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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Elion Hyseni

    Related profiles found in government register
  • Mr Elion Hyseni
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North House, 198 High Street, Tonbridge, Kent, TN9 1BE

      IIF 1
    • Suite 12, 80 Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 2 IIF 3
    • Suite 2, 20 Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 4
  • Hyseni, Elion
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North House, 198 High Street, Tonbridge, Kent, TN9 1BE

      IIF 5
    • Suite 12, 80 Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 6 IIF 7
  • Hyseni, Elion
    British company director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Edgar Close, Kings Hill, West Malling, Kent, ME19 4JE, England

      IIF 8
  • Hyseni, Elion
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190, Billet Rd, London, E17 5DX

      IIF 9
    • 190 Billet Road, London, E17 5DX, United Kingdom

      IIF 10
    • 18, Edgar Close, Kings Hill, West Malling, Kent, ME19 4JE, England

      IIF 11
    • Suite 7, 10 Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU, England

      IIF 12 IIF 13
    • Suite2, 20 Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 14
  • Hyseni, Elion
    British none born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mount Pleasant Hand Car Wash, Withersfield Road, Haverhill, Suffolk, CB9 7RN, United Kingdom

      IIF 15
    • 18, Edgar Close, Kings Hill, West Malling, Kent, ME19 4JE, England

      IIF 16
    • Suite 12, 80 Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 17
  • Mr Elion Hyseni
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 317, India Mill Business Centre, Darwen, BB3 1AE, England

      IIF 18
    • C/o Ali, G C Forest & Co, 190 Billet Road, London, E17 5DX, England

      IIF 19
    • Maidstone Innovation Centre, Gidds Pond Way, Weavering, Maidstone, ME14 5FY, England

      IIF 20 IIF 21
    • Unit 45, Eldon Way, Paddock Wood, Tonbridge, TN12 6BE, England

      IIF 22 IIF 23 IIF 24
    • Pantiles Eye Centre, The Potteries, Linden Park Road, Tunbridge Wells, TN2 5FQ, England

      IIF 29
    • Suite 12, 80 Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 30
  • Hyseni, Elion
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 45, Eldon Way, Paddock Wood, Tonbridge, TN12 6BE, England

      IIF 31
    • Suite 12, 80 Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 32
  • Hyseni, Elion
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7, 10 Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU, England

      IIF 33
  • Hyseni, Elion
    British optometrist born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Woodbridge Street, London, EC1R 0DG

      IIF 34
  • Hyseni, Elion
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 317, India Mill Business Centre, Darwen, BB3 1AE, England

      IIF 35
    • Maidstone Innovation Centre, Gidds Pond Way, Weavering, Maidstone, ME14 5FY, England

      IIF 36 IIF 37
    • North House, 198 High Street, Tonbridge, Kent, TN9 1BE

      IIF 38
    • Unit 37, Eldon Way, Paddock Wood, Tonbridge, TN12 6BE, United Kingdom

      IIF 39
    • Unit 45, Eldon Way, Paddock Wood, Tonbridge, TN12 6BE, England

      IIF 40 IIF 41 IIF 42
    • 141, London Road, Southborough, Tunbridge Wells, TN4 0NA, England

      IIF 52
    • 7, Vale Avenue, Tunbridge Wells, Kent, TN1 1DJ, England

      IIF 53
    • Pantiles Eye Centre, The Potteries, Linden Park Road, Tunbridge Wells, TN2 5FQ, England

      IIF 54
    • The Sight Centre, 141 London Road, Southborough, Tunbridge Wells, TN4 0NA, England

      IIF 55
  • Hyseni, Elion
    British company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 45, Eldon Way, Paddock Wood, Tonbridge, TN12 6BE, England

      IIF 56 IIF 57
    • Pantiles Eye Centre, The Potteries, Linden Park Road, Tunbridge Wells, TN2 5FQ, England

      IIF 58
  • Hyseni, Elion
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 45, Eldon Way, Paddock Wood, Tonbridge, TN12 6BE, England

      IIF 59
    • 80, Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 60
    • Suite 12, 80 Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 61
  • Hyseni, Elion
    British operations director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7, Vale Avenue, Tunbridge Wells, Kent, TN1 1DJ, England

      IIF 62
child relation
Offspring entities and appointments 40
  • 1
    CES MEDICAL LTD
    - now 11097438
    CLINICAL EYE SERVICE LTD
    - 2024-11-11 11097438
    TENTERDEN EYE CLINIC LTD
    - 2019-12-11 11097438
    Maidstone Innovation Centre Gidds Pond Way, Weavering, Maidstone, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2017-12-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-12-05 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    CESM PROPCO LTD
    - now 13428997
    KENT OPHTHALMOLOGY LTD
    - 2025-07-21 13428997
    Maidstone Innovation Centre Gidds Pond Way, Weavering, Maidstone, England
    Active Corporate (2 parents)
    Officer
    2021-05-31 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-05-31 ~ 2026-02-10
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    CROWN OPTICAL LTD
    - now 11942151
    LOCUMPAL LIMITED
    - 2022-12-12 11942151
    LOCUMPAL SOFTWARE LIMITED
    - 2020-10-23 11942151
    Unit 45 Eldon Way, Paddock Wood, Tonbridge, England
    Active Corporate (1 parent)
    Officer
    2019-04-12 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    E 4 OPTICAL LTD
    08303105
    190 Billet Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-06-06 ~ dissolved
    IIF 16 - Director → ME
  • 5
    E H OPTICAL LTD
    08305775
    Suite 12 80 Churchill Square, Kings Hill, West Malling, England
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2012-11-29 ~ 2019-09-30
    IIF 17 - Director → ME
    2022-05-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    EHKQ PROPCO LTD
    - now 12423435
    THE SIGHT CENTRE GROUP LTD
    - 2025-12-29 12423435
    THE SIGHT CENTRE LTD
    - 2024-05-15 12423435
    141 London Road, Southborough, Tunbridge Wells, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2026-01-04 ~ now
    IIF 52 - Director → ME
    2020-01-24 ~ 2025-04-27
    IIF 53 - Director → ME
  • 7
    ELITE HEALTHCARE DEVELOPMENTS LTD
    16431638 14678738
    Unit 45 Eldon Way, Paddock Wood, Tonbridge, England
    Active Corporate (2 parents)
    Officer
    2025-05-06 ~ now
    IIF 42 - Director → ME
  • 8
    GOLD OPTICAL ( TENTERDEN) LTD
    14334131
    Unit 45 Eldon Way, Paddock Wood, Tonbridge, England
    Active Corporate (3 parents)
    Officer
    2022-09-03 ~ 2025-07-15
    IIF 59 - Director → ME
    Person with significant control
    2022-10-01 ~ 2024-01-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 9
    GOLD OPTICAL (MSD) LTD
    11572934
    Unit 37 Eldon Way, Paddock Wood, Tonbridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-09-17 ~ now
    IIF 39 - Director → ME
  • 10
    GOLD OPTICAL (SHEPPEY) LTD
    14251817
    Unit 45 Eldon Way, Paddock Wood, Tonbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-23 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-07-23 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - Right to appoint or remove directors OE
  • 11
    GOLD OPTICAL LIMITED
    09977788
    Suite 12 80 Churchill Square, Kings Hill, West Malling, England
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    2016-01-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 12
    H-BROS DEVELOPMENTS LTD
    12677631
    Suite 12 80 Churchill Square, Kings Hill, West Malling, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-17 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 13
    H-BROS LTD
    07637413
    190 G C Forest & Co, Billet Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-05-17 ~ 2016-06-01
    IIF 33 - Director → ME
    2011-11-21 ~ 2015-06-15
    IIF 15 - Director → ME
  • 14
    HEADCORN EYECARE LTD
    - now 14334142
    GOLD OPTICAL ( HEADCORN) LTD
    - 2024-11-29 14334142
    Unit 317 India Mill Business Centre, Darwen, England
    Active Corporate (8 parents)
    Officer
    2022-09-03 ~ 2025-01-15
    IIF 35 - Director → ME
    Person with significant control
    2022-10-01 ~ 2024-10-29
    IIF 18 - Ownership of shares – 75% or more OE
  • 15
    HEADCORN OPTICAL LTD
    10463293
    Suite 12, 80 Churchill Square, Kings Hill, West Malling, England
    Active Corporate (1 parent)
    Officer
    2016-11-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-11-04 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 16
    HYSENI HOLDINGS LTD
    - now 14678738
    ELITE HEALTHCARE DEVELOPMENTS LTD
    - 2024-10-14 14678738 16431638
    GOLD OPTICAL GROUP LTD
    - 2024-07-02 14678738
    Unit 45 Eldon Way, Paddock Wood, Tonbridge, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2023-02-21 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 17
    ILLYRIUS EYEWEAR LIMITED
    09465086
    Suite2 20 Churchill Square, Kings Hill, West Malling, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-02 ~ dissolved
    IIF 14 - Director → ME
  • 18
    KONDURI LIMITED
    - now 09238495 09044231
    LOUGHBOROUGH CW LIMITED
    - 2017-11-13 09238495
    LOUGHBOROUGH CAR WASH LTD
    - 2016-05-23 09238495
    C/o Ali G C Forest & Co, 190 Billet Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-09-29 ~ 2015-12-01
    IIF 13 - Director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 19
    KONDURI LTD
    09044231 09238495
    190 Gc Forest & Co, Billet Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-05-16 ~ 2016-06-01
    IIF 10 - Director → ME
  • 20
    LONDON CATARACT CENTRE LTD
    15676796
    The Sight Centre 141 London Road, Southborough, Tunbridge Wells, England
    Active Corporate (7 parents)
    Officer
    2024-04-24 ~ 2025-06-01
    IIF 55 - Director → ME
  • 21
    ME19 PROPCO LTD
    17033422
    Unit 45 Eldon Way, Paddock Wood, Tonbridge, England
    Active Corporate (1 parent)
    Officer
    2026-02-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2026-02-14 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 22
    MOUNT PLEASANT CS LTD - now
    MOUNT PLEASANT CLEANING SOLUTIONS LTD
    - 2016-06-15 08306791
    190 G C Forest & Co, Billet Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-11-26 ~ 2015-12-01
    IIF 12 - Director → ME
  • 23
    OPHTHALMIC SUPPLIES & SOLUTIONS LTD
    - now 12229602
    OPHTHALMIC SUPPLIES LTD
    - 2024-11-29 12229602
    ONLINE OPHTHALMICS LTD - 2020-01-16
    Unit 45 Eldon Way, Paddock Wood, Tonbridge, England
    Active Corporate (2 parents)
    Officer
    2020-08-10 ~ 2025-12-14
    IIF 45 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 24
    OTTO DENT LTD
    16650593
    Unit 45 Eldon Way, Paddock Wood, Tonbridge, England
    Active Corporate (2 parents)
    Officer
    2025-08-14 ~ now
    IIF 44 - Director → ME
  • 25
    OTTO HEALTH GROUP LTD
    16650382
    Unit 45 Eldon Way, Paddock Wood, Tonbridge, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2025-08-14 ~ now
    IIF 51 - Director → ME
  • 26
    OTTO HEARING LTD
    16650522
    Unit 45 Eldon Way, Paddock Wood, Tonbridge, England
    Active Corporate (2 parents)
    Officer
    2025-08-14 ~ now
    IIF 41 - Director → ME
  • 27
    OTTO MED LTD
    16650561
    Unit 45 Eldon Way, Paddock Wood, Tonbridge, England
    Active Corporate (2 parents)
    Officer
    2025-08-14 ~ now
    IIF 49 - Director → ME
  • 28
    OTTO POD LTD
    16650745
    Unit 45 Eldon Way, Paddock Wood, Tonbridge, England
    Active Corporate (2 parents)
    Officer
    2025-08-14 ~ now
    IIF 47 - Director → ME
  • 29
    OTTO SLEEP CLINIC LTD
    16650706
    Unit 45 Eldon Way, Paddock Wood, Tonbridge, England
    Active Corporate (2 parents)
    Officer
    2025-08-14 ~ now
    IIF 46 - Director → ME
  • 30
    OTTO VISION LTD
    16650467
    Unit 45 Eldon Way, Paddock Wood, Tonbridge, England
    Active Corporate (2 parents)
    Officer
    2025-08-14 ~ now
    IIF 40 - Director → ME
  • 31
    P.K.P. OPTICS LIMITED
    - now 05285577
    VEHICLE BODY CARE (SEVENOAKS) LIMITED - 2006-07-26
    North House, 198 High Street, Tonbridge, Kent
    Active Corporate (12 parents)
    Officer
    2026-01-28 ~ now
    IIF 38 - Director → ME
    2019-01-01 ~ 2026-01-27
    IIF 5 - Director → ME
    Person with significant control
    2019-01-02 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    PANTILES EYE CENTRE LTD
    - now 14317342
    GOLD OPTICAL ( TW) LTD
    - 2024-07-01 14317342
    Pantiles Eye Centre The Potteries, Linden Park Road, Tunbridge Wells, England
    Active Corporate (3 parents)
    Officer
    2022-08-25 ~ 2024-10-03
    IIF 58 - Director → ME
    2025-05-31 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2022-08-25 ~ 2024-01-06
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 33
    PRIMARY EYECARE (KENT & MEDWAY) LIMITED
    - now 06721450
    PRIMARY EYECARE (KENT) LIMITED - 2011-08-02
    KENT LOC - 2008-10-20
    2 Woodbridge Street, London
    Active Corporate (14 parents)
    Officer
    2021-07-13 ~ 2025-06-12
    IIF 34 - Director → ME
  • 34
    RAMSGATE AUTO CENTRE LTD
    08600904
    Seh Capital Ltd, Suite 7 10 Churchill Square, Kings Hill, West Malling, Kent
    Dissolved Corporate (1 parent)
    Officer
    2013-07-08 ~ dissolved
    IIF 8 - Director → ME
  • 35
    RW EYE CENTRE LTD
    - now 14251789
    GOLD OPTICAL (R WHARF) LTD
    - 2024-07-02 14251789
    Unit 45 Eldon Way, Paddock Wood, Tonbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-23 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2022-07-23 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 36
    SEH MANAGEMENT LIMITED - now
    SEH CAPITAL LTD
    - 2016-05-23 09097401
    Suite 2 20 Churchill Square, Kings Hill, West Malling, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    2014-06-23 ~ 2014-07-26
    IIF 11 - Director → ME
  • 37
    THE ARTIST BAR&KITCHEN LTD
    08368751
    55 Orsman Road, London
    Active Corporate (4 parents)
    Officer
    2013-01-21 ~ 2014-02-05
    IIF 9 - Director → ME
  • 38
    THE SIGHT CENTRE ( LONDON ) LTD
    15642935
    80 Churchill Square, Kings Hill, West Malling, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2024-04-13 ~ dissolved
    IIF 60 - Director → ME
  • 39
    THE SIGHT CENTRE (KENT) LTD
    - now 12604585
    TUNBRIDGE WELLS EYE CENTRE LTD
    - 2024-05-15 12604585
    7 Vale Avenue, Tunbridge Wells, Kent, England
    Active Corporate (9 parents)
    Officer
    2022-04-17 ~ 2025-04-27
    IIF 62 - Director → ME
  • 40
    TN2 PROPCO LTD
    - now 16650330
    ELITE EYECARE LTD
    - 2026-02-13 16650330
    Unit 45 Eldon Way, Paddock Wood, Tonbridge, England
    Active Corporate (2 parents)
    Officer
    2025-08-14 ~ now
    IIF 31 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.