
    icon of calendar 2014-04-07 ~ 2017-05-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-01
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 156-158 Sackville Road, Hove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1 GBP2024-06-30
    Officer
    icon of calendar 2020-11-09 ~ 2021-01-26
    IIF 14 - Director → ME
    icon of calendar 2020-11-09 ~ 2020-11-09
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2021-01-26
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 8
    icon of address 90 Western Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1 GBP2024-01-31
    Officer
    icon of calendar 2020-11-09 ~ 2021-01-26
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2021-01-26
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 156-158 Sackville Road, Hove, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-09 ~ 2025-09-26
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ 2025-09-26
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE

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.