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

Salih, Ersen

    Related profiles found in government register
  • Salih, Ersen
    British

    Registered addresses and corresponding companies
    • Albemarle House, 1 Albemarle Street, London, W1S 4HA

      IIF 1
    • C/o Brown & Batts Llp, Berkeley Square House, Berkeley Square, London, W1J 6BR, England

      IIF 2
  • Salih, Ersen
    British tailor born in July 1979

    Registered addresses and corresponding companies
    • 19, Page Heath Villas, Bickley, Kent, BR1 2QN, United Kingdom

      IIF 3
  • Salih, Ersen

    Registered addresses and corresponding companies
    • Yog Dairy, Ouseley Farm, Hinxhill, Ashford, Kent, TN25 5NP, England

      IIF 4
    • 10, Church Lane, Warlingham, Surrey, CR6 9NL, England

      IIF 5 IIF 6
  • Salih, Ersen
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yog Dairy, Ouseley Farm, Hinxhill, Ashford, Kent, TN25 5NP, England

      IIF 7 IIF 8 IIF 9
    • 33, Richmond Place, Brighton, Esat Sussex, BN2 9NA, United Kingdom

      IIF 10
    • March Studio's, Peills Yard, Bromley, BR2 9NS, England

      IIF 11
    • March Studios, Peills Yard, Bromley, BR2 9NS, United Kingdom

      IIF 12
    • March Studios, Peills Yard, Bromley, Kent, BR1 9NS, United Kingdom

      IIF 13
    • 14207616 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • Albemarle House, 1 Albemarle Street, London, W1S 4HA

      IIF 16 IIF 17
    • C/o Brown & Batts Llp, Berkeley Square House, Berkeley Square, London, W1J 6BR, England

      IIF 18
    • 10, Church Lane, Warlingham, CR6 9NL, United Kingdom

      IIF 19
    • 10, Church Lane, Warlingham, Surrey, CR6 9NL, England

      IIF 20
  • Salih, Ersen
    British entrepreneur born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yog Dairy, Ouseley Farm, Hinxhill, Ashford, Kent, TN25 5NP, England

      IIF 21
  • Salih, Ersen
    British wholesale manufacturer born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ouseley Dairy, Hinxhill, Ashford, Kent, TN25 5NP, United Kingdom

      IIF 22
  • Salih, Ersen, Dr
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Page Heath Villas, Bromley, Kent, BR1 2QN, United Kingdom

      IIF 23
    • March Studios, Peills Yard, Bromley, Kent, BR1 9NS, United Kingdom

      IIF 24
    • 13639513 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Mr Ersen Salih
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Dr Ersen Salih
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • March Studios, Peills Yard, Bromley, BR1 9NS, United Kingdom

      IIF 27
    • 13037182 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • 13639513 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
  • Mr Ersen Salih
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • March Studio's, Peills Yard, Bourne Road, Bromley, BR2 9NS, England

      IIF 30
    • March Studios, Peills Yard, Bromley, BR1 9NS, United Kingdom

      IIF 31
    • March Studios, Peills Yard, Bromley, BR2 9NS, United Kingdom

      IIF 32
    • 14207616 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    Albemarle House, 1 Albemarle Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-03-04 ~ dissolved
    IIF 17 - Director → ME
    2008-06-06 ~ dissolved
    IIF 1 - Secretary → ME
  • 2
    March Studios, Peills Yard, Bromley, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-09-03 ~ 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
  • 3
    BITTEN EVENTS LTD - 2024-11-05
    4385, 13639513 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-09-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-09-23 ~ now
    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
  • 4
    4385, 14207616 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2022-07-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    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
  • 5
    10 Church Lane, Warlingham, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2016-10-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-10-25 ~ 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
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,646 GBP2018-12-31
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 7
    Yog Dairy Ouseley Farm, Hinxhill, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    2010-09-01 ~ dissolved
    IIF 4 - Secretary → ME
  • 8
    Yog Dairy Ouseley Farm, Hinxhill, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-18 ~ dissolved
    IIF 21 - Director → ME
  • 9
    Albemarle House, 1 Albemarle Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-03-04 ~ dissolved
    IIF 16 - Director → ME
  • 10
    Yog Dairy Ouseley Farm, Hinxhill, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-04 ~ dissolved
    IIF 9 - Director → ME
  • 11
    266-268 High Street, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 5 - Secretary → ME
  • 12
    266-268 High Street, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 13
    Ouseley Dairy, Hinxhill, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-19 ~ dissolved
    IIF 22 - Director → ME
Ceased 11
  • 1
    266 High Street, Waltham Cross, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2008-06-04 ~ 2009-06-04
    IIF 3 - Director → ME
  • 2
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2021-09-06 ~ 2022-01-20
    IIF 11 - Director → ME
    Person with significant control
    2021-09-06 ~ 2022-01-20
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 3
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2021-07-22 ~ 2022-07-11
    IIF 24 - Director → ME
    Person with significant control
    2021-07-22 ~ 2022-07-10
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    10 Church Lane, Warlingham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2013-08-02 ~ 2017-03-21
    IIF 20 - Director → ME
  • 5
    March Studios, Peills Yard, Bromley, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-07 ~ 2023-05-09
    IIF 13 - Director → ME
    Person with significant control
    2022-04-07 ~ 2023-03-31
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 6
    4385, 13037182 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -7,243 GBP2021-11-30
    Officer
    2020-11-23 ~ 2023-05-09
    IIF 23 - Director → ME
    Person with significant control
    2020-11-23 ~ 2023-09-01
    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
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,646 GBP2018-12-31
    Officer
    2015-11-23 ~ 2020-02-21
    IIF 15 - Director → ME
  • 8
    Yog Dairy Ouseley Farm, Hinxhill, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    2014-09-02 ~ 2015-12-29
    IIF 8 - Director → ME
  • 9
    Yog Dairy Ouseley Farm, Hinxhill, Ashford, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    969,874 GBP2015-03-31
    Officer
    2012-08-23 ~ 2017-06-19
    IIF 7 - Director → ME
  • 10
    C/o Brown & Batts Llp Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate
    Officer
    2014-03-04 ~ 2017-06-19
    IIF 18 - Director → ME
    2009-06-08 ~ 2020-01-17
    IIF 2 - Secretary → ME
  • 11
    33 Richmond Place, Brighton, Esat Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-04 ~ 2014-04-01
    IIF 10 - Director → ME
© 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.